Company NameIPD Group Limited
Company StatusActive
Company Number02357371
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 2 months ago)
Previous NameInvestment Property Databank Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Michael Procter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Glenn Corney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(31 years after company formation)
Appointment Duration4 years, 1 month
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Christopher Michael Harte
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(31 years after company formation)
Appointment Duration4 years, 1 month
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMichael Alan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wingate Road
London
W6 0UR
Director NameMichael Patrick Sanford Hodgson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 March 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Manor
Warnham
Horsham
West Sussex
RH12 3SN
Director NameMr John Howard Cheshire
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 March 1992)
RoleChartered Surveyor
Correspondence Address25 Blenkarne Road
Wandsworth
London
SW11 6HZ
Director NameDr Ian Cullen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration20 years, 9 months (resigned 30 November 2012)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address9 Farrer Road
London
NW8 8LD
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration17 years, 7 months (resigned 21 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameDesmond Marcus Stewart Hampton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 March 1992)
RoleChartered Surveyor
Correspondence Address20 Kensington Park Road
London
W11 3BU
Director NamePeter Havard Evans
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence Address46 Tilt Road
Cobham
Surrey
KT11 3HQ
Secretary NameMr Rupert Gerald Nunes Nabarro
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBere Mill
London Road
Whitchurch
Hampshire
RG28 7NH
Director NameMr Peter John Easby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 02 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Parsonage House
Rectory Road Edgefield
Melton Constable
Norfolk
NR24 2RJ
Secretary NameCarol Susan Edozie
NationalityBritish
StatusResigned
Appointed24 March 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address22 Gilling Court
Belsize Grove
London
NW3 4UY
Secretary NameDr Ian Cullen
NationalityBritish
StatusResigned
Appointed13 March 1998(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1999)
RoleResearch Economist
Country of ResidenceEngland
Correspondence Address9 Farrer Road
London
NW8 8LD
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 2005)
RoleChief Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Secretary NameKishor Dattani
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2012)
RoleAccountant
Correspondence Address3 Lyndon Avenue
Pinner
Middlesex
HA5 4QF
Director NameMr Simon Keith William Fairchild
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2010)
RoleInvestment Analyst
Correspondence AddressWarwich House Chestnut Road
London
SW20 8EB
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2005)
RoleChief Executive
Correspondence Address8 Knole Road
Sevenoaks
Kent
TN13 3XH
Director NameJan Doets
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2005(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressJan Luykenstraat 28hs
Amsterdam
1071 Cp
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameMr Michael Harris Brodtman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(16 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Park Avenue
London
NW11 7SL
Director NameThomas Hempenstall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2012)
RolePublisher
Correspondence Address12 Pine Hill
Epsom
Surrey
KT18 7BG
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(18 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Brook Street
London
W1K 4NJ
Director NameProfessor Dr Piet Eichholtz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2008(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2012)
RoleProfessor
Country of ResidenceNetherlands
Correspondence Address51 Awbyerstraat Zuid
Waastricht
6226 Aw
Holland
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(20 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2012)
RoleDirector-Corp Prop
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Peter Mark Champness Hobbs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2012)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address1 St John's Lane
2nd Floor
London
EC1M 4BL
Director NameMr Alastair Kenneth Eadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr David Campbell Brierwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(23 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 2013)
RoleCOO
Country of ResidenceEngland
Correspondence Address1 St John's Lane
2nd Floor
London
EC1M 4BL
Director NameMr Carroll Douglas Baer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2012)
RoleManaging Director - Global Head Of Msci Index
Country of ResidenceEngland
Correspondence Address1 St John's Lane
2nd Floor
London
EC1M 4BL
Director NameMs Linda Jane Gamble
