London
EC2V 7QN
Director Name | Mr Paul Andrew Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(35 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Head Of Policy Governance Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Ms Maria Louise Adam |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(35 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Head Of Regulatory Assurance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Ali Johnson |
---|---|
Status | Current |
Appointed | 21 September 2023(35 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Gregory Kojo Bonsu |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(35 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Senior Strategy Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Richard Geoffrey Moore |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(35 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Manager, Financial Services |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Christopher John Bates Broadbent |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | Ladyroyd Busker Lane Scissett Huddersfield Yorkshire HD8 9JU |
Director Name | Robert Anthony Allen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 1999) |
Role | Accountant |
Correspondence Address | Clova Mount Woodhouse Lane East Ardsley Wakefield West Yorkshire WF3 2LE |
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr Jonathan Peter Wragg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Robert Anthony Allen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwell Farm Fouldshaw Lane Dacre Harrogate HG3 4AP |
Director Name | Graham Keith Barber |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Eric Anthony Warren |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Column Road West Kirby Wirral Merseyside CH48 8AX Wales |
Director Name | Mr Michael Hamer Burns |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Hall Lane Lathom Ormskirk Lancashire L40 5UG |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2010) |
Role | Chartered Sec |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Mrs Judith Edna Price |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(20 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Mike Rigby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 August 2022) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Iain William Hooley |
---|---|
Status | Resigned |
Appointed | 20 July 2010(22 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Secretary Name | Ms Kathy Cong |
---|---|
Status | Resigned |
Appointed | 04 October 2010(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Nicholas Gerald Gartland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2018) |
Role | Senior Financial Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Mr Steven Robert Kilday |
---|---|
Status | Resigned |
Appointed | 05 July 2013(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2023) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Lee Burberry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Financial Planning Director |
Country of Residence | Wales |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mrs Lauren Kim Ekon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Ms Stacey Louise Parrinder-Johnson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2023) |
Role | Senior Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | James Robert Anthony Gordon |
---|---|
Status | Resigned |
Appointed | 12 January 2023(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 June 2023) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mrs Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2023(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Director Name | Mr Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2023(35 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QN |
Secretary Name | Battye Wimpenny & Dawson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 April 2007) |
Correspondence Address | Quayside House Canal Wharf Leeds LS11 5PU |
Website | investec.co.uk |
---|
Registered Address | 30 Gresham Street London EC2V 7QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Scarwood Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
20 March 2024 | Appointment of Mr Gregory Kojo Bonsu as a director on 19 March 2024 (2 pages) |
---|---|
19 March 2024 | Appointment of Mr Richard Geoffrey Moore as a director on 19 March 2024 (2 pages) |
19 March 2024 | Termination of appointment of Robert Paul Stockton as a director on 19 March 2024 (1 page) |
6 February 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
24 January 2024 | Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ (1 page) |
23 January 2024 | Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023 (1 page) |
23 January 2024 | Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ (1 page) |
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
17 October 2023 | Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages) |
11 October 2023 | Termination of appointment of Stacey Louise Parrinder-Johnson as a director on 29 September 2023 (1 page) |
2 October 2023 | Termination of appointment of Lauren Kim Ekon as a director on 21 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 (2 pages) |
2 October 2023 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 21 September 2023 (2 pages) |
2 October 2023 | Appointment of Ali Johnson as a secretary on 21 September 2023 (2 pages) |
4 July 2023 | Termination of appointment of James Robert Anthony Gordon as a secretary on 22 June 2023 (1 page) |
23 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
26 May 2023 | Appointment of Ms Maria Louise Adam as a director on 25 May 2023 (2 pages) |
26 May 2023 | Appointment of Mr Paul Andrew Smith as a director on 25 May 2023 (2 pages) |
13 January 2023 | Appointment of James Robert Anthony Gordon as a secretary on 12 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Steven Robert Kilday as a secretary on 2 January 2023 (1 page) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
6 October 2022 | Termination of appointment of Lee Burberry as a director on 31 December 2021 (1 page) |
23 August 2022 | Termination of appointment of Mike Rigby as a director on 11 August 2022 (1 page) |
24 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Ms Jane Mary Harding as a director on 7 June 2021 (2 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
3 December 2020 | Appointment of Mrs Lauren Kim Ekon as a director on 19 October 2020 (2 pages) |
3 December 2020 | Appointment of Stacey Louise Parrinder-Johnson as a director on 19 October 2020 (2 pages) |
