Company NameRit Capital Partners Plc
Company StatusActive
Company Number02129188
CategoryPublic Limited Company
Incorporation Date7 May 1987(37 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64301Activities of investment trusts
SIC 64991Security dealing on own account

Directors

Director NameHon Hannah Mary Rothschild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(26 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 St Jamess Place
London
SW1A 1NR
Director NameMr Philippe Marinos Costeletos
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameMr Andre Perold
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2018(30 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameSir James Henry Leigh-Pemberton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(31 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameMs Jutta Af Rosenborg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed19 May 2022(35 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameMr Vikas Karlekar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameMs Cecila McAnulty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed11 August 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Secretary NameJ Rothschild Capital Management Limited (Corporation)
StatusCurrent
Appointed18 July 1996(9 years, 2 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address27 St Jamess Place
London
SW1A 1NR
Director NameMr Anthony Herbert Bloom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Terrace
London
NW1 4RJ
Director NameHon Clive Patrick Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressMonmouth House
29a Hyde Park Gate
London
SW7 5DJ
Director NameCharles Howard Bailey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration19 years (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Franks Fields
Peaslake
Surrey
GU5 9SR
Director NameBaron Philippe Lambert
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBelgian
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 March 2007)
RoleBanker
Correspondence Address4 Rue Abraham-Constantin
Geneva
1206
Director NameJean Christophe Pigozzi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RolePrivate Investor
Correspondence Address10 Place Du Grand-Mezel
1204 Geneva
Foreign
Director NameSpencer Nicholas Roditi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleFund Manager
Correspondence Address1 Hampstead Square
London
NW3 1AB
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(8 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 November 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookfield Park
London
NW5 1ES
Director NameMr Andrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 July 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Scorpion Manor
Compton Scorpion Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameMr Mikael Breuer-Weil
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 July 2012)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address56 Fitzalan Road
London
N3 3PE
Director NameTimothy Barakett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 2000(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2004)
RoleInvestment Manager
Correspondence Address132 Perry Street
8th Floor
New York
Ny 10014
United States
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 2008)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameJames Henry Leigh Pemberton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(17 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMilsted Old Rectory
Sittingbourne
Kent
ME9 0SA
Director NameTimothy Robert Barakett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2004(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2007)
RoleInvestment Manager
Correspondence Address1 West 67th Street
New York 10023
New York
United States
Director NameMr Michael John Paul Marks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(17 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sheldon Avenue
Highgate
London
N6 4JT
Director NameChristopher Hohn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2007)
RoleFund Manager
Correspondence Address33 Alma Square
London
NW8 9PY
Director NameMr David John Haysey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoxford House
St Mary's Lane
Hertingfordbury
Hertford
SG14 2LF
Director NameJohn Elkann
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2007(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2011)
RoleIndustrialist
Correspondence AddressStrada San Vito 256
Turin
10133
Italy
Director NameMr John Essex Cornish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(20 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 April 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Andrew William Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Sisters Avenue
London
SW11 5SW
Director NameSandra Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(21 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Offices Wellington Square
Oxford
Oxfordshire
OX1 2JD
Director NameLord Paul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameJean Rene Marie Maurice Laurent-Bellue
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2012(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMichael Kevin Power
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2023)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address29 Bonser Road
