Company NamePacific Capital Partners Limited
Company StatusActive
Company Number02849777
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Matthew Charles William Lamb
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Henry John Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(23 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr James Davidson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Tim Eyles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2020(27 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Neil William Sweeney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMrs Amrusta Blignaut
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(29 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMark Julian Lloyd-Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 1994)
RoleSolicitor
Correspondence Address57 Cloudesley Road
Islington
London
N1 0EL
Director NameMr Ian John Fox
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 1994)
RoleSolicitor
Correspondence Address58 Buxton Road
Walthamstow
London
E17 7EJ
Secretary NameMr Ian John Fox
NationalityBritish
StatusResigned
Appointed10 January 1994(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 1994)
RoleSolicitor
Correspondence Address58 Buxton Road
Walthamstow
London
E17 7EJ
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(6 months, 1 week after company formation)
Appointment Duration23 years, 7 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 July 1994)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed07 March 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Christopher James Hoddell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Home Park Road
Wimbledon
London
SW19 7HT
Director NameStephen Arthur Hubbard
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleChartered Surveyor
Correspondence Address19 Devonshire Place
Heathfield Terrace Chiswick
London
W4 4JB
Director NameAndrew John Mack Huntley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Fernhurst
Haslemere
Surrey
GU27 3JB
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2003)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Director NameChristopher Charles Leng Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 1999)
RoleReal Estate
Correspondence Address100 Main Pkwy East
Plainview
New York
11803
Director NameKevin Fitzpatrick
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 1999)
RoleReal Estate
Correspondence Address7
Fairview Terrace
Lawrenceville
New Jersey
08648
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bruton Way
London
W13 0BY
Director NameMr Noel George Herbert Manns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Bolingbroke Road
Brook Green
London
W14 0AH
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stream
Sunning Hill Road
Ascot
Berkshire
SL5 9JZ
Director NameSally Anne Holder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2003)
RoleChartered Accountant
Correspondence Address52 Chilton Road
Kew
Richmond
Surrey
TW9 4JB
Director NamePeter Charles Cluff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NamePaul David Orchard Lisle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Row
London
W1K 3SH
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameMr Christopher Iain Craddock Munro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(10 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Secretary NameMr Stuart David Roberts
NationalityBritish
StatusResigned
Appointed25 October 2007(14 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Rodney James Barker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2014)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Secretary NameMs Sally Anne Holder
StatusResigned
Appointed10 December 2014(21 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2015)
RoleCompany Director
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Simon Paul Joiner
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Richard John Moffitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Paul Hazlett McLernon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitepacificcp.com
Telephone020 72252250
Telephone regionLondon

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

680k at £1River & Mercantile Property Fund Management LTD
66.67%
Ordinary A
340k at £1River & Mercantile Property Fund Management LTD
33.33%
Ordinary B

Financials

Year2014
Turnover£148,153
Gross Profit£19,743
Net Worth£895,401
Cash£1,462,140
Current Liabilities£635,899

