Company NameNovavest Growth Fund Limited
Company StatusDissolved
Company Number02631244
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Iain Stokes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMr Gary Mauger
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 07 January 2014)
RoleCOO
Country of ResidenceGuernsey
Correspondence AddressFirst Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Secretary NameStatestreet (Guernsey) Limited (Corporation)
StatusClosed
Appointed29 September 2006(15 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 07 January 2014)
Correspondence AddressFirst Floor Dorey Court Admiral Park St Peter Port
Guernsey
GY1 6HJ
Director NameZoe Shaw
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1995)
RoleBanker
Correspondence Address11a Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameMr Gerhard Richter
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed22 July 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 1993)
RoleBanker
Correspondence AddressHerzogstrasse 15
Duesseldorft - 1 4000
Germany
Secretary NameMr Stephen Heyworth
NationalityBritish
StatusResigned
Appointed22 July 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameHans Rudolf Keller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1994)
RoleBanker
Correspondence AddressHerzogstrasse 15
Dusseldorf 1
4000
Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameJane Ellen Hughes
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 03 June 1997)
RoleCompany Director
Correspondence Address81 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Director NameDr Erwin Sell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 1999)
RoleBanker
Correspondence AddressGrevenbroicher Str 46
41363 Juechen
Germany
Director NameSean McCarthy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1997)
RoleBanker
Correspondence Address42c Queens Road
Wimbledon
London
SW19 8LR
Secretary NameWilliam Martin Pendered
NationalityBritish
StatusResigned
Appointed03 June 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address105 Avondale Road
Barnes
London
SW14 8PU
Director NamePeter Dow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleBanker
Correspondence Address57 Gilders Road
Chessington
Surrey
KT9 2AE
Director NameLothar Dunkel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed17 March 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2003)
RoleBanker
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Secretary NameClare Murray
NationalityBritish
StatusResigned
Appointed17 March 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address13 Cornsland Court
Rose Valley
Brentwood
Essex
CM14 4HY
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed13 March 2003(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Glenshiel Road
Eltham
London
SE9 1AQ
Director NameMr David Read Tate
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSilverwood
9 Lodge Road Sunridge Park
Bromley
Kent
BR1 3ND
Director NameOlav Ostin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 August 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2006)
RoleVenture Capitalist
Correspondence Address26 Leinster Mews
London
W2 3EY
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed27 August 2004(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMr David Read Tate
NationalityBritish
StatusResigned
Appointed27 August 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSilverwood
9 Lodge Road Sunridge Park
Bromley
Kent
BR1 3ND
Director NameMr Donald Dunlop Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Glade
Woodford Green
Essex
IG8 0QA
Director NameSimon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(14 years, 6 months after company formation)
Appointment Duration8 months (resigned 02 October 2006)
RoleAccountant
Correspondence Address216 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8YB
Director NameHayley Tanguy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(15 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Conchele
Close De Barmere Albecq
Castel Guernsey
Channel Islands
GY5 7HU
Director NameRobert Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(15 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressLe Petit Joannet
Rue De Marais Vale
Guernsey
Channel Islands
GY6 8AY
Director NameGary Mauger
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2008)
RoleOperations Director
Correspondence AddressPort Grat Cottage
Port Grat
St Sampson
Guernsey
Director NameJames Richard Harland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2008)
RoleAccountant
Correspondence Address51 A Le Pollet
St Peter Port
Guernsey
Channel Islands
GY1 1WQ
Director NameAnthony Bleasdale
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2011)
RoleFunds Administrator
Country of ResidenceGuernsey
Correspondence AddressWishing Well 5 Oberlandsterr
The Oberlands
St. Martin
Guernsey
GY4 6TS
Director NameJames Christie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2011)
RoleBusiness Manager
Country of ResidenceGuernsey
Correspondence AddressKuramathi Orchard Rise Upper St. Jacques
St. Peter Port
Guernsey
GY1 1SR
Director NameMr Matthew Peter Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(19 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceChannel Islands
Correspondence AddressPO Box 543
First Floor Dorey Court Admiral Park
St Peter Port
Guernsey
Channel Islands
GY1 6HJ
Director NameMr John Bishop