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2015)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Shaun Cooke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(26 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Terry Edward Foster
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2020)
RoleGlobal Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Christopher Michael Harte
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(27 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 May 2017)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMs Florence Renee Grand
Date of BirthNovember 1983 (Born 40 years ago)
NationalityGerman,French
StatusResigned
Appointed30 May 2017(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2020)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG

Contact

Websiteipd.com
Telephone020 73369200
Telephone regionLondon

Location

Registered AddressNinth Floor
Ten Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.6k at £0.01Msci LTD
94.10%
Ordinary
1k at £0.01Msci LTD
4.23%
Ordinary A
2 at £1Msci LTD
0.83%
2000 Preference
2 at £1Msci LTD
0.83%
2001 Preference

Financials

Year2014
Net Worth£12,939,000
Cash£138,000
Current Liabilities£49,000

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 Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

25 August 2009Delivered on: 28 August 2009
Satisfied on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

27 October 2023Amended full accounts made up to 31 December 2022 (21 pages)
3 October 2023Full accounts made up to 31 December 2022 (21 pages)
11 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
8 August 2023Director's details changed for Mr. Jonathan Michael Procter on 14 July 2023 (2 pages)
17 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 31 December 2021 (22 pages)
17 August 2021Full accounts made up to 31 December 2020 (24 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
27 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 March 2020Appointment of Mr. Christopher Michael Harte as a director on 20 March 2020 (2 pages)
17 March 2020Termination of appointment of Florence Renee Grand as a director on 13 March 2020 (1 page)
17 March 2020Appointment of Mr. Glenn Corney as a director on 13 March 2020 (2 pages)
12 February 2020Termination of appointment of Terry Edward Foster as a director on 10 February 2020 (1 page)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (19 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 04/10/2018
(20 pages)
29 June 2018Termination of appointment of Minos Andrew Michaelides as a director on 22 June 2018 (1 page)
3 October 2017Appointment of Mr. Jonathan Michael Procter as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Richard Alexei Warne as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Richard Alexei Warne as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Mr. Jonathan Michael Procter as a director on 30 September 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
31 May 2017Appointment of Mr Minos Andrew Michaelides as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Ms. Florence Renee Grand as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Ms. Florence Renee Grand as a director on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Christopher Michael Harte as a director on 30 May 2017 (1 page)
31 May 2017Appointment of Mr Minos Andrew Michaelides as a director on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Christopher Michael Harte as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Jamie Cinnamon Pawliczek as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Jamie Cinnamon Pawliczek as a director on 30 May 2017 (1 page)
10 April 2017Consolidation of shares on 26 September 2016 (5 pages)
10 April 2017Consolidation of shares on 26 September 2016 (5 pages)
29 March 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 250
(6 pages)
29 March 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 250
(6 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
16 March 2017Change of share class name or designation (2 pages)
16 March 2017Change of share class name or designation (2 pages)
16 March 2017Change of share class name or designation (2 pages)
16 March 2017Change of share class name or designation (2 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
14 October 2016Appointment of Mr. Christopher Michael Harte as a director on 26 September 2016 (2 pages)
14 October 2016Appointment of Mr. Christopher Michael Harte as a director on 26 September 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 239.95
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 239.95
(6 pages)
6 January 2016Director's details changed for Mr Richard Alexei Warne on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Richard Alexei Warne on 1 December 2015 (2 pages)
5 January 2016Appointment of Mr Terry Edward Foster as a director on 14 December 2015 (2 pages)
5 January 2016Appointment of Mr Terry Edward Foster as a director on 14 December 2015 (2 pages)
29 December 2015Appointment of Ms Richard Alexei Warne as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Ms Richard Alexei Warne as a director on 1 December 2015 (2 pages)
28 December 2015Termination of appointment of Linda Jane Gamble as a director on 1 December 2015 (1 page)
28 December 2015Termination of appointment of Linda Jane Gamble as a director on 1 December 2015 (1 page)
