Company NameCity Of London Investment Group Plc
Company StatusActive
Company Number02685257
CategoryPublic Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Tom Griffith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2004(12 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleOperations Manager
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Peter Evan Roth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Rian Avery Arthur Dartnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMs Tazim Essani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 February 2021(29 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMrs Sarah Lucy Ing
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(32 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed04 May 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 12 months
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameBarry Martin Olliff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month, 1 week after company formation)
Appointment Duration30 years, 4 months (resigned 31 July 2022)
RoleMember Of The Stock Exchange
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameJohn Evelyn Howson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 22 May 1992)
RoleStockbroker
Correspondence Address1 Middlehead
Hook
Hampshire
RG27 9NX
Secretary NameDerek Anthony Fowle
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleFinancial Controller
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameZiad Makhzoumi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 26 February 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address182 Oakwood Court
Abbotsbury Road
London
W14 8JE
Director NameNicholaas Remmert Lodewijk Mijnssen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 May 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1994)
RoleCompany Director
Correspondence AddressKoloniepad 4
1261 Cw
Blaricum
Foreign
Director NamePaul August Hendrik Maria Deiters
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed19 April 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 1997)
RoleManaging Director
Correspondence AddressMankesstraat 33
The Hauge
2597c
Director NameDerek Anthony Fowle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34 Links Road
West Wickham
Kent
BR4 0QN
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressThe Cedars
Compton Way
Moor Park Farnham
Surrey
GU10 1QY
Director NameMichael Allan Smedley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2000)
RoleDirector And Officer
Correspondence Address605 25 George Street
Toronto
Ontario
M5a 4l8
Director NameNicola Dennet Austic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1998)
RoleUnit Trust Manager
Correspondence Address167 Thomas More Street
London
E1W 1YD
Secretary NameMr Douglas Forbes Allison
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NamePeter O`Sullivan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2004)
RoleCompliance Officer
Correspondence Address18 Kites Close
West Green
Crawley
West Sussex
RH11 7DP
Director NameMr Douglas Forbes Allison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(6 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Director NameOmar Issam Ashur
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2010)
RoleChief Financial Officer
Correspondence AddressPO Box 1371
Dubai
UAE
Director NameConnie Arcella
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2006)
RoleFund Manager
Correspondence AddressFlat 6 32 Linden Gardens
London
W2 4ES
Director NameMr George Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2005(13 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tile House The Street
Plaistow
West Sussex
RH14 0PT
Director NameMr David Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(14 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 22 October 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cranmore
Shipton Moyne
Tetbury
Gloucestershire
GL8 8PU
Wales
Director NameDr Allan Seymour Bufferd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(16 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2017)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address8 Whitney Road
Newton
Massachusetts
United States
Director NameMr Rian Avery Arthur Dartnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMiss Lynn Christine Ruddick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2013)
RoleNon-Executive
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed31 December 2012(20 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 May 2021)
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Barry Alan Aling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(21 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMs Tracy Ann Rodrigues
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMark Dominic Dwyer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(23 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Mark John Driver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2019)
RoleWine Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Georges Road
