Leawood
Kansas
66211
Director Name | Mr Jean-Hugues Jaques Marie De Lamaze |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Director Name | Dr David Aidan Lloyd Owen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Equity Analyst |
Correspondence Address | Flat 1 35 Avonmore Road London W14 8RT |
Director Name | Mr John Hyde Murray |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Secretary Name | Mr John Hyde Murray |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Director Name | Mr Graham Freeman Nutter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 26 Ladbroke Square London W11 3NB |
Director Name | Mr Bernard Louis Lambilliotte |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 June 1992(1 year after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Director Name | Francis Baudouin Lambilliotte |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 July 2006) |
Role | Engineer |
Correspondence Address | 24 Rue De Frocourt Eghezee 5310 Belguim |
Director Name | Sir Francis Nicholas Fraser Pearson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Addison Gardens London W14 8AL |
Director Name | Aule Francois De Bournet |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 July 2006) |
Role | Finance |
Correspondence Address | Flat 12a 48 Queens Gate London SW7 5JN |
Director Name | Vincent Barnouin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2005(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Director Name | Ms Deirdre Mary Cooper |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2016(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2018) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilary Close Hilary Close Fulham Road London SW6 1EA |
Director Name | Mr Matt Breidert |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2018) |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Director Name | Mr Jean-Hugues Jacques Marie De Lamaze |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2018) |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Vincent Barnouin |
---|---|
Status | Resigned |
Appointed | 30 November 2018(27 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | 15 Buckingham Street London WC2N 6DU |
Director Name | Ms Michelle Ross Johnston |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2023) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Suite 300 11550 Ash Street Leawood Kansas 66211 |
Director Name | Mr Gary Henson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | Suite 300 11550 Ash Street Leawood Kansas 66211 |
Director Name | Mr Matthew Gregory Preston Sallee |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2023) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Suite 300 11550 Ash Street Leawood Kansas 66211 |
Director Name | Mr H. Kevin Birzer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2024) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 11550 Ash Street Suite 300 Leawood Ks 66211 |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.ecofin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74512929 |
Telephone region | London |
Registered Address | 15 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
173.9k at £1 | Ecofin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,548,169 |
Net Worth | £5,294,430 |
Cash | £1,134,821 |
Current Liabilities | £2,722,568 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
29 July 2009 | Delivered on: 17 August 2009 Persons entitled: Union Bancaire Privee Classification: Security deed (corporate) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All custodian assets together with any related interest dividends rights and entitlements and any other benefit see image for full details. Outstanding |
---|---|
3 April 2006 | Delivered on: 7 April 2006 Persons entitled: Union Bancaire Privee Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights under or in respect of the performance fee. See the mortgage charge document for full details. Outstanding |
18 November 2005 | Delivered on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of $74,648 credited to account designation number nxnfgkmq-USD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
1 April 2024 | Termination of appointment of H. Kevin Birzer as a director on 1 April 2024 (1 page) |
---|---|
22 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
16 December 2023 | Memorandum and Articles of Association (30 pages) |
16 December 2023 | Resolutions
|
8 November 2023 | Termination of appointment of Gary Henson as a director on 8 November 2023 (1 page) |
8 November 2023 | Termination of appointment of Matthew Gregory Preston Sallee as a director on 8 November 2023 (1 page) |
2 November 2023 | Termination of appointment of Michelle Ross Johnston as a director on 1 November 2023 (1 page) |
20 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
23 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
2 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
13 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
7 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
8 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
12 July 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
12 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
17 November 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