28 December 2015Termination of appointment of Shaun Cooke as a director on 14 December 2015 (1 page)
28 December 2015Termination of appointment of Shaun Cooke as a director on 14 December 2015 (1 page)
30 October 2015Appointment of Mr. Shaun Cooke as a director on 10 September 2015 (2 pages)
30 October 2015Appointment of Mr. Shaun Cooke as a director on 10 September 2015 (2 pages)
12 October 2015Termination of appointment of Laurent Ternisien as a director on 31 August 2015 (1 page)
12 October 2015Termination of appointment of Laurent Ternisien as a director on 31 August 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 May 2015Termination of appointment of Alastair Kenneth Eadie as a director on 31 March 2015 (1 page)
4 May 2015Termination of appointment of Alastair Kenneth Eadie as a director on 31 March 2015 (1 page)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 06/02/2015
(8 pages)
11 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 06/02/2015
(8 pages)
9 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 239.94
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2015
(5 pages)
9 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 239.94
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2015
(5 pages)
9 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 239.94
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2015
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 239.94
(12 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 239.94
(12 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 239.94
(16 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 239.94
(16 pages)
10 January 2014Director's details changed for Ms Jamie Cinnamon Pawliczek on 21 October 2013 (2 pages)
10 January 2014Director's details changed for Ms Jamie Cinnamon Pawliczek on 21 October 2013 (2 pages)
20 December 2013Termination of appointment of Rupert Nabarro as a director (1 page)
20 December 2013Termination of appointment of Rupert Nabarro as a director (1 page)
26 November 2013Registered office address changed from 1 St John's Lane 2Nd Floor London EC1M 4BL on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 1 St John's Lane 2Nd Floor London EC1M 4BL on 26 November 2013 (1 page)
8 October 2013Termination of appointment of David Brierwood as a director (2 pages)
8 October 2013Termination of appointment of David Brierwood as a director (2 pages)
8 October 2013Termination of appointment of Carroll Pettit as a director (2 pages)
8 October 2013Appointment of Linda Jane Gamble as a director (3 pages)
8 October 2013Termination of appointment of Carroll Pettit as a director (2 pages)
8 October 2013Appointment of Linda Jane Gamble as a director (3 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 March 2013Statement of company's objects (2 pages)
15 March 2013Statement of company's objects (2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 March 2013Amended 288A (2 pages)
6 March 2013Amended 288A (2 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (25 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (25 pages)
5 February 2013Director's details changed for Laurent Ternisien on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Laurent Ternisien on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Laurent Ternisien on 5 February 2013 (2 pages)
25 January 2013Director's details changed for Laurent Ternisien on 30 November 2012 (2 pages)
25 January 2013Director's details changed for Laurent Ternisien on 30 November 2012 (2 pages)
17 December 2012Director's details changed for Laurent Ternisien on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Laurent Ternisien on 17 December 2012 (2 pages)
14 December 2012Director's details changed for Ms Jamie Pawliczek on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Ms Jamie Pawliczek on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Carroll Douglas Baer Pettit on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Carroll Douglas Baer Pettit on 14 December 2012 (2 pages)
11 December 2012Appointment of Mr Carroll Douglas Baer as a director (2 pages)
11 December 2012Appointment of Mr Carroll Douglas Baer Pettit as a director (2 pages)
11 December 2012Termination of appointment of Carroll Baer as a director (1 page)
11 December 2012Appointment of Mr Carroll Douglas Baer as a director (2 pages)
11 December 2012Termination of appointment of Kishor Dattani as a secretary (1 page)
11 December 2012Termination of appointment of Carroll Baer as a director (1 page)
11 December 2012Appointment of Mr Carroll Douglas Baer Pettit as a director (2 pages)
11 December 2012Termination of appointment of Kishor Dattani as a secretary (1 page)
10 December 2012Termination of appointment of Peter Hobbs as a director (1 page)
10 December 2012Termination of appointment of Stuart Lipton as a director (1 page)
10 December 2012Appointment of Mr Alastair Kenneth Eadie as a director (2 pages)
10 December 2012Termination of appointment of Michael Brodtman as a director (1 page)
10 December 2012Appointment of Mr David Campbell Brierwood as a director (2 pages)
10 December 2012Termination of appointment of Thomas Hempenstall as a director (1 page)
10 December 2012Appointment of Ms Jamie Pawliczek as a director (2 pages)
10 December 2012Termination of appointment of Paul Mcnamara as a director (1 page)