Twickenham
TW1 1QR
Director NameMrs Susannah Elizabeth McKean Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMs Jane Marie Stabile
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Daniel Lippincott
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr George W Karpus
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2020(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Gracechurch Street
London
EC3V 0AS

Contact

Websitecitlon.co.uk
Telephone020 77111566
Telephone regionLondon

Location

Registered Address77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
91.06%
-
1.6m at £0.01Canaccord Nominees LTD A/c Aibjtl
5.99%
Ordinary
612.6k at £0.01Nutraco Nominees LTD
2.28%
Ordinary
181.6k at £0.01Chase Nominees LTD A/c Artemis
0.67%
Ordinary

Financials

Year2014
Turnover£22,343,751
Net Worth£13,455,786
Cash£10,226,705
Current Liabilities£3,424,582

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 June 1997Delivered on: 17 June 1997
Satisfied on: 23 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2021Appointment of Mrs Tazim Essani as a director on 1 February 2021 (2 pages)
21 January 2021Interim accounts made up to 30 November 2020 (5 pages)
18 November 2020Group of companies' accounts made up to 30 June 2020 (128 pages)
28 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The trustees from time to time of the city of london employee benefit trust are authorised to hold ordinary shares in the capital of the company up to a maximum in aggregate equal to 100f issued capital of the company 19/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2020Appointment of Mr Daniel Lippincott as a director on 19 October 2020 (2 pages)
22 October 2020Appointment of Mr George W Karpus as a director on 19 October 2020 (2 pages)
5 October 2020Appointment of Mr Rian Avery Arthur Dartnell as a director on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 506,790.95
(3 pages)
17 September 2020Termination of appointment of Susannah Elizabeth Mckean Nicklin as a director on 10 September 2020 (1 page)
7 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed merger approved / waiver approved 13/07/2020
(2 pages)
7 April 2020Termination of appointment of Tracy Ann Rodrigues as a director on 31 March 2020 (1 page)
7 January 2020Appointment of Carlos Manuel Yuste as a director on 1 January 2020 (2 pages)
10 December 2019Memorandum and Articles of Association (72 pages)
7 November 2019Director's details changed for Ms Jane Marie Stabile on 6 November 2019 (2 pages)
5 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 October 2019Group of companies' accounts made up to 30 June 2019 (108 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
1 October 2019Director's details changed for Ms Susannah Elizabeth Mckean Nicklin on 23 September 2019 (2 pages)
30 September 2019Director's details changed for Barry Martin Olliff on 4 October 2018 (2 pages)
30 September 2019Director's details changed for Barry Martin Olliff on 23 September 2019 (2 pages)
17 September 2019Director's details changed for Tom Griffith on 17 September 2019 (2 pages)
2 July 2019Termination of appointment of Mark John Driver as a director on 30 June 2019 (1 page)
17 June 2019Cancellation of shares by a PLC. Statement of capital on 9 May 2019
  • GBP 265,607.07
(4 pages)
17 June 2019Cancellation of shares by a PLC. Statement of capital on 2 May 2019
  • GBP 266,367.07
(4 pages)
17 June 2019Purchase of own shares. (3 pages)
17 June 2019Cancellation of shares by a PLC. Statement of capital on 3 May 2019
  • GBP 265,967.07
(4 pages)
17 June 2019Purchase of own shares. (3 pages)
17 June 2019Purchase of own shares. (3 pages)
17 June 2019Cancellation of shares by a PLC. Statement of capital on 8 May 2019
  • GBP 265,707.07
(4 pages)
17 June 2019Purchase of own shares. (3 pages)
7 June 2019Appointment of Mr Peter Roth as a director on 1 June 2019 (2 pages)
7 November 2018Group of companies' accounts made up to 30 June 2018 (100 pages)
6 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2018Termination of appointment of David Michael Cardale as a director on 22 October 2018 (1 page)
19 October 2018Director's details changed for Barry Martin Olliff on 1 January 2018 (2 pages)
17 October 2018Cancellation of shares by a PLC. Statement of capital on 13 August 2018
  • GBP 266,867.07
(4 pages)
17 October 2018Purchase of own shares. (3 pages)
4 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 October 2018Director's details changed for Barry Martin Olliff on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Tom Griffith on 1 October 2018 (2 pages)
2 July 2018Appointment of Jane Marie Stabile as a director on 2 July 2018 (2 pages)
5 December 2017Auditor's resignation (2 pages)
5 December 2017Auditor's resignation (2 pages)
17 November 2017Resolutions
  • RES13 ‐ Market purchase of shares 23/10/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2017Group of companies' accounts made up to 30 June 2017 (100 pages)
17 November 2017Resolutions
