Company NameInternational Asset Management Limited
Company StatusActive
Company Number02355655
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)
Previous NameReedfast Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAndrew John Gibson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(19 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11a Regent Street
London
SW1Y 4LR
Director NameMaria Victoria Lorente Ozcariz
Date of BirthJune 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed13 February 2014(24 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address11a Regent Street
London
SW1Y 4LR
Director NameMr Mirko Butti
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed19 January 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address11a Regent Street
London
SW1Y 4LR
Director NameAlbert Fuss
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1992(3 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 30 March 2012)
RoleSenior Fund Manager
Correspondence AddressFlat 3 8 Kensington Palace Gardens
London
W8 4QP
Director NameMr Alan Boaz Djanogly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Lyall Street
London
SW1X 8DW
Director NameAnthony Lambert Forward
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish/American
StatusResigned
Appointed06 April 1992(3 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 30 July 2007)
RoleInvestment Adviser
Correspondence AddressBristol Plaza, 210 East 56th Street
New York
Ny 10021
United States
Director NameMadeleine Feher
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 July 1998)
RolePresident & C E O
Correspondence Address113 Avenue De Franklin-Roosevelt
1050 Brussels
Foreign
Secretary NamePinit Ruangsangwatana
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address9 Crescent Gardens
Eastcote
Ruislip
Middlesex
HA4 8SZ
Secretary NameYip Koon David Lo
NationalityBritish
StatusResigned
Appointed18 October 1996(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address48 Abbey Road
Enfield
Middlesex
EN1 2QN
Director NameFrank Goasguen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2006(16 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2008)
RoleCompany Director
Correspondence Address31 Blenkarne Road
London
SW11 6HZ
Director NameSarah Russell
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2006(16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressKeizersgracht 698
1017 Ev
Amsterdam
Foreign
Director NameKevin Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(16 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressBerry House 36a Arterberry Road
Wimbledon
London
SW20 8AQ
Secretary NameMrs Ingrid Furtado
NationalityGerman
StatusResigned
Appointed28 February 2006(16 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 35 Queens Gate Gardens
London
SW7 5RR
Director NameMr David Graham Kiddie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(18 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2008)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStruan
The Roundings
Hertford Heath
Hertfordshire
SG13 7PX
Director NameMr Pieter Lodewijk Croockewit
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed04 October 2007(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 July 2008)
RoleGlobal Head Private Clients Re
Country of ResidenceNetherlands
Correspondence AddressDr. Catzlaan 11
1261 Cd
Blaricum
Netherlands
Director NameMorten Spenner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed04 October 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2014)
RoleCEO
Correspondence AddressFlat 3
6 Devonshire Place
London
W1G 6HN
Director NameMr David Alfons Maria Prosper Suetens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed27 March 2008(19 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 2008)
RoleGlobal Head Compliance, Legal&Risk
Correspondence AddressPlantage Parklaan 24 O
Amsterdam
1018 Sv
Foreign
Secretary NameYip Koon David Lo
NationalityBritish
StatusResigned
Appointed21 July 2008(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2014)
RoleCompany Director
Correspondence Address42 Village Road
Enfield
Middlesex
EN1 2FT
Director NameAnthony Lambert Forward
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish/American
StatusResigned
Appointed26 September 2008(19 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 2018)
RoleInvestment Advisor
Country of ResidenceUnited States
Correspondence Address11a Regent Street
London
SW1Y 4LR
Director NameAaron Heath Dorr
Date of BirthApril 1971 (Born 53 years ago)
StatusResigned
Appointed07 May 2009(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2014)
RoleBanker
Correspondence Address969 Park Avenue Apt 4a
New York Ny10028
United States
Director NameMrs Susan Jane Heathcote
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(24 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2018)
RoleHead Of Portfolio Management
Country of ResidenceEngland
Correspondence Address11a Regent Street
London
SW1Y 4LR

Contact

Websiteiam.uk.com
Email address[email protected]
Telephone020 77348488
Telephone regionLondon

Location

Registered Address11a Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

350k at £1Iam Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,956,000
Gross Profit£6,749,000
Net Worth£9,821,000
Cash£3,107,000
Current Liabilities£2,954,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

27 April 2010Delivered on: 11 May 2010
Satisfied on: 14 March 2014
Persons entitled: Ing Capital Llc

Classification: Guarantee and security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,500,000 ordinary shares and 25,714,353 preference shares in lockhart limited see image for full details.
Fully Satisfied
7 July 2008Delivered on: 18 July 2008
Satisfied on: 14 March 2014
Persons entitled: Ing Capital Llc as Trustee for the Secured Parties (The Security Agent)