13 July 2020 | Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Nicholas Gerald Gartland as a director on 22 December 2018 (1 page) |
7 February 2019 | Appointment of Lee Burberry as a director on 16 January 2019 (2 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Scarwood Nominees Limited as a person with significant control on 25 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr. Mike Rigby on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mrs Judith Edna Price on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 June 2015 | Full accounts made up to 31 March 2015 (10 pages) |
29 June 2015 | Full accounts made up to 31 March 2015 (10 pages) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 September 2014 | Section 519 (2 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
30 September 2014 | Section 519 (2 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
9 July 2013 | Appointment of Mr Steven Robert Kilday as a secretary (1 page) |
9 July 2013 | Appointment of Mr Steven Robert Kilday as a secretary (1 page) |
9 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Appointment of Nicholas Gerald Gartland as a director (2 pages) |
23 September 2011 | Appointment of Nicholas Gerald Gartland as a director (2 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from 2 Gresham Street London England EC2V 7QP England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 2 Gresham Street London England EC2V 7QP England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 2 Gresham Street London England EC2V 7QP England on 1 June 2011 (1 page) |
31 May 2011 | Company name changed rensburg sheppards trustees LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
31 May 2011 | Change of name notice (2 pages) |
31 May 2011 | Company name changed rensburg sheppards trustees LIMITED\certificate issued on 31/05/11
|
27 May 2011 | Termination of appointment of Graham Barber as a director (1 page) |
27 May 2011 | Termination of appointment of Graham Barber as a director (1 page) |
6 October 2010 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
6 October 2010 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Iain Hooley as a secretary (1 page) |
5 October 2010 | Termination of appointment of Iain Hooley as a secretary (1 page) |
29 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
23 November 2009 | Director's details changed for Judith Edna Price on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Judith Edna Price on 23 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Judith Edna Price on 30 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Judith Edna Price on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mike Rigby on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Graham Keith Barber on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Graham Keith Barber on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mike Rigby on 30 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
1 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (8 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
14 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Director appointed mike rigby (1 page) |
1 July 2008 | Director appointed judith edna price (2 pages) |
1 July 2008 | Director appointed judith edna price (2 pages) |
1 July 2008 | Director appointed mike rigby (1 page) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated director robert allen (1 page) |
15 May 2008 | Appointment terminated director robert allen (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 May 2007 | Ad 22/03/07--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
31 May 2007 | Ad 22/03/07--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
18 May 2007 | Nc inc already adjusted 22/03/07 (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Nc inc already adjusted 22/03/07 (1 page) |
18 May 2007 | Resolutions
|
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
1 December 2005 | Company name changed rensburg trustees LIMITED\certificate issued on 01/12/05 (3 pages) |
1 December 2005 | Company name changed rensburg trustees LIMITED\certificate issued on 01/12/05 (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
28 May 2005 | Return made up to 24/05/05; full list of members
|
28 May 2005 | Return made up to 24/05/05; full list of members
|
22 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
28 May 2004 | Company name changed bwd rensburg trustees LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed bwd rensburg trustees LIMITED\certificate issued on 28/05/04 (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
9 July 2002 | Company name changed northern pension administration LIMITED\certificate issued on 09/07/02 (3 pages) |
9 July 2002 | Company name changed northern pension administration LIMITED\certificate issued on 09/07/02 (3 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
5 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
24 June 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
24 June 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
24 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
4 June 1998 | Return made up to 24/05/98; no change of members (7 pages) |
4 June 1998 | Return made up to 24/05/98; no change of members (7 pages) |
4 June 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
4 June 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members
|
6 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members
|
6 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: woodsome house woodsome park fenay bridge,huddersfield west yorkshire HD8 0JG (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: woodsome house woodsome park fenay bridge,huddersfield west yorkshire HD8 0JG (1 page) |
6 October 1996 | New director appointed (4 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (4 pages) |
6 October 1996 | Director resigned (1 page) |
16 June 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
16 June 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
16 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
16 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
25 January 1996 | Company name changed yorkshire stockbrokers LIMITED\certificate issued on 26/01/96 (2 pages) |
25 January 1996 | Company name changed yorkshire stockbrokers LIMITED\certificate issued on 26/01/96 (2 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
5 June 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
5 June 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
13 April 1988 | Incorporation (16 pages) |
13 April 1988 | Incorporation (16 pages) |