Company NameHenderson Eurotrust Plc
Company StatusActive
Company Number02718241
CategoryPublic Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Nicola Thomas Ralston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(21 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRutger Koopmans
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed18 May 2016(23 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence AddressSchubertstraat 25
Amsterdam
1077 Gr
Netherlands
Director NameMs Ekaterina Thomson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(24 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleIndependent Financial And Business Development
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
Greater London
EC2M 3AE
Director NameMr Stephen Daryl King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed18 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMark Vaisey Cardale
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address69 Randolph Avenue
London
W9 1DW
Director NameMaria Jane Pfitzner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address118 Elsham Road
West Kensington
London
W14 8HA
Secretary NameMark Vaisey Cardale
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address69 Randolph Avenue
London
W9 1DW
Director NameHugh Michael Priestley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2001)
RoleInvestment Manager
Correspondence Address52 Stanford Road
London
W8 5PZ
Director NameCbe Stanislas Michael Yassukovich
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish/United State
StatusResigned
Appointed04 June 1992(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 06 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1N 5AW
Director NameMr John Kerry Hoskin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week after company formation)
Appointment Duration12 years, 5 months (resigned 09 November 2004)
RoleInvestment Director
Correspondence AddressFlat B 14 Compton Road
London
N1 2PA
Director NameDr Wolfhard Albert Max Graetz
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed04 June 1992(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleInvestment Manager
Correspondence AddressZumikerstrasse20
8702 Zollikon
Zurich
Switzerland
Director NameMr Timothy Peter Stevenson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 week after company formation)
Appointment Duration18 years, 5 months (resigned 18 November 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJohn Valentine Furniss
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2000)
RoleInvestment Director
Correspondence AddressThe Clock House
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameMr Robert Alfons Teja Bischof
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman/British
StatusResigned
Appointed01 January 1996(3 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 November 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David Mark Tapley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(8 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 March 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NamePatrick Vernon King Stevenson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2001(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address33 Ormonde Gate
London
SW3 4HA
Director NameBernard Joseph Herman Saparoea Feilzer
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2007(15 years, 5 months after company formation)
Appointment Duration9 years (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr John Essex Cornish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David Wayne Marsh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(19 years after company formation)
Appointment Duration9 years, 6 months (resigned 18 November 2020)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed04 June 1992(1 week after company formation)
Appointment Duration1 year (resigned 18 June 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Contact

Websitehenderson.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£4,842,000
Net Worth£185,755,000
Cash£2,561,000
Current Liabilities£9,565,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
5 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To approve the increase in aggregate director fees to £250,000 per annum/ a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 15/11/2023
(3 pages)
15 November 2023Interim accounts made up to 31 July 2023 (170 pages)
15 April 2023Interim accounts made up to 31 January 2023 (7 pages)
12 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
1 December 2022Appointment of Mr Stephen Frank White as a director on 1 December 2022 (2 pages)
24 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Makret purchase maximum number shares which may be purchased is 14.99% minimum price may be paid be 0.5P 17/11/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2022Full accounts made up to 31 July 2022 (81 pages)
25 March 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
20 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-division of shares/proposed investment policy approved/notice to call a general meeting (not agm) on not less than 14 clear days notice 17/11/2021
(4 pages)
20 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-division of shares/proposed investment policy adopted/notice to call general meetings (not agm) on not less than 14 clear days notice 17/11/2021
(4 pages)
14 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
17 November 2021Full accounts made up to 31 July 2021 (79 pages)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 December 2020Memorandum and Articles of Association (69 pages)