Classification: Fixed & floating security document
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
10 April 2006Delivered on: 18 April 2006
Satisfied on: 13 June 2014
Persons entitled: Possfund Custodian Trustee Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £274,656.25 deposited. See the mortgage charge document for full details.
Fully Satisfied
1 May 1991Delivered on: 4 May 1991
Satisfied on: 14 December 2005
Persons entitled: 34/35 Sackville Street Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 23/6/89.
Particulars: £44,000 held in a deposit account to be opened at the royal bank of scotland (see form 395 for full details).
Fully Satisfied

Filing History

24 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (32 pages)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
18 April 2023Director's details changed for Maria Victoria Lorente Ozcariz on 18 April 2023 (2 pages)
30 August 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
13 April 2022Notification of Andrew John Gibson as a person with significant control on 26 September 2019 (2 pages)
13 April 2022Cessation of Regent Park Limited as a person with significant control on 26 September 2019 (1 page)
13 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
10 May 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
30 December 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (33 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (34 pages)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 February 2018Appointment of Mr Mirko Butti as a director on 19 January 2018 (2 pages)
16 February 2018Termination of appointment of Anthony Lambert Forward as a director on 19 January 2018 (1 page)
16 February 2018Termination of appointment of Alan Boaz Djanogly as a director on 19 January 2018 (1 page)
16 February 2018Termination of appointment of Susan Jane Heathcote as a director on 19 January 2018 (1 page)
22 May 2017Full accounts made up to 31 December 2016 (33 pages)
22 May 2017Full accounts made up to 31 December 2016 (33 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (30 pages)
10 June 2016Full accounts made up to 31 December 2015 (30 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 350,000
(6 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 350,000
(6 pages)
7 September 2015Full accounts made up to 31 December 2014 (27 pages)
7 September 2015Full accounts made up to 31 December 2014 (27 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 350,000
(6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 350,000
(6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 350,000
(6 pages)
13 June 2014Satisfaction of charge 2 in full (4 pages)
13 June 2014Satisfaction of charge 2 in full (4 pages)
9 June 2014Full accounts made up to 31 December 2013 (28 pages)
9 June 2014Full accounts made up to 31 December 2013 (28 pages)
6 May 2014Director's details changed for Anthony Lambert Forward on 1 November 2013 (2 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 350,000
(6 pages)
6 May 2014Director's details changed for Anthony Lambert Forward on 1 November 2013 (2 pages)
6 May 2014Director's details changed for Anthony Lambert Forward on 1 November 2013 (2 pages)
6 May 2014Director's details changed for Andrew John Gibson on 16 December 2013 (2 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 350,000
(6 pages)
6 May 2014Director's details changed for Andrew John Gibson on 16 December 2013 (2 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 350,000
(6 pages)
2 May 2014Director's details changed for Andrew John Gibson on 1 December 2013 (2 pages)
2 May 2014Director's details changed for Anthony Lambert Forward on 31 October 2013 (2 pages)
2 May 2014Director's details changed for Andrew John Gibson on 1 December 2013 (2 pages)
2 May 2014Director's details changed for Andrew John Gibson on 1 December 2013 (2 pages)
2 May 2014Director's details changed for Anthony Lambert Forward on 31 October 2013 (2 pages)
14 March 2014Satisfaction of charge 4 in full (4 pages)
14 March 2014Satisfaction of charge 3 in full (13 pages)
14 March 2014Satisfaction of charge 4 in full (4 pages)
14 March 2014Satisfaction of charge 3 in full (13 pages)
4 March 2014Appointment of Mrs Susan Jane Heathcote as a director (2 pages)
4 March 2014Appointment of Maria Victoria Lorente Ozcariz as a director (2 pages)
4 March 2014Appointment of Mrs Susan Jane Heathcote as a director (2 pages)
4 March 2014Appointment of Maria Victoria Lorente Ozcariz as a director (2 pages)
12 February 2014Termination of appointment of Aaron Dorr as a director (1 page)
12 February 2014Termination of appointment of Morten Spenner as a director (1 page)
12 February 2014Termination of appointment of Yip Lo as a secretary (1 page)
12 February 2014Termination of appointment of Yip Lo as a secretary (1 page)
12 February 2014Termination of appointment of Morten Spenner as a director (1 page)
12 February 2014Termination of appointment of Aaron Dorr as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (26 pages)
13 September 2013Full accounts made up to 31 December 2012 (26 pages)
29 April 2013Registered office address changed from 7 Clifford Street London W1S 2FT on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 7 Clifford Street London W1S 2FT on 29 April 2013 (1 page)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
22 October 2012Full accounts made up to 31 December 2011 (26 pages)
