Company NameGIRA Strategic Finance Limited
DirectorWissam Anastas
Company StatusActive
Company Number02286287
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Wissam Anastas
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2018(29 years, 8 months after company formation)
Appointment Duration6 years
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Bryan Macintosh Benitz
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 August 2000)
RoleInvestment Adviser
Correspondence Address5 Trevor Place
London
SW7 1LA
Director NameMiss Cecilia Mary Kershaw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 December 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address29c Brook Mews North
London
W2 3BW
Secretary NameMiss Cecilia Mary Kershaw
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 July 2000)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address29c Brook Mews North
London
W2 3BW
Director NameJan Elizabeth Holbrook
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(11 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 November 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRobins
Plantation Way, Storrington
Pulborough
West Sussex
RH20 4JF
Secretary NameJan Elizabeth Holbrook
NationalityBritish
StatusResigned
Appointed21 July 2000(11 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 November 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRobins
Plantation Way, Storrington
Pulborough
West Sussex
RH20 4JF
Director NameGeorge Kershaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2011)
RoleInvestment Trust Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Queensdale Road
London
W11 4QD
Director NameJoanne Ferstman
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2011(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2012)
RoleExecutive
Country of ResidenceCanada
Correspondence Address5th Floor Berkeley Square House
Berkeley Square
London
W1J 6BR
Director NameMr Paul Joseph Colucci
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2015)
RoleEvp Dundee Capital Markets Inc
Country of ResidenceUnited Kingdom
Correspondence Address94 Mount Street
London
W1K 2SZ
Director NameJeremy Bernard Soames
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(23 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Nathan Eddie Goodman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2012(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2017)
RoleChief Executive
Country of ResidenceCanada
Correspondence Address166 Foxglove House Piccadilly
London
W1J 9EF
Director NameMr Alistair Murray Sinclair
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2012(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 2019)
RoleResource Lending Advisor
Country of ResidenceCanada
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Harold Philip Gordon
Date of BirthApril 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2012(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BR
Director NameMr Roger Derek Murphy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address166 Foxglove House Piccadilly
London
W1J 9EF
Director NameMr Derek Andrew Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 2016(27 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2022)
RoleFinancier
Country of ResidenceCanada
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Mark Elliot Goodman
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2017(29 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address166 Foxglove House Piccadilly
London
W1J 9EF
Director NameMr Robert Mark Sellars
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2017(29 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceCanada
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL

Contact

Websitedundeesecurities.com

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Dundee Capital Markets Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,560,558
Net Worth£624,923
Cash£1,267,541
Current Liabilities£95,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

16 December 2023Full accounts made up to 31 March 2023 (30 pages)
21 March 2023Cessation of Dundee Corporation as a person with significant control on 30 March 2022 (1 page)
21 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
21 March 2023Cessation of Derek Andrew Smith as a person with significant control on 3 May 2022 (1 page)
21 March 2023Change of details for Mr Wissam Anastas as a person with significant control on 30 March 2022 (2 pages)
21 March 2023Change of details for Mr Wissam Anastas as a person with significant control on 3 May 2022 (2 pages)
30 December 2022Company name changed dundee securities europe LIMITED\certificate issued on 30/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-30
(3 pages)
7 December 2022Full accounts made up to 31 March 2022 (32 pages)
27 September 2022Termination of appointment of Derek Andrew Smith as a director on 2 September 2022 (1 page)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
5 May 2022Director's details changed for Mr Derek Andrew Smith on 30 June 2021 (2 pages)
5 May 2022Change of details for Mr Derek Andrew Smith as a person with significant control on 30 June 2021 (2 pages)