Twickenham
Middlesex
TW1 4RQ
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Buildings
London
WC2N 6JN
Director NameMs Maggie Fanari
Date of BirthJuly 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2019(31 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Director NameMr Maxim Parr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St James's Place
London
SW1A 1NR
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed12 July 1991(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 July 1996)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Contact

Websitewww.ritcap.com
Telephone020 76476203
Telephone regionLondon

Location

Registered Address27 St James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£20,200,000
Net Worth£2,146,000,000
Cash£51,600,000
Current Liabilities£210,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

17 July 2003Delivered 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 2000Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

3 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 116,040
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 86,040
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 30,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (95 pages)
2 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meeting 26/05/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Maxim Parr as a director on 26 May 2020 (2 pages)
26 May 2020Appointment of Mr Jonathan Sorrell as a director on 26 May 2020 (2 pages)
26 May 2020Termination of appointment of Arthur Charles Valerian Wellesey as a director on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Michael John Paul Marks as a director on 26 May 2020 (1 page)
14 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 156,848,065
(3 pages)
1 October 2019Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 30 September 2019 (1 page)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notcie of general meeting 25/04/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2019Group of companies' accounts made up to 31 December 2018 (93 pages)
25 April 2019Appointment of Ms Maggie Fanari as a director on 25 April 2019 (2 pages)
25 April 2019Appointment of Sir James Henry Leigh-Pemberton as a director on 25 April 2019 (2 pages)
8 January 2019Second filing of Confirmation Statement dated 30/05/2018 (4 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 08/01/2019
(4 pages)
6 June 2018Group of companies' accounts made up to 31 December 2017 (91 pages)
8 May 2018Auditor's resignation (1 page)
27 April 2018Appointment of Mr Andre Perold as a director on 26 April 2018 (2 pages)
26 April 2018Appointment of Mr Jeremy William Sillem as a director on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of John Essex Cornish as a director on 26 April 2018 (1 page)
11 April 2018Auditor's resignation (1 page)
22 December 2017Termination of appointment of Jean Rene Marie Maurice Laurent-Bellue as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Jean Rene Marie Maurice Laurent-Bellue as a director on 22 December 2017 (1 page)
20 October 2017Termination of appointment of Michael Sumner Wilson as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Michael Sumner Wilson as a director on 19 October 2017 (1 page)
25 July 2017Appointment of Mr Philippe Costeletos as a director on 20 July 2017 (2 pages)
25 July 2017Appointment of Mr Philippe Costeletos as a director on 20 July 2017 (2 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (91 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (91 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
20 June 2016Secretary's details changed for J Rothschild Capital Management Limited on 16 June 2016 (1 page)
20 June 2016Annual return made up to 16 June 2016 no member list
Statement of capital on 2016-06-20
  • GBP 155,351,431
(12 pages)
20 June 2016Annual return made up to 16 June 2016 no member list
Statement of capital on 2016-06-20
  • GBP 155,351,431
(12 pages)
20 June 2016Secretary's details changed for J Rothschild Capital Management Limited on 16 June 2016 (1 page)
5 May 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
25 April 2016Termination of appointment of Paul Myners as a director on 21 April 2016 (1 page)
25 April 2016Termination of appointment of Paul Myners as a director on 21 April 2016 (1 page)
23 January 2016Satisfaction of charge 4 in full (4 pages)
23 January 2016Satisfaction of charge 4 in full (4 pages)
2 October 2015Termination of appointment of John Crowther Makinson as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of John Crowther Makinson as a director on 30 September 2015 (1 page)
30 June 2015Annual return made up to 16 June 2015 no member list
Statement of capital on 2015-06-30
  • GBP 155,351,431
(26 pages)
30 June 2015Annual return made up to 16 June 2015 no member list
Statement of capital on 2015-06-30
  • GBP 155,351,431
(26 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm 14 days notice 30/04/2015
(3 pages)
5 May 2015Termination of appointment of Sandra Robertson as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Sandra Robertson as a director on 30 April 2015 (1 page)
18 March 2015Appointment of Amy Stirling as a director on 26 February 2015 (3 pages)
