Company NameArlington Group Asset Management Limited
DirectorsCharles Cannon Brookes and Simon Charles Catt
Company StatusActive
Company Number02359077
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Previous NamesRapid 7794 Limited and Lion Resource Management Limited

Business Activity

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

Directors

Director NameMr Charles Cannon Brookes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameSimon Charles Catt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameMr Andrew Frederic De Paula Malim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ovington Street
London
SW3 2JA
Director NameKjeld Thygesen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address33a Rosary Gardens
Kendrick Mews
London
SW7 3HG
Secretary NameJorge Alberto Nicanovich
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleCompany Director
Correspondence Address9 Marney Road
London
SW11 5EW
Secretary NameAdrian Lawrence Gaye
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressBartholomews
Shepreth Road
Foxton
Cambridgeshire
CB2 6SU
Secretary NameDevyani Patel
NationalityKenyan
StatusResigned
Appointed16 January 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address322 Green Lane
Streatham
London
SW16 3AS
Secretary NameDianna Linda Harvey
NationalityBritish
StatusResigned
Appointed30 October 1998(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence Address70 Connor Road
Dagenham
Essex
RM9 5UL
Secretary NameRaymond Brian Cox
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address120 Green Lanes
Ewell
Surrey
KT19 9UL
Secretary NameRaju Samtani
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address5 Acantha Court
15a Montpelier Road
London
W5 2QP
Director NameMr Colin William Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiver Cottage Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(15 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary NameDavid Julian Tarling
NationalityBritish
StatusResigned
Appointed18 January 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address21 Highwood Crescent
Gazeley
Newmarket
CB8 8RU
Director NameJeremy James Westhead
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cressy House Queens Ride
Barnes
London
SW13 0HZ
Secretary NameJeremy James Westhead
NationalityBritish
StatusResigned
Appointed30 November 2006(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cressy House Queens Ride
Barnes
London
SW13 0HZ
Secretary NameCharles Cannon-Brookes
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2012)
RoleCompany Director
Correspondence Address6a Pembroke Gardens
London
W8 6HS
Secretary NameRoss Ainger
NationalityBritish
StatusResigned
Appointed18 April 2012(23 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address15 Eldon Street
London
EC2M 7LD
Director NameMr Richard Arthur Lockwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(23 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameRoss Ainger
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameTony William Tornquist
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2018(29 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address47-48 Piccadilly
London
W1J 0DT

Contact

Websiteagam.co.uk
Email address[email protected]
Telephone020 73895010
Telephone regionLondon

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £4.5kCharles Cannon Brookes
33.33%
Ordinary
6 at £4.5kMalcolm Burne
33.33%
Ordinary
6 at £4.5kRichard Lockwood
33.33%
Ordinary

Financials

Year2014
Turnover£785,405
Gross Profit£775,948
Net Worth£323,547
Cash£112,659
Current Liabilities£110,206

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

10 October 2018Delivered on: 17 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
5 April 2004Delivered on: 10 April 2004
Satisfied on: 18 November 2004
Persons entitled: Ives Street Developments Limited