  • RES13 ‐ Market purchase of shares 23/10/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2017Group of companies' accounts made up to 30 June 2017 (100 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Notification of a person with significant control statement (2 pages)
5 October 2017Notification of a person with significant control statement (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
31 August 2017Termination of appointment of Allan Seymour Bufferd as a director on 30 June 2017 (1 page)
31 August 2017Termination of appointment of Allan Seymour Bufferd as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mrs Susannah Elizabeth Mckean Nicklin as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mrs Susannah Elizabeth Mckean Nicklin as a director on 1 July 2017 (2 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 268,617.07
(4 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 268,617.07
(4 pages)
6 November 2016Group of companies' accounts made up to 30 June 2016 (87 pages)
6 November 2016Group of companies' accounts made up to 30 June 2016 (87 pages)
4 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with section 701 of the companies act 2006, the company is authorised to make market purchases provided that: the maximum number of ordinary shares is 2,689,671 - the minimum price paid for each ordinary share is £0.01 (1P). Other company business. 17/10/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with section 701 of the companies act 2006, the company is authorised to make market purchases provided that: the maximum number of ordinary shares is 2,689,671 - the minimum price paid for each ordinary share is £0.01 (1P). Other company business. 17/10/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 July 2016Appointment of Mark John Driver as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mark John Driver as a director on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Rian Avery Arthur Dartnell as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Rian Avery Arthur Dartnell as a director on 30 June 2016 (1 page)
18 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 268,967.07
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 268,967.07
(3 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 267,972.71
(4 pages)
18 January 2016Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 267,972.71
(4 pages)
5 January 2016Termination of appointment of Carlos Manuel Yuste as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Carlos Manuel Yuste as a director on 31 December 2015 (1 page)
24 November 2015Appointment of Mark Dominic Dwyer as a director on 19 October 2015 (2 pages)
24 November 2015Appointment of Mark Dominic Dwyer as a director on 19 October 2015 (2 pages)
23 November 2015Cancellation of shares. Statement of capital on 20 October 2015
  • GBP 268,172.71
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 20 October 2015
  • GBP 268,172.71
(4 pages)
19 November 2015Appointment of Ms Tracy Ann Rodrigues as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Ms Tracy Ann Rodrigues as a director on 19 October 2015 (2 pages)
5 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 October 2015Group of companies' accounts made up to 30 June 2015 (88 pages)
28 October 2015Group of companies' accounts made up to 30 June 2015 (88 pages)
21 October 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-21
  • GBP 269,122.71
(8 pages)
21 October 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-21
  • GBP 269,122.71
(8 pages)
2 February 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 269,122.71
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 269,122.71
(4 pages)
21 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 268,712.07
(4 pages)
21 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 268,712.07
(4 pages)
20 January 2015Cancellation of shares. Statement of capital on 10 December 2014
  • GBP 268,962.07
(4 pages)
20 January 2015Cancellation of shares. Statement of capital on 10 December 2014
  • GBP 268,962.07
(4 pages)
9 January 2015Purchase of own shares. (4 pages)
9 January 2015Purchase of own shares. (4 pages)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Purchase of own shares. (3 pages)
23 December 2014Memorandum and Articles of Association (71 pages)
23 December 2014Memorandum and Articles of Association (71 pages)
10 December 2014Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 269,212.07
(4 pages)
10 December 2014Purchase of own shares. (3 pages)
10 December 2014Purchase of own shares. (3 pages)
10 December 2014Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 269,212.07
(4 pages)
25 November 2014Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 269,602.07
(4 pages)
25 November 2014Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 269,602.07
(4 pages)
25 November 2014Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 269,602.07
(4 pages)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Purchase of own shares. (3 pages)
29 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 22/10/2014