3 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 18/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 November 2020Full accounts made up to 31 July 2020 (79 pages)
26 November 2020Termination of appointment of David Wayne Marsh as a director on 18 November 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
3 December 2019Appointment of Mr Stephen Daryl King as a director on 1 December 2019 (2 pages)
22 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings not less than 14 clear days 13/11/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2019Full accounts made up to 31 July 2019 (63 pages)
12 November 2019Auditor's resignation (1 page)
21 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
27 November 2018Full accounts made up to 31 July 2018 (58 pages)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 14/11/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 November 2018Director's details changed for Mrs Nicola Thomas Ralston on 31 October 2018 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with updates (2 pages)
28 November 2017Termination of appointment of John Essex Cornish as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of John Essex Cornish as a director on 15 November 2017 (2 pages)
23 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 15/11/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 15/11/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 November 2017Full accounts made up to 31 July 2017 (57 pages)
21 November 2017Full accounts made up to 31 July 2017 (57 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Appointment of Ms Ekaterina Thomson as a director on 17 May 2017 (3 pages)
30 May 2017Appointment of Ms Ekaterina Thomson as a director on 17 May 2017 (3 pages)
10 March 2017Termination of appointment of Bernard Joseph Herman Saparoea Feilzer as a director on 16 November 2016 (2 pages)
10 March 2017Termination of appointment of Bernard Joseph Herman Saparoea Feilzer as a director on 16 November 2016 (2 pages)
26 January 2017Full accounts made up to 31 July 2016 (58 pages)
26 January 2017Full accounts made up to 31 July 2016 (58 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2016Annual return made up to 28 May 2016 no member list
Statement of capital on 2016-07-30
  • GBP 106,002,705
(19 pages)
30 July 2016Annual return made up to 28 May 2016 no member list
Statement of capital on 2016-07-30
  • GBP 106,002,705
(19 pages)
10 June 2016Appointment of Rutger Koopmans as a director on 18 May 2016 (3 pages)
10 June 2016Appointment of Rutger Koopmans as a director on 18 May 2016 (3 pages)
10 March 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,059,089.55
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,059,089.55
(4 pages)
4 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 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
(2 pages)
14 November 2015Full accounts made up to 31 July 2015 (58 pages)
14 November 2015Full accounts made up to 31 July 2015 (58 pages)
27 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,057,777.05
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,057,777.05
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,057,777.05
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,037,777
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,037,777
(4 pages)
25 June 2015Annual return made up to 28 May 2015 no member list
Statement of capital on 2015-06-25
  • GBP 1,034,777
(16 pages)
25 June 2015Annual return made up to 28 May 2015 no member list
Statement of capital on 2015-06-25
  • GBP 1,034,777
(16 pages)
19 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,034,777
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,034,777
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 35,370,785
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 35,370,785
(4 pages)
20 November 2014Memorandum and Articles of Association (67 pages)
20 November 2014Full accounts made up to 31 July 2014 (55 pages)
20 November 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2014Full accounts made up to 31 July 2014 (55 pages)
20 November 2014Memorandum and Articles of Association (67 pages)
25 June 2014Annual return made up to 28 May 2014 no member list
Statement of capital on 2014-06-25
  • GBP 1,019,527.05
(16 pages)
25 June 2014Annual return made up to 28 May 2014 no member list
Statement of capital on 2014-06-25
  • GBP 1,019,527.05
(16 pages)
8 April 2014Termination of appointment of David Tapley as a director (2 pages)
8 April 2014Termination of appointment of David Tapley as a director (2 pages)
19 November 2013Memorandum and Articles of Association (68 pages)
19 November 2013Memorandum and Articles of Association (68 pages)
19 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2013Full accounts made up to 31 July 2013 (52 pages)
29 October 2013Full accounts made up to 31 July 2013 (52 pages)
19 September 2013Appointment of Mrs Nicola Thomas Ralston as a director (3 pages)
19 September 2013Appointment of Mrs Nicola Thomas Ralston as a director (3 pages)
14 June 2013Annual return made up to 28 May 2013 no member list (15 pages)
14 June 2013Annual return made up to 28 May 2013 no member list (15 pages)
21 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
(2 pages)
21 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
(2 pages)
23 October 2012Full accounts made up to 31 July 2012 (52 pages)
23 October 2012Full accounts made up to 31 July 2012 (52 pages)
25 June 2012Annual return made up to 28 May 2012 no member list (16 pages)
