Company NameSecurities & Investment Institute
Company StatusActive
Company Number02687534
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 1992(32 years, 2 months ago)
Previous NameSecurities Institute

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Anthony John Preston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMiss Karen Ashcroft
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed27 July 2009(17 years, 5 months after company formation)
Appointment Duration14 years, 9 months
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameChartered Institute For Securities And Investment (Corporation)
StatusCurrent
Appointed27 January 2011(18 years, 11 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameStephen Paul Cooke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleStock Broker
Correspondence AddressSedgehurst
Alfold
Cranleigh
Surrey
GU6 8HU
Director NameMiss Clare Gore Langton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 day after company formation)
Appointment Duration18 years, 7 months (resigned 22 September 2010)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Orlando Road
London
SW4 0LE
Director NameEdward Ronald Greey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 25 July 2002)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address72 Walton House
Symphony Court
Birmingham
West Midlands
B16 8AF
Secretary NameMr Robert Alfred Hall
NationalityBritish
StatusResigned
Appointed11 February 1992(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1992)
RoleCompany Director
Correspondence Address8 Alexander Road
Bexleyheath
Kent
DA7 4TU
Secretary NameMr Norman Spencer Merrells
NationalityBritish
StatusResigned
Appointed21 April 1992(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHythe Cottage Eastbourne Road
Godstone
Surrey
RH9 8EH
Director NameMr Richard John Broadbent
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 1995)
RoleInvestment Banking
Correspondence Address103 London Road
Bromley
Kent
BR1 4HF
Director NameAnthony David Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1993)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Secretary NameMr Robert Alfred Hall
NationalityBritish
StatusResigned
Appointed19 January 1993(11 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address41 Gravel Hill
Bexleyheath
Kent
DA6 7PZ
Director NameMr Nigel Kenneth Challis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMr David Howard Gittings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 04 July 1996)
RoleSenior Staff Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sherenden Park
Three Elm Lane Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMr Nigel Thomas Coupland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Ridgy Field Close
Wrotham
Kent
TN15 7QZ
Director NameMr Jonathan Donald Sherlock Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 06 July 2000)
RoleMerchant Banker
Correspondence AddressMole Ridge
St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Christopher John Hartley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 July 2001)
RoleManaging Director
Correspondence AddressRavelston
Sycamore Close
Amersham
Bucks
HP6 6BW
Director NameMr Nigel Graham Cedric Peregrine Banbury
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2001)
RolePrivate Banker
Country of ResidenceWales
Correspondence AddressIscoed Home Farm
Ferryside
Dyfed
SA17 5UY
Wales
Director NameBryan Hayward Foster
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 July 2000)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address1 St Michaels Terrace
Stoke
Plymouth
Devon
PL1 4QG
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenlea
Torwood Hill Road
Rhu
Dunbartonshire
G84 8LF
Scotland
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 September 2009)
RoleInvestment Banker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameThomas Kinloch Crombie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 Craiglockhart Crescent
Edinburgh
EH14 1EY
Scotland
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 January 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Monkwell Square
London
EC2Y 5BN
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameDarina Heavey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2006)
RoleBanking
Correspondence Address3 Stoneleigh
St Georges Avenue
Killiney
County Dublin
Irish
Director NameChristopher Patrick Harris Deans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVesey House
Westcombe
Exeter
Devon
EX2 8GH
Director NameMs Charlotte Mary Black
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2011)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address53 Walnut Tree Walk
London
SE11 6DN
Director NameSir David William Brewer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Cowley Street
London
SW1P 3LZ
Director NamePaul Derek Hedges
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2010)
RoleBank Official
Country of ResidenceSingapore
Correspondence Address245 Orchard Boulevard #18-02
Orchard Bel-Air
Singapore
248648
Director NameMr Richard Anthony Charnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Multon Road
London
SW18 3LH
Secretary NameLinda Margaret Raven
NationalityBritish
StatusResigned
Appointed25 September 2008(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address3 Nelson Road
South Ockendon
Essex
RM15 6PX
Director NameMr David Arthur Kane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2011)
RoleBank Operations Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Elgin Road
Talbot Woods
Bournemouth
Dorset
BH4 9NL
Director NameMr Inigo John Churchill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2012)
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameMr Edward Stuart Brunel-Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastcheap
London
EC3M 1AE
Director NameMr Simon Hugh Desmond Culhane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(18 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed01 December 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 2009)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitecisi.org
Email address[email protected]
Telephone01760 760823
Telephone regionSwaffham

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
10 January 2020Registered office address changed from C/O Colin Warner 20 Fenchurch Street London EC3M 3BY England to 20 Fenchurch Street London EC3M 3BY on 10 January 2020 (1 page)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