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

28 July 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

10 January 2024Full accounts made up to 30 June 2023 (19 pages)
18 July 2023Satisfaction of charge 028497770002 in full (1 page)
18 July 2023Satisfaction of charge 028497770001 in full (1 page)
16 May 2023Appointment of Mrs Amrusta Blignaut as a director on 16 May 2023 (2 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
10 November 2022Termination of appointment of Mark Christopher Johnson as a director on 10 November 2022 (1 page)
10 November 2022Appointment of Mr Neil William Sweeney as a director on 10 November 2022 (2 pages)
3 November 2022Full accounts made up to 30 June 2022 (20 pages)
25 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
10 February 2022Statement of capital following an allotment of shares on 9 February 2022
  • GBP 1,270,000
(3 pages)
31 December 2021Full accounts made up to 30 June 2021 (23 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 May 2021Notification of Pacific Investments Management Ltd as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Cessation of Red River Capital Ltd as a person with significant control on 14 May 2021 (1 page)
16 February 2021Termination of appointment of Christopher Iain Craddock Munro as a director on 1 February 2021 (1 page)
3 November 2020Full accounts made up to 30 June 2020 (21 pages)
14 October 2020Appointment of Mr Tim Eyles as a director on 20 September 2020 (2 pages)
3 August 2020Registration of charge 028497770002, created on 28 July 2020 (14 pages)
30 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Stuart David Roberts as a director on 2 October 2019 (1 page)
31 October 2019Full accounts made up to 30 June 2019 (19 pages)
2 October 2019Termination of appointment of Stuart David Roberts as a secretary on 2 October 2019 (1 page)
2 October 2019Appointment of Mr James Davidson as a director on 2 October 2019 (2 pages)
15 August 2019Termination of appointment of Paul Hazlett Mclernon as a director on 14 June 2019 (1 page)
11 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 30 June 2018 (19 pages)
5 July 2018Termination of appointment of Christopher David Turner as a director on 30 June 2018 (1 page)
5 July 2018Termination of appointment of Richard John Moffitt as a director on 30 June 2018 (1 page)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 May 2018Termination of appointment of John Lionel Beckwith as a director on 30 September 2017 (1 page)
13 December 2017Appointment of Mr Paul Hazlett Mclernon as a director on 7 November 2017 (2 pages)
13 December 2017Appointment of Mr Paul Hazlett Mclernon as a director on 7 November 2017 (2 pages)
25 October 2017Full accounts made up to 30 June 2017 (19 pages)
25 October 2017Full accounts made up to 30 June 2017 (19 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
17 March 2017Appointment of Mr Henry John Beckwith as a director on 14 February 2017 (2 pages)
17 March 2017Appointment of Mr Henry John Beckwith as a director on 14 February 2017 (2 pages)
16 March 2017Director's details changed for Mr Richard John Morfitt on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Richard John Morfitt on 16 March 2017 (2 pages)
7 March 2017Termination of appointment of Simon Paul Joiner as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Simon Paul Joiner as a director on 7 March 2017 (1 page)
5 December 2016Appointment of Mr Matthew Charles William Lamb as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Matthew Charles William Lamb as a director on 1 December 2016 (2 pages)
3 November 2016Full accounts made up to 30 June 2016 (19 pages)
3 November 2016Full accounts made up to 30 June 2016 (19 pages)
2 November 2016Appointment of Mr Mark Christopher Johnson as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Mark Christopher Johnson as a director on 2 November 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,020,000
(8 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,020,000
(8 pages)
12 May 2016Appointment of Mr Christopher David Turner as a director on 1 April 2016 (2 pages)
12 May 2016Appointment of Mr Richard John Morfitt as a director on 1 April 2016 (2 pages)
12 May 2016Appointment of Mr Christopher David Turner as a director on 1 April 2016 (2 pages)
12 May 2016Appointment of Mr Richard John Morfitt as a director on 1 April 2016 (2 pages)
25 January 2016Termination of appointment of Douglas Forbes Rogers as a director on 11 January 2016 (1 page)
25 January 2016Termination of appointment of Douglas Forbes Rogers as a director on 11 January 2016 (1 page)
4 November 2015Full accounts made up to 30 June 2015 (15 pages)
4 November 2015Full accounts made up to 30 June 2015 (15 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,020,000
(7 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,020,000
(7 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,020,000