9 December 2021Full accounts made up to 31 March 2021 (31 pages)
8 June 2021Termination of appointment of Robert Mark Sellars as a director on 1 June 2021 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
30 April 2021Change of details for Mr Wissam Anastas as a person with significant control on 14 April 2021 (2 pages)
22 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (31 pages)
14 February 2020Confirmation statement made on 8 February 2020 with updates (7 pages)
20 January 2020Termination of appointment of Alistair Murray Sinclair as a director on 31 December 2019 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (30 pages)
10 December 2019Particulars of variation of rights attached to shares (3 pages)
10 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 December 2019Solvency Statement dated 04/12/19 (2 pages)
6 December 2019Statement of capital on 6 December 2019
  • GBP 498,400.00
(6 pages)
6 December 2019Statement by Directors (2 pages)
6 December 2019Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 04/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2019Termination of appointment of Jeremy Bernard Soames as a director on 9 July 2019 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with updates (6 pages)
7 February 2019Director's details changed for Jeremy Bernard Soames on 7 February 2019 (2 pages)
30 January 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 2,571,720
(4 pages)
19 December 2018Full accounts made up to 31 March 2018 (27 pages)
6 June 2018Register(s) moved to registered office address C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
4 June 2018Registered office address changed from 166 Foxglove House Piccadilly London W1J 9EF England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 4 June 2018 (1 page)
3 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 May 2018Change of share class name or designation (2 pages)
3 May 2018Particulars of variation of rights attached to shares (3 pages)
3 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2,496,720
(7 pages)
13 April 2018Change of details for Dundee Corporation as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Notification of Derek Andrew Smith as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Notification of Wissam Anastas as a person with significant control on 1 April 2018 (2 pages)
11 April 2018Appointment of Mr Wissam Anastas as a director on 2 April 2018 (2 pages)
11 April 2018Termination of appointment of Mark Elliot Goodman as a director on 1 April 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
4 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,824,000
(8 pages)
19 December 2017Full accounts made up to 31 March 2017 (27 pages)
24 August 2017Appointment of Mr Mark Elliot Goodman as a director on 22 August 2017 (2 pages)
24 August 2017Appointment of Mr Mark Elliot Goodman as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Robert Mark Sellars as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Robert Mark Sellars as a director on 22 August 2017 (2 pages)
15 May 2017Memorandum and Articles of Association (18 pages)
15 May 2017Memorandum and Articles of Association (18 pages)
8 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,624,000
(8 pages)
8 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,624,000
(8 pages)
2 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert £870000 into 870000 ordinary shares under loan agreement/ share cap inc 31/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert £870000 into 870000 ordinary shares under loan agreement/ share cap inc 31/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2017Termination of appointment of Harold Philip Gordon as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Harold Philip Gordon as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Nathan Eddie Goodman as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Nathan Eddie Goodman as a director on 15 March 2017 (1 page)
22 February 2017Termination of appointment of Roger Derek Murphy as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Roger Derek Murphy as a director on 22 February 2017 (1 page)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
9 October 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 754,000
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 754,000
(4 pages)
14 September 2016Resolutions
  • RES13 ‐ Conversion and increase of shares 31/05/2016
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
14 September 2016Resolutions
  • RES13 ‐ Conversion and increase of shares 31/05/2016
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
27 July 2016Appointment of Mr Derek Andrew Smith as a director on 13 May 2016 (2 pages)
27 July 2016Appointment of Mr Derek Andrew Smith as a director on 13 May 2016 (2 pages)
24 March 2016Registered office address changed from 5th Floor Berkeley Square House Berkeley Square London W1J 6BR to 166 Foxglove House Piccadilly London W1J 9EF on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 5th Floor Berkeley Square House Berkeley Square London W1J 6BR to 166 Foxglove House Piccadilly London W1J 9EF on 24 March 2016 (1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,000
(6 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,000