3 August 2016Registered office address changed from 8 Eastcheap London EC3M 1AE to C/O Colin Warner 20 Fenchurch Street London EC3M 3BY on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 8 Eastcheap London EC3M 1AE to C/O Colin Warner 20 Fenchurch Street London EC3M 3BY on 3 August 2016 (1 page)
22 June 2016Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page)
22 June 2016Termination of appointment of Edward Stuart Brunel-Cohen as a director on 31 July 2015 (1 page)
17 February 2016Annual return made up to 29 December 2015 no member list (4 pages)
17 February 2016Annual return made up to 29 December 2015 no member list (4 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2014Annual return made up to 29 December 2014 no member list (4 pages)
30 December 2014Annual return made up to 29 December 2014 no member list (4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 October 2013Annual return made up to 4 October 2013 no member list (4 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2013Annual return made up to 4 October 2013 no member list (4 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2013Annual return made up to 4 October 2013 no member list (4 pages)
11 October 2012Termination of appointment of Linda Raven as a secretary (1 page)
11 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
11 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
11 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
11 October 2012Termination of appointment of Linda Raven as a secretary (1 page)
8 October 2012Termination of appointment of Inigo Churchill as a director (1 page)
8 October 2012Termination of appointment of Inigo Churchill as a director (1 page)
4 October 2012Termination of appointment of Linda Raven as a secretary (1 page)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Annual return made up to 4 October 2012 no member list (4 pages)
4 October 2012Annual return made up to 4 October 2012 no member list (4 pages)
4 October 2012Annual return made up to 4 October 2012 no member list (4 pages)
4 October 2012Termination of appointment of Linda Raven as a secretary (1 page)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
9 December 2011Annual return made up to 9 December 2011 no member list (5 pages)
9 December 2011Annual return made up to 9 December 2011 no member list (5 pages)
9 December 2011Annual return made up to 9 December 2011 no member list (5 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 March 2011Termination of appointment of Nicholas Swales as a director (1 page)
1 March 2011Termination of appointment of Richard Stockdale as a director (1 page)
1 March 2011Termination of appointment of David Howard as a director (1 page)
1 March 2011Termination of appointment of Frank Moxon as a director (1 page)
1 March 2011Appointment of Mr Edward Stuart Brunel-Cohen as a director (2 pages)
1 March 2011Termination of appointment of David Nicol as a director (1 page)
1 March 2011Termination of appointment of David Kane as a director (1 page)
1 March 2011Appointment of Mr Inigo John Churchill as a director (2 pages)
1 March 2011Termination of appointment of Nicholas Seaward as a director (1 page)
1 March 2011Appointment of Mr Simon Hugh Desmond Culhane as a director (2 pages)
1 March 2011Termination of appointment of Alison Warden as a director (1 page)
1 March 2011Termination of appointment of Richard Wastcoat as a director (1 page)
1 March 2011Termination of appointment of David Brewer as a director (1 page)
1 March 2011Termination of appointment of Christopher Scott as a director (1 page)
1 March 2011Termination of appointment of Alan Yarrow as a director (1 page)
1 March 2011Appointment of Mr Edward Stuart Brunel-Cohen as a director (2 pages)
1 March 2011Termination of appointment of David Brewer as a director (1 page)
1 March 2011Termination of appointment of Clare Gore Langton as a director (1 page)
1 March 2011Termination of appointment of Alan Yarrow as a director (1 page)
1 March 2011Termination of appointment of David Howard as a director (1 page)
1 March 2011Termination of appointment of Frank Moxon as a director (1 page)
1 March 2011Termination of appointment of Anthony Stewart-Jones as a director (1 page)
1 March 2011Termination of appointment of Clare Gore Langton as a director (1 page)
1 March 2011Termination of appointment of Alan Ramsay as a director (1 page)
1 March 2011Termination of appointment of Nicholas Seaward as a director (1 page)
1 March 2011Termination of appointment of Nicholas Swales as a director (1 page)
1 March 2011Termination of appointment of Richard Charnock as a director (1 page)
1 March 2011Appointment of Mr Inigo John Churchill as a director (2 pages)
1 March 2011Termination of appointment of Richard Stockdale as a director (1 page)
1 March 2011Termination of appointment of Christopher Harris Deans as a director (1 page)
1 March 2011Termination of appointment of David Nicol as a director (1 page)
1 March 2011Annual return made up to 10 February 2011 no member list (5 pages)
1 March 2011Termination of appointment of Charlotte Black as a director (1 page)
1 March 2011Termination of appointment of Alison Warden as a director (1 page)
1 March 2011Termination of appointment of Richard Charnock as a director (1 page)
1 March 2011Annual return made up to 10 February 2011 no member list (5 pages)
1 March 2011Termination of appointment of Charlotte Black as a director (1 page)
1 March 2011Appointment of Chartered Institute for Securities and Investment as a director (2 pages)
1 March 2011Termination of appointment of Alan Ramsay as a director (1 page)
1 March 2011Appointment of Mr Simon Hugh Desmond Culhane as a director (2 pages)
1 March 2011Termination of appointment of Christopher Scott as a director (1 page)
1 March 2011Termination of appointment of Christopher Harris Deans as a director (1 page)
1 March 2011Appointment of Chartered Institute for Securities and Investment as a director (2 pages)
1 March 2011Termination of appointment of David Kane as a director (1 page)
1 March 2011Termination of appointment of Richard Wastcoat as a director (1 page)
1 March 2011Termination of appointment of Anthony Stewart-Jones as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (24 pages)
2 December 2010Full accounts made up to 31 March 2010 (24 pages)
9 April 2010Director's details changed for Mr Frank Hoyt Moxon on 9 April 2010 (2 pages)