(3 pages)
20 October 2014Group of companies' accounts made up to 30 June 2014 (84 pages)
20 October 2014Group of companies' accounts made up to 30 June 2014 (84 pages)
8 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-08
  • GBP 269,727.07
(7 pages)
8 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-08
  • GBP 269,727.07
(7 pages)
30 September 2014Director's details changed for Mr Rian Avery Arthur Dartnell on 1 June 2011 (2 pages)
30 September 2014Director's details changed for Mr Rian Avery Arthur Dartnell on 1 June 2011 (2 pages)
30 September 2014Director's details changed for Mr Rian Avery Arthur Dartnell on 1 June 2011 (2 pages)
27 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
15 October 2013Group of companies' accounts made up to 31 May 2013 (71 pages)
15 October 2013Group of companies' accounts made up to 31 May 2013 (71 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 07/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 07/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 October 2013Annual return made up to 30 September 2013 no member list
Statement of capital on 2013-10-08
  • GBP 269,727.07
(7 pages)
8 October 2013Annual return made up to 30 September 2013 no member list
Statement of capital on 2013-10-08
  • GBP 269,727.07
(7 pages)
2 September 2013Termination of appointment of Douglas Allison as a secretary (1 page)
2 September 2013Termination of appointment of Douglas Allison as a secretary (1 page)
2 August 2013Appointment of Barry Alan Aling as a director (2 pages)
2 August 2013Appointment of Barry Alan Aling as a director (2 pages)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 269,727.07
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 269,727.07
(3 pages)
17 April 2013Termination of appointment of Douglas Allison as a director (1 page)
17 April 2013Termination of appointment of Douglas Allison as a director (1 page)
16 April 2013Termination of appointment of Valerie Tannahill as a director (1 page)
16 April 2013Termination of appointment of Valerie Tannahill as a director (1 page)
1 March 2013Termination of appointment of Lynn Ruddick as a director (1 page)
1 March 2013Termination of appointment of Lynn Ruddick as a director (1 page)
23 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 269,377.07
(3 pages)
23 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 269,377.07
(3 pages)
7 January 2013Appointment of Valerie Susan Tannahill as a director (2 pages)
7 January 2013Appointment of Valerie Susan Tannahill as a director (2 pages)
7 January 2013Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
7 January 2013Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 January 2013Termination of appointment of Douglas Allison as a director (1 page)
3 January 2013Termination of appointment of Douglas Allison as a director (1 page)
20 December 2012Purchase of own shares. (3 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 268,327.07
(4 pages)
20 December 2012Purchase of own shares. (3 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 268,327.07
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 270,347.5
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 270,347.5
(3 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 October 2012Annual return made up to 30 September 2012 no member list (21 pages)
17 October 2012Annual return made up to 30 September 2012 no member list (21 pages)
15 October 2012Group of companies' accounts made up to 31 May 2012 (63 pages)
15 October 2012Group of companies' accounts made up to 31 May 2012 (63 pages)
8 October 2012Termination of appointment of Andrew Davison as a director (1 page)
8 October 2012Termination of appointment of Andrew Davison as a director (1 page)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 270,034.5
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 270,034.5
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 269,409.5
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 269,409.5
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 268,784.5
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 268,784.5
(3 pages)
15 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 January 2012Termination of appointment of George Robb as a director (1 page)
27 January 2012Appointment of Miss Lynn Christine Ruddick as a director (2 pages)
27 January 2012Appointment of Miss Lynn Christine Ruddick as a director (2 pages)
27 January 2012Termination of appointment of George Robb as a director (1 page)
2 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 268,684.5
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 268,684.5
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 268,684.5
(3 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (28 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (28 pages)
14 October 2011Group of companies' accounts made up to 31 May 2011 (65 pages)
14 October 2011Group of companies' accounts made up to 31 May 2011 (65 pages)
15 July 2011Appointment of Mr Rian Avery Arthur Dartnell as a director (2 pages)
