Company NameUBS Asset Management (Jersey) Ltd
Company StatusDissolved
Company Number02690195
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThomas Richard Cockburn Hill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 14 March 2021)
RoleClient Manager
Country of ResidenceJersey
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Eric Charles Sprague Byrne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2021)
RoleHead Of Asset Management Uk & Ireland
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMrs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2021)
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Secretary NameUBS Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 2004(12 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 14 March 2021)
Correspondence AddressDurrel House 28 New Street
St Helier
Channel Islands
JE2 3TE
Secretary NameHazel Myatt
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1996)
RoleJoint Secretary
Correspondence AddressNo 4 Central Court Cottage
Grouville
Jersey
Channel
Director NameMr John Bernard Marsh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration3 years (resigned 19 March 1996)
RoleInvestment Manager
Correspondence Address6 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Director NameMr Peter Robert Stoneman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1996)
RoleBanker
Correspondence AddressLa Fontaine
Rue De Millais
St Ouen
Jersey
Channel Islands
Director NameDesmond Albert Pinel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleBanker
Correspondence AddressCastellanus Le Jardin De Lest
St Mary
Jersey
Channel Islands
Channel
Director NameHazel Myatt
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 1996)
RoleBanker
Correspondence AddressNo 4 Central Court Cottage
Grouville
Jersey
Channel
Director NameMr Peter Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration1 year (resigned 24 February 1994)
RoleBanker
Correspondence AddressDeerbank
Rue Des Buttes
St John
Jersey
Director NameMr David John Hammond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 1995)
RoleFinance Director
Correspondence Address67 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameMr Karl Deutschle
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration1 year (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressStancliffe
Avenue Du Petit Mont Mount Bingham
St Helier
Jersey
Channel Islands
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMichael David McLoughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2000)
RoleBanker
Correspondence Address3 Le Hougue Grange Farm
Grouville
Jersey
Channel
Director NameDavid Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 December 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Melrose Gardens
London
W6 7RN
Director NameMr Mark David Powers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wyddial
Buntingford
Hertfordshire
SG9 0EN
Director NameDavid Andrew Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 October 2004)
RoleBanker
Correspondence AddressThe Barn Haut Du Mont
Mont Au Pretre
St Helier
Jersey
JE2 3FB
Secretary NameMr Peter Robert Stoneman
NationalityBritish
StatusResigned
Appointed25 June 1996(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 October 1996)
RoleSecretary
Correspondence AddressLa Fontaine
Rue De Millais
St Ouen
Jersey
Channel Islands
Director NameJohann Georg Barlocher
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 1996(4 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 May 2010)
RoleBanker
Country of ResidenceChannel Islands
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMichael David McLoughlin
NationalityBritish
StatusResigned
Appointed31 October 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2000)
RoleBanker
Correspondence Address3 La Hougue Grange Farm
Grouville
Jersey
Channel Island
Director NameNeil Mears
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 February 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Jerzy Syxtus Wojciech Wielechowski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChanters
Alleyns Lane Cookham Dean
Maidenhead
Berkshire
SL6 9AE
Director NameFlavio Armando Muller
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed27 January 2000(7 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 July 2011)
RoleBanker
Country of ResidenceChannel Islands
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameDavid Andrew Hall
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressThe Barn Haut Du Mont
Mont Au Pretre
St Helier
Jersey
JE2 3FB
Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address26 Stanbury Court
99 Haverstock Hill
London
NW3 4RP
Secretary NameMs Ruth Beechey
NationalityBritish
StatusResigned
Appointed29 July 2004(12 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 March 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDerek Crane
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address7 La Frougaise La Rue La Haye
St Martin Je3 6up
Channel Islands
JE3 6UR
Director NameMr Paul James Peacock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2016)
RoleSenior Products Manager
Country of ResidenceJersey
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameHÉLÈNe Marie Jeanne Narcy
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2016(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 August 2019)
RoleRegional Controller
Country of ResidenceJersey
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Websitewww.ubs.com
Telephone01555 706301
Telephone regionLanark

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£46,000
Cash£25,000
Current Liabilities£79,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2020Return of final meeting in a members' voluntary winding up (7 pages)
9 December 2020Liquidators' statement of receipts and payments to 24 September 2020 (7 pages)
12 November 2019Memorandum and Articles of Association (19 pages)
2 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(2 pages)
2 October 2019Appointment of a voluntary liquidator (3 pages)
2 October 2019Declaration of solvency (5 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 August 2019Termination of appointment of Hélène Marie Jeanne Narcy as a director on 12 August 2019 (1 page)
23 August 2019Appointment of Mr Eric Charles Sprague Byrne as a director on 9 August 2019 (2 pages)
23 August 2019Appointment of Ruth Beechey as a director on 9 August 2019 (2 pages)
1 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
28 March 2018Termination of appointment of Ruth Beechey as a secretary on 26 March 2018 (1 page)
