Company NameCT UK Capital And Income Investment Trust Plc
Company StatusActive
Company Number02732011
CategoryPublic Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMrs Jane Margaret Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMs Nicola Joanne McCabe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Patrick Anthony Seymour Firth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(30 years after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMs Dunke Afe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(30 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Christopher Ovington Metcalfe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(31 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameBMO Investment Business Limited (Corporation)
StatusCurrent
Appointed22 July 2014(22 years after company formation)
Appointment Duration9 years, 9 months
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed22 July 2014(22 years after company formation)
Appointment Duration9 years, 9 months
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Ian John Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(1 month, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 24 September 1992)
RoleSolicitor
Correspondence Address360 Finchley Road
London
NW3 7AJ
Director NameMr Andrew Scott Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(1 month, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 September 1992)
RoleSolicitor
Correspondence Address73 Tabley Road
London
N7 0NB
Secretary NameMr Andrew Scott Mitchell
NationalityBritish
StatusResigned
Appointed26 August 1992(1 month, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 September 1992)
RoleSolicitor
Correspondence Address73 Tabley Road
London
N7 0NB
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 26 August 1998)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameEdward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 24 September 1992)
RoleSolicitor
Correspondence Address34 Somerset Close
New Malden
Surrey
KT3 5RF
Secretary NameEdward John Lukins
NationalityBritish
StatusResigned
Appointed10 September 1992(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 24 September 1992)
RoleSolicitor
Correspondence Address34 Somerset Close
New Malden
Surrey
KT3 5RF
Director NameOliver Naimby Dawson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 28 January 2003)
RoleInvestment Manager
Correspondence Address12 Ilchester Place
London
W14 8AA
Director NameMr Peter Bernard Hardy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShorne Mead Pear Tree Lane
Shorne
Kent
DA12 3JT
Director NameLord James Hugh Cecil Rockley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 25 June 1993)
RoleVice Chairman
Country of ResidenceEngland
Correspondence AddressLytchett Heath
Poole
Dorset
BH16 6AE
Director NameMr Graham Ross Russell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ladbroke Square
London
W11 3NB
Director NameMr Michael Harlow Fenton Morley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Priston
Bath
Avon
BA2 9EH
Director NameMr Jeremy John Tigue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Pantiles
2a Witterell Avenue
London
SW15 6PF
Director NameNicholas Herford Pitt Lewis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompliance Director
Correspondence Address43 Broadleaf Avenue
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JY
Director NameHugh Michael Priestley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 13 February 2013)
RoleFund Manager
Correspondence Address8th Floor
Exchange House
Primrose Street
London. Ec2a 2ny.
Director NameProf Michael James Norton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(9 years after company formation)
Appointment Duration12 years, 6 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Exchange House
Primrose Street
London. Ec2a 2ny.
Director NameMr Pendarell Hugh Kent
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
Exchange House
Primrose Street
London. Ec2a 2ny.
Director NameMr Neil Roy Dunford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Exchange House
Primrose Street
London. Ec2a 2ny.
Director NameJohn Richard Keith Emly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(12 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 February 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Exchange House
Primrose Street
London. Ec2a 2ny.
Director NameMr Steven Andrew Ralph Bates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(18 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8th Floor
Exchange House
Primrose Street
London.
EC2A 2NY
Director NameMrs Clare Juliet Dobie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(20 years after company formation)
Appointment Duration9 years (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameSharon Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(21 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr Timothy Scholefield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Exchange House
Primrose Street
London.
EC2A 2NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed23 September 1992(2 months, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 22 July 2014)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY

Contact

Websitefandc.co.uk
Telephone0800 9156017
Telephone regionFreephone

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£10,848,000
Net Worth£236,876,000
Current Liabilities£5,726,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

25 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2021Appointment of Ms Nicola Joanne Mccabe as a director on 1 January 2021 (2 pages)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 26,797,255.5
(3 pages)
14 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 26,716,005.5
(3 pages)
15 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 26,677,317
(3 pages)
9 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 26,664,817
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 26,652,317
(3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
25 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 26,514,817
(3 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 26,502,317
(3 pages)
4 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 26,464,817
(3 pages)
12 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 26,452,317
(3 pages)
7 May 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 26,418,567
(3 pages)
1 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 26,403,567
(3 pages)
16 April 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 26,387,317
(3 pages)
7 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 26,332,317
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 26,301,067
(3 pages)
1 April 2020Termination of appointment of Steven Andrew Ralph Bates as a director on 31 March 2020 (1 page)
1 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 26,233,567
(3 pages)
13 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 26,012,317
(3 pages)
11 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 25,962,317
(3 pages)
9 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 25,924,817
(3 pages)
17 February 2020Full accounts made up to 30 September 2019 (89 pages)
17 February 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 25,899,817
(3 pages)
13 February 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 25,881,067
(3 pages)
13 February 2020Resolutions
  • 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)
11 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 25,868,567
(3 pages)
9 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 25,846,067
(3 pages)
5 January 2020Auditor's resignation (1 page)
2 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 25,823,567
(3 pages)
27 November 2019Appointment of Mr Jonathan Cartwright as a director on 26 November 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 25,696,067
(3 pages)
20 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2019Full accounts made up to 30 September 2018 (88 pages)
24 January 2019Second filing of Confirmation Statement dated 30/06/2018 (4 pages)
9 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 25,614,817
(3 pages)
31 December 2018Statement of capital following an allotment of shares on 31 December 2018
  • GBP 25,539,817
(3 pages)
9 November 2018Company name changed f&c capital and income investment trust PLC\certificate issued on 09/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 25,408,567
(3 pages)
31 October 2018Secretary's details changed for F&C Investment Business Limited on 31 October 2018 (1 page)
11 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 25,364,817
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 25,327,317
(3 pages)
3 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 25,264,817
(3 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change) was registered on 24/01/2019.