25 June 2012Annual return made up to 28 May 2012 no member list (16 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 1,019,527.05
(4 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 1,019,527.05
(4 pages)
9 March 2012Purchase of own shares. (3 pages)
9 March 2012Purchase of own shares. (3 pages)
7 March 2012Cancellation of shares. Statement of capital on 7 March 2012
  • GBP 1,019,777.05
(4 pages)
7 March 2012Cancellation of shares. Statement of capital on 7 March 2012
  • GBP 1,019,777.05
(4 pages)
7 March 2012Cancellation of shares. Statement of capital on 7 March 2012
  • GBP 1,019,777.05
(4 pages)
24 February 2012Purchase of own shares. (3 pages)
24 February 2012Purchase of own shares. (3 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 1,020,277.05
(4 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 1,020,277.05
(4 pages)
15 February 2012Purchase of own shares. (3 pages)
15 February 2012Purchase of own shares. (3 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 1,020,777.05
(4 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 1,020,777.05
(4 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 1,020,777.05
(4 pages)
30 January 2012Purchase of own shares. (3 pages)
30 January 2012Purchase of own shares. (3 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 1,021,277.05
(4 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 1,021,277.05
(4 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Purchase of own shares. (3 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 1,022,927.05
(4 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 1,022,927.05
(4 pages)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 1,022,927.05
(4 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Purchase of own shares. (3 pages)
13 December 2011Purchase of own shares. (3 pages)
13 December 2011Purchase of own shares. (3 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2011Termination of appointment of Robert Bischof as a director (2 pages)
8 December 2011Termination of appointment of Robert Bischof as a director (2 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 November 2011Full accounts made up to 31 July 2011 (51 pages)
18 November 2011Full accounts made up to 31 July 2011 (51 pages)
16 November 2011Cancellation of shares. Statement of capital on 16 November 2011
  • GBP 1,023,927.05
(5 pages)
16 November 2011Cancellation of shares. Statement of capital on 16 November 2011
  • GBP 1,023,927.05
(5 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 1,025,083.75
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 1,025,083.75
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 1,025,083.75
(4 pages)
1 November 2011Cancellation of shares. Statement of capital on 1 November 2011
  • GBP 1,024,727.08
(4 pages)
1 November 2011Cancellation of shares. Statement of capital on 1 November 2011
  • GBP 1,023,927.05
(4 pages)
1 November 2011Cancellation of shares. Statement of capital on 1 November 2011
  • GBP 1,023,927.05
(4 pages)
1 November 2011Cancellation of shares. Statement of capital on 1 November 2011
  • GBP 1,024,727.08
(4 pages)
1 November 2011Cancellation of shares. Statement of capital on 1 November 2011
  • GBP 1,024,727.08
(4 pages)
1 November 2011Cancellation of shares. Statement of capital on 1 November 2011
  • GBP 1,023,927.05
(4 pages)
31 October 2011Purchase of own shares. (3 pages)
31 October 2011Purchase of own shares. (3 pages)
19 October 2011Purchase of own shares. (3 pages)
19 October 2011Purchase of own shares. (3 pages)
6 October 2011Purchase of own shares. (3 pages)
6 October 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
18 August 2011Purchase of own shares. (3 pages)
18 August 2011Purchase of own shares. (3 pages)
9 August 2011Cancellation of shares. Statement of capital on 9 August 2011
  • GBP 1,026,083
(4 pages)
9 August 2011Cancellation of shares. Statement of capital on 9 August 2011
  • GBP 1,026,083
(4 pages)
9 August 2011Cancellation of shares. Statement of capital on 9 August 2011
  • GBP 1,026,083
(4 pages)
8 August 2011Cancellation of shares. Statement of capital on 8 August 2011
  • GBP 1,026,633
(4 pages)
8 August 2011Cancellation of shares. Statement of capital on 8 August 2011
  • GBP 1,026,633
(4 pages)
8 August 2011Cancellation of shares. Statement of capital on 8 August 2011
  • GBP 1,026,633
(4 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
25 July 2011Cancellation of shares. Statement of capital on 25 July 2011
  • GBP 1,027,033
(4 pages)
25 July 2011Cancellation of shares. Statement of capital on 25 July 2011
  • GBP 1,027,033
(4 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Purchase of own shares. (3 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 1,028,308
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 1,027,408
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 1,028,308
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 1,027,408
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 1,027,408
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 1,028,308
(4 pages)
27 June 2011Cancellation of shares. Statement of capital on 27 June 2011
  • GBP 1,030,558
(4 pages)
27 June 2011Purchase of own shares. (3 pages)
27 June 2011Cancellation of shares. Statement of capital on 27 June 2011
  • GBP 1,029,308
(4 pages)
27 June 2011Purchase of own shares. (3 pages)
27 June 2011Cancellation of shares. Statement of capital on 27 June 2011
  • GBP 1,030,558
(4 pages)
27 June 2011Cancellation of shares. Statement of capital on 27 June 2011
  • GBP 1,029,308
(4 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (20 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (20 pages)