18 March 2015Appointment of Amy Stirling as a director on 26 February 2015 (3 pages)
18 March 2015Appointment of Amy Sterling as a director on 26 February 2015 (3 pages)
4 February 2015Director's details changed for Marquess of Douro Arthur Charles Valerian Wellesey on 31 December 2014 (3 pages)
4 February 2015Director's details changed for Marquess of Douro Arthur Charles Valerian Wellesey on 31 December 2014 (3 pages)
28 August 2014Annual return made up to 12 July 2014 no member list
Statement of capital on 2014-08-28
  • GBP 155,351,431
(26 pages)
28 August 2014Annual return made up to 12 July 2014 no member list
Statement of capital on 2014-08-28
  • GBP 155,351,431
(26 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (110 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (110 pages)
14 May 2014Appointment of Mr John Crowther Makinson as a director (3 pages)
14 May 2014Appointment of Mr John Crowther Makinson as a director (3 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 February 2014Appointment of Michael Kevin Power as a director (2 pages)
3 February 2014Appointment of Michael Kevin Power as a director (2 pages)
22 October 2013Termination of appointment of James Leigh Pemberton as a director (2 pages)
22 October 2013Termination of appointment of James Leigh Pemberton as a director (2 pages)
22 October 2013Appointment of Michael Sumner Wilson as a director (3 pages)
22 October 2013Appointment of Michael Sumner Wilson as a director (3 pages)
9 September 2013Purchase of own shares. (3 pages)
9 September 2013Purchase of own shares. (3 pages)
22 August 2013Appointment of The Honourable Hannah Mary Rothschild as a director (3 pages)
22 August 2013Appointment of The Honourable Hannah Mary Rothschild as a director (3 pages)
20 August 2013Annual return made up to 12 July 2013. List of shareholders has changed
Statement of capital on 2013-08-20
  • GBP 155,382,241
(22 pages)
20 August 2013Annual return made up to 12 July 2013. List of shareholders has changed
Statement of capital on 2013-08-20
  • GBP 155,382,241
(22 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than annual may be called on not less than 14 days 16/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than annual may be called on not less than 14 days 16/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 October 2012Director's details changed for Mr John Essex Cornish on 14 October 2012 (2 pages)
30 October 2012Director's details changed for Mr John Essex Cornish on 14 October 2012 (2 pages)
29 August 2012Annual return made up to 12 July 2012 no member list (26 pages)
29 August 2012Annual return made up to 12 July 2012 no member list (26 pages)
8 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 155,382,241
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 155,382,241
(6 pages)
8 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 155,382,241
(6 pages)
8 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 155,382,241
(4 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
31 July 2012Group of companies' accounts made up to 31 March 2012 (105 pages)
31 July 2012Termination of appointment of Mikael Breuer-Weil as a director (2 pages)
31 July 2012Termination of appointment of Andrew Jones as a director (2 pages)
31 July 2012Termination of appointment of Mikael Breuer-Weil as a director (2 pages)
31 July 2012Termination of appointment of Andrew Jones as a director (2 pages)
31 July 2012Group of companies' accounts made up to 31 March 2012 (105 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
31 July 2012Termination of appointment of Richard Sopher as a director (2 pages)
31 July 2012Termination of appointment of Richard Sopher as a director (2 pages)
31 July 2012Termination of appointment of William Winters as a director (2 pages)
31 July 2012Termination of appointment of William Winters as a director (2 pages)
31 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
31 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 July 2012Appointment of Jean Rene Marie Maurice Laurent-Bellue as a director (3 pages)
10 July 2012Appointment of Jean Rene Marie Maurice Laurent-Bellue as a director (3 pages)
13 March 2012Termination of appointment of Duncan Budge as a director (1 page)
13 March 2012Termination of appointment of Christopher Wise as a director (1 page)
13 March 2012Termination of appointment of Duncan Budge as a director (1 page)
13 March 2012Termination of appointment of Christopher Wise as a director (1 page)
17 October 2011Appointment of William Thomas Winters as a director (3 pages)
17 October 2011Appointment of William Thomas Winters as a director (3 pages)
11 October 2011Termination of appointment of John Elkann as a director (1 page)
11 October 2011Termination of appointment of John Elkann as a director (1 page)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (30 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (30 pages)
22 August 2011Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages)
12 August 2011Appointment of Lord Paul Myners as a director (4 pages)
12 August 2011Appointment of Lord Paul Myners as a director (4 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2011Interim accounts made up to 30 June 2011 (4 pages)
1 August 2011Interim accounts made up to 30 June 2011 (4 pages)
14 July 2011Group of companies' accounts made up to 31 March 2011 (99 pages)