(5 pages)
16 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 25,189,817
(3 pages)
12 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 25,164,817
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 25,139,817
(3 pages)
23 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 25,002,317
(3 pages)
15 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 24,977,317
(3 pages)
19 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2018Full accounts made up to 30 September 2017 (81 pages)
13 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 24,952,317
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 24,927,317
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 28 December 2017
  • GBP 24,902,317
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 24,764,817
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 24,764,817
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 24,733,567
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 24,733,567
(3 pages)
18 July 2017Secretary's details changed for F&C Investment Business Limited on 17 July 2017 (1 page)
18 July 2017Secretary's details changed for F&C Investment Business Limited on 17 July 2017 (1 page)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 24,633,567
(3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 24,633,567
(3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 24,483,567
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 24,483,567
(3 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 14/02/2017
(2 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 14/02/2017
(2 pages)
3 January 2017Full accounts made up to 30 September 2016 (86 pages)
3 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 24,296,067
(3 pages)
3 January 2017Full accounts made up to 30 September 2016 (86 pages)
3 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 24,296,067
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 24,296,067
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 24,296,067
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 24,196,067
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 24,196,067
(3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 24,171,067
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 24,171,067
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 24,052,317
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 24,052,317
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 24,014,817
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 24,014,817
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 23,989,817
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 23,989,817
(3 pages)
19 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 February 2016Termination of appointment of John Richard Keith Emly as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of John Richard Keith Emly as a director on 9 February 2016 (1 page)
4 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 23,889,817
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 23,889,817
(3 pages)
24 December 2015Full accounts made up to 30 September 2015 (77 pages)
24 December 2015Full accounts made up to 30 September 2015 (77 pages)
25 November 2015Appointment of Miss Jane Margaret Lewis as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Miss Jane Margaret Lewis as a director on 24 November 2015 (2 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 23,739,817
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 23,739,817
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 23,739,817
(3 pages)
1 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 23,639,817
(6 pages)
1 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 23,639,817
(6 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 23,639,817
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 23,639,817
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 23,639,817
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 23,489,817
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 23,489,817
(3 pages)
10 March 2015Full accounts made up to 30 September 2014 (76 pages)
10 March 2015Full accounts made up to 30 September 2014 (76 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 23,464,817
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 23,464,817
(3 pages)
11 February 2015Termination of appointment of Neil Roy Dunford as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Neil Roy Dunford as a director on 11 February 2015 (1 page)
10 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 23,414,817
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 23,414,817
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 23,414,817
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 23,364,817
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 23,364,817
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 23,364,817
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 23,314,817
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 23,314,817
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 23,314,817
(3 pages)
17 December 2014Appointment of Mr Timothy Scholefield as a director on 25 November 2014 (2 pages)
17 December 2014Appointment of Mr Timothy Scholefield as a director on 25 November 2014 (2 pages)
11 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 23,164,817
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 23,164,817
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 23,114,817
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 23,114,817
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 23,077,317
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 23,077,317
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 23,077,317
(3 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 01/07/2014
(6 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 01/07/2014
(6 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 10/07/2014
(6 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 10/07/2014
(6 pages)
19 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 22,952,317
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 22,977,317
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(5 pages)
19 August 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 22,977,317
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(5 pages)
19 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 22,952,317
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 22,952,317
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(4 pages)
29 July 2014Termination of appointment of F & C Management Limited as a secretary on 22 July 2014 (1 page)
29 July 2014Appointment of F&C Investment Business Limited as a secretary on 22 July 2014 (2 pages)
29 July 2014Appointment of F&C Investment Business Limited as a secretary on 22 July 2014 (2 pages)
29 July 2014Termination of appointment of F & C Management Limited as a secretary on 22 July 2014 (1 page)
2 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-02
  • GBP 22,852,317
(6 pages)
2 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-02
  • GBP 22,852,317
(6 pages)
30 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 22,852,317
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 22,852,317
(3 pages)
17 April 2014Termination of appointment of Michael Norton as a director (2 pages)
17 April 2014Termination of appointment of Michael Norton as a director (2 pages)
10 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 22,814,817
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 22,814,817