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(20 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDorey Court State Street 1st Floor
Admiral Park
St Peter Port
Guernsey
GY1 6HJ
Secretary NameMourant & Co Capital Trustees Limited (Corporation)
StatusResigned
Appointed31 January 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2006)
Correspondence Address6th Floor
69 Park Lane
Croydon
Surrey
CR9 1BG
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(15 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 September 2006)
Correspondence Address8th Floor
68 King William Street
London
EC4N 7DZ

Location

Registered AddressFirst Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Nova Vest Fund I Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£48,431
Cash£17
Current Liabilities£11,538

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (3 pages)
12 September 2013Application to strike the company off the register (3 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
25 April 2013Appointment of Mr Gary Mauger as a director (2 pages)
25 April 2013Appointment of Mr Gary Mauger as a director on 24 April 2013 (2 pages)
24 April 2013Termination of appointment of John Bishop as a director on 24 April 2013 (1 page)
24 April 2013Termination of appointment of John Bishop as a director (1 page)
19 September 2012Appointment of Mr John Bishop as a director (2 pages)
19 September 2012Appointment of Mr John Bishop as a director on 1 June 2012 (2 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 July 2012Termination of appointment of Matthew Wood as a director (1 page)
20 July 2012Termination of appointment of Matthew Peter Wood as a director on 31 May 2012 (1 page)
24 April 2012Full accounts made up to 31 July 2011 (11 pages)
24 April 2012Full accounts made up to 31 July 2011 (11 pages)
7 October 2011Registered office address changed from Nova Capital Management Limited 11 Strand London WC2N 5HR on 7 October 2011 (1 page)
7 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from Nova Capital Management Limited 11 Strand London WC2N 5HR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Nova Capital Management Limited 11 Strand London WC2N 5HR on 7 October 2011 (1 page)
22 September 2011Termination of appointment of James Christie as a director on 2 September 2011 (1 page)
22 September 2011Termination of appointment of James Christie as a director (1 page)
20 September 2011Appointment of Mr Michael Iain Stokes as a director on 2 September 2011 (2 pages)
20 September 2011Appointment of Mr Michael Iain Stokes as a director (2 pages)
5 July 2011Appointment of Mr Matthew Wood as a director (2 pages)
5 July 2011Termination of appointment of Anthony Bleasdale as a director (1 page)
5 July 2011Appointment of Mr Matthew Wood as a director (2 pages)
5 July 2011Termination of appointment of Anthony Bleasdale as a director (1 page)
11 February 2011Full accounts made up to 31 July 2010 (12 pages)
11 February 2011Full accounts made up to 31 July 2010 (12 pages)
28 July 2010Director's details changed for James Christie on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Anthony Bleasdale on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Anthony Bleasdale on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Anthony Bleasdale on 1 January 2010 (2 pages)
28 July 2010Director's details changed for James Christie on 1 January 2010 (2 pages)
28 July 2010Director's details changed for James Christie on 1 January 2010 (2 pages)
28 July 2010Secretary's details changed for Mourant Guernsey Limited on 1 January 2010 (2 pages)
28 July 2010Secretary's details changed for Mourant Guernsey Limited on 1 January 2010 (2 pages)
28 July 2010Secretary's details changed for Mourant Guernsey Limited on 1 January 2010 (2 pages)
24 December 2009Full accounts made up to 31 July 2009 (12 pages)
24 December 2009Full accounts made up to 31 July 2009 (12 pages)
3 August 2009Return made up to 22/07/09; full list of members (3 pages)
3 August 2009Return made up to 22/07/09; full list of members (3 pages)
2 May 2009Full accounts made up to 31 July 2008 (14 pages)
2 May 2009Full accounts made up to 31 July 2008 (14 pages)
8 August 2008Return made up to 22/07/08; no change of members (7 pages)
8 August 2008Return made up to 22/07/08; no change of members (7 pages)
29 July 2008Appointment terminated director gary mauger (1 page)
29 July 2008Director appointed anthony bleasdale (2 pages)
29 July 2008Director appointed james christie (2 pages)
29 July 2008Appointment Terminated Director gary mauger (1 page)
29 July 2008Appointment Terminated Director james harland (1 page)
29 July 2008Director appointed james christie (2 pages)
29 July 2008Appointment terminated director james harland (1 page)
29 July 2008Director appointed anthony bleasdale (2 pages)
7 November 2007Full accounts made up to 31 July 2007 (13 pages)
7 November 2007Full accounts made up to 31 July 2007 (13 pages)
31 July 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2007Return made up to 22/07/07; no change of members (7 pages)
12 April 2007Full accounts made up to 31 July 2006 (13 pages)
12 April 2007Full accounts made up to 31 July 2006 (13 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
14 March 2007New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
18 August 2006Return made up to 22/07/06; full list of members (8 pages)
18 August 2006Return made up to 22/07/06; full list of members (8 pages)
5 June 2006Full accounts made up to 31 July 2005 (13 pages)