23 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
18 August 2020 | Cessation of Tortoise Borrower Llc as a person with significant control on 3 August 2020 (1 page) |
18 August 2020 | Notification of Ecofin Investments, Llc as a person with significant control on 3 August 2020 (1 page) |
9 July 2020 | Resolutions
|
9 July 2020 | Appointment of Mr Jean-Hugues Jaques Marie De Lamaze as a director on 8 July 2020 (2 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
22 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
5 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
1 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
7 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
3 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
14 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
10 January 2019 | Resolutions
|
9 January 2019 | Appointment of Mr H. Kevin Birzer as a director on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Vincent Barnouin as a secretary on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Ms Michelle Ross Johnston as a director on 9 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Matthew Gregory Preston Sallee as a director on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Vincent Barnouin as a director on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Brent Newcomb as a director on 9 January 2019 (2 pages) |
9 January 2019 | Notification of Tortoise Borrower Llc as a person with significant control on 7 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Gary Henson as a director on 9 January 2019 (2 pages) |
31 December 2018 | Purchase of own shares. (3 pages) |
4 December 2018 | Termination of appointment of John Hyde Murray as a director on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Matt Breidert as a director on 30 November 2018 (1 page) |
30 November 2018 | Cessation of Bernard Lambilliotte as a person with significant control on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Bernard Louis Lambilliotte as a director on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of John Hyde Murray as a secretary on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Vincent Barnouin as a secretary on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Jean-Hugues Jacques Marie De Lamaze as a director on 30 November 2018 (1 page) |
8 October 2018 | Satisfaction of charge 2 in full (1 page) |
8 October 2018 | Satisfaction of charge 1 in full (2 pages) |
8 October 2018 | Satisfaction of charge 3 in full (1 page) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
3 July 2018 | Termination of appointment of Deirdre Mary Cooper as a director on 20 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
13 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
13 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
22 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 15 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 15 December 2016
|
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
19 July 2016 | Appointment of Mr Matt Breidert as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Matt Breidert as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Jean-Hugues Jacques Marie De Lamaze as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Jean-Hugues Jacques Marie De Lamaze as a director on 18 July 2016 (2 pages) |
14 July 2016 | Appointment of Ms Deirdre Mary Cooper as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Ms Deirdre Mary Cooper as a director on 14 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
8 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Vincent Barnouin on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Bernard Louis Lambilliotte on 14 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mr John Hyde Murray on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Mr Bernard Louis Lambilliotte on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr John Hyde Murray on 14 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mr John Hyde Murray on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Vincent Barnouin on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr John Hyde Murray on 14 June 2012 (2 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Vincent Barnouin on 12 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Vincent Barnouin on 12 June 2010 (2 pages) |
9 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / vincent barnouin / 12/06/2007 (1 page) |
9 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / vincent barnouin / 12/06/2007 (1 page) |
4 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
4 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
19 September 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 25 moorgate london EC2R 6AR (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 25 moorgate london EC2R 6AR (1 page) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
18 July 2007 | Return made up to 12/06/07; full list of members
|
18 July 2007 | Return made up to 12/06/07; full list of members
|
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
19 September 2006 | £ ic 342867/173867 30/08/06 £ sr 169000@1=169000 (1 page) |