(7 pages)
24 July 2015Termination of appointment of Simon Levick Garth Wilson as a director on 3 July 2015 (1 page)
24 July 2015Termination of appointment of Simon Levick Garth Wilson as a director on 3 July 2015 (1 page)
24 July 2015Termination of appointment of Simon Levick Garth Wilson as a director on 3 July 2015 (1 page)
16 June 2015Appointment of Mr Simon Paul Joiner as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr Simon Paul Joiner as a director on 16 June 2015 (2 pages)
4 February 2015Registration of charge 028497770001, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 028497770001, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 028497770001, created on 2 February 2015 (73 pages)
28 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page)
8 January 2015Termination of appointment of Rodney James Barker as a director on 11 December 2014 (1 page)
8 January 2015Termination of appointment of Rodney James Barker as a director on 11 December 2014 (1 page)
16 December 2014Appointment of Ms Sally Anne Holder as a secretary on 10 December 2014 (2 pages)
16 December 2014Appointment of Ms Sally Anne Holder as a secretary on 10 December 2014 (2 pages)
23 October 2014Full accounts made up to 30 June 2014 (14 pages)
23 October 2014Full accounts made up to 30 June 2014 (14 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
18 October 2013Full accounts made up to 30 June 2013 (13 pages)
18 October 2013Full accounts made up to 30 June 2013 (13 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,020,000
(6 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,020,000
(6 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,020,000
(6 pages)
10 December 2012Full accounts made up to 30 June 2012 (14 pages)
10 December 2012Full accounts made up to 30 June 2012 (14 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
24 May 2012Director's details changed for Mr Rodney James Barker on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Rodney James Barker on 24 May 2012 (2 pages)
26 April 2012Appointment of Mr Rodney Barker as a director (2 pages)
26 April 2012Appointment of Mr Rodney Barker as a director (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 August 2011Appointment of Mr Simon Levick Garth Wilson as a director (2 pages)
26 August 2011Appointment of Mr Simon Levick Garth Wilson as a director (2 pages)
21 January 2011Full accounts made up to 30 June 2010 (10 pages)
21 January 2011Full accounts made up to 30 June 2010 (10 pages)
28 September 2010Registered office address changed from , 124 Sloane Street, London, SW1X 9BW on 28 September 2010 (1 page)
28 September 2010Registered office address changed from , 124 Sloane Street, London, SW1X 9BW on 28 September 2010 (1 page)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Stuart David Roberts on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Stuart David Roberts on 21 July 2010 (1 page)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
30 October 2009Full accounts made up to 30 June 2009 (10 pages)
30 October 2009Full accounts made up to 30 June 2009 (10 pages)
28 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 September 2009Return made up to 01/09/09; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars / stuart roberts / 08/05/2009 (1 page)
22 July 2009Director and secretary's change of particulars / stuart roberts / 08/05/2009 (1 page)
10 October 2008Full accounts made up to 30 June 2008 (11 pages)
10 October 2008Full accounts made up to 30 June 2008 (11 pages)
26 September 2008Return made up to 01/09/08; full list of members (4 pages)
26 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
4 November 2007Auditor's resignation (2 pages)
4 November 2007Auditor's resignation (2 pages)
31 October 2007Full accounts made up to 30 June 2007 (11 pages)
31 October 2007Full accounts made up to 30 June 2007 (11 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
19 September 2007Return made up to 01/09/07; full list of members (3 pages)
19 September 2007Return made up to 01/09/07; full list of members (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
30 November 2006Full accounts made up to 30 June 2006 (11 pages)
30 November 2006Full accounts made up to 30 June 2006 (11 pages)
10 October 2006Company name changed river & mercantile fund manageme nt LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed river & mercantile fund manageme nt LIMITED\certificate issued on 10/10/06 (2 pages)
28 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 September 2006Return made up to 01/09/06; full list of members (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
1 December 2005Full accounts made up to 30 June 2005 (10 pages)
1 December 2005Full accounts made up to 30 June 2005 (10 pages)
26 September 2005Return made up to 01/09/05; full list of members (3 pages)
26 September 2005Return made up to 01/09/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