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 22,814,817
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 22,677,317.00
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 22,677,317.00
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 22,652,317.00
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 22,652,317.00
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 22,614,817.00
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 22,614,817.00
(4 pages)
5 March 2014Full accounts made up to 30 September 2013 (70 pages)
5 March 2014Full accounts made up to 30 September 2013 (70 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 22,564,817.00
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 22,564,817.00
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 22,564,817.00
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 22,521,067.00
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 22,521,067.00
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 22,496,067.00
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 22,496,067.00
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 22,496,067.00
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 22,383,567.00
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 22,383,567.00
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 22,383,567.00
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 22,346,067
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 22,346,067
(4 pages)
24 September 2013Appointment of Sharon Brown as a director (3 pages)
24 September 2013Appointment of Sharon Brown as a director (3 pages)
23 July 2013Annual return made up to 30 June 2013 no member list (17 pages)
23 July 2013Annual return made up to 30 June 2013 no member list (17 pages)
18 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 22,221,067.00
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 22,221,067.00
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 22,221,067.00
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 22,183,567
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 22,183,567
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 22,183,567
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 22,096,067
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 22,096,067
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 22,071,067.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 22,071,067.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 22,071,067.00
(4 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2013Memorandum and Articles of Association (76 pages)
20 February 2013Memorandum and Articles of Association (76 pages)
18 February 2013Termination of appointment of Hugh Priestley as a director (2 pages)
18 February 2013Termination of appointment of Hugh Priestley as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 22,046,067.00
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 22,046,067.00
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 22,046,067.00
(4 pages)
5 January 2013Full accounts made up to 30 September 2012 (67 pages)
5 January 2013Full accounts made up to 30 September 2012 (67 pages)
10 August 2012Interim accounts made up to 30 June 2012 (12 pages)
10 August 2012Interim accounts made up to 30 June 2012 (12 pages)
26 July 2012Appointment of Mrs Clare Juliet Dobie as a director (3 pages)
26 July 2012Appointment of Mrs Clare Juliet Dobie as a director (3 pages)
13 July 2012Annual return made up to 30 June 2012 no member list (17 pages)
13 July 2012Annual return made up to 30 June 2012 no member list (17 pages)
6 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 21,971,067
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 21,971,067
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 21,858,567
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 21,858,567
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 21,833,567.00
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 21,833,567.00
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 21,796,067.00
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 21,796,067.00
(4 pages)
20 February 2012Termination of appointment of Pendarell Kent as a director (2 pages)
20 February 2012Termination of appointment of Pendarell Kent as a director (2 pages)
16 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 21,714,817
(4 pages)
16 January 2012Full accounts made up to 30 September 2011 (66 pages)
16 January 2012Full accounts made up to 30 September 2011 (66 pages)
16 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 21,714,817
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 21,689,817.00
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 21,689,817.00
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 21,689,817.00
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 21,602,317.00
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 21,602,317.00
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 21,602,317.00
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 21,577,317
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 21,577,317
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 21,552,317
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 21,552,317
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 21,514,817.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 21,514,817.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 21,514,817.00
(4 pages)
23 August 2011Interim accounts made up to 30 June 2011 (11 pages)
23 August 2011Interim accounts made up to 30 June 2011 (11 pages)
15 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 21,452,317
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 21,452,317
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 21,414,817
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 21,414,817
(4 pages)
12 July 2011Annual return made up to 30 June 2011 with bulk list of shareholders (19 pages)
12 July 2011Annual return made up to 30 June 2011 with bulk list of shareholders (19 pages)
31 May 2011Interim accounts made up to 31 March 2011 (11 pages)
31 May 2011Interim accounts made up to 31 March 2011 (11 pages)
6 May 2011Appointment of Steven Andrew Ralph Bates as a director (3 pages)
6 May 2011Appointment of Steven Andrew Ralph Bates as a director (3 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 21,389,817.00
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 21,389,817.00
(4 pages)
11 January 2011Full accounts made up to 30 September 2010 (63 pages)
11 January 2011Full accounts made up to 30 September 2010 (63 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 21,336,067.00
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 21,336,067.00
(4 pages)
25 September 2010Interim accounts made up to 30 June 2010 (12 pages)
25 September 2010Interim accounts made up to 30 June 2010 (12 pages)
15 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 21,248,567.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 21,248,567.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 21,248,567.00
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 21,223,567
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 21,223,567
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 21,173,567
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 21,173,567
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 21,173,567
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 21,161,067
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 21,161,067
