5th Floor
London
W1K 1RB
Secretary Name | Mr David Michael Billings |
---|---|
Status | Current |
Appointed | 01 August 2014(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Park Lane 5th Floor London W1K 1RB |
Director Name | Aaron Michael Galis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2020(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Vice President, Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 35 Park Lane 5th Floor London W1K 1RB |
Director Name | Mr Richard Anthony Bowley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Crescent London N10 3ND |
Director Name | Colin George Clive |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 1998) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 42 Smith Street London SW3 4EP |
Director Name | Mr William Thomas Jackson Griffin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lowndes Place London SW1X 8DB |
Director Name | Mr Richard Henry Thompson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Square Knightsbridge London SW7 1DT |
Director Name | Mr Rhoderick Martin Swire |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldenham Park Morville Bridgnorth Shropshire WV16 4RN |
Secretary Name | Mr Richard Anthony Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Crescent London N10 3ND |
Director Name | Mr David Brian Braman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1994(6 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1125 Balboa Street San Francisco Ca 94118 Usa |
Director Name | Mrs Carol Anne Kennedy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dendon Lodge Sandy Lane, Ightham Sevenoaks Kent TN15 9BA |
Secretary Name | Mr Alastair Charles Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Norton Road Letchworth Hertfordshire SG6 1AG |
Director Name | Harold Frederick Strong |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2008) |
Role | Treasurer & Cfo |
Correspondence Address | 2048 92nd Avenue N.E. Bellevue Washington 98004 United States |
Director Name | Phillip Craig Ueland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 June 2008) |
Role | President And CEO |
Correspondence Address | 16419 Maplewild Avenue S.W. Seattle Washington 98166 United States |
Director Name | Jeffrey Eugene Ganung |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 514 North Sheridan Avenue Tacoma Washington 98403 United States |
Director Name | Mr James Timothy Firn |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2005) |
Role | European Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower House 20 Copper Ridge Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0NF |
Director Name | Frederic Jolly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2005(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2008) |
Role | Chief Executive Officer |
Correspondence Address | 29 Clareville Street London SW7 5AJ |
Director Name | Jonathon Robert Bailie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2008) |
Role | Managing Director Partnership |
Correspondence Address | 5 Culford Mansions Culford Gardens London SW3 2SS |
Director Name | Mr Daniel Joseph Shea |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2012) |
Role | Financial/Asset Management |
Country of Residence | United States |
Correspondence Address | 600 Hale Street Prides Crossing Massachusetts 01965 |
Director Name | Mr Nathaniel Dalton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2014) |
Role | Financial/Asset Management |
Country of Residence | United States |
Correspondence Address | 600 Hale Street Prides Crossing Massachusetts 01965 |
Director Name | Mr John Kingston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 600 Hale Street Prides Crossing Massachusetts 01965 |
Secretary Name | Mr John Kingston Iii |
---|---|
Status | Resigned |
Appointed | 30 June 2010(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 600 Hale Street Prides Crossing Massachusetts 01965 |
Director Name | Mr Dean Aaron Maines |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2012(23 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Park Lane 5th Floor London W1K 1RB |
Website | pipplc.com |
---|---|
Telephone | 020 74846200 |
Telephone region | London |
Registered Address | 35 Park Lane 5th Floor London W1K 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
23.5m at £0.1 | Amg Plymouth Uk Holdings (1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,245,881 |
Cash | £50,606 |
Current Liabilities | £1,693,746 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
7 May 2003 | Delivered on: 10 May 2003 Satisfied on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 98096230 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
27 September 2002 | Delivered on: 11 October 2002 Satisfied on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 14092 with the bank and any deposit or account of any other currency or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
27 July 2000 | Delivered on: 9 August 2000 Satisfied on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,305,691 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14092 and earmarked or designated by reference to the company. Fully Satisfied |
28 April 2000 | Delivered on: 18 May 2000 Satisfied on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £951,639 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14092 and earmarked or designated by reference to the company. Fully Satisfied |
7 July 1999 | Delivered on: 15 July 1999 Satisfied on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1069250 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 5478596. Fully Satisfied |
12 March 1998 | Delivered on: 1 April 1998 Satisfied on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the sum of £945,000 together with interest held by national westminster bank PLC in account number 5478596 at global financial markets london and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held. Fully Satisfied |
9 November 2023 | Confirmation statement made on 28 October 2023 with updates (4 pages) |
---|---|
14 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
29 August 2023 | Appointment of Benjamin Langille as a director on 30 June 2023 (2 pages) |
10 August 2023 | Appointment of Kavita Padiyar as a director on 30 June 2023 (2 pages) |
2 August 2023 | Termination of appointment of David Michael Billings as a secretary on 30 June 2023 (1 page) |
2 August 2023 | Appointment of Kavita Padiyar as a secretary on 30 June 2023 (2 pages) |
2 August 2023 | Termination of appointment of David Michael Billings as a director on 30 June 2023 (1 page) |
20 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