15 July 2011Appointment of Mr Rian Avery Arthur Dartnell as a director (2 pages)
27 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 268,584.5
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 268,584.5
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 266,397.5
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 266,397.5
(3 pages)
10 November 2010Annual return made up to 30 September 2010 with bulk list of shareholders (21 pages)
10 November 2010Annual return made up to 30 September 2010 with bulk list of shareholders (21 pages)
5 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 265,927.5
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 265,927.5
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 265,927.5
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 262,638.5
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 262,638.5
(3 pages)
7 October 2010Group of companies' accounts made up to 31 May 2010 (59 pages)
7 October 2010Group of companies' accounts made up to 31 May 2010 (59 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 262,388.5
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 262,388.5
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 262,388.5
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 262,188.5
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 262,188.5
(3 pages)
6 September 2010Termination of appointment of Omar Ashur as a director (1 page)
6 September 2010Termination of appointment of Omar Ashur as a director (1 page)
10 August 2010Resolutions
  • RES13 ‐ Cancel admission of ord shares trading on aim 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
10 August 2010Resolutions
  • RES13 ‐ Cancel admission of ord shares trading on aim 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
4 May 2010Purchase of own shares. (3 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 259,688.03
(4 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 259,688.03
(4 pages)
4 May 2010Purchase of own shares. (3 pages)
4 May 2010Cancellation of shares. Statement of capital on 4 May 2010
  • GBP 259,688.03
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 264,078
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 264,078
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 263,928
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 263,928
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 263,753
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 263,753
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 263,753
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 263,003
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 263,003
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 260,816
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 260,816
(2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (15 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (15 pages)
28 September 2009Group of companies' accounts made up to 31 May 2009 (54 pages)
28 September 2009Group of companies' accounts made up to 31 May 2009 (54 pages)
11 June 2009Ad 11/06/09\gbp si [email protected]=500\gbp ic 264777.06/265277.06\ (1 page)
11 June 2009Ad 11/06/09\gbp si [email protected]=500\gbp ic 264777.06/265277.06\ (1 page)
13 May 2009Ad 27/04/09\gbp si [email protected]=1250\gbp ic 263027.06/264277.06\ (1 page)
13 May 2009Ad 27/04/09\gbp si [email protected]=1250\gbp ic 263027.06/264277.06\ (1 page)
21 April 2009Ad 21/04/09\gbp si [email protected]=1961.03\gbp ic 259816.03/261777.06\ (1 page)
21 April 2009Ad 21/04/09\gbp si [email protected]=1961.03\gbp ic 259816.03/261777.06\ (1 page)
1 April 2009Ad 01/04/09\gbp si [email protected]=930\gbp ic 256925/257855\ (1 page)
1 April 2009Ad 01/04/09\gbp si [email protected]=930\gbp ic 256925/257855\ (1 page)
9 February 2009Ad 28/01/09\gbp si [email protected]=200\gbp ic 255795/255995\ (2 pages)
9 February 2009Return made up to 17/01/09; bulk list available separately (9 pages)
9 February 2009Ad 28/01/09\gbp si [email protected]=200\gbp ic 255795/255995\ (2 pages)
9 February 2009Return made up to 17/01/09; bulk list available separately (9 pages)
5 February 2009Ad 04/02/09\gbp si [email protected]=320\gbp ic 255475/255795\ (2 pages)
5 February 2009Ad 04/02/09\gbp si [email protected]=320\gbp ic 255475/255795\ (2 pages)
23 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
23 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
5 November 2008Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page)
5 November 2008Ad 28/10/08\gbp si [email protected]=1250\gbp ic 253905/255155\ (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 10 eastcheap london EC3M 1LX (1 page)
5 November 2008Ad 28/10/08\gbp si [email protected]=1250\gbp ic 253905/255155\ (2 pages)
10 October 2008Group of companies' accounts made up to 31 May 2008 (53 pages)
10 October 2008Group of companies' accounts made up to 31 May 2008 (53 pages)
2 July 2008Director's change of particulars / tom griffith / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / tom griffith / 01/07/2008 (1 page)
