Company NameDowgate Capital Limited
Company StatusActive
Company Number02474423
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Richard Challis Serjeant
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr David John Poutney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalisman House Jubilee Walk
Three Bridges
Crawley
West Sussex
RH10 1LQ
Secretary NameMr Simon Carter
StatusCurrent
Appointed01 March 2018(28 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr David George Lis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMs Lorna Mona Tilbian
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(28 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Paul David Richards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(29 years after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Research
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Simon David Carter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Stuart Melville Parkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(31 years after company formation)
Appointment Duration3 years, 1 month
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr John Clive Mattock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 December 2017)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBeacon Plant
Dormansland
Lingfield
Surrey
RH7 6RB
Director NameMr Robert Masterman Ellis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressBalcombe Farm
Chilling Street
Sharpthorne
West Sussex
RH19 4JA
Director NameMr Richard Feigen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 October 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address43 Ember Lane
Esher
Surrey
KT10 8EA
Director NameMr David Norman Slater
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1995)
RoleInsurance Broker
Correspondence AddressThe White House 250 Thorpe Road
Peterborough
Cambridgeshire
PE3 6LW
Director NameNeil Ivor Badger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address148 Bladindon Drive
Bexley
Kent
DA5 3BW
Director NameMrs Pamela Janet Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2009)
RoleDirector Of Administration
Correspondence Address16 Hermits Road
Crawley
West Sussex
RH10 1QY
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed04 June 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameMr Michael Kelvin Port
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressBrambly Hedge
Folly Chase
Hockley
Essex
SS5 4NF
Director NameKeith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2006)
RoleInvestment Banker
Correspondence Address14 Eaton Row
London
SW1W 0GA
Secretary NameMr Michael Kelvin Port
NationalityBritish
StatusResigned
Appointed11 July 2003(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressBrambly Hedge
Folly Chase
Hockley
Essex
SS5 4NF
Director NameMrs Susan Janet Rutherford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2006)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address314 Norbury Avenue
Norbury
London
SW16 3RL
Secretary NameGraham John Franks
NationalityBritish
StatusResigned
Appointed17 June 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2006)
RoleCompany Director
Correspondence AddressSchool House
The Street Stockbury
Sittingbourne
Kent
ME9 7UD
Director NameMr Anthony Paul Rawlinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shepherds Hill
Highgate
London
N6 5QJ
Secretary NameMrs Pamela Janet Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 October 2009)
RoleCompany Director
Correspondence Address16 Hermits Road
Crawley
West Sussex
RH10 1QY
Secretary NameMrs Pamela Janet Davies
NationalityBritish
StatusResigned
Appointed23 October 2006(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 October 2009)
RoleCompany Director
Correspondence Address16 Hermits Road
Crawley
West Sussex
RH10 1QY
Director NameMiss Catherine Helen Daley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2009)
RoleCompliance
Country of ResidenceEngland
Correspondence Address104 Gales Drive
Three Bridges
Crawley
West Sussex
RH10 1QE
Director NameDru Benjamin Edmonstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(18 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address10 Morton Mews
London
SW5 0TE
Director NameMr Philip Alexandre Howie Dumas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2009)
RoleStockbroker
Correspondence Address35 Linton Street
London
N1 7AN
Director NameMr Lindsay Keith Anderson Mair
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMr Oliver Charles Cooke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(19 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolelands Farm
West Chiltington
RH20 2LG
Director NameMr Edward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockcross House
Stockcross
Newbury
Berkshire
RG20 8LP
Director NameMr Peter Colin Murray Joy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeercopse
Guildford Road, Broadbridge Heath
Horsham