14 July 2011Group of companies' accounts made up to 31 March 2011 (99 pages)
23 December 2010Appointment of Richard Moshe Sopher as a director (3 pages)
23 December 2010Appointment of Richard Moshe Sopher as a director (3 pages)
16 September 2010Appointment of Marquess of Douro Arthur Charles Valerian Wellesey as a director (3 pages)
16 September 2010Appointment of Marquess of Douro Arthur Charles Valerian Wellesey as a director (3 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (26 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (26 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 market purchase of shares 22/07/2010
(46 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 701 market purchase of shares 22/07/2010
(46 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (105 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (105 pages)
29 July 2010Termination of appointment of Nathaniel Rothschild as a director (1 page)
29 July 2010Termination of appointment of Nathaniel Rothschild as a director (1 page)
29 July 2010Termination of appointment of Charles Bailey as a director (1 page)
29 July 2010Termination of appointment of Charles Bailey as a director (1 page)
7 April 2010Termination of appointment of Ian Wace as a director (1 page)
7 April 2010Termination of appointment of Ian Wace as a director (1 page)
13 January 2010Purchase of own shares. (3 pages)
13 January 2010Purchase of own shares. (3 pages)
13 August 2009Return made up to 12/07/09; full list of members (11 pages)
13 August 2009Return made up to 12/07/09; full list of members (11 pages)
12 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(45 pages)
12 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(45 pages)
29 July 2009Group of companies' accounts made up to 31 March 2009 (103 pages)
29 July 2009Group of companies' accounts made up to 31 March 2009 (103 pages)
1 April 2009Gbp ic 154796062/154466062\16/03/09\gbp sr 330000@1=330000\ (1 page)
1 April 2009Gbp ic 154822582/154796062\17/03/09\gbp sr 26520@1=26520\ (1 page)
1 April 2009Gbp ic 154796062/154466062\16/03/09\gbp sr 330000@1=330000\ (1 page)
1 April 2009Gbp ic 154822582/154796062\17/03/09\gbp sr 26520@1=26520\ (1 page)
27 November 2008Appointment terminated director michael sofaer (1 page)
27 November 2008Appointment terminated director michael sofaer (1 page)
27 August 2008Return made up to 12/07/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
27 August 2008Return made up to 12/07/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
20 August 2008Director appointed sandra robertson (2 pages)
20 August 2008Director appointed sandra robertson (2 pages)
1 August 2008Director appointed ian gerald patrick wace
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
1 August 2008Director appointed ian gerald patrick wace (2 pages)
21 July 2008Appointment terminated director david haysey (1 page)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights plan 17/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights plan 17/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
21 July 2008Appointment terminated director david haysey (1 page)
21 July 2008Appointment terminated director andrew knight (1 page)
21 July 2008Appointment terminated director andrew knight (1 page)
7 July 2008Group of companies' accounts made up to 31 March 2008 (100 pages)
7 July 2008Group of companies' accounts made up to 31 March 2008 (100 pages)
2 July 2008Director appointed andrew william jones logged form (3 pages)
2 July 2008Director appointed andrew william jones logged form (3 pages)
6 June 2008Appointment terminated director daniel connon (1 page)
6 June 2008Appointment terminated director daniel connon (1 page)
12 March 2008Gbp ic 155036582/154899582\24/01/08\gbp sr 137000@1=137000\ (1 page)
12 March 2008Gbp ic 155036582/154899582\24/01/08\gbp sr 137000@1=137000\ (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director'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 2007Director resigned (1 page)
6 August 2007Return made up to 12/07/07; bulk list available separately (14 pages)
6 August 2007Director resigned (1 page)
6 August 2007Return made up to 12/07/07; bulk list available separately (14 pages)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2007Group of companies' accounts made up to 31 March 2007 (86 pages)
29 June 2007Group of companies' accounts made up to 31 March 2007 (86 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
10 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
10 July 2006Group of companies' accounts made up to 31 March 2006 (91 pages)
10 July 2006Group of companies' accounts made up to 31 March 2006 (91 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
14 September 2005Group of companies' accounts made up to 31 March 2005 (72 pages)
14 September 2005Group of companies' accounts made up to 31 March 2005 (72 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
10 August 2005Return made up to 12/07/05; bulk list available separately (13 pages)
10 August 2005Return made up to 12/07/05; bulk list available separately (13 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director'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 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