9 June 2011Appointment of David Wayne Marsh as a director (3 pages)
9 June 2011Appointment of David Wayne Marsh as a director (3 pages)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
24 May 2011Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 1,031,059
(4 pages)
24 May 2011Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 1,031,059
(4 pages)
23 May 2011Cancellation of shares. Statement of capital on 23 May 2011
  • GBP 1,031,559
(4 pages)
23 May 2011Cancellation of shares. Statement of capital on 23 May 2011
  • GBP 1,031,559
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 1,034,821.25
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 1,034,821.25
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 1,034,821.25
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 1,034,821.25
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 1,034,821.25
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 1,034,821.25
(4 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 1,035,571
(4 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 1,034,821
(4 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 1,035,571
(4 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 1,034,821
(4 pages)
14 April 2011Purchase of own shares. (3 pages)
14 April 2011Purchase of own shares. (3 pages)
14 April 2011Purchase of own shares. (3 pages)
14 April 2011Purchase of own shares. (3 pages)
14 April 2011Purchase of own shares. (3 pages)
14 April 2011Purchase of own shares. (3 pages)
14 April 2011Purchase of own shares. (3 pages)
14 April 2011Purchase of own shares. (3 pages)
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 1,037,821
(4 pages)
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 1,037,821
(4 pages)
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 1,037,821
(4 pages)
5 April 2011Cancellation of shares. Statement of capital on 5 April 2011
  • GBP 1,036,571
(4 pages)
5 April 2011Cancellation of shares. Statement of capital on 5 April 2011
  • GBP 1,036,571
(4 pages)
5 April 2011Cancellation of shares. Statement of capital on 5 April 2011
  • GBP 1,036,571
(4 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Purchase of own shares. (3 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,037,421
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,037,421
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,037,921
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,037,921
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,038,571
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,038,571
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,037,921
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,037,421
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 1,038,571
(4 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 1,039,096.25
(4 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 1,040,346.25
(4 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 1,040,346.25
(4 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 1,039,096.25
(4 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Purchase of own shares. (3 pages)
13 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 November 2010Termination of appointment of Timothy Stevenson as a director (2 pages)
30 November 2010Termination of appointment of Timothy Stevenson as a director (2 pages)
15 November 2010Full accounts made up to 31 July 2010 (52 pages)
15 November 2010Full accounts made up to 31 July 2010 (52 pages)
5 November 2010Purchase of own shares. (3 pages)
5 November 2010Purchase of own shares. (3 pages)
5 November 2010Purchase of own shares. (4 pages)
5 November 2010Purchase of own shares. (4 pages)
1 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 223,378.9
(3 pages)
1 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 223,378.9 on 2010-07-06
(3 pages)
1 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 223,378.9
(3 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 1,043,846
(4 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 1,043,846
(4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
30 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 220,453.9 on 2010-05-19
(3 pages)
30 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 222,953.9 on 2010-04-07
(3 pages)
30 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 222,953.9
(3 pages)
30 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 220,453.9
(3 pages)
30 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 220,453.9
(3 pages)
30 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 222,953.9
(3 pages)
17 June 2010Annual return made up to 28 May 2010 with bulk list of shareholders (18 pages)
17 June 2010Annual return made up to 28 May 2010 with bulk list of shareholders (18 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 218,091.3
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 214,947.9
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 214,947.9
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 218,296.9
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 217,841.3
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 217,447.9
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 217,841.3 on 2010-03-08
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 214,947.9 on 2010-04-07
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 218,296.9
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 217,447.9 on 2010-03-31
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 217,841.3
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 217,447.9
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 218,296.9 on 2010-03-09