10 December 2012Termination of appointment of Stuart Lipton as a director (1 page)
10 December 2012Termination of appointment of Peter Hobbs as a director (1 page)
10 December 2012Termination of appointment of Alasdair Evans as a director (1 page)
10 December 2012Termination of appointment of Michael Brodtman as a director (1 page)
10 December 2012Termination of appointment of Alasdair Evans as a director (1 page)
10 December 2012Termination of appointment of Robert Burrow as a director (1 page)
10 December 2012Appointment of Ms Jamie Pawliczek as a director (2 pages)
10 December 2012Termination of appointment of Piet Eichholtz as a director (1 page)
10 December 2012Termination of appointment of Ian Cullen as a director (1 page)
10 December 2012Appointment of Mr David Campbell Brierwood as a director (2 pages)
10 December 2012Termination of appointment of Thomas Hempenstall as a director (1 page)
10 December 2012Termination of appointment of Francis Salway as a director (1 page)
10 December 2012Termination of appointment of Ian Cullen as a director (1 page)
10 December 2012Termination of appointment of Paul Mcnamara as a director (1 page)
10 December 2012Termination of appointment of Piet Eichholtz as a director (1 page)
10 December 2012Termination of appointment of Francis Salway as a director (1 page)
10 December 2012Appointment of Mr Alastair Kenneth Eadie as a director (2 pages)
10 December 2012Termination of appointment of Robert Burrow as a director (1 page)
22 November 2012Resolutions
  • RES13 ‐ Company business 29/10/2012
(3 pages)
22 November 2012Resolutions
  • RES13 ‐ Company business 29/10/2012
(3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/10/2012
(1 page)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/10/2012
(1 page)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Exit event. Share purchase. Performance conditions 29/10/2012
(25 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Exit event. Share purchase. Performance conditions 29/10/2012
(25 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
24 April 2012Appointment of Francis William Salway as a director (3 pages)
24 April 2012Appointment of Francis William Salway as a director (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (31 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (31 pages)
5 January 2012Memorandum and Articles of Association (23 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2012Memorandum and Articles of Association (23 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2011Memorandum and Articles of Association (24 pages)
23 August 2011Memorandum and Articles of Association (24 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Resolutions
  • RES13 ‐ Subdivide 23/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2011Company name changed investment property databank holdings LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
18 July 2011Resolutions
  • RES13 ‐ Subdivide 23/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Company name changed investment property databank holdings LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-23
(1 page)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-23
(1 page)
11 July 2011Resolutions
  • RES13 ‐ Adopt employee share scheme 17/11/2010
(1 page)
11 July 2011Resolutions
  • RES13 ‐ Adopt employee share scheme 17/11/2010
(1 page)
14 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
24 March 2011Director's details changed for Professor Dr Piet Eichkoltz on 24 March 2010 (2 pages)
24 March 2011Director's details changed for Professor Dr Piet Eichkoltz on 24 March 2010 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (30 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (30 pages)
10 January 2011Termination of appointment of Simon Fairchild as a director (1 page)
10 January 2011Termination of appointment of Simon Fairchild as a director (1 page)
23 November 2010Appointment of Mr Peter Mark Champness Hobbs as a director (2 pages)
23 November 2010Appointment of Mr Peter Mark Champness Hobbs as a director (2 pages)
12 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 July 2010Memorandum and Articles of Association (24 pages)
12 July 2010Memorandum and Articles of Association (24 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (28 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (28 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (28 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (25 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (25 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (25 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (27 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (27 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (27 pages)
4 March 2010Termination of appointment of Robert Dean as a director (1 page)
4 March 2010Termination of appointment of Robert Dean as a director (1 page)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 July 2009Appointment terminated director elliott bernerd (1 page)
24 July 2009Appointment terminated director elliott bernerd (1 page)
24 July 2009Appointment terminated director rupert clarke (1 page)
24 July 2009Appointment terminated director rupert clarke (1 page)
14 July 2009Director appointed sir stuart anthony lipton (8 pages)
