Company NameHPC Bishop Auckland Hospital Limited
Company StatusActive
Company Number02852690
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Previous NameHealth Care Development Advisory Limited

Business Activity

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

Directors

Director NameMs Hannah Holman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(29 years, 6 months after company formation)
Appointment Duration1 year
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameIntertrust Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed05 October 2023(30 years after company formation)
Appointment Duration6 months, 3 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAnthony John Hazell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2004)
RoleAccountant
Correspondence AddressHirtwell Cottage
Hollycombe
Liphook
Hampshire
GU30 7NQ
Director NameAdolph John Zubick
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1993(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 December 2001)
RoleFinancial Consultant
Correspondence AddressTower House
Ryalls Court
Seaton
Devon
EX12 2HJ
Secretary NameAdolph John Zubick
NationalityAmerican
StatusResigned
Appointed15 November 1993(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 May 1999)
RoleFinancial Consultant
Correspondence Address20 Sydney House
Woodstock Road
London
W4 1DP
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleInvestment Banker
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Director NameMr Nicholas Shapland
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Albury Heath
Guildford
Surrey
GU5 9DJ
Director NameMr Dominic James Barbour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Secretary NameAnthony John Hazell
NationalityBritish
StatusResigned
Appointed30 April 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressHirtwell Cottage
Hollycombe
Liphook
Hampshire
GU30 7NQ
Director NameAngela Mary Zubick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2004)
RoleRetired
Correspondence AddressTower House Ryalls Court
Seaton
Devon
EX12 2HJ
Director NameGuy Roland Marc Pigache
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Director NameMr Antonie Paul Woodbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
23 Clifton Gardens
London
W9 1AR
Director NameVicky McDonagh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2007)
RoleFund Manager
Correspondence Address59 Sarsfeld Road
London
SW12 8HR
Director NameMr Guy Roland Marc Pigache
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address14 Calverley Park
Tunbridge Wells
Kent
TN1 2SH
Director NameVimal Jain
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Heathview Court
20 Corringway
Hampstead Garden Suburb
London
NW11 7EF
Director NameMr Michael Ian Jaffe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2014)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Jasvinder Singh Bal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMs Rosemary Lucy Jude Deeley
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2022)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed08 May 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2022)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed30 June 2004(10 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 March 2014)
Correspondence Address3rd Floor
46 Charles Street
Cardiff
South Glamorgan
CF10 2GE
Wales

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Equitix Infrastructure 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,395
Net Worth£40,260
Cash£18
Current Liabilities£161,313