19 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 May 2016Appointment of Hélène Marie Jeanne Narcy as a director on 13 May 2016 (2 pages)
27 May 2016Termination of appointment of Paul James Peacock as a director on 13 May 2016 (1 page)
27 May 2016Appointment of Hélène Marie Jeanne Narcy as a director on 13 May 2016 (2 pages)
27 May 2016Termination of appointment of Paul James Peacock as a director on 13 May 2016 (1 page)
29 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 152,000
(5 pages)
29 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 152,000
(5 pages)
1 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 152,000
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 152,000
(3 pages)
30 October 2015Company name changed ubs global asset management (jersey) LTD\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Company name changed ubs global asset management (jersey) LTD\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 31 December 2011 (11 pages)
13 August 2012Full accounts made up to 31 December 2011 (11 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
19 July 2011Appointment of Mr Paul James Peacock as a director (2 pages)
19 July 2011Appointment of Mr Paul James Peacock as a director (2 pages)
18 July 2011Termination of appointment of Flavio Muller as a director (1 page)
18 July 2011Termination of appointment of Flavio Muller as a director (1 page)
23 May 2011Full accounts made up to 31 December 2010 (11 pages)
23 May 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
15 March 2011Termination of appointment of Neil Mears as a director (2 pages)
15 March 2011Termination of appointment of Neil Mears as a director (2 pages)
21 June 2010Appointment of Thomas Richard Cockburn Hill as a director (3 pages)
21 June 2010Appointment of Thomas Richard Cockburn Hill as a director (3 pages)
4 June 2010Full accounts made up to 31 December 2009 (11 pages)
4 June 2010Full accounts made up to 31 December 2009 (11 pages)
28 May 2010Termination of appointment of Johann Barlocher as a director (1 page)
28 May 2010Termination of appointment of Johann Barlocher as a director (1 page)
7 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Johann Georg Barlocher on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Flavio Armando Muller on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Ubs Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Ubs Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Johann Georg Barlocher on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Neil Mears on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Flavio Armando Muller on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Flavio Armando Muller on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Ubs Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Johann Georg Barlocher on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Neil Mears on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Neil Mears on 6 April 2010 (2 pages)
8 May 2009Full accounts made up to 31 December 2008 (13 pages)
8 May 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Return made up to 24/02/09; full list of members (4 pages)
14 April 2009Return made up to 24/02/09; full list of members (4 pages)
22 August 2008Full accounts made up to 31 December 2007 (13 pages)
22 August 2008Full accounts made up to 31 December 2007 (13 pages)
31 March 2008Return made up to 24/02/08; no change of members (8 pages)
31 March 2008Return made up to 24/02/08; no change of members (8 pages)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 April 2007Return made up to 24/02/07; full list of members (8 pages)
4 April 2007Return made up to 24/02/07; full list of members (8 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
20 March 2006Return made up to 24/02/06; full list of members (8 pages)
20 March 2006Return made up to 24/02/06; full list of members (8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
2 November 2004Secretary resigned;director resigned (1 page)
2 November 2004Secretary resigned;director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
8 March 2004Return made up to 24/02/04; full list of members (8 pages)
8 March 2004Return made up to 24/02/04; full list of members (8 pages)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Return made up to 24/02/03; full list of members (8 pages)
5 March 2003Return made up to 24/02/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
8 April 2002Company name changed ubsam (jersey) LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed ubsam (jersey) LIMITED\certificate issued on 08/04/02 (2 pages)
1 March 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 March 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 November 2001Registered office changed on 06/11/01 from: triton court 14 finsbury square london. EC2A 1PD (1 page)
6 November 2001Registered office changed on 06/11/01 from: triton court 14 finsbury square london. EC2A 1PD (1 page)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 April 2000Return made up to 24/02/00; full list of members (10 pages)
10 April 2000Return made up to 24/02/00; full list of members (10 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 24/02/99; full list of members (10 pages)
24 March 1999Return made up to 24/02/99; full list of members (10 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 February 1998Return made up to 24/02/98; full list of members (12 pages)
27 February 1998Return made up to 24/02/98; full list of members (12 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Return made up to 24/02/97; full list of members (12 pages)
2 April 1997Return made up to 24/02/97; full list of members (12 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Secretary resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 April 1996Director resigned;new director appointed (4 pages)
3 April 1996Director resigned;new director appointed (4 pages)
19 March 1996Return made up to 24/02/96; full list of members (8 pages)
19 March 1996Return made up to 24/02/96; full list of members (8 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 March 1995Return made up to 24/02/95; full list of members (16 pages)
23 March 1995Return made up to 24/02/95; full list of members (16 pages)
18 March 1992Company name changed readybegin LIMITED\certificate issued on 19/03/92 (2 pages)
18 March 1992Company name changed readybegin LIMITED\certificate issued on 19/03/92 (2 pages)
24 February 1992Incorporation (9 pages)
24 February 1992Incorporation (9 pages)