14 July 2009Director appointed sir stuart anthony lipton (8 pages)
9 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
1 June 2009Director's change of particulars / simon fairchild / 31/05/2009 (2 pages)
1 June 2009Director's change of particulars / simon fairchild / 31/05/2009 (2 pages)
26 May 2009Return made up to 08/03/09; full list of members (12 pages)
26 May 2009Return made up to 08/03/09; full list of members (12 pages)
28 April 2009Director appointed alasdair david evans (5 pages)
28 April 2009Director appointed alasdair david evans (5 pages)
25 November 2008Director's change of particulars / laurent ternisien / 25/11/2008 (1 page)
25 November 2008Director's change of particulars / laurent ternisien / 25/11/2008 (1 page)
15 July 2008Return made up to 08/03/08; full list of members (15 pages)
15 July 2008Return made up to 08/03/08; full list of members (15 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
9 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
9 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
27 June 2008Registered office changed on 27/06/2008 from 1 st johns lane london EC1 4BL (1 page)
27 June 2008Registered office changed on 27/06/2008 from 1 st johns lane london EC1 4BL (1 page)
20 March 2008Director appointed professor dr piet eichkoltz (2 pages)
20 March 2008Director appointed professor dr piet eichkoltz (2 pages)
14 January 2008New director appointed (5 pages)
14 January 2008New director appointed (5 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 June 2007Return made up to 08/03/07; full list of members (14 pages)
28 June 2007Registered office changed on 28/06/07 from: 1 st john's lane london EC1M 4BL (1 page)
28 June 2007Registered office changed on 28/06/07 from: 1 st john's lane london EC1M 4BL (1 page)
28 June 2007Return made up to 08/03/07; full list of members (14 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
9 January 2007£ ic 361/345 19/10/06 £ sr [email protected] £ sr 16@1=16 (1 page)
9 January 2007£ ic 361/345 19/10/06 £ sr [email protected] £ sr 16@1=16 (1 page)
20 December 2006Ad 11/09/06--------- £ si [email protected] £ ic 361/361 (2 pages)
20 December 2006Ad 11/09/06--------- £ si [email protected] £ ic 361/361 (2 pages)
20 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 08/03/06; full list of members (15 pages)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 08/03/06; full list of members (15 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2006£ ic 335/331 14/02/06 £ sr 4@1=4 (1 page)
24 March 2006£ ic 335/331 14/02/06 £ sr 4@1=4 (1 page)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 March 2006Nc inc already adjusted 02/12/05 (2 pages)
15 March 2006Nc inc already adjusted 02/12/05 (2 pages)
15 March 2006Resolutions
  • RES13 ‐ Share creation 03/07/03
(1 page)
15 March 2006Resolutions
  • RES13 ‐ Share creation 03/07/03
(1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (2 pages)
2 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2006Registered office changed on 02/02/06 from: 7-8 greenland place london NW1 0AP (1 page)
2 February 2006Registered office changed on 02/02/06 from: 7-8 greenland place london NW1 0AP (1 page)
13 December 2005Ad 12/09/05--------- £ si [email protected]=4 £ ic 331/335 (2 pages)
13 December 2005Ad 12/09/05--------- £ si [email protected]=4 £ ic 331/335 (2 pages)
25 November 2005£ ic 335/331 06/10/05 £ sr [email protected]=4 (1 page)
25 November 2005£ ic 335/331 06/10/05 £ sr [email protected]=4 (1 page)
25 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
14 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 May 2005Resolutions
  • RES13 ‐ Allot of deferred share 03/07/03
(1 page)
9 May 2005Resolutions
  • RES13 ‐ Allot of deferred share 03/07/03
(1 page)
28 April 2005Return made up to 08/03/05; full list of members; amend (12 pages)
28 April 2005Return made up to 08/03/05; full list of members; amend (12 pages)
14 April 2005Return made up to 08/03/05; full list of members (12 pages)
14 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2005£ sr 4@1 07/02/05 (1 page)
14 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2005Return made up to 08/03/05; full list of members (12 pages)
14 April 2005£ sr 4@1 07/02/05 (1 page)
30 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
11 October 2004Return made up to 08/03/04; full list of members (12 pages)
11 October 2004Return made up to 08/03/04; full list of members (12 pages)
7 September 2004£ ic 1437/1435 30/06/04 £ sr 2@1=2 (1 page)
7 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2004£ ic 1437/1435 30/06/04 £ sr 2@1=2 (1 page)
7 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
23 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
28 July 2003£ ic 1450/1437 18/06/03 £ sr [email protected] £ sr 13@1=13 (1 page)
28 July 2003£ ic 1459/1450 18/06/03 £ sr [email protected] £ sr 9@1=9 (1 page)
28 July 2003£ ic 1459/1450 18/06/03 £ sr [email protected] £ sr 9@1=9 (1 page)
28 July 2003£ ic 1450/1437 18/06/03 £ sr [email protected] £ sr 13@1=13 (1 page)
11 July 2003Return made up to 08/03/03; full list of members (16 pages)
11 July 2003Return made up to 08/03/03; full list of members (16 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003£ ic 1464/1459 17/03/03 £ sr 5@1=5 (1 page)
16 April 2003£ ic 1464/1459 17/03/03 £ sr 5@1=5 (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (3 pages)