West Sussex
RH12 3PW
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Worship Street
London
EC2A 2EA
Secretary NameOliver Charles Cooke
NationalityBritish
StatusResigned
Appointed29 October 2009(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence Address3rd Floor 30 Old Broad Street
London
EC2N 1HT
Secretary NameMr Neil Badger
StatusResigned
Appointed16 July 2010(20 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressTalisman House Jubilee Walk
Three Bridges
Crawley
West Sussex
RH10 1LQ
Director NameMr David Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(20 years, 4 months after company formation)
Appointment Duration4 months (resigned 24 November 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NameMs Lorna Mona Tilbian
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW

Contact

Websitedowgatecapitalstockbrokers.co.uk
Telephone01293 517744
Telephone regionCrawley

Location

Registered Address15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

394.8k at £13b Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,842,752
Gross Profit£955,333
Net Worth£856,368
Cash£408,125
Current Liabilities£134,691

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
14 August 2023Full accounts made up to 31 December 2022 (28 pages)
4 April 2023Change of details for Dowgate Group Limited as a person with significant control on 21 May 2020 (2 pages)
29 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
6 June 2022Full accounts made up to 31 December 2021 (29 pages)
3 February 2022Change of details for 3B Capital Limited as a person with significant control on 15 December 2021 (2 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Lorna Mona Tilbian as a director on 2 February 2022 (1 page)
23 September 2021Change of details for 3B Capital Limited as a person with significant control on 8 March 2019 (2 pages)
28 June 2021Full accounts made up to 31 December 2020 (28 pages)
9 June 2021Appointment of Ms Lorna Mona Tilbian as a director on 24 February 2020 (2 pages)
8 May 2021Appointment of Mr Stuart Melville Parkinson as a director on 17 March 2021 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 September 2020Appointment of Mr Simon David Carter as a director on 4 September 2020 (2 pages)
1 June 2020Full accounts made up to 31 December 2019 (24 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (24 pages)
8 March 2019Appointment of Mr Paul David Richards as a director on 4 March 2019 (2 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 January 2019Appointment of Ms Lorna Mona Tilbian as a director on 29 January 2019 (2 pages)
3 January 2019Registered office address changed from Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ to 15 Fetter Lane London EC4A 1BW on 3 January 2019 (1 page)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
1 October 2018Appointment of Mr David George Lis as a director on 26 September 2018 (2 pages)
30 April 2018Full accounts made up to 31 December 2017 (23 pages)
5 April 2018Termination of appointment of Neil Ivor Badger as a director on 31 March 2018 (1 page)
1 March 2018Appointment of Mr Simon Carter as a secretary on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Neil Badger as a secretary on 28 February 2018 (1 page)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of John Clive Mattock as a director on 31 December 2017 (1 page)
25 May 2017Full accounts made up to 31 December 2016 (26 pages)
25 May 2017Full accounts made up to 31 December 2016 (26 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 December 2016Appointment of Mr David John Poutney as a director on 21 November 2016 (2 pages)
8 December 2016Appointment of Mr David John Poutney as a director on 21 November 2016 (2 pages)
14 June 2016Full accounts made up to 31 December 2015 (23 pages)
14 June 2016Full accounts made up to 31 December 2015 (23 pages)
13 June 2016Appointment of Mr James Richard Challis Serjeant as a director on 9 June 2016 (2 pages)
13 June 2016Appointment of Mr James Richard Challis Serjeant as a director on 9 June 2016 (2 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 394,751
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 394,751
(4 pages)
10 June 2015Full accounts made up to 31 December 2014 (21 pages)
10 June 2015Full accounts made up to 31 December 2014 (21 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 394,751
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 394,751
(4 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 394,751
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 394,751
(4 pages)
14 January 2014Statement of capital on 14 January 2014
  • GBP 394,751
(4 pages)
14 January 2014Statement of capital on 14 January 2014
  • GBP 394,751
(4 pages)
18 December 2013Solvency statement dated 11/12/13 (1 page)
18 December 2013Resolutions
  • RES13 ‐ 11/12/2013
(1 page)
18 December 2013Resolutions
  • RES13 ‐ 11/12/2013
