Company NameNYK Investments Limited
Company StatusActive
Company Number02767722
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2008(15 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(16 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(3 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed20 December 1992(3 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(15 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(15 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(21 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL

Contact

Websitewww.eiris.org

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£11,108,192
Net Worth£36,549,468
Cash£73,141,664
Current Liabilities£96,581,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

17 May 2018Delivered on: 17 May 2018
Persons entitled: Aareal Bank Ag (As Security Agent) (as Defined in the Instrument)

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 5 January 2018
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 October 2016Delivered on: 7 October 2016
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 1 October 2015
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 4 March 2015
Persons entitled: Landesbank Baden-Wurttemberg, London Branch (The Security Agent)

Classification: A registered charge
Outstanding
22 May 2023Delivered on: 24 May 2023
Persons entitled: Landesbank Baden-Württemberg, London Branch

Classification: A registered charge
Particulars: None.
Outstanding
26 April 2021Delivered on: 27 April 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
24 March 2021Delivered on: 9 April 2021
Persons entitled: Berlin Hyp Ag

Classification: A registered charge
Outstanding
29 September 2020Delivered on: 6 October 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Landesbank Baden-Wurttemberg, London Branch

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 12 December 2018
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 2 January 2013
Satisfied on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Agent)

Classification: A deed of security assignment
Secured details: All monies due or to become due from the borrower and/or any other obligors (or any of them) to the chargee and/or the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subordinated debt, the subordinated documentation and all present and future rights, claims payments and proceeds in respect thereof see image for full details.
Fully Satisfied
6 September 2007Delivered on: 14 September 2007
Satisfied on: 13 July 2012
Persons entitled: Eurohypo Ag London Branch (The Facility Agent)

Classification: A subordinated creditor's security agreement
Secured details: All monies due or to become due from the borrower and the guarantor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor assigns absolutely in respect of the subordinated debt and under each subordinated document. See the mortgage charge document for full details.
Fully Satisfied
18 September 2006Delivered on: 20 September 2006
Satisfied on: 13 July 2012
Persons entitled: Bear, Sterns International Limited as Agent and Security Trustee for the Finance Parties

Classification: A subordination agreement
Secured details: All monies due or to become due from each borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company under the subordination agreement has undertaken to the agent that if: any borrower makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities: or any junior creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 October 2020Registration of charge 027677220013, created on 29 September 2020 (20 pages)
5 October 2020Satisfaction of charge 027677220005 in full (1 page)
6 August 2020Full accounts made up to 31 December 2019 (21 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
1 October 2019Registration of charge 027677220012, created on 26 September 2019 (28 pages)
23 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
23 July 2019Full accounts made up to 31 December 2018 (18 pages)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
1 May 2019Registration of charge 027677220011, created on 30 April 2019 (23 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 December 2018Registration of charge 027677220010, created on 11 December 2018 (25 pages)
23 October 2018Satisfaction of charge 027677220007 in full (4 pages)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (19 pages)
17 May 2018Registration of charge 027677220009, created on 17 May 2018 (52 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
5 January 2018Registration of charge 027677220008, created on 15 December 2017 (27 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 December 2016Registration of charge 027677220007, created on 23 December 2016 (32 pages)
28 December 2016Registration of charge 027677220007, created on 23 December 2016 (32 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
7 October 2016Registration of charge 027677220006, created on 6 October 2016 (28 pages)
7 October 2016Registration of charge 027677220006, created on 6 October 2016 (28 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 24,000,000
(6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 24,000,000
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
1 October 2015Registration of charge 027677220005, created on 29 September 2015 (29 pages)
1 October 2015Registration of charge 027677220005, created on 29 September 2015 (29 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
4 March 2015Registration of charge 027677220004, created on 27 February 2015 (28 pages)
4 March 2015Registration of charge 027677220004, created on 27 February 2015 (28 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 24,000,000
(6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 24,000,000
(6 pages)
16 December 2014Satisfaction of charge 3 in full (1 page)
16 December 2014Satisfaction of charge 3 in full (1 page)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 24,000,000
(5 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 24,000,000
(5 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 December 2008 (10 pages)
22 December 2009Full accounts made up to 31 December 2008 (10 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
16 January 2009Location of register of members (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
8 July 2008Full accounts made up to 31 December 2007 (10 pages)
8 July 2008Full accounts made up to 31 December 2007 (10 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
26 July 2007Nc inc already adjusted 04/07/07 (1 page)
26 July 2007Nc inc already adjusted 04/07/07 (1 page)
26 July 2007Ad 04/07/07--------- £ si 23998000@1=23998000 £ ic 2000/24000000 (2 pages)
26 July 2007Ad 04/07/07--------- £ si 23998000@1=23998000 £ ic 2000/24000000 (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Registered office changed on 07/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
20 September 2006Particulars of mortgage/charge (7 pages)
20 September 2006Particulars of mortgage/charge (7 pages)
25 August 2006Full accounts made up to 31 December 2005 (10 pages)
25 August 2006Full accounts made up to 31 December 2005 (10 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
4 June 2004Full accounts made up to 31 December 2003 (15 pages)
4 June 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
7 December 2001Return made up to 20/12/01; full list of members (5 pages)
7 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
31 May 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; full list of members (5 pages)
16 January 2001Return made up to 20/12/00; full list of members (5 pages)
29 August 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Full accounts made up to 31 December 1999 (10 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 January 1999Return made up to 20/12/98; full list of members (7 pages)
12 January 1999Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 February 1998Return made up to 25/11/97; full list of members (5 pages)
1 February 1998Return made up to 25/11/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (9 pages)
16 April 1996Full accounts made up to 31 December 1995 (9 pages)
15 December 1995Return made up to 25/11/95; no change of members (12 pages)
15 December 1995Return made up to 25/11/95; no change of members (12 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
1 July 1995Company name changed cls finance LIMITED\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed cls finance LIMITED\certificate issued on 03/07/95 (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Full accounts made up to 31 December 1994 (10 pages)
13 January 1993Memorandum and Articles of Association (5 pages)
13 January 1993Memorandum and Articles of Association (5 pages)
25 November 1992Incorporation (17 pages)
25 November 1992Incorporation (17 pages)