Classification: Rent 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: Deposit of £9,750.00.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 April 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
20 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
26 April 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
13 October 2021Satisfaction of charge 023590770002 in full (1 page)
27 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
20 May 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
30 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
16 June 2020Purchase of own shares. (3 pages)
15 June 2020Cancellation of shares. Statement of capital on 22 April 2020
  • GBP 54,180
(4 pages)
13 November 2019Termination of appointment of Ross Ainger as a secretary on 31 October 2019 (1 page)
13 November 2019Termination of appointment of Ross Ainger as a director on 31 October 2019 (1 page)
18 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
23 May 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
25 February 2019Purchase of own shares. (3 pages)
25 February 2019Cancellation of shares. Statement of capital on 11 January 2019
  • GBP 67,500
(6 pages)
5 December 2018Termination of appointment of Richard Arthur Lockwood as a director on 5 December 2018 (1 page)
2 November 2018Termination of appointment of Tony William Tornquist as a director on 2 November 2018 (1 page)
17 October 2018Registration of charge 023590770002, created on 10 October 2018 (15 pages)
15 October 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 67,725
(4 pages)
27 September 2018Cancellation of shares. Statement of capital on 16 July 2018
  • GBP 67,410.00
(6 pages)
3 September 2018Purchase of own shares. (3 pages)
10 July 2018Appointment of Tony William Tornquist as a director on 25 May 2018 (2 pages)
21 June 2018Confirmation statement made on 13 June 2018 with updates (6 pages)
19 June 2018Director's details changed for Mr Charles Cannon Brookes on 19 June 2018 (2 pages)
26 April 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
23 April 2018Cancellation of shares. Statement of capital on 16 February 2018
  • GBP 180
(5 pages)
6 April 2018Sub-division of shares on 16 February 2018 (4 pages)
21 March 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 67,500.00
(6 pages)
21 March 2018Change of share class name or designation (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (26 pages)
14 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 June 2017Notification of Simon Charles Catt as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Notification of Charles Cannon Brookes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 June 2017Notification of Charles Cannon Brookes as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 June 2017Notification of Simon Charles Catt as a person with significant control on 30 June 2016 (2 pages)
17 May 2017Secretary's details changed for Ross Ainger on 1 January 2017 (1 page)
17 May 2017Director's details changed for Ross Ainger on 1 January 2017 (2 pages)
17 May 2017Director's details changed for Ross Ainger on 1 January 2017 (2 pages)
17 May 2017Director's details changed for Simon Charles Catt on 1 January 2017 (2 pages)
17 May 2017Director's details changed for Simon Charles Catt on 1 January 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard Arthur Lockwood on 1 January 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard Arthur Lockwood on 1 January 2017 (2 pages)
17 May 2017Secretary's details changed for Ross Ainger on 1 January 2017 (1 page)
1 October 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 40,500
(5 pages)
1 October 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 40,500
(5 pages)
26 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 67,500
(8 pages)
26 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 67,500
(8 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Change of share class name or designation (2 pages)
17 September 2016Change of share class name or designation (2 pages)
2 August 2016Termination of appointment of Malcolm Alec Burne as a director on 30 June 2016 (2 pages)
2 August 2016Termination of appointment of Malcolm Alec Burne as a director on 30 June 2016 (2 pages)
26 July 2016Appointment of Simon Charles Catt as a director on 30 June 2016 (3 pages)
26 July 2016Appointment of Simon Charles Catt as a director on 30 June 2016 (3 pages)
23 June 2016Director's details changed for Mr Richard Arthur Lockwood on 16 December 2015 (2 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 54,000
(7 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 54,000
(7 pages)
23 June 2016Director's details changed for Mr Malcolm Alec Burne on 16 December 2015 (2 pages)
23 June 2016Director's details changed for Mr Richard Arthur Lockwood on 16 December 2015 (2 pages)
23 June 2016Secretary's details changed for Ross Ainger on 16 December 2015 (1 page)
23 June 2016Director's details changed for Mr Malcolm Alec Burne on 16 December 2015 (2 pages)
23 June 2016Secretary's details changed for Ross Ainger on 16 December 2015 (1 page)
7 May 2016Full accounts made up to 31 December 2015 (26 pages)
7 May 2016Full accounts made up to 31 December 2015 (26 pages)
25 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 54,000
(4 pages)
25 January 2016Appointment of Ross Ainger as a director on 5 January 2016 (3 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
25 January 2016Appointment of Ross Ainger as a director on 5 January 2016 (3 pages)
25 January 2016Purchase of own shares. (3 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 January 2016Purchase of own shares. (3 pages)
25 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 54,000
(4 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 81,000
(6 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 81,000
(6 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 81,000
(6 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 81,000
(6 pages)
8 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Full accounts made up to 31 December 2013 (16 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
7 February 2013Appointment of Mr Richard Arthur Lockwood as a director (3 pages)
7 February 2013Appointment of Mr Richard Arthur Lockwood as a director (3 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
24 December 2012Consolidation of shares on 12 December 2012 (5 pages)
24 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 81,000.00
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 81,000.00
(4 pages)
24 December 2012Consolidation of shares on 12 December 2012 (5 pages)
17 October 2012Termination of appointment of Richard Lockwood as a director (2 pages)
17 October 2012Termination of appointment of Richard Lockwood as a director (2 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
16 May 2012Appointment of Mr Malcolm Alec Burne as a director (3 pages)
16 May 2012Appointment of Mr Richard Arthur Lockwood as a director (3 pages)
16 May 2012Appointment of Mr Malcolm Alec Burne as a director (3 pages)
16 May 2012Appointment of Mr Richard Arthur Lockwood as a director (3 pages)
14 May 2012Termination of appointment of Craig Niven as a director (2 pages)
14 May 2012Termination of appointment of Craig Niven as a director (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (14 pages)