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 21,142,317.00
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 21,142,317.00
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 21,142,317.00
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 21,092,317
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 21,092,317
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 21,117,317
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 21,092,317
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 21,117,317
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 21,117,317
(4 pages)
8 July 2010Annual return made up to 30 June 2010 with bulk list of shareholders (17 pages)
8 July 2010Annual return made up to 30 June 2010 with bulk list of shareholders (17 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Statement of company's objects (2 pages)
11 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 21,054,817
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 21,054,817
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 21,054,817
(4 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 21,017,317
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 21,017,317
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 21,017,317
(4 pages)
24 December 2009Full accounts made up to 30 September 2009 (63 pages)
24 December 2009Full accounts made up to 30 September 2009 (63 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Director's details changed for Professor Michael James Norton on 1 October 2009 (3 pages)
13 October 2009Director's details changed for John Richard Keith Emly on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Hugh Michael Priestley on 1 October 2009 (3 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Director's details changed for John Richard Keith Emly on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Hugh Michael Priestley on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Neil Roy Dunford on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Professor Michael James Norton on 1 October 2009 (3 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Director's details changed for Professor Michael James Norton on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Neil Roy Dunford on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Pendarell Hugh Kent on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Pendarell Hugh Kent on 1 October 2009 (3 pages)
13 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 50,000
(2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Director's details changed for Hugh Michael Priestley on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Pendarell Hugh Kent on 1 October 2009 (3 pages)
13 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 50,000
(2 pages)
13 October 2009Director's details changed for John Richard Keith Emly on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Neil Roy Dunford on 1 October 2009 (3 pages)
9 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2009Ad 08/09/09\gbp si [email protected]=43750\gbp ic 20817317/20861067\ (2 pages)
11 September 2009Ad 08/09/09\gbp si [email protected]=43750\gbp ic 20817317/20861067\ (2 pages)
17 July 2009Return made up to 30/06/09; full list of members (33 pages)
17 July 2009Return made up to 30/06/09; full list of members (33 pages)
11 July 2009Ad 09/07/09\gbp si [email protected]=25000\gbp ic 20792317/20817317\ (2 pages)
11 July 2009Ad 09/07/09\gbp si [email protected]=25000\gbp ic 20792317/20817317\ (2 pages)
3 July 2009Ad 30/06/09\gbp si [email protected]=145000\gbp ic 20647317/20792317\ (2 pages)
3 July 2009Ad 30/06/09\gbp si [email protected]=145000\gbp ic 20647317/20792317\ (2 pages)
25 June 2009Ad 24/06/09\gbp si [email protected]=62500\gbp ic 20584817/20647317\ (2 pages)
25 June 2009Ad 24/06/09\gbp si [email protected]=62500\gbp ic 20584817/20647317\ (2 pages)
9 June 2009Ad 08/06/09\gbp si [email protected]=37500\gbp ic 20547317/20584817\ (2 pages)
9 June 2009Ad 08/06/09\gbp si [email protected]=37500\gbp ic 20547317/20584817\ (2 pages)
26 May 2009Interim accounts made up to 31 March 2009 (12 pages)
26 May 2009Interim accounts made up to 31 March 2009 (12 pages)
16 May 2009Ad 12/05/09\gbp si [email protected]=37500\gbp ic 20509817/20547317\ (2 pages)
16 May 2009Ad 12/05/09\gbp si [email protected]=37500\gbp ic 20509817/20547317\ (2 pages)
17 April 2009Ad 09/04/09\gbp si [email protected]=62500\gbp ic 20447317/20509817\ (2 pages)
17 April 2009Ad 09/04/09\gbp si [email protected]=62500\gbp ic 20447317/20509817\ (2 pages)
8 April 2009Ad 02/04/09\gbp si [email protected]=200000\gbp ic 20247317/20447317\ (2 pages)
8 April 2009Ad 02/04/09\gbp si [email protected]=200000\gbp ic 20247317/20447317\ (2 pages)
13 March 2009Ad 09/03/09\gbp si [email protected]=40000\gbp ic 20207317/20247317\ (2 pages)
13 March 2009Ad 09/03/09\gbp si [email protected]=40000\gbp ic 20207317/20247317\ (2 pages)
21 January 2009Ad 19/01/09\gbp si [email protected]=208750\gbp ic 19998567/20207317\ (2 pages)
21 January 2009Ad 19/01/09\gbp si [email protected]=208750\gbp ic 19998567/20207317\ (2 pages)
19 January 2009Full accounts made up to 30 September 2008 (62 pages)
19 January 2009Resolutions
  • 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
(79 pages)
19 January 2009Full accounts made up to 30 September 2008 (62 pages)
19 January 2009Resolutions
  • 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
(79 pages)
22 December 2008Ad 18/12/08\gbp si [email protected]=172500\gbp ic 19826067/19998567\ (2 pages)
22 December 2008Ad 18/12/08\gbp si [email protected]=172500\gbp ic 19826067/19998567\ (2 pages)
14 November 2008Ad 12/11/08\gbp si [email protected]=25000\gbp ic 19801067/19826067\ (2 pages)
14 November 2008Ad 12/11/08\gbp si [email protected]=25000\gbp ic 19801067/19826067\ (2 pages)
20 October 2008Ad 15/10/08\gbp si [email protected]=70000\gbp ic 19731067/19801067\ (2 pages)
20 October 2008Ad 15/10/08\gbp si [email protected]=70000\gbp ic 19731067/19801067\ (2 pages)
5 September 2008Interim accounts made up to 30 June 2008 (12 pages)
5 September 2008Interim accounts made up to 30 June 2008 (12 pages)
22 July 2008Return made up to 30/06/08; bulk list available separately (7 pages)
22 July 2008Ad 15/07/08\gbp si [email protected]=175000\gbp ic 19556067/19731067\ (2 pages)
22 July 2008Return made up to 30/06/08; bulk list available separately (7 pages)
22 July 2008Ad 15/07/08\gbp si [email protected]=175000\gbp ic 19556067/19731067\ (2 pages)
23 May 2008Interim accounts made up to 31 March 2008 (12 pages)
23 May 2008Interim accounts made up to 31 March 2008 (12 pages)
30 January 2008Full accounts made up to 30 September 2007 (54 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2008Full accounts made up to 30 September 2007 (54 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2008£ ic 20266069/20252319 28/12/07 £ sr [email protected]=13750 (1 page)
23 January 2008£ ic 20266069/20252319 28/12/07 £ sr [email protected]=13750 (1 page)
23 January 2008£ ic 20252319/20225319 19/12/07 £ sr [email protected]=27000 (1 page)
23 January 2008£ ic 20252319/20225319 19/12/07 £ sr [email protected]=27000 (1 page)
10 January 2008£ ic 20332819/20289069 11/12/07 £ sr [email protected]=43750 (1 page)
10 January 2008£ ic 20332819/20289069 11/12/07 £ sr [email protected]=43750 (1 page)
10 January 2008£ ic 20289069/20266069 12/12/07 £ sr [email protected]=23000 (1 page)
10 January 2008£ ic 20289069/20266069 12/12/07 £ sr [email protected]=23000 (1 page)