9 April 2010Appointment of Mr David Arthur Kane as a director (1 page)
9 April 2010Appointment of Mr David Arthur Kane as a director (1 page)
9 April 2010Director's details changed for Mr Frank Hoyt Moxon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Frank Hoyt Moxon on 9 April 2010 (2 pages)
15 March 2010Annual return made up to 10 February 2010 no member list (12 pages)
15 March 2010Annual return made up to 10 February 2010 no member list (12 pages)
10 March 2010Director's details changed for Paul Derek Hedges on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Paul Derek Hedges on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony John Stewart-Jones on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony John Stewart-Jones on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Paul Derek Hedges on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony John Stewart-Jones on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alison Warden on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Nicholas William Seaward on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Stuart Ramsay on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Andrew Harold Stockdale on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Stuart Ramsay on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sir David Howarth Seymour Howard on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Broadway Secretaries Limited on 9 March 2010 (1 page)
9 March 2010Director's details changed for Nicholas William Seaward on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Colin Drake Yarrow on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Nicholas William Seaward on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Charlotte Mary Black on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Richardson Nicol on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Miss Clare Gore Langton on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Broadway Secretaries Limited on 9 March 2010 (1 page)
9 March 2010Director's details changed for Richard Andrew Harold Stockdale on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Andrew Harold Stockdale on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Charlotte Mary Black on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alison Warden on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Nicholas Roger Swales on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Miss Clare Gore Langton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Wastcoat on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Charlotte Mary Black on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Broadway Secretaries Limited on 9 March 2010 (1 page)
9 March 2010Director's details changed for David Richardson Nicol on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Patrick Harris Deans on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Colin Drake Yarrow on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Wastcoat on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Scott on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Wastcoat on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of Paul Hedges as a director (1 page)
9 March 2010Director's details changed for Mr Nicholas Roger Swales on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Nicholas Roger Swales on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alison Warden on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Scott on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Scott on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sir David Howarth Seymour Howard on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Stuart Ramsay on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Patrick Harris Deans on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of Paul Hedges as a director (1 page)
9 March 2010Director's details changed for Alan Colin Drake Yarrow on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Patrick Harris Deans on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sir David Howarth Seymour Howard on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Richardson Nicol on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Miss Clare Gore Langton on 9 March 2010 (2 pages)
10 February 2010Appointment of Anthony John Stewart-Jones as a director (2 pages)
10 February 2010Appointment of Anthony John Stewart-Jones as a director (2 pages)
1 February 2010Appointment of Richard Andrew Harold Stockdale as a director (2 pages)
1 February 2010Appointment of Richard Andrew Harold Stockdale as a director (2 pages)
1 February 2010Appointment of Mr Nicholas Roger Swales as a director (2 pages)
1 February 2010Appointment of Mr Nicholas Roger Swales as a director (2 pages)
28 January 2010Termination of appointment of Shaun Lacey as a director (1 page)
28 January 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
28 January 2010Termination of appointment of Scott Dobbie as a director (1 page)
28 January 2010Termination of appointment of Nigel Challis as a director (1 page)
28 January 2010Termination of appointment of Nigel Challis as a director (1 page)
28 January 2010Termination of appointment of Shaun Lacey as a director (1 page)
28 January 2010Termination of appointment of Scott Dobbie as a director (1 page)
28 January 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
8 October 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
6 August 2009Secretary appointed broadway secretaries LIMITED (2 pages)
6 August 2009Secretary appointed broadway secretaries LIMITED (2 pages)
2 March 2009Annual return made up to 10/02/09 (8 pages)
2 March 2009Annual return made up to 10/02/09 (8 pages)
27 February 2009Appointment terminated director terence mccaughey (1 page)
27 February 2009Director's change of particulars / richard wastcoat / 20/02/2009 (1 page)
27 February 2009Director's change of particulars / richard wastcoat / 20/02/2009 (1 page)
27 February 2009Director appointed alan colin drake yarrow (2 pages)
27 February 2009Appointment terminated director terence mccaughey (1 page)
27 February 2009Director appointed alan colin drake yarrow (2 pages)
22 October 2008Director appointed richard anthony charnock (2 pages)
22 October 2008Director appointed richard anthony charnock (2 pages)
17 October 2008Director appointed frank hoyt moxon (2 pages)