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 218,091.3
(3 pages)
21 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 218,091.3 on 2010-03-19
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 212,573.3
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 212,947.9
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 212,573.3
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 212,947.9
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 212,573.3 on 2010-02-25
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 212,947.9 on 2010-02-17
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 214,197.9
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 214,197.9
(3 pages)
12 April 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 214,197.9 on 2010-02-19
(3 pages)
19 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 211,573.3
(3 pages)
19 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 211,573.3 on 2010-02-24
(3 pages)
19 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 211,573.3
(3 pages)
22 February 2010Purchase of own shares. (3 pages)
22 February 2010Purchase of own shares. (3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 209,153.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 203,798.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 193,547
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 198,798.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 206,498.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 209,153.9 on 2009-12-24
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 210,453.9 on 2009-12-30
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 203,798.9 on 2009-12-18
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 196,998.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 206,498.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 198,798.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 196,998.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 193,547
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 196,998.9 on 2009-12-11
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 210,453.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 197,598.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 206,498.9 on 2009-12-22
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 197,598.9 on 2009-12-09
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 198,798.9 on 2009-12-15
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 193,547 on 2009-12-23
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 197,598.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 210,453.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 209,153.9
(3 pages)
2 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 203,798.9
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 185,647 on 2009-12-02
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 185,647
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 192,297
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 192,297 on 2009-12-02
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 192,297
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 185,647
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 186,897
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 186,897 on 2009-11-27
(3 pages)
22 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 186,897
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 183,147 on 2009-11-06
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 151,647 on 2009-11-04
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 178,147 on 2009-10-23
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 170,747
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 174,797 on 2009-10-21
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 174,797
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 172,297 on 2009-10-23
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 174,797
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 151,647
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 183,147
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 160,747
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 183,147
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 172,297
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 160,747
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 170,747
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 172,297
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 151,647
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 170,747 on 2009-10-30
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 178,147
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 178,147
(3 pages)
11 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 160,747 on 2009-11-03
(3 pages)
3 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
27 November 2009Director's details changed for Mr David Mark Tapley on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Timothy Peter Stevenson on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Robert Alfons Teja Bischof on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Timothy Peter Stevenson on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Mr David Mark Tapley on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Robert Alfons Teja Bischof on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Robert Alfons Teja Bischof on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Timothy Peter Stevenson on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Bernard Joseph Herman Saparoea Feilzer on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Mr David Mark Tapley on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Bernard Joseph Herman Saparoea Feilzer on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Bernard Joseph Herman Saparoea Feilzer on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr John Essex Cornish on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr John Essex Cornish on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr John Essex Cornish on 1 October 2009 (3 pages)
