5 Cheapside
London
EC2V 6AA
Director Name | Mrs Neelam Amin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant (Cfo) |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2006(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Ms Sharon Louise Elizabeth Pipe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | The Holt Holt Lane Hook Hampshire RG27 9EP |
Director Name | Mr David Alexander Smart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sharnden Manor Mayfield East Sussex TN20 6PY |
Director Name | James Keane |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Four Winds 10 Burley Drive Quarnden Derbyshire DE22 5JT |
Director Name | Gordon Stephen Kirby Huntly |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Director Name | Mr Timothy William Hung |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tybell House Goatacre Road Medstead Hants GU34 5PU |
Director Name | Mr Mark Ledlie Hawkesworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 January 2010) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 3rd Floor 11 Strand London WC2N 5HR |
Director Name | Mr Thomas Charles Glucklich |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Hartlip Kent ME9 7TD |
Director Name | Mr Charles Fahie McKay Cox |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Home Farm Duddington Stamford Lincs PE9 3QE |
Secretary Name | Gordon Stephen Kirby Huntly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Director Name | Mr Anthony James Eady |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Close Egley Road Woking Surrey GU22 0DG |
Director Name | Mr David Stuart Huckfield |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(7 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 September 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Richardsons Farm Cottage Goggs Lane, Redlynch Salisbury SP5 2NY |
Director Name | John Ashton Dare |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 1998) |
Role | Banker |
Correspondence Address | 26 Smith Terrace London SW3 4DH |
Secretary Name | Mr David Stuart Huckfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(7 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 December 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Richardsons Farm Cottage Goggs Lane, Redlynch Salisbury SP5 2NY |
Director Name | Richard Anderson Onians |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1999) |
Role | Venture Capitalist |
Correspondence Address | The Old Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mr John George Morton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 24 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Dr Roger Stephen Colin Gill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Katherines Cradley Malvern Worcestershire WR13 5LP |
Director Name | Mr Hedley John Mayor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leggswood House Cranbrook Road Frittenden Kent TN17 2DB |
Director Name | Mr Gilbert John Chalk |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Elgin Crescent London W11 2JF |
Director Name | Mr Simon Mark Bliss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 19 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point Suite 301 5 Cheapside London EC2V 6AA |
Secretary Name | Simon Mark Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 216 Stoneleigh Avenue Worcester Park Surrey KT4 8YB |
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
130k at £1 | Nova Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806,132 |
Cash | £28 |
Current Liabilities | £255 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 December 2008 | Delivered on: 19 December 2008 Satisfied on: 1 September 2014 Persons entitled: Caledonia Investments PLC as Security Trustee for the Lenders (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 January 2007 | Delivered on: 9 January 2007 Satisfied on: 19 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
18 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
21 April 2017 | Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 21 April 2017 (1 page) |
21 December 2016 | Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page) |
7 November 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
7 November 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 June 2016 | Director's details changed for David Simon Williamson on 16 June 2016 (2 pages) |
21 June 2016 | Director's details changed for David Simon Williamson on 16 June 2016 (2 pages) |
24 May 2016 | Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
30 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
30 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 June 2015 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr John George Morton on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr John George Morton on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr John George Morton on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Memorandum and Articles of Association (3 pages) |
10 September 2014 | Memorandum and Articles of Association (3 pages) |
10 September 2014 | Resolutions
|
1 September 2014 | Satisfaction of charge 2 in full (4 pages) |
1 September 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
10 October 2013 | Director's details changed for David Simon Williamson on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for David Simon Williamson on 10 October 2013 (2 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr John George Morton on 6 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr John George Morton on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr John George Morton on 6 December 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Termination of appointment of Mark Hawkesworth as a director (1 page) |
9 February 2010 | Termination of appointment of Mark Hawkesworth as a director (1 page) |
18 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
18 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
22 October 2009 | Director's details changed for Mark Ledlie Hawkesworth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John George Morton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mark Ledlie Hawkesworth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John George Morton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mark Ledlie Hawkesworth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John George Morton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
11 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
9 October 2008 | Appointment terminated director david huckfield (1 page) |
9 October 2008 | Appointment terminated director david huckfield (1 page) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
29 June 2007 | Return made up to 14/06/07; full list of members (7 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page) |
9 January 2007 | Particulars of mortgage/charge (6 pages) |
9 January 2007 | Particulars of mortgage/charge (6 pages) |
7 January 2007 | Memorandum and Articles of Association (8 pages) |
7 January 2007 | Memorandum and Articles of Association (8 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
28 September 2006 | Auditor's resignation (1 page) |
28 September 2006 | Auditor's resignation (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (5 pages) |
13 February 2006 | New director appointed (5 pages) |
13 February 2006 | New director appointed (5 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
18 January 2006 | Ad 13/12/05--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 33 cavendish square london W1M 0BQ (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Statement of affairs (22 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 33 cavendish square london W1M 0BQ (1 page) |
18 January 2006 | New secretary appointed (5 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Statement of affairs (22 pages) |
18 January 2006 | New secretary appointed (5 pages) |
18 January 2006 | Ad 13/12/05--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Resolutions
|
11 January 2006 | Company name changed bpep management (uk) LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed bpep management (uk) LIMITED\certificate issued on 11/01/06 (2 pages) |
6 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 January 2005 | Notice of resolution removing auditor (1 page) |
4 January 2005 | Notice of resolution removing auditor (1 page) |
7 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members
|
16 July 2003 | Return made up to 14/06/03; full list of members
|
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
14 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 14/06/99; change of members (7 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 14/06/99; change of members (7 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1998 | Return made up to 14/06/98; full list of members (9 pages) |
13 July 1998 | Return made up to 14/06/98; full list of members (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members
|
14 July 1997 | Return made up to 14/06/97; full list of members
|
30 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
18 December 1996 | New director appointed (3 pages) |
18 December 1996 | New director appointed (3 pages) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 21 moorfields london EC2P 2HT (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 21 moorfields london EC2P 2HT (1 page) |
1 November 1996 | Company name changed lazard venture funds (managers) LIMITED\certificate issued on 01/11/96 (2 pages) |
1 November 1996 | Company name changed lazard venture funds (managers) LIMITED\certificate issued on 01/11/96 (2 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (8 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (8 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
19 June 1995 | Return made up to 14/06/95; no change of members (18 pages) |
19 June 1995 | Return made up to 14/06/95; no change of members (18 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
10 March 1995 | Director resigned (4 pages) |
10 March 1995 | Director resigned (4 pages) |
16 February 1990 | Ad 11/01/90--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
16 February 1990 | Ad 11/01/90--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
6 February 1990 | Resolutions
|
6 February 1990 | Resolutions
|
14 December 1989 | Company name changed rapid 9143 LIMITED\certificate issued on 15/12/89 (2 pages) |
14 December 1989 | Company name changed rapid 9143 LIMITED\certificate issued on 15/12/89 (2 pages) |
20 October 1989 | Incorporation (15 pages) |
20 October 1989 | Incorporation (15 pages) |