19 December 2007£ ic 20345319/20332819 28/11/07 £ sr [email protected]=12500 (1 page)
19 December 2007£ ic 20345319/20332819 28/11/07 £ sr [email protected]=12500 (1 page)
19 December 2007£ ic 20351569/20345319 21/11/07 £ sr [email protected]=6250 (1 page)
19 December 2007£ ic 20351569/20345319 21/11/07 £ sr [email protected]=6250 (1 page)
5 December 2007£ ic 20385319/20351569 30/10/07 £ sr [email protected]=33750 (1 page)
5 December 2007£ ic 20391569/20385319 26/10/07 £ sr [email protected]=6250 (1 page)
5 December 2007£ ic 20385319/20351569 30/10/07 £ sr [email protected]=33750 (1 page)
5 December 2007£ ic 20391569/20385319 26/10/07 £ sr [email protected]=6250 (1 page)
23 October 2007£ ic 20440319/20415319 10/09/07 £ sr [email protected]=25000 (1 page)
23 October 2007£ ic 20402819/20391569 21/09/07 £ sr [email protected]=11250 (1 page)
23 October 2007£ ic 20402819/20391569 21/09/07 £ sr [email protected]=11250 (1 page)
23 October 2007£ ic 20415319/20402819 18/09/07 £ sr [email protected]=12500 (1 page)
23 October 2007£ ic 20440319/20415319 10/09/07 £ sr [email protected]=25000 (1 page)
23 October 2007£ ic 20415319/20402819 18/09/07 £ sr [email protected]=12500 (1 page)
1 October 2007£ ic 20465319/20440319 23/08/07 £ sr [email protected]=25000 (1 page)
1 October 2007£ ic 20490319/20465319 24/08/07 £ sr [email protected]=25000 (1 page)
1 October 2007£ ic 20490319/20465319 24/08/07 £ sr [email protected]=25000 (1 page)
1 October 2007£ ic 20465319/20440319 23/08/07 £ sr [email protected]=25000 (1 page)
3 September 2007£ ic 20547819/20512819 23/07/07 £ sr [email protected]=35000 (1 page)
3 September 2007£ ic 20547819/20512819 23/07/07 £ sr [email protected]=35000 (1 page)
3 September 2007£ ic 20512819/20490319 25/07/07 £ sr [email protected]=22500 (1 page)
3 September 2007£ ic 20512819/20490319 25/07/07 £ sr [email protected]=22500 (1 page)
29 August 2007Interim accounts made up to 30 June 2007 (12 pages)
29 August 2007Interim accounts made up to 30 June 2007 (12 pages)
26 July 2007Return made up to 30/06/07; bulk list available separately (7 pages)
26 July 2007Return made up to 30/06/07; bulk list available separately (7 pages)
24 July 2007£ ic 19486282/19460032 18/06/07 £ sr [email protected]=26250 (1 page)
24 July 2007£ ic 19500032/19492532 14/06/07 £ sr [email protected]=7500 (1 page)
24 July 2007£ ic 19508731/19500032 22/06/07 £ sr [email protected]=8699 (1 page)
24 July 2007£ ic 19492532/19486282 15/06/07 £ sr [email protected]=6250 (1 page)
24 July 2007£ ic 19492532/19486282 15/06/07 £ sr [email protected]=6250 (1 page)
24 July 2007£ ic 19486282/19460032 18/06/07 £ sr [email protected]=26250 (1 page)
24 July 2007£ ic 19500032/19492532 14/06/07 £ sr [email protected]=7500 (1 page)
24 July 2007£ ic 19508731/19500032 22/06/07 £ sr [email protected]=8699 (1 page)
5 July 2007£ ic 19534406/19508731 01/06/07 £ sr [email protected]=25675 (1 page)
5 July 2007£ ic 19534406/19508731 01/06/07 £ sr [email protected]=25675 (1 page)
29 June 2007£ ic 19572531/19559406 24/05/07 £ sr [email protected]=13125 (1 page)
29 June 2007£ ic 19622531/19597531 18/05/07 £ sr [email protected]=25000 (1 page)
29 June 2007£ ic 19559406/19534406 23/05/07 £ sr [email protected]=25000 (1 page)
29 June 2007£ ic 19559406/19534406 23/05/07 £ sr [email protected]=25000 (1 page)
29 June 2007£ ic 19597531/19572531 09/05/07 £ sr [email protected]=25000 (1 page)
29 June 2007£ ic 19622531/19597531 18/05/07 £ sr [email protected]=25000 (1 page)
29 June 2007£ ic 19597531/19572531 09/05/07 £ sr [email protected]=25000 (1 page)
29 June 2007£ ic 19572531/19559406 24/05/07 £ sr [email protected]=13125 (1 page)
30 May 2007Interim accounts made up to 31 March 2007 (12 pages)
30 May 2007Interim accounts made up to 31 March 2007 (12 pages)
22 May 2007£ ic 19635031/19622531 23/04/07 £ sr [email protected]=12500 (1 page)
22 May 2007£ ic 19635031/19622531 23/04/07 £ sr [email protected]=12500 (1 page)
1 May 2007£ ic 19636281/19635031 29/03/07 £ sr [email protected]=1250 (1 page)
1 May 2007£ ic 19636281/19635031 29/03/07 £ sr [email protected]=1250 (1 page)
22 March 2007£ ic 19698781/19636281 02/03/07 £ sr [email protected]=62500 (1 page)
22 March 2007£ ic 19698781/19636281 02/03/07 £ sr [email protected]=62500 (1 page)
26 February 2007Memorandum and Articles of Association (64 pages)
26 February 2007Memorandum and Articles of Association (64 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2007£ ic 19705281/19698781 21/12/06 £ sr [email protected]=6500 (1 page)
30 January 2007£ ic 19705281/19698781 21/12/06 £ sr [email protected]=6500 (1 page)
23 January 2007Accounts made up to 30 September 2006 (54 pages)
23 January 2007Accounts made up to 30 September 2006 (54 pages)
9 January 2007£ ic 19710531/19705281 14/12/06 £ sr [email protected]=5250 (1 page)
9 January 2007£ ic 19723031/19710531 05/12/06 £ sr [email protected]=12500 (1 page)
9 January 2007£ ic 19710531/19705281 14/12/06 £ sr [email protected]=5250 (1 page)
9 January 2007£ ic 19723031/19710531 05/12/06 £ sr [email protected]=12500 (1 page)
14 November 2006£ ic 19735531/19723031 13/10/06 £ sr [email protected]=12500 (1 page)
14 November 2006£ ic 19735531/19723031 13/10/06 £ sr [email protected]=12500 (1 page)
1 November 2006£ ic 19799462/19747281 03/10/06 £ sr [email protected]=52181 (1 page)
1 November 2006£ ic 19799462/19747281 03/10/06 £ sr [email protected]=52181 (1 page)
1 November 2006£ ic 19747281/19735531 28/09/06 £ sr [email protected]=11750 (1 page)
1 November 2006£ ic 19747281/19735531 28/09/06 £ sr [email protected]=11750 (1 page)
6 September 2006Interim accounts made up to 30 June 2006 (13 pages)
6 September 2006Interim accounts made up to 30 June 2006 (13 pages)
10 August 2006Return made up to 30/06/06; bulk list available separately (7 pages)
10 August 2006Return made up to 30/06/06; bulk list available separately (7 pages)
4 August 2006£ ic 19806962/19799462 30/06/06 £ sr [email protected]=7500 (1 page)
4 August 2006£ ic 19825712/19806962 28/06/06 £ sr [email protected]=18750 (1 page)
4 August 2006£ ic 19806962/19799462 30/06/06 £ sr [email protected]=7500 (1 page)
4 August 2006£ ic 19825712/19806962 28/06/06 £ sr [email protected]=18750 (1 page)
1 August 2006£ ic 19831962/19825712 05/07/06 £ sr [email protected]=6250 (1 page)
1 August 2006£ ic 19844462/19831962 04/07/06 £ sr [email protected]=12500 (1 page)
1 August 2006£ ic 19850712/19844462 26/06/06 £ sr [email protected]=6250 (1 page)
1 August 2006£ ic 19844462/19831962 04/07/06 £ sr [email protected]=12500 (1 page)
1 August 2006£ ic 19831962/19825712 05/07/06 £ sr [email protected]=6250 (1 page)
1 August 2006£ ic 19850712/19844462 26/06/06 £ sr [email protected]=6250 (1 page)
13 July 2006£ ic 19865746/19850712 20/06/06 £ sr [email protected]=15034 (1 page)
13 July 2006£ ic 19871996/19865746 23/06/06 £ sr [email protected]=6250 (1 page)
13 July 2006£ ic 19865746/19850712 20/06/06 £ sr [email protected]=15034 (1 page)
13 July 2006£ ic 19871996/19865746 23/06/06 £ sr [email protected]=6250 (1 page)
12 July 2006£ ic 19888746/19871996 16/06/06 £ sr [email protected]=16750 (1 page)
12 July 2006£ ic 19888746/19871996 16/06/06 £ sr [email protected]=16750 (1 page)
28 June 2006£ ic 19897496/19888746 07/06/06 £ sr [email protected]=8750 (1 page)
28 June 2006£ ic 19897496/19888746 07/06/06 £ sr [email protected]=8750 (1 page)
28 June 2006£ ic 19902496/19897496 25/05/06 £ sr [email protected]=5000 (1 page)
28 June 2006£ ic 19902496/19897496 25/05/06 £ sr [email protected]=5000 (1 page)
13 June 2006£ ic 19907496/19902496 22/05/06 £ sr [email protected]=5000 (1 page)