9 January 2023 | Full accounts made up to 31 December 2021 (26 pages) |
8 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
30 March 2022 | Director's details changed for Mr David Michael Billings on 17 January 2022 (2 pages) |
14 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
20 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
17 November 2020 | Director's details changed for Mr. Aaron Michael Galis on 16 November 2020 (2 pages) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
20 February 2020 | Appointment of Mr. Aaron Michael Galis as a director on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Dean Aaron Maines as a director on 20 February 2020 (1 page) |
11 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 March 2016 | Director's details changed for Mr David Michael Billings on 9 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr David Michael Billings on 9 March 2016 (2 pages) |
16 November 2015 | Director's details changed for Mr David Michael Billings on 12 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Dean Aaron Maines on 12 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB (1 page) |
16 November 2015 | Director's details changed for Mr Dean Aaron Maines on 12 November 2015 (2 pages) |
16 November 2015 | Secretary's details changed for Mr David Michael Billings on 12 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Mr David Michael Billings on 12 November 2015 (1 page) |
16 November 2015 | Director's details changed for Mr David Michael Billings on 12 November 2015 (2 pages) |
28 September 2015 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 35 Park Lane 5th Floor London W1K 1RB on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 35 Park Lane 5th Floor London W1K 1RB on 28 September 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 November 2014 | Director's details changed for Mr Dean Aaron Maines on 29 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Dean Aaron Maines on 29 October 2014 (2 pages) |
8 August 2014 | Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr David Michael Billings as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John Kingston as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John Kingston as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of John Kingston as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Nathaniel Dalton as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr David Michael Billings as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of John Kingston Iii as a secretary on 1 August 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 March 2014 | Statement of capital on 28 March 2014
|
28 March 2014 | Statement by directors (1 page) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
28 March 2014 | Statement of capital on 28 March 2014
|
28 March 2014 | Solvency statement dated 21/03/14 (1 page) |
28 March 2014 | Statement by directors (1 page) |
28 March 2014 | Solvency statement dated 21/03/14 (1 page) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (7 pages) |
12 November 2013 | Register inspection address has been changed (1 page) |
12 November 2013 | Register inspection address has been changed (1 page) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (7 pages) |
11 November 2013 | Register(s) moved to registered inspection location (1 page) |
11 November 2013 | Register(s) moved to registered inspection location (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 January 2013 | Director's details changed for Mr Dean Aaron Maines on 24 July 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Dean Aaron Maines on 24 July 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Director's details changed for Mr Nathaniel Dalton on 1 August 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 February 2012 | Appointment of Dean Maines as a director (2 pages) |
14 February 2012 | Appointment of Dean Maines as a director (2 pages) |
13 February 2012 | Termination of appointment of Daniel Shea as a director (1 page) |
13 February 2012 | Termination of appointment of Daniel Shea as a director (1 page) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
13 September 2010 | Statement of company's objects (2 pages) |
13 September 2010 | Statement of company's objects (2 pages) |
6 August 2010 | Termination of appointment of Carol Kennedy as a director (1 page) |
6 August 2010 | Termination of appointment of Rhoderick Swire as a director (1 page) |
6 August 2010 | Termination of appointment of Carol Kennedy as a director (1 page) |
6 August 2010 | Termination of appointment of Rhoderick Swire as a director (1 page) |
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
13 July 2010 | Appointment of Mr Nathaniel Dalton as a director (2 pages) |
13 July 2010 | Appointment of Mr John Kingston Iii as a director (2 pages) |
13 July 2010 | Appointment of Mr Daniel Joseph Shea as a director (2 pages) |
13 July 2010 | Appointment of Mr Daniel Joseph Shea as a director (2 pages) |
13 July 2010 | Appointment of Mr John Kingston Iii as a director (2 pages) |
13 July 2010 | Appointment of Mr Nathaniel Dalton as a director (2 pages) |
12 July 2010 | Appointment of Mr John Kingston Iii as a secretary (1 page) |
12 July 2010 | Termination of appointment of Alastair Bruce as a secretary (1 page) |
12 July 2010 | Appointment of Mr John Kingston Iii as a secretary (1 page) |
12 July 2010 | Termination of appointment of David Braman as a director (1 page) |
12 July 2010 | Termination of appointment of Alastair Bruce as a secretary (1 page) |
12 July 2010 | Termination of appointment of David Braman as a director (1 page) |
18 November 2009 | Director's details changed for David B Braman on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for David B Braman on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mrs Carol Anne Kennedy on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Carol Anne Kennedy on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Rhoderick Martin Swire on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Rhoderick Martin Swire on 17 November 2009 (2 pages) |
18 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
18 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
15 December 2008 | Appointment terminated director harold strong (1 page) |
15 December 2008 | Appointment terminated director harold strong (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (15 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (15 pages) |
6 October 2008 | Appointment terminated director frederic jolly (1 page) |
6 October 2008 | Appointment terminated director frederic jolly (1 page) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