31 October 2009Full accounts made up to 31 July 2009 (56 pages)
31 October 2009Full accounts made up to 31 July 2009 (56 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
28 July 200922/07/09\Gbp tr [email protected]=4900\gbp ic 1153303.15/1148403.15\ (1 page)
28 July 200922/07/09\Gbp tr [email protected]=4900\gbp ic 1153303.15/1148403.15\ (1 page)
17 July 200929/06/09\Gbp ti [email protected]=4000\ (3 pages)
17 July 200929/06/09\Gbp ti [email protected]=4000\ (3 pages)
30 June 2009Return made up to 28/05/09; full list of members (41 pages)
30 June 2009Return made up to 28/05/09; full list of members (41 pages)
12 March 2009Gbp ic 1165153.15/1164603.15\02/02/09\gbp sr [email protected]=550\ (1 page)
12 March 2009Gbp ic 1164603.15/1164253.15\03/02/09\gbp sr [email protected]=350\ (1 page)
12 March 2009Gbp ic 1165153.15/1164603.15\02/02/09\gbp sr [email protected]=550\ (1 page)
12 March 2009Gbp ic 1164603.15/1164253.15\03/02/09\gbp sr [email protected]=350\ (1 page)
25 November 2008Director's change of particulars / bernard feilzer / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / bernard feilzer / 24/11/2008 (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 4 broadgate london EC2M 2DA (1 page)
19 November 2008Registered office changed on 19/11/2008 from 4 broadgate london EC2M 2DA (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co share business 13/11/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
18 November 2008Full accounts made up to 31 July 2008 (60 pages)
18 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co share business 13/11/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
18 November 2008Full accounts made up to 31 July 2008 (60 pages)
3 July 200820/06/08\Gbp ti [email protected]=5400\ (2 pages)
3 July 200820/06/08\Gbp ti [email protected]=5400\ (2 pages)
25 June 200811/06/08\Gbp ti [email protected]=400\ (2 pages)
25 June 200810/06/08\Gbp ti [email protected]=2000\ (2 pages)
25 June 200810/06/08\Gbp ti [email protected]=2000\ (2 pages)
25 June 200811/06/08\Gbp ti [email protected]=550\ (2 pages)
25 June 200811/06/08\Gbp ti [email protected]=400\ (2 pages)
25 June 200811/06/08\Gbp ti [email protected]=550\ (2 pages)
19 June 2008Return made up to 28/05/08; bulk list available separately (7 pages)
19 June 2008Return made up to 28/05/08; bulk list available separately (7 pages)
10 June 2008Director's change of particulars / bernard feilzer / 27/05/2008 (1 page)
10 June 2008Director's change of particulars / bernard feilzer / 27/05/2008 (1 page)
11 March 200813/02/08\Gbp ti [email protected]=1750\ (2 pages)
11 March 200813/02/08\Gbp ti [email protected]=1750\ (2 pages)
4 February 200821/12/07 £ ti [email protected]=1750 (2 pages)
4 February 200821/12/07 £ ti [email protected]=1750 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
28 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
19 November 2007Full accounts made up to 31 July 2007 (48 pages)
19 November 2007Full accounts made up to 31 July 2007 (48 pages)
22 June 2007Return made up to 28/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2007Return made up to 28/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 200730/03/07 £ ti [email protected]=12940 (2 pages)
20 April 200730/03/07 £ ti [email protected]=12940 (2 pages)
16 April 200721/03/07 £ ti [email protected]=4136 (2 pages)
16 April 200721/03/07 £ ti [email protected]=4136 (2 pages)
16 April 200720/03/07 £ ti [email protected]=250 (2 pages)
16 April 200720/03/07 £ ti [email protected]=250 (2 pages)
13 April 200719/03/07 £ ti [email protected]=93371 (2 pages)
13 April 200719/03/07 £ ti [email protected]=93371 (2 pages)
4 April 200712/03/07 £ ti [email protected]=7500 (2 pages)
4 April 200712/03/07 £ ti [email protected]=7500 (2 pages)
24 March 2007Resolutions
  • RES13 ‐ Proposals passed 16/02/07
(1 page)
24 March 2007Resolutions
  • RES13 ‐ Proposals passed 16/02/07
(1 page)
20 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2006Full accounts made up to 31 July 2006 (47 pages)
25 October 2006Full accounts made up to 31 July 2006 (47 pages)
23 June 2006Return made up to 28/05/06; bulk list available separately (9 pages)
23 June 2006Return made up to 28/05/06; bulk list available separately (9 pages)
17 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2005Full accounts made up to 31 July 2005 (43 pages)
2 November 2005Full accounts made up to 31 July 2005 (43 pages)
20 June 2005Return made up to 28/05/05; bulk list available separately (9 pages)
20 June 2005Return made up to 28/05/05; bulk list available separately (9 pages)
24 November 2004Full accounts made up to 31 July 2004 (43 pages)
24 November 2004Full accounts made up to 31 July 2004 (43 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2004Location of register of members (non legible) (1 page)
10 September 2004Location of register of members (non legible) (1 page)
5 July 2004Return made up to 28/05/04; bulk list available separately (8 pages)
5 July 2004Return made up to 28/05/04; bulk list available separately (8 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
12 November 2003Full accounts made up to 31 July 2003 (42 pages)