1 December 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
1 December 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
17 June 2002Return made up to 08/03/02; full list of members (12 pages)
17 June 2002Return made up to 08/03/02; full list of members (12 pages)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
26 October 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
26 October 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
23 May 2001Return made up to 08/03/01; full list of members (11 pages)
23 May 2001Return made up to 08/03/01; full list of members (11 pages)
28 November 2000Full group accounts made up to 30 April 2000 (23 pages)
28 November 2000Full group accounts made up to 30 April 2000 (23 pages)
13 April 2000Return made up to 08/03/00; full list of members (10 pages)
13 April 2000Return made up to 08/03/00; full list of members (10 pages)
4 December 1999Full accounts made up to 30 April 1999 (14 pages)
4 December 1999Full accounts made up to 30 April 1999 (14 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1999Memorandum and Articles of Association (19 pages)
10 June 1999Memorandum and Articles of Association (19 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1999Return made up to 08/03/99; full list of members (12 pages)
1 April 1999Return made up to 08/03/99; full list of members (12 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
10 December 1998Full group accounts made up to 30 April 1998 (19 pages)
10 December 1998Full group accounts made up to 30 April 1998 (19 pages)
18 September 1998Memorandum and Articles of Association (19 pages)
18 September 1998Memorandum and Articles of Association (19 pages)
6 May 1998Return made up to 08/03/98; full list of members (9 pages)
6 May 1998Return made up to 08/03/98; full list of members (9 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
5 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
5 February 1998Memorandum and Articles of Association (21 pages)
5 February 1998£ nc 200/430 18/12/97 (1 page)
5 February 1998Ad 19/12/97--------- £ si 36@1=36 £ ic 200/236 (2 pages)
5 February 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
5 February 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
5 February 1998£ nc 200/430 18/12/97 (1 page)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
5 February 1998Memorandum and Articles of Association (21 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
5 February 1998S-div 18/12/97 (1 page)
5 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
5 February 1998S-div 18/12/97 (1 page)
5 February 1998Ad 19/12/97--------- £ si 36@1=36 £ ic 200/236 (2 pages)
22 January 1998Full group accounts made up to 30 April 1997 (13 pages)
22 January 1998Full group accounts made up to 30 April 1997 (13 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
28 May 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 1997Full group accounts made up to 30 April 1996 (12 pages)
16 January 1997Full group accounts made up to 30 April 1996 (12 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 April 1996Return made up to 08/03/96; full list of members (9 pages)
23 April 1996Return made up to 08/03/96; full list of members (9 pages)
2 October 1995Group accounts for a small company made up to 30 April 1995 (12 pages)
2 October 1995Group accounts for a small company made up to 30 April 1995 (12 pages)
6 March 1995Secretary's particulars changed (2 pages)
6 March 1995Secretary's particulars changed (2 pages)
24 November 1994Group accounts for a small company made up to 30 April 1994 (12 pages)
24 November 1994Group accounts for a small company made up to 30 April 1994 (12 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 December 1993Accounts for a small company made up to 30 April 1993 (8 pages)
13 December 1993Accounts for a small company made up to 30 April 1993 (8 pages)
18 January 1993Full group accounts made up to 30 April 1992 (11 pages)
18 January 1993Full group accounts made up to 30 April 1992 (11 pages)
17 October 1992Director resigned (20 pages)
17 October 1992Director resigned (20 pages)
30 March 1992Full accounts made up to 30 April 1991 (12 pages)
30 March 1992Full accounts made up to 30 April 1991 (12 pages)
12 March 1991Full accounts made up to 30 April 1990 (12 pages)
12 March 1991Full accounts made up to 30 April 1990 (12 pages)
18 February 1991Return made up to 25/10/90; full list of members (10 pages)
18 February 1991Return made up to 25/10/90; full list of members (10 pages)
20 September 1990Ad 21/11/89--------- £ si [email protected]=100 £ ic 100/200 (3 pages)
20 September 1990Ad 21/11/89--------- £ si [email protected]=100 £ ic 100/200 (3 pages)
14 December 1989S-div 21/11/89 (1 page)
14 December 1989Nc inc already adjusted 21/11/89 (1 page)
14 December 1989Nc inc already adjusted 21/11/89 (1 page)
14 December 1989S-div 21/11/89 (1 page)
14 December 1989Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
14 December 1989Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)
26 May 1989Statement of affairs (6 pages)
26 May 1989Statement of affairs (6 pages)
16 May 1989Memorandum and Articles of Association (6 pages)
16 May 1989Memorandum and Articles of Association (6 pages)
8 March 1989Incorporation (18 pages)
8 March 1989Incorporation (18 pages)