30 June 2008Ad 09/06/08\gbp si [email protected]=300\gbp ic 253605/253905\ (2 pages)
30 June 2008Ad 09/06/08\gbp si [email protected]=300\gbp ic 253605/253905\ (2 pages)
15 May 2008Director appointed allan seymour bufferd (2 pages)
15 May 2008Director appointed allan seymour bufferd (2 pages)
15 April 2008Gbp ic 267778/253605\13/03/08\gbp sr [email protected]=14173\ (1 page)
15 April 2008Gbp ic 267778/253605\13/03/08\gbp sr [email protected]=14173\ (1 page)
14 March 2008Director's change of particulars / george robb / 04/03/2008 (1 page)
14 March 2008Director's change of particulars / george robb / 04/03/2008 (1 page)
24 January 2008Return made up to 17/01/08; bulk list available separately (9 pages)
24 January 2008Return made up to 17/01/08; bulk list available separately (9 pages)
5 November 2007Group of companies' accounts made up to 31 May 2007 (51 pages)
5 November 2007Group of companies' accounts made up to 31 May 2007 (51 pages)
12 February 2007Return made up to 17/01/07; bulk list available separately (9 pages)
12 February 2007Return made up to 17/01/07; bulk list available separately (9 pages)
13 November 2006Group of companies' accounts made up to 31 May 2006 (43 pages)
13 November 2006Group of companies' accounts made up to 31 May 2006 (43 pages)
21 September 2006Location of register of members (non legible) (1 page)
21 September 2006Location of register of members (non legible) (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
4 May 2006Nc inc already adjusted 06/04/06 (2 pages)
4 May 2006S-div 06/04/06 (1 page)
4 May 2006Ad 21/03/06--------- £ si [email protected]=17142 £ ic 250635/267777 (2 pages)
4 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2006Resolutions
  • RES13 ‐ Sub div 25 ord @ 1P 06/04/06
(2 pages)
4 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2006S-div 06/04/06 (1 page)
4 May 2006Ad 21/03/06--------- £ si [email protected]=17142 £ ic 250635/267777 (2 pages)
4 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
4 May 2006Ad 21/03/06--------- £ si [email protected]=6675 £ ic 243960/250635 (2 pages)
4 May 2006Nc inc already adjusted 06/04/06 (2 pages)
4 May 2006Resolutions
  • RES13 ‐ Sub div 25 ord @ 1P 06/04/06
(2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2006Ad 21/03/06--------- £ si [email protected]=6675 £ ic 243960/250635 (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
13 March 2006Return made up to 17/01/06; full list of members (12 pages)
13 March 2006Return made up to 17/01/06; full list of members (12 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Ad 30/12/05--------- £ si [email protected]=7707 £ ic 236253/243960 (2 pages)
18 January 2006Ad 30/12/05--------- £ si [email protected]=7707 £ ic 236253/243960 (2 pages)
5 December 2005Resolutions
  • RES13 ‐ Terms of contract 17/11/05
(2 pages)
5 December 2005Resolutions
  • RES13 ‐ Terms of contract 17/11/05
(2 pages)
5 December 2005£ ic 236378/236253 01/09/05 £ sr [email protected]=125 (1 page)
5 December 2005£ ic 236378/236253 01/09/05 £ sr [email protected]=125 (1 page)
22 November 2005Ad 03/08/05--------- £ si [email protected]=150 £ ic 236228/236378 (2 pages)
22 November 2005Ad 03/08/05--------- £ si [email protected]=150 £ ic 236228/236378 (2 pages)
31 October 2005Ad 17/10/05--------- £ si [email protected]=125 £ ic 236103/236228 (2 pages)
31 October 2005Ad 17/10/05--------- £ si [email protected]=125 £ ic 236103/236228 (2 pages)
20 October 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
20 October 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
15 August 2005New director appointed (3 pages)
15 August 2005New director appointed (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
29 January 2005Return made up to 17/01/05; full list of members (10 pages)
29 January 2005Return made up to 17/01/05; full list of members (10 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
1 September 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
1 September 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2004Nc inc already adjusted 16/04/04 (1 page)
7 June 2004Nc inc already adjusted 16/04/04 (1 page)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2004Return made up to 17/01/04; full list of members (10 pages)
5 February 2004Return made up to 17/01/04; full list of members (10 pages)
14 October 2003Group of companies' accounts made up to 31 May 2003 (24 pages)
14 October 2003Group of companies' accounts made up to 31 May 2003 (24 pages)
7 July 2003Ad 30/06/03--------- £ si [email protected]=190 £ ic 235913/236103 (2 pages)
7 July 2003Ad 30/06/03--------- £ si [email protected]=190 £ ic 235913/236103 (2 pages)
4 February 2003Return made up to 17/01/03; full list of members (9 pages)
4 February 2003Return made up to 17/01/03; full list of members (9 pages)
2 October 2002Group of companies' accounts made up to 31 May 2002 (23 pages)
2 October 2002Group of companies' accounts made up to 31 May 2002 (23 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