2 July 2008 | Appointment terminated director phillip ueland (1 page) |
2 July 2008 | Appointment terminated director jonathan bailie (1 page) |
2 July 2008 | Appointment terminated director jonathan bailie (1 page) |
2 July 2008 | Appointment terminated director phillip ueland (1 page) |
21 February 2008 | Memorandum and Articles of Association (7 pages) |
21 February 2008 | Memorandum and Articles of Association (7 pages) |
23 November 2007 | Return made up to 28/10/07; no change of members (9 pages) |
23 November 2007 | Return made up to 28/10/07; no change of members (9 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (9 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (9 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
8 November 2005 | Return made up to 28/10/05; no change of members (9 pages) |
8 November 2005 | Return made up to 28/10/05; no change of members (9 pages) |
12 September 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
12 September 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
20 January 2005 | Resolutions
|
20 January 2005 | Resolutions
|
17 November 2004 | Return made up to 07/11/04; change of members
|
17 November 2004 | Return made up to 07/11/04; change of members
|
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (16 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (16 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (16 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (16 pages) |
16 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 November 2003 | Return made up to 07/11/03; full list of members
|
27 November 2003 | Return made up to 07/11/03; full list of members
|
14 October 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
14 October 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Return made up to 07/11/02; change of members
|
3 January 2003 | Return made up to 07/11/02; change of members
|
2 December 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
2 December 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: charles house 5-11 regent street london SW1Y 4LR (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: charles house 5-11 regent street london SW1Y 4LR (1 page) |
6 December 2001 | Ad 07/11/00-07/11/01 £ si [email protected] (2 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members
|
6 December 2001 | Ad 07/11/00-07/11/01 £ si [email protected] (2 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members
|
20 August 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
20 August 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
13 November 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
13 November 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members
|
13 November 2000 | Return made up to 07/11/00; full list of members
|
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Memorandum and Articles of Association (14 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Memorandum and Articles of Association (14 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members
|
9 November 1999 | Return made up to 10/10/99; full list of members
|
31 August 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
31 August 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
5 February 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
10 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
10 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Memorandum and Articles of Association (16 pages) |
27 March 1998 | Memorandum and Articles of Association (16 pages) |
27 March 1998 | Resolutions
|
19 March 1998 | Registered office changed on 19/03/98 from: 43/44 albemarle street mayfair london W1X 3FE (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 43/44 albemarle street mayfair london W1X 3FE (1 page) |
28 October 1997 | Return made up to 10/10/97; full list of members (13 pages) |
28 October 1997 | Return made up to 10/10/97; full list of members (13 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
1 November 1996 | Return made up to 10/10/96; full list of members (13 pages) |
1 November 1996 | Return made up to 10/10/96; full list of members (13 pages) |
8 August 1996 | Auditor's resignation (2 pages) |
8 August 1996 | Auditor's resignation (2 pages) |
30 June 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
30 June 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
30 June 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
30 June 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
7 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
26 March 1993 | Company name changed pantheon international LIMITED\certificate issued on 29/03/93 (2 pages) |
26 March 1993 | Company name changed pantheon international LIMITED\certificate issued on 29/03/93 (2 pages) |
11 May 1992 | Director resigned (2 pages) |
11 May 1992 | Director resigned (2 pages) |
31 March 1992 | Company name changed G.T. venture management holdings LIMITED\certificate issued on 01/04/92 (2 pages) |
31 March 1992 | Company name changed G.T. venture management holdings LIMITED\certificate issued on 01/04/92 (2 pages) |
19 April 1990 | New director appointed (2 pages) |
19 April 1990 | New director appointed (2 pages) |
5 January 1990 | Resolutions
|
5 January 1990 | Resolutions
|
10 May 1989 | Wd 28/04/89 ad 29/03/89--------- premium £ si [email protected]=2500 £ ic 50000/52500 (2 pages) |
10 May 1989 | Wd 28/04/89 ad 29/03/89--------- premium £ si [email protected]=2500 £ ic 50000/52500 (2 pages) |
9 September 1988 | Director resigned;new director appointed (2 pages) |
9 September 1988 | Director resigned;new director appointed (2 pages) |
9 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
9 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1988 | Memorandum and Articles of Association (8 pages) |
2 August 1988 | Memorandum and Articles of Association (8 pages) |
2 August 1988 | Memorandum and Articles of Association (8 pages) |
2 August 1988 | Memorandum and Articles of Association (8 pages) |
28 July 1988 | Resolutions
|
8 July 1988 | Memorandum and Articles of Association (5 pages) |
8 July 1988 | Memorandum and Articles of Association (5 pages) |
8 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 July 1988 | Director resigned;new director appointed (2 pages) |
8 July 1988 | Director resigned;new director appointed (2 pages) |
21 June 1988 | Company name changed trushelfco (no.1233) LIMITED\certificate issued on 22/06/88 (2 pages) |
21 June 1988 | Company name changed trushelfco (no.1233) LIMITED\certificate issued on 22/06/88 (2 pages) |
9 March 1988 | Incorporation (24 pages) |
9 March 1988 | Incorporation (24 pages) |