5 June 2006Full accounts made up to 31 July 2005 (13 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
19 August 2005Return made up to 22/07/05; full list of members (8 pages)
19 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2005Registered office changed on 23/03/05 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
23 March 2005Registered office changed on 23/03/05 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
17 March 2005Registered office changed on 17/03/05 from: 21-22 grosvenor street london W1K 4QJ (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 21-22 grosvenor street london W1K 4QJ (1 page)
17 March 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
22 December 2004Full accounts made up to 31 July 2004 (13 pages)
22 December 2004Full accounts made up to 31 July 2004 (13 pages)
22 December 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
22 December 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
8 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: woolgate exchange 25 basinghall street london EC2V 5HA (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed;new director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
23 September 2004Company name changed westlb growth fund LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed westlb growth fund LIMITED\certificate issued on 23/09/04 (2 pages)
31 August 2004Memorandum and Articles of Association (14 pages)
31 August 2004Memorandum and Articles of Association (14 pages)
24 August 2004Return made up to 22/07/04; full list of members (7 pages)
24 August 2004Return made up to 22/07/04; full list of members (7 pages)
4 August 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
4 August 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
1 April 2004Full accounts made up to 31 December 2003 (13 pages)
1 April 2004Full accounts made up to 31 December 2003 (13 pages)
13 January 2004Company name changed westlb & panmure growth fund lim ited\certificate issued on 13/01/04 (2 pages)
13 January 2004Company name changed westlb & panmure growth fund lim ited\certificate issued on 13/01/04 (2 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Return made up to 22/07/03; full list of members (7 pages)
5 August 2003Return made up to 22/07/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 December 2002 (13 pages)
25 March 2003Full accounts made up to 31 December 2002 (13 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (1 page)
23 March 2003New secretary appointed (1 page)
23 March 2003Secretary resigned (1 page)
14 November 2002Company name changed west equity bridge finance limit ed\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed west equity bridge finance limit ed\certificate issued on 14/11/02 (2 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
21 August 2002Return made up to 22/07/02; full list of members (7 pages)
21 August 2002Return made up to 22/07/02; full list of members (7 pages)
7 August 2002Re sec 394 (1 page)
7 August 2002Re sec 394 (1 page)
12 March 2002Full accounts made up to 31 December 2001 (11 pages)
12 March 2002Full accounts made up to 31 December 2001 (11 pages)
7 September 2001Registered office changed on 07/09/01 from: 51 moorgate london EC2 6AE (1 page)
7 September 2001Registered office changed on 07/09/01 from: 51 moorgate london EC2 6AE (1 page)
30 July 2001Return made up to 22/07/01; full list of members (6 pages)
30 July 2001Return made up to 22/07/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2000Memorandum and Articles of Association (17 pages)
26 September 2000Memorandum and Articles of Association (17 pages)
21 September 2000Company name changed personal receivables loan securi tisation (no.2) LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed personal receivables loan securi tisation (no.2) LIMITED\certificate issued on 22/09/00 (2 pages)
10 August 2000Return made up to 22/07/00; full list of members (7 pages)
10 August 2000Return made up to 22/07/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 August 1999Return made up to 22/07/99; full list of members (7 pages)
4 August 1999Return made up to 22/07/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (11 pages)
4 July 1999Full accounts made up to 31 December 1998 (11 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
21 August 1998Return made up to 22/07/98; full list of members (9 pages)
21 August 1998Return made up to 22/07/98; full list of members (9 pages)
29 July 1998Full group accounts made up to 31 December 1997 (11 pages)
29 July 1998Full group accounts made up to 31 December 1997 (11 pages)
27 August 1997Return made up to 22/07/97; no change of members (4 pages)
27 August 1997Return made up to 22/07/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
9 December 1996Full group accounts made up to 31 December 1995 (104 pages)
9 December 1996Full group accounts made up to 31 December 1995 (104 pages)
23 July 1996Return made up to 22/07/96; no change of members (4 pages)
23 July 1996Return made up to 22/07/96; no change of members (4 pages)
4 January 1996New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
18 July 1995Return made up to 22/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 October 1991Company name changed trushelfco (no.1727) LIMITED\certificate issued on 04/10/91 (2 pages)
4 October 1991Company name changed trushelfco (no.1727) LIMITED\certificate issued on 04/10/91 (2 pages)
22 July 1991Incorporation (19 pages)