31 January 2002Return made up to 17/01/02; full list of members (8 pages)
31 January 2002Return made up to 17/01/02; full list of members (8 pages)
17 October 2001Group of companies' accounts made up to 31 May 2001 (23 pages)
17 October 2001Group of companies' accounts made up to 31 May 2001 (23 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
1 February 2001Return made up to 17/01/01; full list of members (8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Return made up to 17/01/01; full list of members (8 pages)
1 February 2001Director resigned (1 page)
2 October 2000Full group accounts made up to 31 May 2000 (24 pages)
2 October 2000Full group accounts made up to 31 May 2000 (24 pages)
17 May 2000Ad 11/05/00--------- £ si [email protected]=937 £ ic 233725/234662 (2 pages)
17 May 2000Ad 11/05/00--------- £ si [email protected]=937 £ ic 233725/234662 (2 pages)
29 January 2000Return made up to 17/01/00; full list of members (14 pages)
29 January 2000Return made up to 17/01/00; full list of members (14 pages)
15 November 1999Full group accounts made up to 31 May 1999 (23 pages)
15 November 1999Full group accounts made up to 31 May 1999 (23 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
20 July 1999Ad 02/07/99--------- £ si [email protected]=406 £ ic 233319/233725 (2 pages)
20 July 1999Ad 02/07/99--------- £ si [email protected]=406 £ ic 233319/233725 (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
25 February 1999Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page)
22 February 1999Return made up to 07/02/99; full list of members (11 pages)
22 February 1999Return made up to 07/02/99; full list of members (11 pages)
22 January 1999New director appointed (3 pages)
22 January 1999Ad 16/12/98--------- £ si [email protected]=3750 £ ic 229569/233319 (2 pages)
22 January 1999Ad 16/12/98--------- £ si [email protected]=3750 £ ic 229569/233319 (2 pages)
22 January 1999New director appointed (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
29 September 1998Full group accounts made up to 31 May 1998 (24 pages)
29 September 1998Full group accounts made up to 31 May 1998 (24 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Return made up to 07/02/98; full list of members (11 pages)
16 February 1998Return made up to 07/02/98; full list of members (11 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
22 December 1997Full group accounts made up to 31 May 1997 (23 pages)
22 December 1997Full group accounts made up to 31 May 1997 (23 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
28 November 1997Ad 02/06/97--------- £ si [email protected]=20870 £ ic 198699/219569 (2 pages)
28 November 1997Conso 02/06/97 (1 page)
28 November 1997Conso 02/06/97 (1 page)
28 November 1997Ad 02/06/97--------- £ si [email protected]=20870 £ ic 198699/219569 (2 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
30 July 1997New director appointed (4 pages)
30 July 1997New director appointed (4 pages)
20 July 1997New director appointed (3 pages)
20 July 1997New director appointed (3 pages)
11 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(44 pages)
11 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(44 pages)
11 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(44 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)
11 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(44 pages)
11 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
30 May 1997Company name changed olliff & partners PLC\certificate issued on 30/05/97 (3 pages)
30 May 1997Company name changed olliff & partners PLC\certificate issued on 30/05/97 (3 pages)
13 February 1997Return made up to 07/02/97; full list of members (9 pages)
13 February 1997Return made up to 07/02/97; full list of members (9 pages)
13 September 1996Full group accounts made up to 31 May 1996 (23 pages)
13 September 1996Full group accounts made up to 31 May 1996 (23 pages)
4 June 1996Ad 21/07/95--------- £ si [email protected] (2 pages)
4 June 1996Ad 21/07/95--------- £ si [email protected] (2 pages)
4 June 1996Ad 21/08/95--------- £ si [email protected] (2 pages)
4 June 1996Ad 21/08/95--------- £ si [email protected] (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Return made up to 07/02/96; full list of members (8 pages)
14 April 1996Return made up to 07/02/96; full list of members (8 pages)
22 December 1995Full group accounts made up to 31 May 1995 (23 pages)
22 December 1995Full group accounts made up to 31 May 1995 (23 pages)
20 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 December 1995£ nc 203751/211876 17/07/95 (1 page)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 December 1995Ad 13/11/95--------- £ si [email protected]=38698 £ ic 160001/198699 (2 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 December 1995Div 09/05/94 (1 page)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 December 1995£ nc 203751/211876 17/07/95 (1 page)
20 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 December 1995Div 09/05/94 (1 page)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 December 1995£ nc 211876/279376 21/08/95 (1 page)