1 May 2012Full accounts made up to 31 December 2011 (14 pages)
24 April 2012Termination of appointment of Charles Cannon-Brookes as a secretary (2 pages)
24 April 2012Termination of appointment of Charles Cannon-Brookes as a secretary (2 pages)
24 April 2012Appointment of Ross Ainger as a secretary (3 pages)
24 April 2012Appointment of Ross Ainger as a secretary (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 6 September 2011 (2 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Charles Cannon Brookes on 13 June 2010 (2 pages)
19 August 2010Director's details changed for Charles Cannon Brookes on 13 June 2010 (2 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 September 2009Return made up to 13/06/09; full list of members (4 pages)
8 September 2009Return made up to 13/06/09; full list of members (4 pages)
1 April 2009Auditor's resignation (1 page)
1 April 2009Auditor's resignation (1 page)
19 February 2009Registered office changed on 19/02/2009 from 4TH floor portwall place portwall lane bristol BS1 6NA (1 page)
19 February 2009Registered office changed on 19/02/2009 from 4TH floor portwall place portwall lane bristol BS1 6NA (1 page)
29 December 2008Appointment terminated director and secretary jeremy westhead (1 page)
29 December 2008Appointment terminated director and secretary jeremy westhead (1 page)
23 December 2008Secretary appointed charles cannon-brookes (2 pages)
23 December 2008Secretary appointed charles cannon-brookes (2 pages)
3 July 2008Return made up to 13/06/08; full list of members (5 pages)
3 July 2008Return made up to 13/06/08; full list of members (5 pages)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
29 May 2008Gbp ic 101000/80801\23/04/08\gbp sr 20199@1=20199\ (1 page)
29 May 2008Gbp ic 101000/80801\23/04/08\gbp sr 20199@1=20199\ (1 page)
1 May 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Full accounts made up to 31 December 2007 (13 pages)
4 March 2008Registered office changed on 04/03/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN (1 page)
4 March 2008Registered office changed on 04/03/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN (1 page)
22 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 August 2007Full accounts made up to 31 March 2007 (13 pages)
18 August 2007Full accounts made up to 31 March 2007 (13 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: oakfield house oakfield grove bristol avon BS8 2BN (1 page)
17 July 2007Return made up to 13/06/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: oakfield house oakfield grove bristol avon BS8 2BN (1 page)
17 July 2007Return made up to 13/06/07; full list of members (3 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Location of register of members (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
15 August 2006Full accounts made up to 31 March 2006 (13 pages)
15 August 2006Full accounts made up to 31 March 2006 (13 pages)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 13/06/05; full list of members (3 pages)
23 March 2006Return made up to 13/06/05; full list of members (3 pages)
5 December 2005Full accounts made up to 31 March 2005 (13 pages)
5 December 2005Full accounts made up to 31 March 2005 (13 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 December 2004New director appointed (4 pages)
16 December 2004New director appointed (4 pages)
16 December 2004New director appointed (4 pages)
16 December 2004New director appointed (4 pages)
13 December 2004New director appointed (3 pages)
13 December 2004New director appointed (3 pages)
13 December 2004Registered office changed on 13/12/04 from: well court 14/16 farringdon lane london EC1R 3AU (1 page)
13 December 2004Registered office changed on 13/12/04 from: well court 14/16 farringdon lane london EC1R 3AU (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Company name changed lion resource management LIMITED\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed lion resource management LIMITED\certificate issued on 13/10/04 (2 pages)
19 July 2004Return made up to 13/06/04; full list of members (6 pages)
19 July 2004Return made up to 13/06/04; full list of members (6 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
21 June 2003Return made up to 13/06/03; full list of members (7 pages)
21 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (16 pages)
16 April 2003Full accounts made up to 31 December 2002 (16 pages)
26 July 2002Return made up to 25/06/02; full list of members (7 pages)
26 July 2002Return made up to 25/06/02; full list of members (7 pages)
7 June 2002Full accounts made up to 31 December 2001 (16 pages)
7 June 2002Full accounts made up to 31 December 2001 (16 pages)
12 April 2002Registered office changed on 12/04/02 from: lanmor house 370/386 high road wembley middlesex,HA9 6AX (1 page)
12 April 2002Registered office changed on 12/04/02 from: lanmor house 370/386 high road wembley middlesex,HA9 6AX (1 page)
4 October 2001Return made up to 25/06/01; full list of members (6 pages)
4 October 2001Return made up to 25/06/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
20 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
30 July 1999Return made up to 25/06/99; no change of members (5 pages)
30 July 1999Return made up to 25/06/99; no change of members (5 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
6 July 1998Return made up to 25/06/98; no change of members (5 pages)
6 July 1998Return made up to 25/06/98; no change of members (5 pages)
3 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 1997Us$ ic 10/0 17/03/97 us$ sr [email protected]=10 (1 page)
8 April 1997Us$ ic 10/0 17/03/97 us$ sr [email protected]=10 (1 page)
25 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
25 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
25 March 1997Amending form 123 filed 230996 (2 pages)
25 March 1997Memorandum and Articles of Association (17 pages)
25 March 1997Amending form 123 filed 230996 (2 pages)
25 March 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 March 1997Resolutions
  • WRES13 ‐ Written resolution
(11 pages)
25 March 1997Resolutions
  • WRES13 ‐ Written resolution
(11 pages)
25 March 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 March 1997Memorandum and Articles of Association (17 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 September 1996Conve 18/09/96 (1 page)
23 September 1996Us$ nc 0/10 18/09/96 (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
23 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 September 1996Ad 18/09/96--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages)
23 September 1996Conve 18/09/96 (1 page)
23 September 1996Ad 18/09/96--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
23 September 1996Us$ nc 0/10 18/09/96 (1 page)
16 August 1996Return made up to 25/06/96; full list of members (7 pages)
16 August 1996Return made up to 25/06/96; full list of members (7 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 April 1989Wd 14/04/89 ad 28/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 April 1989Wd 14/04/89 ad 28/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1989Company name changed rapid 7794 LIMITED\certificate issued on 12/04/89 (2 pages)
11 April 1989Company name changed rapid 7794 LIMITED\certificate issued on 12/04/89 (2 pages)
10 March 1989Incorporation (15 pages)
10 March 1989Incorporation (15 pages)