19 September 2006 | £ ic 342867/173867 30/08/06 £ sr 169000@1=169000 (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 12/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 12/06/06; full list of members (8 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 1 riding house street london W1A 3AS (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 1 riding house street london W1A 3AS (1 page) |
12 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
5 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
2 August 2002 | Return made up to 12/06/02; full list of members
|
2 August 2002 | Return made up to 12/06/02; full list of members
|
16 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
3 December 2001 | Return made up to 12/06/01; full list of members
|
3 December 2001 | Return made up to 12/06/01; full list of members
|
9 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 August 2000 | Return made up to 12/06/00; full list of members (8 pages) |
4 August 2000 | Return made up to 12/06/00; full list of members (8 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 January 2000 | Ad 30/06/99--------- £ si 169000@1=169000 £ ic 173867/342867 (2 pages) |
6 January 2000 | £ nc 500000/750000 30/06/99 (2 pages) |
6 January 2000 | Notice of assignment of name or new name to shares (2 pages) |
6 January 2000 | £ ic 217867/173867 30/06/99 £ sr 44000@1=44000 (2 pages) |
6 January 2000 | £ nc 500000/750000 30/06/99 (2 pages) |
6 January 2000 | £ ic 342867/217867 30/06/99 £ sr 125000@1=125000 (2 pages) |
6 January 2000 | Memorandum and Articles of Association (16 pages) |
6 January 2000 | Memorandum and Articles of Association (16 pages) |
6 January 2000 | £ ic 217867/173867 30/06/99 £ sr 44000@1=44000 (2 pages) |
6 January 2000 | Ad 30/06/99--------- £ si 169000@1=169000 £ ic 173867/342867 (2 pages) |
6 January 2000 | Notice of assignment of name or new name to shares (2 pages) |
6 January 2000 | £ ic 342867/217867 30/06/99 £ sr 125000@1=125000 (2 pages) |
9 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
9 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
7 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
7 August 1998 | Return made up to 12/06/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1997 | Return made up to 12/06/97; no change of members (5 pages) |
27 July 1997 | Return made up to 12/06/97; no change of members (5 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members (7 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members (7 pages) |
14 June 1996 | Ad 08/12/95--------- £ si 44000@1=44000 £ ic 298867/342867 (2 pages) |
14 June 1996 | Ad 08/12/95--------- £ si 44000@1=44000 £ ic 298867/342867 (2 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
23 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
15 June 1994 | Return made up to 12/06/94; full list of members (9 pages) |
15 June 1994 | Return made up to 12/06/94; full list of members (9 pages) |
20 April 1994 | New director appointed (2 pages) |
20 April 1994 | New director appointed (2 pages) |
18 April 1994 | Memorandum and Articles of Association (9 pages) |
18 April 1994 | Ad 25/03/94--------- £ si 125000@1=125000 £ ic 173867/298867 (2 pages) |
18 April 1994 | Memorandum and Articles of Association (9 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
18 April 1994 | Ad 25/03/94--------- £ si 125000@1=125000 £ ic 173867/298867 (2 pages) |
12 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
12 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
7 July 1993 | Return made up to 12/06/93; full list of members (7 pages) |
7 July 1993 | Return made up to 12/06/93; full list of members (7 pages) |
11 June 1993 | Ad 29/12/92--------- £ si 81367@1=81367 £ ic 75000/156367 (2 pages) |
11 June 1993 | Ad 29/12/92--------- £ si 81367@1=81367 £ ic 75000/156367 (2 pages) |
11 June 1993 | Ad 31/12/92--------- £ si 17500@1=17500 £ ic 156367/173867 (2 pages) |
11 June 1993 | Ad 31/12/92--------- £ si 17500@1=17500 £ ic 156367/173867 (2 pages) |
11 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
23 June 1992 | Return made up to 12/06/92; full list of members (7 pages) |
23 June 1992 | Return made up to 12/06/92; full list of members (7 pages) |
2 June 1992 | New director appointed (2 pages) |
2 June 1992 | New director appointed (2 pages) |
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
7 May 1992 | Ad 16/03/92--------- £ si 20000@1=20000 £ ic 55000/75000 (2 pages) |
7 May 1992 | Ad 16/03/92--------- £ si 20000@1=20000 £ ic 55000/75000 (2 pages) |
7 May 1992 | Ad 24/01/92--------- £ si 25000@1=25000 £ ic 30000/55000 (2 pages) |
7 May 1992 | Ad 24/01/92--------- £ si 25000@1=25000 £ ic 30000/55000 (2 pages) |
19 March 1992 | Ad 12/12/91--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
19 March 1992 | Ad 12/12/91--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
5 November 1991 | Ad 15/10/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 November 1991 | Ad 15/10/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 October 1991 | Resolutions
|
22 October 1991 | Nc inc already adjusted 12/06/91 (1 page) |
22 October 1991 | Nc inc already adjusted 12/06/91 (1 page) |
22 October 1991 | Resolutions
|
20 June 1991 | Company name changed avonswift LIMITED\certificate issued on 21/06/91 (2 pages) |
20 June 1991 | Company name changed avonswift LIMITED\certificate issued on 21/06/91 (2 pages) |
12 June 1991 | Incorporation (17 pages) |
12 June 1991 | Incorporation (17 pages) |