Company NameGlobal Holdings Management Group (UK) Ltd
Company StatusActive
Company Number02531397
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Joseph Ofer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Secretary NameMr John Ronald Gaskell
StatusCurrent
Appointed31 May 2011(20 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Joshua Lawrence
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2011(21 years after company formation)
Appointment Duration12 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr John Gordon Page
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(21 years after company formation)
Appointment Duration12 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(29 years, 8 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameGeorge Economou
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2000)
RoleManaging Director
Correspondence Address29h Randolph Crescent
London
W9 1DP
Director NameMr Eyal Ofer
Date of BirthJune 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceMonaco
Correspondence Address36 Phillimore Gardens
London
W8 7QF
Secretary NameGeorge Economou
NationalityAmerican
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address68 Crediton Hill
London
NW6 1HR
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Secretary NameChai Hung Everett
NationalityBritish
StatusResigned
Appointed30 August 1996(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address28 Sandford Avenue
Wood Gree
London
N22 5EH
Secretary NameDavid Peter Lawrenson
NationalityBritish
StatusResigned
Appointed18 May 1998(7 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 May 2011)
RoleAccountant
Correspondence Address13 Bluepoint Court 203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameMartin Stephen Jaskel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(10 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressFlat 53 2 Mansfield Street
London
W1G 9NF
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(10 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(10 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameSteven Thomas Edwards
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address6 Culross Street
London
W1K 3HN
Director NameMr David Lawrenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(25 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 August 2016)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr Eyal Ofer
Date of BirthJune 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2016(25 years, 6 months after company formation)
Appointment Duration3 days (resigned 04 March 2016)
RoleBusinessman
Country of ResidenceMonaco
Correspondence Address20 North Audley Street
London
W1K 6WE

Contact

Websiteyorkpm.com

Location

Registered Address7th Floor, Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Global Holdings Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,209,415
Cash£589,774
Current Liabilities£948,361

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

2 October 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
15 July 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
31 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
16 April 2020Appointment of Mr. Stuart Charles Berkoff as a director on 16 April 2020 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
(3 pages)
30 September 2016Audited abridged accounts made up to 31 December 2015 (13 pages)
30 September 2016Audited abridged accounts made up to 31 December 2015 (13 pages)
5 September 2016Change of name notice (2 pages)
5 September 2016Change of name notice (2 pages)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22
(2 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22
(2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 August 2016Termination of appointment of David Lawrenson as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of David Lawrenson as a director on 17 August 2016 (1 page)
4 March 2016Termination of appointment of Eyal Ofer as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Eyal Ofer as a director on 4 March 2016 (1 page)
1 March 2016Appointment of Mr Eyal Ofer as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Eyal Ofer as a director on 1 March 2016 (2 pages)
11 February 2016Appointment of Mr David Lawrenson as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr David Lawrenson as a director on 11 February 2016 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 150,000
(5 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 150,000
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 150,000
(4 pages)
5 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 150,000
(4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Director's details changed for Jonathan Joseph Ofer on 15 August 2012 (2 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Jonathan Joseph Ofer on 15 August 2012 (2 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Eyal Ofer as a director (1 page)
27 April 2012Termination of appointment of Eyal Ofer as a director (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(5 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of William Rose as a director (1 page)
30 August 2011Termination of appointment of William Rose as a director (1 page)
30 August 2011Appointment of Mr John Gordon Page as a director (2 pages)
30 August 2011Appointment of Mr John Gordon Page as a director (2 pages)
25 August 2011Appointment of Mr Joshua Lawrence as a director (2 pages)
25 August 2011Appointment of Mr Joshua Lawrence as a director (2 pages)
2 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 150,000
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 150,000
(4 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Appointment of Mr John Ronald Gaskell as a secretary (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Appointment of Mr John Ronald Gaskell as a secretary (1 page)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Eyal Ofer on 15 August 2010 (2 pages)
2 September 2010Director's details changed for Jonathan Joseph Ofer on 15 August 2010 (2 pages)
2 September 2010Director's details changed for Eyal Ofer on 15 August 2010 (2 pages)
2 September 2010Director's details changed for Jonathan Joseph Ofer on 15 August 2010 (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(6 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 August 2009Return made up to 15/08/09; full list of members (4 pages)
20 August 2009Return made up to 15/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(4 pages)
20 August 2009Return made up to 15/08/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
18 August 2008Return made up to 15/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(4 pages)
29 April 2008Company name changed carlyle M.G. LIMITED\certificate issued on 01/05/08 (2 pages)
29 April 2008Company name changed carlyle M.G. LIMITED\certificate issued on 01/05/08 (2 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 August 2007Return made up to 15/08/07; full list of members (3 pages)
23 August 2007Return made up to 15/08/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(3 pages)
23 August 2007Return made up to 15/08/07; full list of members (3 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
18 August 2006Return made up to 15/08/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(3 pages)
18 August 2006Return made up to 15/08/06; full list of members (3 pages)
18 August 2006Return made up to 15/08/06; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 September 2004Return made up to 15/08/04; full list of members (7 pages)
17 September 2004Return made up to 15/08/04; full list of members (7 pages)
17 September 2004Return made up to 15/08/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
27 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(7 pages)
6 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(7 pages)
6 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(7 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Return made up to 15/08/01; full list of members (6 pages)
24 September 2001Return made up to 15/08/01; full list of members (6 pages)
24 September 2001Return made up to 15/08/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(6 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
21 September 2000Return made up to 15/08/00; full list of members (6 pages)
21 September 2000Return made up to 15/08/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(6 pages)
21 September 2000Return made up to 15/08/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
12 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(4 pages)
20 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Company name changed carlyle properties LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Company name changed carlyle properties LIMITED\certificate issued on 13/07/99 (2 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Return made up to 15/08/98; no change of members (4 pages)
21 August 1998Return made up to 15/08/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(4 pages)
21 August 1998Return made up to 15/08/98; no change of members (4 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
16 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Return made up to 15/08/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(4 pages)
13 September 1996Return made up to 15/08/96; no change of members (4 pages)
13 September 1996Return made up to 15/08/96; no change of members (4 pages)
13 September 1996Registered office changed on 13/09/96 from: one st. Paul's churchyard, london, EC4M 8SH (1 page)
13 September 1996Registered office changed on 13/09/96 from: one st. Paul's churchyard, london, EC4M 8SH (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 August 1994Return made up to 15/08/94; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(4 pages)
25 August 1994Return made up to 15/08/94; full list of members (4 pages)
25 August 1994Return made up to 15/08/94; full list of members (4 pages)
16 December 1991Return made up to 15/08/91; full list of members (5 pages)
16 December 1991Return made up to 15/08/91; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH June 2023 under section 1088 of the Companies Act 2006
(5 pages)
16 December 1991Return made up to 15/08/91; full list of members (5 pages)
22 February 1991Ad 02/01/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 February 1991Ad 02/01/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 February 1991Memorandum and Articles of Association (14 pages)
19 February 1991Memorandum and Articles of Association (14 pages)
29 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 August 1990Incorporation (9 pages)
15 August 1990Incorporation (9 pages)