22 October 2012Full accounts made up to 31 December 2011 (26 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
3 April 2012Termination of appointment of Albert Fuss as a director (1 page)
3 April 2012Termination of appointment of Albert Fuss as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (24 pages)
22 September 2011Full accounts made up to 31 December 2010 (24 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (10 pages)
6 April 2011Secretary's details changed for Yip Koon David Lo on 1 April 2011 (2 pages)
6 April 2011Secretary's details changed for Yip Koon David Lo on 1 April 2011 (2 pages)
6 April 2011Secretary's details changed for Yip Koon David Lo on 1 April 2011 (2 pages)
14 May 2010Register(s) moved to registered inspection location (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (23 pages)
14 May 2010Full accounts made up to 31 December 2009 (23 pages)
14 May 2010Register(s) moved to registered inspection location (2 pages)
12 May 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 12 May 2010 (2 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
10 May 2010Register inspection address has been changed (1 page)
10 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
10 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
18 May 2009Director appointed aaron heath dorr (1 page)
18 May 2009Director appointed aaron heath dorr (1 page)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 November 2008Director appointed alan boaz djanogly (2 pages)
7 November 2008Director appointed anthony lambert forward (2 pages)
7 November 2008Director appointed andrew john gibson (2 pages)
7 November 2008Director appointed alan boaz djanogly (2 pages)
7 November 2008Director appointed anthony lambert forward (2 pages)
7 November 2008Director appointed andrew john gibson (2 pages)
15 October 2008Sect 519 (1 page)
15 October 2008Sect 519 (1 page)
21 August 2008Appointment terminated secretary ingrid furtado (1 page)
21 August 2008Appointment terminated director frank goasguen (1 page)
21 August 2008Appointment terminated director pieter croockewit (1 page)
21 August 2008Appointment terminated director pieter croockewit (1 page)
21 August 2008Appointment terminated secretary ingrid furtado (1 page)
21 August 2008Appointment terminated director frank goasguen (1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 July 2008Secretary appointed yip koon david lo (2 pages)
23 July 2008Secretary appointed yip koon david lo (2 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 July 2008Declaration of assistance for shares acquisition (13 pages)
14 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 July 2008Declaration of assistance for shares acquisition (13 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
6 June 2008Appointment terminated director david suetens (1 page)
6 June 2008Appointment terminated director david suetens (1 page)
21 April 2008Return made up to 06/04/08; full list of members (7 pages)
21 April 2008Director's change of particulars / albert fuss / 02/10/2007 (1 page)
21 April 2008Return made up to 06/04/08; full list of members (7 pages)
21 April 2008Director's change of particulars / albert fuss / 02/10/2007 (1 page)
21 April 2008Director's change of particulars / frank goasguen / 20/07/2007 (1 page)
21 April 2008Director's change of particulars / frank goasguen / 20/07/2007 (1 page)
4 April 2008Director appointed mr. David alfons maria prosper suetens (1 page)
4 April 2008Appointment terminated director david kiddie (1 page)
4 April 2008Appointment terminated director david kiddie (1 page)
4 April 2008Director appointed mr. David alfons maria prosper suetens (1 page)
14 November 2007Auditor's resignation (1 page)
14 November 2007Auditor's resignation (1 page)
12 November 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
12 November 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
10 May 2007Return made up to 06/04/07; full list of members (6 pages)
10 May 2007Return made up to 06/04/07; full list of members (6 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
28 March 2007Resolutions
  • RES13 ‐ Re aud remuneration 29/09/06
(1 page)
28 March 2007Resolutions
  • RES13 ‐ Re aud remuneration 29/09/06
(1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
29 June 2006Return made up to 06/04/06; full list of members; amend (7 pages)
29 June 2006Return made up to 06/04/06; full list of members; amend (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 06/04/06; full list of members (7 pages)
13 June 2006Return made up to 06/04/06; full list of members (7 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
25 April 2005Return made up to 06/04/05; full list of members (6 pages)
25 April 2005Return made up to 06/04/05; full list of members (6 pages)
25 June 2004Full accounts made up to 31 December 2003 (19 pages)
25 June 2004Full accounts made up to 31 December 2003 (19 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
29 May 2003Return made up to 06/04/03; full list of members (6 pages)
29 May 2003Return made up to 06/04/03; full list of members (6 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
23 May 2003Full accounts made up to 31 December 2002 (18 pages)
23 May 2003Full accounts made up to 31 December 2002 (18 pages)
25 April 2002Full accounts made up to 31 December 2001 (17 pages)