30 October 2004Full accounts made up to 30 June 2004 (10 pages)
30 October 2004Full accounts made up to 30 June 2004 (10 pages)
16 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 30 June 2003 (10 pages)
3 November 2003Full accounts made up to 30 June 2003 (10 pages)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Return made up to 01/09/03; full list of members (7 pages)
30 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
23 March 2003Auditor's resignation (3 pages)
23 March 2003Auditor's resignation (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
11 December 2002Full accounts made up to 30 June 2002 (10 pages)
11 December 2002Full accounts made up to 30 June 2002 (10 pages)
29 November 2002Company name changed beckwith property fund managemen t LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed beckwith property fund managemen t LIMITED\certificate issued on 29/11/02 (2 pages)
10 September 2002Return made up to 01/09/02; full list of members (9 pages)
10 September 2002Return made up to 01/09/02; full list of members (9 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
27 May 2002Full accounts made up to 30 June 2001 (10 pages)
27 May 2002Full accounts made up to 30 June 2001 (10 pages)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
2 October 2001Return made up to 01/09/01; full list of members (7 pages)
2 October 2001Return made up to 01/09/01; full list of members (7 pages)
6 August 2001Auditor's resignation (1 page)
6 August 2001Auditor's resignation (1 page)
7 November 2000Full accounts made up to 30 June 2000 (11 pages)
7 November 2000Full accounts made up to 30 June 2000 (11 pages)
14 September 2000Return made up to 01/09/00; full list of members (7 pages)
14 September 2000Return made up to 01/09/00; full list of members (7 pages)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
3 April 2000Amending 288A (2 pages)
3 April 2000Amending 288A (2 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
23 September 1999Return made up to 01/09/99; full list of members (15 pages)
23 September 1999Return made up to 01/09/99; full list of members (15 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (4 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (4 pages)
8 January 1999Full accounts made up to 30 June 1998 (13 pages)
8 January 1999Full accounts made up to 30 June 1998 (13 pages)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge, london, SW7 1RE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge, london, SW7 1RE (1 page)
2 October 1998Return made up to 01/09/98; full list of members (11 pages)
2 October 1998Return made up to 01/09/98; full list of members (11 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 30 June 1997 (13 pages)
9 January 1998Full accounts made up to 30 June 1997 (13 pages)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
17 September 1997Return made up to 01/09/97; full list of members (15 pages)
17 September 1997Return made up to 01/09/97; full list of members (15 pages)
12 August 1997Director resigned (1 page)
12 August 1997Ad 30/06/97--------- £ si 320000@1=320000 £ ic 650000/970000 (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Ad 06/08/97--------- £ si 50000@1=50000 £ ic 970000/1020000 (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Ad 30/06/97--------- £ si 320000@1=320000 £ ic 650000/970000 (2 pages)
12 August 1997Ad 06/08/97--------- £ si 50000@1=50000 £ ic 970000/1020000 (2 pages)
13 November 1996Full accounts made up to 30 June 1996 (13 pages)
13 November 1996Full accounts made up to 30 June 1996 (13 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
17 September 1996Return made up to 01/09/96; no change of members (15 pages)
17 September 1996Return made up to 01/09/96; no change of members (15 pages)
29 September 1995Return made up to 01/09/95; full list of members (17 pages)
29 September 1995Return made up to 01/09/95; full list of members (17 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
9 June 1995Ad 31/05/95--------- £ si 400000@1=400000 £ ic 250000/650000 (2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1995Ad 31/05/95--------- £ si 400000@1=400000 £ ic 250000/650000 (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
9 September 1994Return made up to 01/09/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
9 September 1994Return made up to 01/09/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
18 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
18 August 1994Company name changed\certificate issued on 18/08/94 (2 pages)
18 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
18 August 1994Company name changed\certificate issued on 18/08/94 (2 pages)
19 January 1994Company name changed\certificate issued on 19/01/94 (2 pages)
19 January 1994Company name changed\certificate issued on 19/01/94 (2 pages)
1 September 1993Incorporation (28 pages)
1 September 1993Incorporation (28 pages)