20 December 1995Ad 13/11/95--------- £ si [email protected]=38698 £ ic 160001/198699 (2 pages)
20 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 December 1995£ nc 211876/279376 21/08/95 (1 page)
31 July 1995Ad 23/06/95--------- £ si [email protected]=6875 £ ic 153126/160001 (4 pages)
31 July 1995Ad 23/06/95--------- £ si [email protected]=6875 £ ic 153126/160001 (4 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
9 February 1995Return made up to 07/02/95; full list of members (8 pages)
9 February 1995Return made up to 07/02/95; full list of members (8 pages)
18 December 1994Full group accounts made up to 3 June 1994 (23 pages)
18 December 1994Full group accounts made up to 3 June 1994 (23 pages)
18 December 1994Full group accounts made up to 3 June 1994 (23 pages)
20 May 1994New director appointed (2 pages)
20 May 1994New director appointed (2 pages)
26 April 1994Director resigned (2 pages)
26 April 1994Director resigned (2 pages)
28 February 1994Return made up to 07/02/94; full list of members (8 pages)
28 February 1994Return made up to 07/02/94; full list of members (8 pages)
15 December 1993Ad 04/06/93--------- £ si [email protected]=5000 £ ic 148126/153126 (2 pages)
15 December 1993Ad 28/06/93--------- £ si [email protected]=1625 £ ic 146501/148126 (2 pages)
15 December 1993Ad 28/06/93--------- £ si [email protected]=1625 £ ic 146501/148126 (2 pages)
15 December 1993Ad 04/06/93--------- £ si [email protected]=5000 £ ic 148126/153126 (2 pages)
23 November 1993Location of register of members (1 page)
23 November 1993Ad 22/10/92--------- £ si [email protected] (2 pages)
23 November 1993Registered office changed on 23/11/93 from: saddlers house gutter lane cheapside london EC2V 6BR (1 page)
23 November 1993Registered office changed on 23/11/93 from: saddlers house gutter lane cheapside london EC2V 6BR (1 page)
23 November 1993Ad 22/10/92--------- £ si [email protected] (2 pages)
23 November 1993Location of register of members (1 page)
12 September 1993Full group accounts made up to 4 June 1993 (26 pages)
12 September 1993Full group accounts made up to 4 June 1993 (26 pages)
12 September 1993Full group accounts made up to 4 June 1993 (26 pages)
5 May 1993Accounting reference date extended from 30/04 to 31/05 (1 page)
5 May 1993Accounting reference date extended from 30/04 to 31/05 (1 page)
14 April 1993Return made up to 07/02/93; full list of members (10 pages)
14 April 1993Return made up to 07/02/93; full list of members (10 pages)
23 July 1992Ad 22/05/92--------- £ si [email protected] £ si 1@1 (2 pages)
23 July 1992Statement of affairs (85 pages)
23 July 1992Ad 22/05/92--------- £ si [email protected] £ si 1@1 (2 pages)
23 July 1992Statement of affairs (85 pages)
29 June 1992Company name changed olliff & company PLC\certificate issued on 29/06/92 (2 pages)
29 June 1992Ad 22/05/92--------- £ si [email protected]=93748 £ si 1@1=1 £ ic 50002/143751 (2 pages)
29 June 1992Ad 22/05/92--------- £ si [email protected]=93748 £ si 1@1=1 £ ic 50002/143751 (2 pages)
29 June 1992Company name changed olliff & company PLC\certificate issued on 29/06/92 (2 pages)
12 June 1992New director appointed (2 pages)
12 June 1992New director appointed (2 pages)
9 June 1992Memorandum and Articles of Association (73 pages)
9 June 1992Director resigned (2 pages)
9 June 1992Accounting reference date notified as 30/04 (1 page)
9 June 1992S-div 22/05/92 (1 page)
9 June 1992Accounting reference date notified as 30/04 (1 page)
9 June 1992Memorandum and Articles of Association (73 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 June 1992Director resigned (2 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 June 1992£ nc 100000/203751 22/05/92 (1 page)
9 June 1992£ nc 100000/203751 22/05/92 (1 page)
9 June 1992S-div 22/05/92 (1 page)
27 May 1992Ad 22/04/92--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 May 1992Ad 22/04/92--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 April 1992Company name changed scaleoption public LIMITED compa ny\certificate issued on 30/04/92 (2 pages)
30 April 1992Company name changed scaleoption public LIMITED compa ny\certificate issued on 30/04/92 (2 pages)
23 April 1992Application to commence business (2 pages)
23 April 1992Certificate of authorisation to commence business and borrow (1 page)
23 April 1992Certificate of authorisation to commence business and borrow (1 page)
23 April 1992Application to commence business (2 pages)
3 April 1992Secretary resigned;director resigned;new director appointed (2 pages)
3 April 1992Secretary resigned;director resigned;new director appointed (2 pages)
30 March 1992Registered office changed on 30/03/92 from: 2, baches street london N1 6UB (1 page)
30 March 1992Director resigned;new director appointed (2 pages)
30 March 1992Director resigned;new director appointed (2 pages)
30 March 1992Registered office changed on 30/03/92 from: 2, baches street london N1 6UB (1 page)
7 February 1992Incorporation (10 pages)
7 February 1992Incorporation (10 pages)