13 June 2006£ ic 19907496/19902496 22/05/06 £ sr [email protected]=5000 (1 page)
8 June 2006Interim accounts made up to 31 March 2006 (13 pages)
8 June 2006Interim accounts made up to 31 March 2006 (13 pages)
24 February 2006£ ic 19919996/19907496 25/01/06 £ sr [email protected]=12500 (1 page)
24 February 2006£ ic 19919996/19907496 25/01/06 £ sr [email protected]=12500 (1 page)
8 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 January 2006£ ic 19922496/19919996 22/12/05 £ sr [email protected]=2500 (1 page)
26 January 2006£ ic 19959996/19922496 30/12/05 £ sr [email protected]=37500 (1 page)
26 January 2006Accounts made up to 30 September 2005 (51 pages)
26 January 2006Accounts made up to 30 September 2005 (51 pages)
26 January 2006£ ic 19922496/19919996 22/12/05 £ sr [email protected]=2500 (1 page)
26 January 2006£ ic 19959996/19922496 30/12/05 £ sr [email protected]=37500 (1 page)
6 December 2005£ ic 19972496/19959996 10/11/05 £ sr [email protected]=12500 (1 page)
6 December 2005£ ic 19972496/19959996 10/11/05 £ sr [email protected]=12500 (1 page)
26 October 2005£ ic 19979996/19972496 14/09/05 £ sr [email protected]=7500 (1 page)
26 October 2005£ ic 19979996/19972496 14/09/05 £ sr [email protected]=7500 (1 page)
27 September 2005£ ic 19992496/19979996 26/08/05 £ sr [email protected]=12500 (1 page)
27 September 2005£ ic 19992496/19979996 26/08/05 £ sr [email protected]=12500 (1 page)
12 September 2005£ ic 20027496/20017496 19/08/05 £ sr [email protected]=10000 (1 page)
12 September 2005£ ic 20027496/20017496 19/08/05 £ sr [email protected]=10000 (1 page)
12 September 2005£ ic 20037496/20027496 22/08/05 £ sr [email protected]=10000 (1 page)
12 September 2005£ ic 20037496/20027496 22/08/05 £ sr [email protected]=10000 (1 page)
12 September 2005£ ic 20017496/20011246 19/08/05 £ sr [email protected]=6250 (1 page)
12 September 2005£ ic 20011246/19992496 15/08/05 £ sr [email protected]=18750 (1 page)
12 September 2005£ ic 20011246/19992496 15/08/05 £ sr [email protected]=18750 (1 page)
12 September 2005£ ic 20017496/20011246 19/08/05 £ sr [email protected]=6250 (1 page)
8 September 2005Interim accounts made up to 30 June 2005 (11 pages)
8 September 2005Interim accounts made up to 30 June 2005 (11 pages)
2 September 2005£ ic 20062496/20037496 05/08/05 £ sr [email protected]=25000 (1 page)
2 September 2005£ ic 20062496/20037496 05/08/05 £ sr [email protected]=25000 (1 page)
10 August 2005£ ic 20093746/20062496 22/07/05 £ sr [email protected]=31250 (1 page)
10 August 2005£ ic 20093746/20062496 22/07/05 £ sr [email protected]=31250 (1 page)
8 August 2005Return made up to 30/06/05; bulk list available separately (7 pages)
8 August 2005Return made up to 30/06/05; bulk list available separately (7 pages)
2 August 2005£ ic 20118746/20112496 12/07/05 £ sr [email protected]=6250 (1 page)
2 August 2005£ ic 20112496/20093746 13/07/05 £ sr [email protected]=18750 (1 page)
2 August 2005£ ic 20118746/20112496 12/07/05 £ sr [email protected]=6250 (1 page)
2 August 2005£ ic 20131246/20118746 12/07/05 £ sr [email protected]=12500 (1 page)
2 August 2005£ ic 20131246/20118746 12/07/05 £ sr [email protected]=12500 (1 page)
2 August 2005£ ic 20112496/20093746 13/07/05 £ sr [email protected]=18750 (1 page)
21 July 2005Ad 21/12/04--------- £ si [email protected]=93302 £ ic 11634188/11727490 (3 pages)
21 July 2005£ ic 11659188/11646688 04/07/05 £ sr [email protected]=12500 (1 page)
21 July 2005£ ic 11646688/11634188 29/06/05 £ sr [email protected]=12500 (1 page)
21 July 2005Ad 05/05/05--------- £ si [email protected]=8403756 £ ic 11727490/20131246 (46 pages)
21 July 2005£ ic 11646688/11634188 29/06/05 £ sr [email protected]=12500 (1 page)
21 July 2005£ ic 11659188/11646688 04/07/05 £ sr [email protected]=12500 (1 page)
21 July 2005Ad 05/05/05--------- £ si [email protected]=8403756 £ ic 11727490/20131246 (46 pages)
21 July 2005Ad 21/12/04--------- £ si [email protected]=93302 £ ic 11634188/11727490 (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
8 July 2005Accounts made up to 30 September 2004 (44 pages)
8 July 2005Accounts made up to 30 September 2004 (44 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Memorandum and Articles of Association (64 pages)
26 April 2005Memorandum and Articles of Association (64 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2005Listing of particulars (71 pages)
24 March 2005Listing of particulars (71 pages)
10 January 2005£ ic 11681688/11671688 23/11/04 £ sr [email protected]=10000 (1 page)
10 January 2005£ ic 11671688/11659188 24/09/04 £ sr [email protected]=12500 (1 page)
10 January 2005£ ic 11696688/11681688 30/11/04 £ sr [email protected]=15000 (1 page)
10 January 2005£ ic 11696688/11681688 30/11/04 £ sr [email protected]=15000 (1 page)
10 January 2005£ ic 11671688/11659188 24/09/04 £ sr [email protected]=12500 (1 page)
10 January 2005£ ic 11681688/11671688 23/11/04 £ sr [email protected]=10000 (1 page)
14 December 2004£ ic 11732938/11722938 04/11/04 £ sr [email protected]=10000 (1 page)
14 December 2004£ ic 11702938/11696688 03/11/04 £ sr [email protected]=6250 (1 page)
14 December 2004£ ic 11702938/11696688 03/11/04 £ sr [email protected]=6250 (1 page)
14 December 2004£ ic 11722938/11717938 10/11/04 £ sr [email protected]=5000 (1 page)
14 December 2004£ ic 11732938/11722938 04/11/04 £ sr [email protected]=10000 (1 page)
14 December 2004£ ic 11717938/11702938 28/10/04 £ sr [email protected]=15000 (1 page)
14 December 2004£ ic 11722938/11717938 10/11/04 £ sr [email protected]=5000 (1 page)
14 December 2004£ ic 11717938/11702938 28/10/04 £ sr [email protected]=15000 (1 page)
8 November 2004£ ic 11782938/11745438 12/10/04 £ sr [email protected]=37500 (1 page)
8 November 2004£ ic 11782938/11745438 12/10/04 £ sr [email protected]=37500 (1 page)
8 November 2004£ ic 11745438/11732938 01/10/04 £ sr [email protected]=12500 (1 page)
8 November 2004£ ic 11792938/11782938 19/10/04 £ sr [email protected]=10000 (1 page)
8 November 2004£ ic 11745438/11732938 01/10/04 £ sr [email protected]=12500 (1 page)
8 November 2004£ ic 11794188/11792938 22/10/04 £ sr [email protected]=1250 (1 page)
8 November 2004£ ic 11794188/11792938 22/10/04 £ sr [email protected]=1250 (1 page)
8 November 2004£ ic 11792938/11782938 19/10/04 £ sr [email protected]=10000 (1 page)
11 October 2004£ ic 11804188/11794188 15/09/04 £ sr [email protected]=10000 (1 page)
11 October 2004£ ic 11804188/11794188 15/09/04 £ sr [email protected]=10000 (1 page)
6 October 2004£ ic 11812938/11804188 07/09/04 £ sr [email protected]=8750 (1 page)
6 October 2004£ ic 11812938/11804188 07/09/04 £ sr [email protected]=8750 (1 page)
15 September 2004£ ic 11850438/11831688 19/08/04 £ sr [email protected]=18750 (1 page)
15 September 2004£ ic 11831688/11812938 10/08/04 £ sr [email protected]=18750 (1 page)
15 September 2004£ ic 11850438/11831688 19/08/04 £ sr [email protected]=18750 (1 page)
15 September 2004£ ic 11831688/11812938 10/08/04 £ sr [email protected]=18750 (1 page)
7 September 2004£ ic 11875438/11850438 05/08/04 £ sr [email protected]=25000 (1 page)
7 September 2004£ ic 11875438/11850438 05/08/04 £ sr [email protected]=25000 (1 page)
2 September 2004Location of register of members (non legible) (1 page)
2 September 2004Location of register of members (non legible) (1 page)
17 August 2004£ ic 11881688/11875438 09/07/04 £ sr [email protected]=6250 (1 page)
17 August 2004£ ic 11894188/11881688 13/07/04 £ sr [email protected]=12500 (1 page)
17 August 2004£ ic 11881688/11875438 09/07/04 £ sr [email protected]=6250 (1 page)
17 August 2004£ ic 11894188/11881688 13/07/04 £ sr [email protected]=12500 (1 page)