17 October 2008Appointment terminated director iain saville (1 page)
17 October 2008Appointment terminated director william macdonald (1 page)
17 October 2008Appointment terminated director iain saville (1 page)
17 October 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
17 October 2008Director appointed frank hoyt moxon (2 pages)
17 October 2008Appointment terminated director william macdonald (1 page)
17 October 2008Secretary appointed linda margaret raven (2 pages)
17 October 2008Secretary appointed linda margaret raven (2 pages)
17 October 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
2 May 2008Director appointed paul derek hedges (2 pages)
2 May 2008Director appointed paul derek hedges (2 pages)
10 March 2008Annual return made up to 10/02/08 (7 pages)
10 March 2008Annual return made up to 10/02/08 (7 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
6 November 2007Registered office changed on 06/11/07 from: centurion house 24 monument street london EC3R 8AQ (1 page)
6 November 2007Registered office changed on 06/11/07 from: centurion house 24 monument street london EC3R 8AQ (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007New secretary appointed (1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
6 March 2007Annual return made up to 10/02/07 (4 pages)
6 March 2007Annual return made up to 10/02/07 (4 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
9 October 2006Auditor's resignation (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Auditor's resignation (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
10 February 2006Annual return made up to 10/02/06 (4 pages)
10 February 2006Annual return made up to 10/02/06 (4 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
13 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
13 April 2005Annual return made up to 10/02/05 (12 pages)
13 April 2005Annual return made up to 10/02/05 (12 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (2 pages)
1 November 2004Company name changed securities institute\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed securities institute\certificate issued on 01/11/04 (2 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
14 October 2004Memorandum and Articles of Association (19 pages)
14 October 2004Memorandum and Articles of Association (19 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2004Resolutions
  • RES13 ‐ Conditional resolution 30/09/04
(1 page)
13 October 2004Resolutions
  • RES13 ‐ Conditional resolution 30/09/04
(1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
4 March 2004Annual return made up to 10/02/04 (11 pages)
4 March 2004Annual return made up to 10/02/04 (11 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
28 October 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
28 October 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
28 February 2003Annual return made up to 10/02/03 (12 pages)
28 February 2003Annual return made up to 10/02/03 (12 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 August 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
15 February 2002Annual return made up to 10/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002Annual return made up to 10/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
16 July 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
16 July 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
26 February 2001Annual return made up to 10/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Annual return made up to 10/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Full group accounts made up to 31 March 2000 (28 pages)
19 July 2000Full group accounts made up to 31 March 2000 (28 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
16 April 2000Annual return made up to 10/02/00
  • 363(287) ‐ Registered office changed on 16/04/00
(9 pages)
16 April 2000Annual return made up to 10/02/00
  • 363(287) ‐ Registered office changed on 16/04/00
(9 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 August 1999Full group accounts made up to 31 March 1999 (25 pages)
11 August 1999Full group accounts made up to 31 March 1999 (25 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (4 pages)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (3 pages)
11 March 1999Annual return made up to 10/02/99 (8 pages)
11 March 1999Annual return made up to 10/02/99 (8 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
10 July 1998Full group accounts made up to 31 March 1998 (27 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Full group accounts made up to 31 March 1998 (27 pages)
6 March 1998Annual return made up to 10/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1998Annual return made up to 10/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Full group accounts made up to 31 March 1997 (25 pages)
15 July 1997Full group accounts made up to 31 March 1997 (25 pages)
15 July 1997Director resigned (1 page)
23 June 1997Director's particulars changed (1 page)
23 June 1997Director's particulars changed (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
7 March 1997Annual return made up to 10/02/97 (8 pages)
7 March 1997Annual return made up to 10/02/97 (8 pages)
18 August 1996Director resigned (1 page)
18 August 1996Memorandum and Articles of Association (17 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1996Director resigned (1 page)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1996Memorandum and Articles of Association (17 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Full group accounts made up to 31 March 1996 (23 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Full group accounts made up to 31 March 1996 (23 pages)
7 March 1996Annual return made up to 10/02/96 (8 pages)
7 March 1996Annual return made up to 10/02/96 (8 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Full group accounts made up to 31 March 1995 (23 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Full group accounts made up to 31 March 1995 (23 pages)
25 July 1995New director appointed (2 pages)
12 April 1994Memorandum and Articles of Association (22 pages)
12 April 1994Memorandum and Articles of Association (22 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1992Memorandum and Articles of Association (22 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1992Memorandum and Articles of Association (22 pages)
10 February 1992Incorporation (47 pages)
10 February 1992Incorporation (47 pages)