25 April 2002Full accounts made up to 31 December 2001 (17 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Full accounts made up to 31 December 2000 (17 pages)
25 May 2001Return made up to 06/04/01; full list of members (6 pages)
25 May 2001Return made up to 06/04/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
25 May 2000Return made up to 06/04/00; full list of members (6 pages)
25 May 2000Secretary's particulars changed (1 page)
25 May 2000Secretary's particulars changed (1 page)
25 May 2000Return made up to 06/04/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (17 pages)
5 July 1999Full accounts made up to 31 December 1998 (17 pages)
13 April 1999Return made up to 06/04/99; full list of members (6 pages)
13 April 1999Return made up to 06/04/99; full list of members (6 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
5 June 1998Full accounts made up to 31 December 1997 (16 pages)
5 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 May 1998Director's particulars changed (1 page)
8 May 1998Return made up to 06/04/98; full list of members (6 pages)
8 May 1998Director's particulars changed (1 page)
8 May 1998Secretary's particulars changed (1 page)
8 May 1998Return made up to 06/04/98; full list of members (6 pages)
8 May 1998Secretary's particulars changed (1 page)
2 September 1997Full accounts made up to 31 December 1996 (16 pages)
2 September 1997Full accounts made up to 31 December 1996 (16 pages)
22 April 1997Return made up to 06/04/97; full list of members (6 pages)
22 April 1997Return made up to 06/04/97; full list of members (6 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 April 1996Return made up to 06/04/96; full list of members (7 pages)
18 April 1996Return made up to 06/04/96; full list of members (7 pages)
13 October 1995Full accounts made up to 31 December 1994 (16 pages)
13 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 April 1995Return made up to 06/04/95; full list of members (14 pages)
9 April 1995Return made up to 06/04/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
9 May 1994Full accounts made up to 31 December 1993 (16 pages)
9 May 1994Full accounts made up to 31 December 1993 (16 pages)
11 April 1994Return made up to 06/04/94; full list of members (7 pages)
11 April 1994Return made up to 06/04/94; full list of members (7 pages)
28 October 1993Full accounts made up to 31 December 1992 (15 pages)
28 October 1993Full accounts made up to 31 December 1992 (15 pages)
8 April 1993Return made up to 06/04/93; full list of members (7 pages)
8 April 1993Return made up to 06/04/93; full list of members (7 pages)
8 May 1992Return made up to 06/04/92; full list of members (7 pages)
8 May 1992Return made up to 06/04/92; full list of members (7 pages)
22 April 1992Full accounts made up to 31 December 1991 (13 pages)
22 April 1992Full accounts made up to 31 December 1991 (13 pages)
4 May 1991Particulars of mortgage/charge (3 pages)
4 May 1991Particulars of mortgage/charge (3 pages)
28 April 1991Return made up to 06/04/91; full list of members (7 pages)
28 April 1991Return made up to 06/04/91; full list of members (7 pages)
9 April 1991Full accounts made up to 31 December 1990 (15 pages)
9 April 1991Full accounts made up to 31 December 1990 (15 pages)
15 June 1990Return made up to 06/04/90; full list of members (5 pages)
15 June 1990Return made up to 06/04/90; full list of members (5 pages)
27 April 1990Full accounts made up to 31 December 1989 (14 pages)
27 April 1990Full accounts made up to 31 December 1989 (14 pages)
6 April 1990Ad 21/09/89--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
6 April 1990Ad 21/09/89--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
6 February 1990Registered office changed on 06/02/90 from: 2ND floor 63 curzon street london W1Y 7PE (1 page)
6 February 1990New director appointed (2 pages)
6 February 1990New director appointed (2 pages)
6 February 1990Registered office changed on 06/02/90 from: 2ND floor 63 curzon street london W1Y 7PE (1 page)
4 September 1989New director appointed (2 pages)
4 September 1989New director appointed (2 pages)
30 June 1989Memorandum and Articles of Association (12 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 June 1989Memorandum and Articles of Association (12 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
21 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1989£ nc 1000/500000 (1 page)
19 June 1989Wd 13/06/89 ad 05/06/89--------- £ si 194998@1=194998 £ ic 2/195000 (2 pages)
19 June 1989Wd 13/06/89 ad 05/06/89--------- £ si 194998@1=194998 £ ic 2/195000 (2 pages)
19 June 1989£ nc 1000/500000 (1 page)
19 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 June 1989Accounting reference date notified as 31/12 (1 page)
14 June 1989Accounting reference date notified as 31/12 (1 page)
27 April 1989Memorandum and Articles of Association (7 pages)
27 April 1989Memorandum and Articles of Association (7 pages)
20 April 1989Secretary resigned;new secretary appointed (2 pages)
20 April 1989Registered office changed on 20/04/89 from: 2 baches st london N1 6UB (1 page)
20 April 1989Secretary resigned;new secretary appointed (2 pages)
20 April 1989Registered office changed on 20/04/89 from: 2 baches st london N1 6UB (1 page)
19 April 1989Company name changed reedfast LIMITED\certificate issued on 20/04/89 (2 pages)
19 April 1989Company name changed reedfast LIMITED\certificate issued on 20/04/89 (2 pages)
6 March 1989Incorporation (17 pages)
6 March 1989Incorporation (17 pages)