12 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2003Full accounts made up to 31 July 2003 (42 pages)
12 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
2 July 2003Return made up to 28/05/03; bulk list available separately (10 pages)
2 July 2003Return made up to 28/05/03; bulk list available separately (10 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
15 November 2002Full accounts made up to 31 July 2002 (39 pages)
15 November 2002Full accounts made up to 31 July 2002 (39 pages)
13 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 November 2002Interim accounts made up to 17 October 2002 (4 pages)
13 November 2002Interim accounts made up to 17 October 2002 (4 pages)
13 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 November 2002Memorandum and Articles of Association (68 pages)
6 November 2002Memorandum and Articles of Association (68 pages)
22 October 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 October 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
17 October 2002Reduction of iss capital and minute (oc) (2 pages)
17 October 2002Reduction of iss capital and minute (oc) (2 pages)
16 July 2002Ad 09/07/02--------- £ si [email protected]=403982 £ ic 4396837/4800819 (7 pages)
16 July 2002Ad 09/07/02--------- £ si [email protected]=403982 £ ic 4396837/4800819 (7 pages)
15 July 2002Memorandum and Articles of Association (68 pages)
15 July 2002Resolutions
  • RES13 ‐ Iss of shares & rights 27/06/02
(1 page)
15 July 2002Resolutions
  • RES13 ‐ Iss of shares & rights 27/06/02
(1 page)
15 July 2002Memorandum and Articles of Association (68 pages)
15 July 2002Resolutions
  • RES13 ‐ Iss of shares & rights 27/06/02
(1 page)
15 July 2002Resolutions
  • RES13 ‐ Iss of shares & rights 27/06/02
(1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 July 2002Interim accounts made up to 28 June 2002 (6 pages)
10 July 2002£ nc 12500000/13750000 27/06/02 (2 pages)
10 July 2002Interim accounts made up to 28 June 2002 (6 pages)
10 July 2002£ nc 12500000/13750000 27/06/02 (2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2002Listing of particulars (88 pages)
25 June 2002Listing of particulars (88 pages)
11 June 2002Return made up to 28/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 June 2002Return made up to 28/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2001Full accounts made up to 31 July 2001 (36 pages)
14 November 2001Full accounts made up to 31 July 2001 (36 pages)
23 August 2001Return made up to 28/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2001Return made up to 28/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 July 2000 (36 pages)
31 January 2001Full accounts made up to 31 July 2000 (36 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 November 2000Director resigned (1 page)
15 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
26 June 2000Return made up to 28/05/00; bulk list available separately (9 pages)
26 June 2000Return made up to 28/05/00; bulk list available separately (9 pages)
26 November 1999Full accounts made up to 31 July 1999 (36 pages)
26 November 1999Full accounts made up to 31 July 1999 (36 pages)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1999Return made up to 28/05/99; bulk list available separately (14 pages)
17 June 1999Return made up to 28/05/99; bulk list available separately (14 pages)
15 December 1998Location of register of members (non legible) (1 page)
15 December 1998Location of register of members (non legible) (1 page)
22 October 1998Full group accounts made up to 31 July 1998 (41 pages)
22 October 1998Full group accounts made up to 31 July 1998 (41 pages)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
19 June 1998Return made up to 28/05/98; bulk list available separately (13 pages)
19 June 1998Return made up to 28/05/98; bulk list available separately (13 pages)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
27 October 1997Full accounts made up to 31 July 1997 (28 pages)
27 October 1997Full accounts made up to 31 July 1997 (28 pages)
20 June 1997Return made up to 28/05/97; bulk list available separately (14 pages)
20 June 1997Return made up to 28/05/97; bulk list available separately (14 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 October 1996Full accounts made up to 31 July 1996 (36 pages)
29 October 1996Full accounts made up to 31 July 1996 (36 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
8 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
27 June 1996Return made up to 28/05/96; bulk list available separately (15 pages)
27 June 1996Return made up to 28/05/96; bulk list available separately (15 pages)
24 April 1996Location of register of members (1 page)
24 April 1996Location of register of members (1 page)
13 April 1996Location of register of members (non legible) (1 page)
13 April 1996Location of register of members (non legible) (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
14 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 November 1995Full accounts made up to 31 July 1995 (36 pages)
29 June 1995Return made up to 28/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
29 June 1995Return made up to 28/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
8 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 October 1994Full accounts made up to 31 July 1994 (32 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(91 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(91 pages)
9 June 1992Listing of particulars (46 pages)
9 June 1992Listing of particulars (46 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 May 1992Incorporation (77 pages)
28 May 1992Incorporation (77 pages)