(6 pages)
7 January 2016Company name changed dundee european holdings LIMITED\certificate issued on 07/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
7 January 2016Change of name notice (2 pages)
7 January 2016Company name changed dundee european holdings LIMITED\certificate issued on 07/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
7 January 2016Change of name notice (2 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
3 December 2015Termination of appointment of Paul Joseph Colucci as a director on 1 July 2015 (1 page)
3 December 2015Termination of appointment of Paul Joseph Colucci as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Mr Roger Derek Murphy as a director on 31 March 2015 (2 pages)
2 July 2015Appointment of Mr Roger Derek Murphy as a director on 31 March 2015 (2 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4,000
(8 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4,000
(8 pages)
5 February 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
5 February 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
1 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,000
(8 pages)
1 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,000
(8 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
1 March 2013Appointment of Mr Harold Philip Gordon as a director (2 pages)
1 March 2013Appointment of Mr Harold Philip Gordon as a director (2 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
21 February 2013Register inspection address has been changed from 94 Mount Street London W1K 2SZ United Kingdom (1 page)
21 February 2013Register inspection address has been changed from 94 Mount Street London W1K 2SZ United Kingdom (1 page)
24 January 2013Appointment of Mr Alistair Murray Sinclair as a director (2 pages)
24 January 2013Termination of appointment of Joanne Ferstman as a director (1 page)
24 January 2013Termination of appointment of Joanne Ferstman as a director (1 page)
24 January 2013Appointment of Mr Alistair Murray Sinclair as a director (2 pages)
23 January 2013Appointment of Mr Nathan Eddie Goodman as a director (2 pages)
23 January 2013Termination of appointment of Cecilia Kershaw as a director (1 page)
23 January 2013Termination of appointment of Cecilia Kershaw as a director (1 page)
23 January 2013Appointment of Mr Nathan Eddie Goodman as a director (2 pages)
13 December 2012Change of name notice (2 pages)
13 December 2012Company name changed dundee securities europe LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
(2 pages)
13 December 2012Change of name notice (2 pages)
13 December 2012Company name changed dundee securities europe LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
(2 pages)
10 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
10 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
31 July 2012Registered office address changed from 94 Mount Street London W1K 2SZ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 94 Mount Street London W1K 2SZ on 31 July 2012 (1 page)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Company name changed middlemarch partners LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Company name changed middlemarch partners LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
13 December 2011Full accounts made up to 30 September 2011 (18 pages)
13 December 2011Full accounts made up to 30 September 2011 (18 pages)
15 November 2011Appointment of Joanne Ferstman as a director (3 pages)
15 November 2011Termination of appointment of Jan Holbrook as a director (2 pages)
15 November 2011Appointment of Paul Colucci as a director (3 pages)
15 November 2011Appointment of Joanne Ferstman as a director (3 pages)
15 November 2011Registered office address changed from 29C Brook Mews North London W2 3BW on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 29C Brook Mews North London W2 3BW on 15 November 2011 (2 pages)
15 November 2011Appointment of Jeremy Bernard Soames as a director (3 pages)
15 November 2011Termination of appointment of Jan Holbrook as a director (2 pages)
15 November 2011Appointment of Paul Colucci as a director (3 pages)
15 November 2011Appointment of Jeremy Bernard Soames as a director (3 pages)
15 November 2011Termination of appointment of Jan Holbrook as a secretary (2 pages)
15 November 2011Termination of appointment of Jan Holbrook as a secretary (2 pages)
30 September 2011Termination of appointment of George Kershaw as a director (1 page)
30 September 2011Termination of appointment of George Kershaw as a director (1 page)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 30 September 2010 (18 pages)
31 December 2010Full accounts made up to 30 September 2010 (18 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Jan Elizabeth Holbrook on 13 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Miss Cecilia Mary Kershaw on 13 February 2010 (2 pages)
19 February 2010Director's details changed for George Kershaw on 13 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for George Kershaw on 13 February 2010 (2 pages)
19 February 2010Director's details changed for Miss Cecilia Mary Kershaw on 13 February 2010 (2 pages)
19 February 2010Director's details changed for Jan Elizabeth Holbrook on 13 February 2010 (2 pages)