(1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Solvency statement dated 11/12/13 (1 page)
30 April 2013Full accounts made up to 31 December 2012 (17 pages)
30 April 2013Full accounts made up to 31 December 2012 (17 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
11 May 2011Full accounts made up to 31 December 2010 (18 pages)
11 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 March 2011Termination of appointment of Andrew Roberts as a director (1 page)
10 March 2011Termination of appointment of Andrew Roberts as a director (1 page)
10 March 2011Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 10 March 2011 (1 page)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mr Andrew Christopher Roberts on 2 June 2010 (2 pages)
17 February 2011Director's details changed for Mr Andrew Christopher Roberts on 2 June 2010 (2 pages)
17 February 2011Director's details changed for Mr Andrew Christopher Roberts on 2 June 2010 (2 pages)
25 November 2010Termination of appointment of David Burrows as a director (1 page)
25 November 2010Termination of appointment of David Burrows as a director (1 page)
26 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
26 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
21 July 2010Appointment of Mr David Burrows as a director (2 pages)
21 July 2010Appointment of Mr David Burrows as a director (2 pages)
20 July 2010Appointment of Mr Neil Badger as a secretary (1 page)
20 July 2010Appointment of Mr Neil Badger as a secretary (1 page)
2 June 2010Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 2 June 2010 (1 page)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
30 April 2010Full accounts made up to 31 December 2009 (18 pages)
30 April 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Termination of appointment of Lindsay Mair as a director (1 page)
26 April 2010Termination of appointment of Lindsay Mair as a director (1 page)
17 February 2010Termination of appointment of Oliver Cooke as a director (1 page)
17 February 2010Director's details changed for Mr John Clive Mattock on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Lindsay Keith Anderson Mair on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Lindsay Keith Anderson Mair on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Oliver Cooke as a director (1 page)
17 February 2010Director's details changed for Mr John Clive Mattock on 17 February 2010 (2 pages)
11 February 2010Section 519 (1 page)
11 February 2010Section 519 (1 page)
18 January 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
18 January 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
15 January 2010Termination of appointment of Pamela Davies as a director (1 page)
15 January 2010Termination of appointment of Pamela Davies as a director (1 page)
11 November 2009Termination of appointment of Peter Joy as a director (1 page)
11 November 2009Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
11 November 2009Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
11 November 2009Termination of appointment of Peter Joy as a director (1 page)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Termination of appointment of Pamela Davies as a secretary (1 page)
9 November 2009Termination of appointment of Pamela Davies as a secretary (1 page)
11 September 2009Appointment terminated director philip dumas (1 page)
11 September 2009Appointment terminated director philip dumas (1 page)
18 August 2009Registered office changed on 18/08/2009 from talisman house jubilee walk three bridges crawley west sussex RH10 1LQ (1 page)
18 August 2009Registered office changed on 18/08/2009 from talisman house jubilee walk three bridges crawley west sussex RH10 1LQ (1 page)
27 July 2009Director appointed edward vandyk (2 pages)
27 July 2009Director appointed peter colin murray joy (2 pages)
27 July 2009Director appointed peter colin murray joy (2 pages)
27 July 2009Director appointed lindsay keith anderson mair (2 pages)
27 July 2009Director appointed lindsay keith anderson mair (2 pages)
27 July 2009Director appointed oliver charles cooke (2 pages)
27 July 2009Director appointed oliver charles cooke (2 pages)
27 July 2009Director appointed edward vandyk (2 pages)
3 July 2009Appointment terminated director anthony rawlinson (1 page)
3 July 2009Appointment terminated director anthony rawlinson (1 page)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
6 June 2009Appointment terminated director catherine daley (1 page)
6 June 2009Appointment terminated director catherine daley (1 page)
17 February 2009Return made up to 28/01/09; no change of members; amend (10 pages)
17 February 2009Return made up to 28/01/09; no change of members; amend (10 pages)
28 January 2009Return made up to 28/01/09; full list of members (5 pages)
28 January 2009Director's change of particulars / john mattock / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / john mattock / 28/01/2009 (1 page)