13 August 2004Return made up to 30/06/04; bulk list available separately (7 pages)
13 August 2004Return made up to 30/06/04; bulk list available separately (7 pages)
9 August 2004£ ic 11900438/11894188 08/07/04 £ sr [email protected]=6250 (1 page)
9 August 2004£ ic 11900438/11894188 08/07/04 £ sr [email protected]=6250 (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
21 July 2004£ ic 11919188/11900438 29/06/04 £ sr [email protected]=18750 (1 page)
21 July 2004£ ic 11919188/11900438 29/06/04 £ sr [email protected]=18750 (1 page)
9 July 2004£ ic 11936260/11919188 01/06/04 £ sr [email protected]=17072 (1 page)
9 July 2004£ ic 11936260/11919188 01/06/04 £ sr [email protected]=17072 (1 page)
11 June 2004£ ic 11955010/11936260 20/05/04 £ sr [email protected]=18750 (1 page)
11 June 2004£ ic 11955010/11936260 20/05/04 £ sr [email protected]=18750 (1 page)
2 April 2004Interim accounts made up to 29 February 2004 (9 pages)
2 April 2004Interim accounts made up to 29 February 2004 (9 pages)
12 February 2004Accounts made up to 30 September 2003 (43 pages)
12 February 2004Accounts made up to 30 September 2003 (43 pages)
9 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2004£ ic 12335010/11955010 23/12/03 £ sr [email protected]=380000 (1 page)
29 January 2004£ ic 12375260/12335010 29/12/03 £ sr [email protected]=40250 (1 page)
29 January 2004£ ic 12375260/12335010 29/12/03 £ sr [email protected]=40250 (1 page)
29 January 2004£ ic 12335010/11955010 23/12/03 £ sr [email protected]=380000 (1 page)
23 January 2004£ ic 12425912/12375260 27/11/03 £ sr [email protected]=50652 (1 page)
23 January 2004£ ic 12425912/12375260 27/11/03 £ sr [email protected]=50652 (1 page)
16 January 2004£ ic 12501972/12450912 17/12/03 £ sr [email protected]=51060 (1 page)
16 January 2004£ ic 12450912/12425912 10/12/03 £ sr [email protected]=25000 (1 page)
16 January 2004£ ic 12501972/12450912 17/12/03 £ sr [email protected]=51060 (1 page)
16 January 2004£ ic 12450912/12425912 10/12/03 £ sr [email protected]=25000 (1 page)
18 December 2003£ ic 12511972/12501972 19/11/03 £ sr [email protected]=10000 (1 page)
18 December 2003£ ic 12511972/12501972 19/11/03 £ sr [email protected]=10000 (1 page)
18 November 2003£ ic 12536972/12511972 28/10/03 £ sr [email protected]=25000 (1 page)
18 November 2003£ ic 12536972/12511972 28/10/03 £ sr [email protected]=25000 (1 page)
23 October 2003£ ic 12555722/12536972 24/09/03 £ sr [email protected]=18750 (1 page)
23 October 2003£ ic 12555722/12536972 24/09/03 £ sr [email protected]=18750 (1 page)
25 September 2003£ ic 12582222/12555722 29/08/03 £ sr [email protected]=26500 (2 pages)
25 September 2003£ ic 12582222/12555722 29/08/03 £ sr [email protected]=26500 (2 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
19 August 2003Return made up to 30/06/03; bulk list available separately (9 pages)
19 August 2003Return made up to 30/06/03; bulk list available separately (9 pages)
10 April 2003£ ic 12469722/12444722 19/03/03 £ sr [email protected]=25000 (1 page)
10 April 2003£ ic 12469722/12444722 19/03/03 £ sr [email protected]=25000 (1 page)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
18 February 2003£ ic 12315222/12290222 22/01/03 £ sr [email protected]=25000 (1 page)
18 February 2003Ad 31/01/03--------- £ si [email protected]=179500 £ ic 12290222/12469722 (2 pages)
18 February 2003Ad 31/01/03--------- £ si [email protected]=179500 £ ic 12290222/12469722 (2 pages)
18 February 2003£ ic 12315222/12290222 22/01/03 £ sr [email protected]=25000 (1 page)
12 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2003£ ic 12340222/12315222 14/01/03 £ sr [email protected]=25000 (1 page)
9 February 2003£ ic 12340222/12315222 14/01/03 £ sr [email protected]=25000 (1 page)
7 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
4 February 2003Accounts made up to 30 September 2002 (42 pages)
4 February 2003Accounts made up to 30 September 2002 (42 pages)
29 January 2003Company name changed f&c pep and isa investment trust PLC\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed f&c pep and isa investment trust PLC\certificate issued on 29/01/03 (2 pages)
20 January 2003£ ic 12352722/12340222 24/12/02 £ sr [email protected]=12500 (1 page)
20 January 2003£ ic 12352722/12340222 24/12/02 £ sr [email protected]=12500 (1 page)
7 December 2002£ ic 12362722/12352722 22/11/02 £ sr [email protected]=10000 (1 page)
7 December 2002£ ic 12362722/12352722 22/11/02 £ sr [email protected]=10000 (1 page)
16 November 2002£ ic 12370222/12362722 31/10/02 £ sr [email protected]=7500 (1 page)
16 November 2002£ ic 12370222/12362722 31/10/02 £ sr [email protected]=7500 (1 page)
8 November 2002£ ic 12397722/12370222 18/10/02 £ sr [email protected]=27500 (1 page)
8 November 2002£ ic 12415222/12397722 28/10/02 £ sr [email protected]=17500 (1 page)
8 November 2002£ ic 12397722/12370222 18/10/02 £ sr [email protected]=27500 (1 page)
8 November 2002£ ic 12415222/12397722 28/10/02 £ sr [email protected]=17500 (1 page)
24 October 2002£ ic 12425222/12415222 09/10/02 £ sr [email protected]=10000 (1 page)
24 October 2002£ ic 12425222/12415222 09/10/02 £ sr [email protected]=10000 (1 page)
20 August 2002Return made up to 30/06/02; bulk list available separately (9 pages)
20 August 2002Return made up to 30/06/02; bulk list available separately (9 pages)
15 March 2002£ ic 12525222/12425222 25/02/02 £ sr [email protected]=100000 (1 page)
15 March 2002£ ic 12525222/12425222 25/02/02 £ sr [email protected]=100000 (1 page)
5 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 February 2002Accounts made up to 30 September 2001 (39 pages)
5 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 February 2002Accounts made up to 30 September 2001 (39 pages)
4 February 2002Company name changed foreign & colonial pep and isa I nvestment trust PLC\certificate issued on 04/02/02 (3 pages)
4 February 2002Company name changed foreign & colonial pep and isa I nvestment trust PLC\certificate issued on 04/02/02 (3 pages)
18 December 2001£ ic 12587722/12525222 16/11/01 £ sr [email protected]=62500 (1 page)
18 December 2001£ ic 12587722/12525222 16/11/01 £ sr [email protected]=62500 (1 page)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (3 pages)
15 November 2001Director's particulars changed (2 pages)
15 November 2001Director's particulars changed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Return made up to 30/06/01; bulk list available separately (8 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Return made up to 30/06/01; bulk list available separately (8 pages)
24 May 2001Interim accounts made up to 31 March 2001 (9 pages)
24 May 2001Interim accounts made up to 31 March 2001 (9 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
13 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
13 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
9 February 2001Accounts made up to 30 September 2000 (35 pages)
9 February 2001Accounts made up to 30 September 2000 (35 pages)
2 January 2001£ ic 12545222/12525222 23/11/00 £ sr [email protected]=20000 (1 page)
2 January 2001£ ic 12545222/12525222 23/11/00 £ sr [email protected]=20000 (1 page)
27 November 2000£ ic 12570222/12545222 02/11/00 £ sr [email protected]=25000 (1 page)
27 November 2000£ ic 12597722/12570222 09/11/00 £ sr [email protected]=27500 (1 page)
27 November 2000£ ic 12570222/12545222 02/11/00 £ sr [email protected]=25000 (1 page)
27 November 2000£ ic 12597722/12570222 09/11/00 £ sr [email protected]=27500 (1 page)
11 August 2000Return made up to 30/06/00; bulk list available separately (8 pages)