5 January 2010Full accounts made up to 30 September 2009 (18 pages)
5 January 2010Full accounts made up to 30 September 2009 (18 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
27 January 2009Full accounts made up to 30 September 2008 (18 pages)
27 January 2009Full accounts made up to 30 September 2008 (18 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
28 January 2008Full accounts made up to 30 September 2007 (18 pages)
28 January 2008Full accounts made up to 30 September 2007 (18 pages)
26 April 2007Auditor's resignation (1 page)
26 April 2007Auditor's resignation (1 page)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
10 January 2007Full accounts made up to 30 September 2006 (18 pages)
10 January 2007Full accounts made up to 30 September 2006 (18 pages)
17 July 2006Return made up to 13/02/06; full list of members (3 pages)
17 July 2006Return made up to 13/02/06; full list of members (3 pages)
6 January 2006Full accounts made up to 30 September 2005 (15 pages)
6 January 2006Full accounts made up to 30 September 2005 (15 pages)
2 June 2005Return made up to 13/02/05; full list of members (3 pages)
2 June 2005Return made up to 13/02/05; full list of members (3 pages)
24 December 2004Full accounts made up to 30 September 2004 (15 pages)
24 December 2004Full accounts made up to 30 September 2004 (15 pages)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
24 December 2003Full accounts made up to 30 September 2003 (15 pages)
24 December 2003Full accounts made up to 30 September 2003 (15 pages)
24 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Full accounts made up to 30 September 2002 (14 pages)
22 January 2003Full accounts made up to 30 September 2002 (14 pages)
25 February 2002Return made up to 13/02/02; full list of members (7 pages)
25 February 2002Return made up to 13/02/02; full list of members (7 pages)
23 January 2002Full accounts made up to 30 September 2001 (14 pages)
23 January 2002Full accounts made up to 30 September 2001 (14 pages)
8 January 2002Memorandum and Articles of Association (9 pages)
8 January 2002Memorandum and Articles of Association (9 pages)
26 April 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2001Company name changed benitz & partners LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed benitz & partners LIMITED\certificate issued on 26/03/01 (2 pages)
20 December 2000Full accounts made up to 30 September 2000 (16 pages)
20 December 2000Full accounts made up to 30 September 2000 (16 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
12 October 2000£ ic 32240/4000 21/09/00 £ sr 28240@1=28240 (1 page)
12 October 2000£ ic 32240/4000 21/09/00 £ sr 28240@1=28240 (1 page)
9 October 2000Ad 08/09/00--------- £ si 240@1=240 £ ic 32000/32240 (2 pages)
9 October 2000Ad 08/09/00--------- £ si 240@1=240 £ ic 32000/32240 (2 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 5 trevor place london SW7 1LA (1 page)
23 August 2000Registered office changed on 23/08/00 from: 5 trevor place london SW7 1LA (1 page)
23 August 2000Secretary resigned (1 page)
26 May 2000Full accounts made up to 30 September 1999 (15 pages)
26 May 2000Full accounts made up to 30 September 1999 (15 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
25 February 1999Full accounts made up to 30 September 1998 (15 pages)
25 February 1999Full accounts made up to 30 September 1998 (15 pages)
25 February 1999Return made up to 13/02/99; full list of members (6 pages)
25 February 1999Return made up to 13/02/99; full list of members (6 pages)
13 October 1998Auditor's resignation (2 pages)
13 October 1998Auditor's resignation (2 pages)
3 March 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1998Full accounts made up to 30 September 1997 (14 pages)
19 February 1998Full accounts made up to 30 September 1997 (14 pages)
19 February 1997Full accounts made up to 30 September 1996 (14 pages)
19 February 1997Full accounts made up to 30 September 1996 (14 pages)
19 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Full accounts made up to 30 September 1995 (14 pages)
1 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1996Full accounts made up to 30 September 1995 (14 pages)
1 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
25 February 1994Return made up to 22/02/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 February 1993Return made up to 22/02/93; no change of members (4 pages)
27 February 1992Return made up to 22/02/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 December 1991Ad 30/09/91--------- £ si 25000@1=25000 £ ic 49463/74463 (2 pages)
13 February 1991Return made up to 30/09/90; full list of members (5 pages)
23 February 1990Full accounts made up to 30 September 1989 (12 pages)
23 February 1990Return made up to 22/02/90; full list of members (4 pages)
1 December 1988Wd 21/11/88 ad 30/09/88-31/10/88 £ si 61101@1=61101 £ ic 2/61103 (2 pages)
16 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1988Company name changed sinord 10 LIMITED\certificate issued on 08/09/88 (2 pages)
7 September 1988Company name changed sinord 10 LIMITED\certificate issued on 08/09/88 (2 pages)
11 August 1988Incorporation (31 pages)
11 August 1988Incorporation (31 pages)