Company NamePep Services (Nominees) Limited
DirectorsIain William Hooley and Robert Paul Stockton
Company StatusActive
Company Number02368386
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(21 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(34 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameAli Johnson
StatusCurrent
Appointed21 September 2023(34 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameRonald John Bowring Yeldham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2000)
RoleStockbroker
Correspondence AddressHighmead
Whitmead Lane Tilford
Farnham
Surrey
GU10 2BS
Director NameMr Nicholas Alistair James Proctor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1992)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmwood Close
East Horsley
Leatherhead
Surrey
KT24 6SS
Director NameMichael Anthony Pickford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2000)
RoleStockbroker
Correspondence AddressEnnismore
54 West Street
Reigate
Surrey
RH2 9DB
Director NameEdward Douglas Stewart Aldrich Blake
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1993)
RoleInvestment Advisor
Correspondence AddressHartfield House
The Hangar
Headley
Hampshire
GU35 8SQ
Director NameMr Guy David Orme Davenport
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHill Farm Lodge
Camelsdale Road
Haslemere
Surrey
GU27 3SG
Director NameMichael James Otway
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1997)
RoleInvestment Broker
Correspondence Address10 Glynswood
Wrecclesham
Farnham
Surrey
GU10 4TN
Director NameDavid Michael Graeme Monk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 1996)
RoleStockbroker
Correspondence Address23 Priory View
Bushey Heath
Hertfordshire
WD23 4GN
Secretary NameMargaret Theresa Garner
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address16 Clifford Avenue
East Sheen
London
Sw14
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Director NameRichard Arthur Mitton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2000)
RoleStockbroker
Correspondence AddressDanhurst
The Street, Hascombe
Godalming
Surrey
GU8 4JA
Director NameThomas Mark Brodie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2000)
RoleStockbroker
Correspondence AddressFrith Common Farm
Wolverton
Basingstoke
Hampshire
RG26 5RX
Director NameRichard McCourt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleStockbroker
Correspondence Address99 Mackenzie Road
Beckenham
Kent
BR3 4RY
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Director NamePatricia Nicolette Victoria Horrocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 August 2000)
RolePep Manager
Correspondence AddressThe Old Granary Hill Side Road
Frensham
Farnham
Surrey
GU10 3AJ
Director NameRachael Gillard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 2002)
RolePep Manager
Correspondence AddressMill Borne
Mill Chase Road
Bordon
Hampshire
GU35 0HA
Director NameNicola Jane Warren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 May 2005)
RolePep Manager
Correspondence Address46 Pulens Crescent
Sheet
Petersfield
Hampshire
GU31 4DH
Director NameMr Christopher Michael Robb
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1997)
RoleGeneral Manager/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenley Gap
Kingsley Green
Haslemere
Surrey
GU27 3LS
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameStewart Preston Teague
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2005)
RolePep Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKashmir Cottage
Littleworth Road The Sands
Farnham
Surrey
GU10 1NE
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressToad Hall
Town Row
Rotherfield
East Sussex
TN6 3QU
Director NameMr Ian Maxwell Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(16 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMrs Judith Edna Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(16 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed21 June 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2010)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Jonathan Peter Wragg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(18 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressQuayside House, Canal Wharfe
Leeds
West Yorkshire
LS11 5PU
Secretary NameMs Kathy Cong
StatusResigned
Appointed04 October 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Steven Robert Kilday
StatusResigned
Appointed05 July 2013(24 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(31 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Mike Rigby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(34 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Gresham Street
London
EC2V 7QN

Contact

Websiteinvestecwin.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

24 January 2024Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ (1 page)
23 January 2024Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023 (1 page)
23 January 2024Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ (1 page)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 October 2023Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages)
2 October 2023Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 (2 pages)
2 October 2023Appointment of Ms Jennifer Elizabeth Mathias as a director on 21 September 2023 (2 pages)
2 October 2023Appointment of Ali Johnson as a secretary on 21 September 2023 (2 pages)
10 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Steven Robert Kilday as a secretary on 2 January 2023 (1 page)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
23 August 2022Termination of appointment of Mike Rigby as a director on 11 August 2022 (1 page)
1 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Andrew Paul Rydon as a director on 7 February 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 March 2021Director's details changed for Mr Andrew Paul Rydon on 23 March 2021 (2 pages)
17 March 2021Appointment of Mr Andrew Paul Rydon as a director on 15 March 2021 (2 pages)
17 March 2021Appointment of Mike Rigby as a director on 15 March 2021 (2 pages)
9 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 July 2020Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page)
23 April 2020Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 May 2018Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Judith Edna Price on 23 May 2018 (2 pages)
17 April 2018Termination of appointment of Ian Maxwell Scott as a director on 31 March 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
4 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
14 April 2008Return made up to 04/04/08; full list of members (4 pages)
14 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
8 June 2007Return made up to 04/04/07; no change of members (8 pages)
8 June 2007Return made up to 04/04/07; no change of members (8 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 04/04/06; full list of members (8 pages)
17 May 2006Return made up to 04/04/06; full list of members (8 pages)
21 September 2005Full accounts made up to 31 March 2005 (7 pages)
21 September 2005Full accounts made up to 31 March 2005 (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
5 May 2005Return made up to 04/04/05; full list of members (7 pages)
5 May 2005Return made up to 04/04/05; full list of members (7 pages)
15 October 2004Full accounts made up to 31 March 2004 (7 pages)
15 October 2004Full accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 04/04/03; full list of members (7 pages)
6 May 2003Return made up to 04/04/03; full list of members (7 pages)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 04/04/02; full list of members (7 pages)
29 April 2002Return made up to 04/04/02; full list of members (7 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
26 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 04/04/00; full list of members (8 pages)
21 April 2000Return made up to 04/04/00; full list of members (8 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Return made up to 04/04/99; full list of members (9 pages)
25 April 1999Return made up to 04/04/99; full list of members (9 pages)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4QH (1 page)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4QH (1 page)
15 September 1998Full accounts made up to 31 March 1998 (7 pages)
15 September 1998Full accounts made up to 31 March 1998 (7 pages)
15 April 1998Return made up to 04/04/98; full list of members (9 pages)
15 April 1998Return made up to 04/04/98; full list of members (9 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
11 April 1997Return made up to 04/04/97; change of members (10 pages)
11 April 1997Return made up to 04/04/97; change of members (10 pages)
3 April 1997Full accounts made up to 31 December 1996 (7 pages)
3 April 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
26 April 1996Return made up to 04/04/96; full list of members (13 pages)
26 April 1996Return made up to 04/04/96; full list of members (13 pages)
22 May 1995Director resigned (4 pages)
22 May 1995Director resigned (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (8 pages)
25 April 1995Return made up to 04/04/95; no change of members (22 pages)
25 April 1995Return made up to 04/04/95; no change of members (22 pages)