11 August 2000Return made up to 30/06/00; bulk list available separately (8 pages)
10 August 2000£ ic 12622722/12597722 27/07/00 £ sr [email protected]=25000 (1 page)
10 August 2000£ ic 12622722/12597722 27/07/00 £ sr [email protected]=25000 (1 page)
2 August 2000£ ic 12770222/12622722 20/07/00 £ sr [email protected]=147500 (2 pages)
2 August 2000£ ic 12770222/12622722 20/07/00 £ sr [email protected]=147500 (2 pages)
27 June 2000£ ic 12807722/12770222 07/06/00 £ sr [email protected]=37500 (1 page)
27 June 2000£ ic 12807722/12770222 07/06/00 £ sr [email protected]=37500 (1 page)
5 May 2000Interim accounts made up to 31 March 2000 (9 pages)
5 May 2000Interim accounts made up to 31 March 2000 (9 pages)
26 April 2000£ ic 12888972/12807722 04/04/00 £ sr [email protected]=81250 (1 page)
26 April 2000£ ic 12888972/12807722 04/04/00 £ sr [email protected]=81250 (1 page)
14 April 2000£ ic 12932722/12888972 16/03/00 £ sr [email protected]=43750 (1 page)
14 April 2000£ ic 12932722/12888972 16/03/00 £ sr [email protected]=43750 (1 page)
4 April 2000Full group accounts made up to 30 September 1999 (34 pages)
4 April 2000Full group accounts made up to 30 September 1999 (34 pages)
21 March 2000£ ic 13138972/12932722 21/02/00 £ sr [email protected]=206250 (1 page)
21 March 2000£ ic 13138972/12932722 21/02/00 £ sr [email protected]=206250 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
17 February 2000Memorandum and Articles of Association (68 pages)
17 February 2000Memorandum and Articles of Association (68 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 January 2000£ ic 13263972/13138972 23/12/99 £ sr [email protected]=125000 (2 pages)
19 January 2000£ ic 13263972/13138972 23/12/99 £ sr [email protected]=125000 (2 pages)
24 December 1999Notice of intention to trade as an investment co. (1 page)
24 December 1999Notice of intention to trade as an investment co. (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
29 October 1999£ ic 13351472/13263972 30/09/99 £ sr [email protected]=87500 (2 pages)
29 October 1999£ ic 13351472/13263972 30/09/99 £ sr [email protected]=87500 (2 pages)
30 September 1999£ ic 13376472/13351472 10/09/99 £ sr [email protected]=25000 (1 page)
30 September 1999£ ic 13376472/13351472 10/09/99 £ sr [email protected]=25000 (1 page)
21 September 1999£ ic 13445222/13376472 19/08/99 £ sr [email protected]=68750 (1 page)
21 September 1999£ ic 13445222/13376472 19/08/99 £ sr [email protected]=68750 (1 page)
24 August 1999£ ic 13507722/13445222 09/08/99 £ sr [email protected]=62500 (2 pages)
24 August 1999£ ic 13507722/13445222 09/08/99 £ sr [email protected]=62500 (2 pages)
9 August 1999£ ic 13570222/13507722 15/07/99 £ sr [email protected]=62500 (1 page)
9 August 1999£ ic 13570222/13507722 15/07/99 £ sr [email protected]=62500 (1 page)
29 July 1999Return made up to 30/06/99; bulk list available separately (11 pages)
29 July 1999Return made up to 30/06/99; bulk list available separately (11 pages)
11 May 1999Notice to cease trading as an investment company (1 page)
11 May 1999Notice to cease trading as an investment company (1 page)
9 April 1999£ ic 14757722/14632722 15/01/99 £ sr [email protected]=125000 (1 page)
9 April 1999£ ic 14757722/14632722 15/01/99 £ sr [email protected]=125000 (1 page)
19 March 1999Certificate of reduction of share premium (1 page)
19 March 1999Reduce share premium account (3 pages)
19 March 1999Certificate of reduction of share premium (1 page)
19 March 1999Reduce share premium account (3 pages)
8 March 1999Memorandum and Articles of Association (88 pages)
8 March 1999Memorandum and Articles of Association (88 pages)
24 February 1999Accounts made up to 30 September 1998 (42 pages)
24 February 1999Accounts made up to 30 September 1998 (42 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 February 1999Company name changed foreign & colonial pep investmen t trust PLC\certificate issued on 16/02/99 (2 pages)
16 February 1999Company name changed foreign & colonial pep investmen t trust PLC\certificate issued on 16/02/99 (2 pages)
18 January 1999Location of register of members (non legible) (1 page)
18 January 1999Location of register of members (non legible) (1 page)
12 October 1998Location of register of members (non legible) (1 page)
12 October 1998Location of register of members (non legible) (1 page)
3 September 1998Location of register of members (non legible) (1 page)
3 September 1998Location of register of members (non legible) (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
29 July 1998Return made up to 30/06/98; bulk list available separately (14 pages)
29 July 1998Return made up to 30/06/98; bulk list available separately (14 pages)
27 February 1998Accounts made up to 30 September 1997 (41 pages)
27 February 1998Accounts made up to 30 September 1997 (41 pages)
24 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 February 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 February 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 July 1997Return made up to 30/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 July 1997Return made up to 30/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 June 1997Memorandum and Articles of Association (8 pages)
9 June 1997Memorandum and Articles of Association (70 pages)
9 June 1997Memorandum and Articles of Association (70 pages)
9 June 1997Memorandum and Articles of Association (8 pages)
30 May 1997Interim accounts made up to 31 March 1997 (10 pages)
30 May 1997Interim accounts made up to 31 March 1997 (10 pages)
25 February 1997Accounts made up to 30 September 1996 (31 pages)
25 February 1997Accounts made up to 30 September 1996 (31 pages)
23 January 1997Memorandum and Articles of Association (63 pages)
23 January 1997Memorandum and Articles of Association (63 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
15 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Return made up to 30/06/96; bulk list available separately (12 pages)
16 July 1996Return made up to 30/06/96; bulk list available separately (12 pages)
12 June 1996Interim accounts made up to 31 March 1996 (10 pages)
12 June 1996Interim accounts made up to 31 March 1996 (10 pages)
17 April 1996Location of register of members (non legible) (1 page)
17 April 1996Location of register of members (non legible) (1 page)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 January 1996Accounts made up to 30 September 1995 (31 pages)
17 January 1996Accounts made up to 30 September 1995 (31 pages)
26 July 1995Return made up to 30/06/95; bulk list available separately (20 pages)
26 July 1995Return made up to 30/06/95; bulk list available separately (20 pages)
5 July 1995Initial accounts made up to 31 March 1995 (10 pages)
5 July 1995Initial accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
29 April 1994Listing of particulars (44 pages)
29 April 1994Listing of particulars (44 pages)
21 February 1994Listing of particulars (43 pages)
21 February 1994Listing of particulars (43 pages)
11 October 1993Listing of particulars (18 pages)
11 October 1993Listing of particulars (18 pages)
3 June 1993Listing of particulars (13 pages)
3 June 1993Listing of particulars (13 pages)
14 October 1992Listing of particulars (27 pages)
14 October 1992Listing of particulars (27 pages)
26 August 1992Company name changed spiralstock public LIMITED compa ny\certificate issued on 26/08/92 (2 pages)
26 August 1992Company name changed spiralstock public LIMITED compa ny\certificate issued on 26/08/92 (2 pages)
17 July 1992Incorporation (10 pages)
17 July 1992Incorporation (10 pages)