28 January 2009Return made up to 28/01/09; full list of members (5 pages)
7 January 2009Director's change of particulars / catherine barrett / 09/12/2008 (1 page)
7 January 2009Director's change of particulars / catherine barrett / 09/12/2008 (1 page)
4 December 2008Appointment terminated director dru edmonstone (1 page)
4 December 2008Appointment terminated director dru edmonstone (1 page)
8 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapply articles 4.1 & 4.2 for 5 years 25/03/2008
(2 pages)
8 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapply articles 4.1 & 4.2 for 5 years 25/03/2008
(2 pages)
7 April 2008Company name changed ellis stockbrokers LIMITED\certificate issued on 07/04/08 (2 pages)
7 April 2008Company name changed ellis stockbrokers LIMITED\certificate issued on 07/04/08 (2 pages)
31 March 2008Ad 25/03/08\gbp si 46238@1=46238\gbp ic 313785/360023\ (2 pages)
31 March 2008Ad 25/03/08\gbp si 46238@1=46238\gbp ic 313785/360023\ (2 pages)
25 March 2008Full accounts made up to 31 December 2007 (20 pages)
25 March 2008Full accounts made up to 31 December 2007 (20 pages)
13 March 2008Director appointed philip alexander howie dumas (2 pages)
13 March 2008Director appointed dru benjamin marshall edmonstone (2 pages)
13 March 2008Director appointed dru benjamin marshall edmonstone (2 pages)
13 March 2008Director appointed philip alexander howie dumas (2 pages)
11 February 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (21 pages)
25 April 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
25 April 2007Full accounts made up to 31 December 2006 (21 pages)
25 April 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
20 February 2007Return made up to 28/01/07; full list of members (9 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Return made up to 28/01/07; full list of members (9 pages)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
30 January 2007Full accounts made up to 30 September 2006 (17 pages)
30 January 2007Full accounts made up to 30 September 2006 (17 pages)
7 January 2007Registered office changed on 07/01/07 from: bucklersbury house 3 queen victoria street london EC4N 8EL (1 page)
7 January 2007Registered office changed on 07/01/07 from: bucklersbury house 3 queen victoria street london EC4N 8EL (1 page)
18 December 2006Company name changed seymour pierce ellis LIMITED\certificate issued on 18/12/06 (7 pages)
18 December 2006Company name changed seymour pierce ellis LIMITED\certificate issued on 18/12/06 (7 pages)
18 July 2006Full accounts made up to 30 September 2005 (17 pages)
18 July 2006Full accounts made up to 30 September 2005 (17 pages)
14 February 2006Return made up to 28/01/06; full list of members (9 pages)
14 February 2006Return made up to 28/01/06; full list of members (9 pages)
22 February 2005Full accounts made up to 30 September 2004 (17 pages)
22 February 2005Full accounts made up to 30 September 2004 (17 pages)
17 February 2005Return made up to 28/01/05; full list of members (9 pages)
17 February 2005Return made up to 28/01/05; full list of members (9 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
16 March 2004Return made up to 28/01/04; full list of members (9 pages)
16 March 2004Return made up to 28/01/04; full list of members (9 pages)
6 March 2004Full accounts made up to 30 September 2003 (34 pages)
6 March 2004Full accounts made up to 30 September 2003 (34 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 29-30 cornhill london EC3V 3NF (1 page)
29 May 2003Registered office changed on 29/05/03 from: 29-30 cornhill london EC3V 3NF (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
12 February 2003Return made up to 28/01/03; full list of members (7 pages)
12 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 January 2003Full accounts made up to 30 September 2002 (17 pages)
13 January 2003Full accounts made up to 30 September 2002 (17 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
30 May 2002Full accounts made up to 30 September 2001 (19 pages)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Full accounts made up to 30 September 2001 (19 pages)
11 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
31 January 2001Return made up to 28/01/01; full list of members (7 pages)
31 January 2001Return made up to 28/01/01; full list of members (7 pages)
18 January 2001New director appointed (1 page)
18 January 2001New director appointed (1 page)
15 January 2001Full accounts made up to 30 September 2000 (18 pages)
15 January 2001Full accounts made up to 30 September 2000 (18 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
2 October 2000Company name changed ellis & partners LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed ellis & partners LIMITED\certificate issued on 03/10/00 (2 pages)
29 September 2000Registered office changed on 29/09/00 from: talisman house jubilee walk crawley west sussex RH10 1LQ (1 page)