13 August 2004Return made up to 12/07/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 August 2004Return made up to 12/07/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
21 June 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
17 February 2004Declaration of mortgage charge released/ceased (2 pages)
17 February 2004Declaration of mortgage charge released/ceased (2 pages)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (5 pages)
21 September 2003New director appointed (5 pages)
8 August 2003Return made up to 12/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 August 2003Return made up to 12/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 July 2003Particulars of mortgage/charge (4 pages)
23 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2003Group of companies' accounts made up to 31 March 2003 (60 pages)
8 June 2003Group of companies' accounts made up to 31 March 2003 (60 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 12/07/02; bulk list available separately (12 pages)
7 August 2002Return made up to 12/07/02; bulk list available separately (12 pages)
10 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 June 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
20 June 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
7 August 2001Return made up to 12/07/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 2001Return made up to 12/07/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2001Full group accounts made up to 31 March 2001 (55 pages)
14 June 2001Full group accounts made up to 31 March 2001 (55 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
3 January 2001Particulars of mortgage/charge (7 pages)
11 August 2000Return made up to 12/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2000Return made up to 12/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
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 2000Full group accounts made up to 31 March 2000 (54 pages)
9 June 2000Full 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 2000Particulars of contract relating to shares (3 pages)
20 April 2000Ad 05/04/00--------- £ si 7137227@1=7137227 £ ic 150445135/157582362 (3 pages)
20 April 2000Ad 05/04/00--------- £ si 7137227@1=7137227 £ ic 150445135/157582362 (3 pages)
20 April 2000Particulars of contract relating to shares (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New 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 1999Location of register of members (non legible) (1 page)
14 December 1999Location 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 1999New director appointed (2 pages)
4 October 1999New 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 1999Particulars of contract relating to shares (4 pages)
16 September 1999Ad 06/09/99--------- £ si 1060529@1=1060529 £ ic 163515821/164576350 (62 pages)
16 September 1999Particulars of contract relating to shares (4 pages)
16 September 1999Ad 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 1999Return made up to 12/07/99; bulk list available separately (18 pages)
29 July 1999Return made up to 12/07/99; bulk list available separately (18 pages)
14 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
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 1999Full group accounts made up to 31 March 1999 (54 pages)
2 June 1999Full group accounts made up to 31 March 1999 (54 pages)
3 November 1998Notice to cease trading as an investment company (1 page)
3 November 1998Notice to cease trading as an investment company (1 page)
6 October 1998Particulars of contract relating to shares (4 pages)
6 October 1998Particulars of contract relating to shares (4 pages)
6 October 1998Ad 04/09/98--------- £ si 764350@1=764350 £ ic 181194399/181958749 (3 pages)
6 October 1998Ad 04/09/98--------- £ si 764350@1=764350 £ ic 181194399/181958749 (3 pages)
31 July 1998Auditors statement (1 page)
31 July 1998Auditors statement (1 page)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
24 July 1998Return made up to 12/07/98; bulk list available separately (18 pages)
24 July 1998Return made up to 12/07/98; bulk list available separately (18 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 June 1998Full group accounts made up to 31 March 1998 (51 pages)
24 June 1998Full group accounts made up to 31 March 1998 (51 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
1 April 1998Location of register of members (non legible) (1 page)
1 April 1998Location of register of members (non legible) (1 page)
6 October 1997Ad 31/08/97--------- £ si 119209@1=119209 £ ic 181075190/181194399 (13 pages)
6 October 1997Particulars of contract relating to shares (3 pages)
6 October 1997Ad 31/08/97--------- £ si 119209@1=119209 £ ic 181075190/181194399 (13 pages)
6 October 1997Particulars of contract relating to shares (3 pages)
27 July 1997Return made up to 12/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
27 July 1997Return made up to 12/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
28 June 1997Full group accounts made up to 31 March 1997 (57 pages)
28 June 1997Full group accounts made up to 31 March 1997 (57 pages)
17 September 1996Particulars of contract relating to shares (4 pages)
17 September 1996Ad 31/08/96--------- £ si 159469@1 (19 pages)
17 September 1996Ad 31/08/96--------- £ si 159469@1 (19 pages)
17 September 1996Particulars of contract relating to shares (4 pages)
9 September 1996Ad 31/08/96--------- £ si 159469@1=159469 £ ic 180915721/181075190 (2 pages)
9 September 1996Ad 31/08/96--------- £ si 159469@1=159469 £ ic 180915721/181075190 (2 pages)
1 August 1996Return made up to 12/07/96; bulk list available separately (17 pages)
1 August 1996Return made up to 12/07/96; bulk list available separately (17 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Full group accounts made up to 31 March 1996 (46 pages)
20 June 1996Full group accounts made up to 31 March 1996 (46 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Director's particulars changed (1 page)
21 April 1996Director's particulars changed (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
6 October 1995Particulars of contract relating to shares (6 pages)
6 October 1995Ad 31/08/95--------- £ si 218179@1 (4 pages)
6 October 1995Ad 31/08/95--------- £ si 218179@1 (4 pages)
6 October 1995Particulars of contract relating to shares (6 pages)
20 September 1995Ad 31/08/95--------- £ si 218179@1=218179 £ ic 180697542/180915721 (2 pages)
20 September 1995Ad 31/08/95--------- £ si 218179@1=218179 £ ic 180697542/180915721 (2 pages)
23 August 1995Director resigned (4 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Director resigned (4 pages)
31 July 1995Return made up to 12/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(30 pages)
31 July 1995Return made up to 12/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(30 pages)
12 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
20 June 1995Full group accounts made up to 31 March 1995 (45 pages)
20 June 1995Full group accounts made up to 31 March 1995 (45 pages)
7 August 1994Return made up to 12/07/94; bulk list available separately (21 pages)
7 August 1994Return made up to 12/07/94; bulk list available separately (21 pages)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1993Return made up to 12/07/93; bulk list available separately (19 pages)
29 August 1993Return made up to 12/07/93; bulk list available separately (19 pages)
4 August 1993Full group accounts made up to 31 March 1993 (36 pages)
4 August 1993Full group accounts made up to 31 March 1993 (36 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1992Return made up to 12/07/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
6 August 1992Return made up to 12/07/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
29 July 1992Full group accounts made up to 31 March 1992 (27 pages)
29 July 1992Full group accounts made up to 31 March 1992 (27 pages)
29 July 1991Return made up to 12/07/91; bulk list available separately (20 pages)
29 July 1991Return made up to 12/07/91; bulk list available separately (20 pages)
16 July 1991Full group accounts made up to 31 March 1991 (28 pages)
16 July 1991Full group accounts made up to 31 March 1991 (28 pages)
2 August 1990Return made up to 12/07/90; bulk list available separately (16 pages)
2 August 1990Return made up to 12/07/90; bulk list available separately (16 pages)
11 July 1990Memorandum and Articles of Association (53 pages)
11 July 1990Memorandum and Articles of Association (53 pages)
4 July 1990Full group accounts made up to 31 March 1990 (25 pages)
4 July 1990Full group accounts made up to 31 March 1990 (25 pages)
25 August 1989Return made up to 07/07/89; bulk list available separately (8 pages)
25 August 1989Return made up to 07/07/89; bulk list available separately (8 pages)
18 August 1989Full group accounts made up to 31 March 1989 (24 pages)
18 August 1989Full group accounts made up to 31 March 1989 (24 pages)
16 September 1988Full group accounts made up to 2 August 1988 (22 pages)
16 September 1988Full group accounts made up to 2 August 1988 (22 pages)
16 September 1988Full group accounts made up to 2 August 1988 (22 pages)
12 September 1988Return made up to 17/06/88; full list of members (15 pages)
12 September 1988Return made up to 17/06/88; full list of members (15 pages)
18 August 1988Accounts made up to 18 July 1988 (12 pages)
18 August 1988Accounts made up to 18 July 1988 (12 pages)
20 July 1988Listing of particulars (51 pages)
20 July 1988Listing of particulars (51 pages)
21 June 1988Accounting reference date extended from 31/03 to 06/08 (1 page)
21 June 1988Notice of intention to trade as an investment co. (1 page)
21 June 1988Memorandum and Articles of Association (46 pages)
21 June 1988Accounting reference date extended from 31/03 to 06/08 (1 page)
21 June 1988Memorandum and Articles of Association (46 pages)
21 June 1988Notice of intention to trade as an investment co. (1 page)
1 June 1988Company name changed rit PLC\certificate issued on 02/06/88 (2 pages)
1 June 1988Company name changed rit PLC\certificate issued on 02/06/88 (2 pages)
30 October 1987Certificate of authorisation to commence business and borrow (1 page)
30 October 1987Certificate of authorisation to commence business and borrow (1 page)
29 October 1987Company name changed keybalance public LIMITED compan y\certificate issued on 30/10/87 (2 pages)
29 October 1987Company name changed keybalance public LIMITED compan y\certificate issued on 30/10/87 (2 pages)
19 May 1987Company type changed from pri to PLC (1 page)
19 May 1987Company type changed from pri to PLC (1 page)
7 May 1987Incorporation (15 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Incorporation (15 pages)
7 May 1987Certificate of Incorporation (1 page)