29 September 2000Registered office changed on 29/09/00 from: talisman house jubilee walk crawley west sussex RH10 1LQ (1 page)
5 May 2000Full accounts made up to 30 September 1999 (18 pages)
5 May 2000Full accounts made up to 30 September 1999 (18 pages)
13 March 2000Registered office changed on 13/03/00 from: 16 the courtyard east park crawley west sussex RH10 6AS (1 page)
13 March 2000Registered office changed on 13/03/00 from: 16 the courtyard east park crawley west sussex RH10 6AS (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000New director appointed (2 pages)
4 February 1999Return made up to 28/01/99; full list of members (6 pages)
4 February 1999Return made up to 28/01/99; full list of members (6 pages)
4 January 1999Full accounts made up to 30 September 1998 (18 pages)
4 January 1999Full accounts made up to 30 September 1998 (18 pages)
28 September 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
28 September 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
2 July 1998Full accounts made up to 31 March 1998 (17 pages)
2 July 1998Full accounts made up to 31 March 1998 (17 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
13 October 1997Ad 24/09/97--------- £ si 26075@1=26075 £ ic 282710/308785 (2 pages)
13 October 1997Ad 24/09/97--------- £ si 26075@1=26075 £ ic 282710/308785 (2 pages)
7 August 1997Ad 05/08/95--------- £ si 21782@1 (2 pages)
7 August 1997Ad 05/08/95--------- £ si 21782@1 (2 pages)
1 July 1997Full accounts made up to 31 March 1997 (16 pages)
1 July 1997Full accounts made up to 31 March 1997 (16 pages)
23 January 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Ad 05/09/96--------- £ si 23428@1=23428 £ ic 259282/282710 (2 pages)
13 December 1996Ad 05/09/96--------- £ si 23428@1=23428 £ ic 259282/282710 (2 pages)
27 June 1996Full accounts made up to 31 March 1996 (17 pages)
27 June 1996Full accounts made up to 31 March 1996 (17 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
22 January 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Ad 01/04/95-30/04/95 £ si 106782@1=106782 £ ic 152500/259282 (4 pages)
12 September 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1995£ nc 250000/600000 04/08/95 (1 page)
12 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 September 1995Ad 01/04/95-30/04/95 £ si 106782@1=106782 £ ic 152500/259282 (4 pages)
12 September 1995£ nc 250000/600000 04/08/95 (1 page)
4 July 1995Full accounts made up to 31 March 1995 (1 page)
4 July 1995Full accounts made up to 31 March 1995 (1 page)
18 January 1995Return made up to 28/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1995Return made up to 28/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 June 1994Full accounts made up to 25 March 1994 (15 pages)
27 June 1994Full accounts made up to 25 March 1994 (15 pages)
4 June 1993Full accounts made up to 26 March 1993 (14 pages)
4 June 1993Full accounts made up to 26 March 1993 (14 pages)
24 February 1993Return made up to 28/01/93; full list of members (7 pages)
24 February 1993Return made up to 28/01/93; full list of members (7 pages)
6 July 1992Full accounts made up to 3 April 1992 (15 pages)
6 July 1992Full accounts made up to 3 April 1992 (15 pages)
6 July 1992Full accounts made up to 3 April 1992 (15 pages)
26 February 1992Return made up to 28/01/92; change of members (7 pages)
26 February 1992Return made up to 28/01/92; change of members (7 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1992Ad 14/01/92--------- £ si 40000@1=40000 £ ic 112500/152500 (2 pages)
20 January 1992Ad 14/01/92--------- £ si 40000@1=40000 £ ic 112500/152500 (2 pages)
14 January 1992New director appointed (4 pages)
14 January 1992New director appointed (4 pages)
13 December 1991New director appointed (2 pages)
13 December 1991New director appointed (2 pages)
12 September 1991Full accounts made up to 31 March 1991 (14 pages)
12 September 1991Full accounts made up to 31 March 1991 (14 pages)
4 September 1991Director resigned (2 pages)
4 September 1991Director resigned (2 pages)
19 April 1991New director appointed (2 pages)
19 April 1991New director appointed (2 pages)
9 February 1991Return made up to 28/01/91; full list of members (7 pages)
9 February 1991Return made up to 28/01/91; full list of members (7 pages)
5 June 1990Ad 03/05/90--------- £ si 112498@1=112498 £ ic 2/112500 (3 pages)
5 June 1990Ad 03/05/90--------- £ si 112498@1=112498 £ ic 2/112500 (3 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 March 1990Company name changed BURBUR1 LIMITED\certificate issued on 29/03/90 (4 pages)
28 March 1990Company name changed BURBUR1 LIMITED\certificate issued on 29/03/90 (4 pages)
13 March 1990Registered office changed on 13/03/90 from: 8 ifield road crawley west sussex RH11 7YY (1 page)
13 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 March 1990Registered office changed on 13/03/90 from: 8 ifield road crawley west sussex RH11 7YY (1 page)
26 February 1990Incorporation (19 pages)
26 February 1990Incorporation (19 pages)