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 Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (22 pages)
5 October 2023Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages)
22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Andrew Neil Duck as a director on 31 March 2023 (2 pages)
28 February 2023Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 28 February 2023 (2 pages)
6 December 2022Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 December 2022 (1 page)
6 December 2022Appointment of Miss Kirsty O'brien as a director on 1 December 2022 (2 pages)
6 December 2022Appointment of Ms Hannah Holman as a director on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 December 2022 (1 page)
5 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (26 pages)
13 December 2021Full accounts made up to 31 December 2020 (27 pages)
28 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 December 2019 (22 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (15 pages)
18 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (15 pages)
8 May 2018Termination of appointment of Peter John Sheldrake as a director on 8 May 2018 (1 page)
8 May 2018Termination of appointment of Achal Prakash Bhuwania as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Ms Rosemary Lucy Jude Deeley as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 8 May 2018 (2 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (14 pages)
7 June 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (15 pages)
20 May 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(3 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300
(3 pages)
26 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(3 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
(3 pages)
13 August 2014Auditor's resignation (1 page)
13 August 2014Auditor's resignation (1 page)
1 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
1 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 May 2014Termination of appointment of Jasvinder Bal as a director (2 pages)
6 May 2014Termination of appointment of Michael Jaffe as a director (2 pages)
6 May 2014Termination of appointment of Jasvinder Bal as a director (2 pages)
6 May 2014Termination of appointment of Michael Jaffe as a director (2 pages)
6 May 2014Termination of appointment of Guy Pigache as a director (2 pages)
6 May 2014Termination of appointment of Guy Pigache as a director (2 pages)
15 April 2014Appointment of Mr Achal Prakash Bhuwania as a director (3 pages)
15 April 2014Appointment of Peter Sheldrake as a director (3 pages)
15 April 2014Appointment of Peter Sheldrake as a director (3 pages)
15 April 2014Appointment of Mr Achal Prakash Bhuwania as a director (3 pages)
11 April 2014Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE on 11 April 2014 (1 page)
8 April 2014Termination of appointment of Asset Management Solutions Ltd as a secretary (1 page)
8 April 2014Termination of appointment of Asset Management Solutions Ltd as a secretary (1 page)
15 October 2013Accounts for a small company made up to 30 June 2013 (5 pages)
15 October 2013Accounts for a small company made up to 30 June 2013 (5 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
(5 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
(5 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
8 November 2010Appointment of Mr Jasvinder Singh Bal as a director (2 pages)
8 November 2010Appointment of Mr Jasvinder Singh Bal as a director (2 pages)
4 October 2010Termination of appointment of Antonie Woodbury as a director (1 page)
4 October 2010Termination of appointment of Antonie Woodbury as a director (1 page)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
10 September 2010Secretary's details changed for Asset Management Solutions Ltd on 10 September 2010 (2 pages)
10 September 2010Secretary's details changed for Asset Management Solutions Ltd on 10 September 2010 (2 pages)
16 July 2010Appointment of Michael Ian Jaffe as a director (2 pages)
16 July 2010Appointment of Michael Ian Jaffe as a director (2 pages)
23 June 2010Termination of appointment of Vimal Jain as a director (1 page)
23 June 2010Termination of appointment of Vimal Jain as a director (1 page)
4 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
11 September 2008Return made up to 10/09/08; full list of members (4 pages)
11 September 2008Return made up to 10/09/08; full list of members (4 pages)
3 July 2008Full accounts made up to 30 June 2007 (14 pages)
3 July 2008Full accounts made up to 30 June 2007 (14 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
11 September 2007Return made up to 10/09/07; full list of members (2 pages)
11 September 2007Return made up to 10/09/07; full list of members (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: 46 charles street cardiff CF10 2GE (1 page)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 46 charles street cardiff CF10 2GE (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 September 2005Return made up to 10/09/05; full list of members (2 pages)
14 September 2005Return made up to 10/09/05; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: the oast house park row farnham surrey GU9 7JH (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: the oast house park row farnham surrey GU9 7JH (1 page)
14 July 2004New director appointed (2 pages)
9 July 2004Company name changed health care development advisory LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed health care development advisory LIMITED\certificate issued on 09/07/04 (2 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 December 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 September 2003Return made up to 10/09/03; full list of members (7 pages)
18 September 2003Return made up to 10/09/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 September 2002Return made up to 13/09/02; full list of members (7 pages)
11 September 2002Return made up to 13/09/02; full list of members (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 November 2001Return made up to 13/09/01; full list of members (6 pages)
6 November 2001Return made up to 13/09/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
4 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 November 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
10 November 1999Return made up to 13/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
7 July 1999Registered office changed on 07/07/99 from: ground floor lintas house (north wing) 15-19 new fetter lane london EC4A 1BA (1 page)
7 July 1999Registered office changed on 07/07/99 from: ground floor lintas house (north wing) 15-19 new fetter lane london EC4A 1BA (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
4 May 1999Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Return made up to 13/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Memorandum and Articles of Association (17 pages)
20 April 1999Memorandum and Articles of Association (17 pages)
10 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
10 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 February 1999Accounts made up to 31 March 1998 (8 pages)
4 February 1999Accounts made up to 31 March 1998 (8 pages)
20 February 1998Accounts made up to 31 March 1997 (7 pages)
20 February 1998Accounts made up to 31 March 1997 (7 pages)
18 November 1997Return made up to 13/09/97; full list of members (8 pages)
18 November 1997Return made up to 13/09/97; full list of members (8 pages)
13 November 1996Return made up to 13/09/96; no change of members (6 pages)
13 November 1996Return made up to 13/09/96; no change of members (6 pages)
6 February 1996Accounts made up to 31 March 1995 (8 pages)
6 February 1996Accounts made up to 31 March 1995 (8 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
2 November 1995Return made up to 13/09/95; full list of members (6 pages)
2 November 1995Return made up to 13/09/95; full list of members (6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Ad 24/08/95--------- £ si 298@1=298 £ ic 4/302 (2 pages)
3 October 1995Ad 24/08/95--------- £ si 298@1=298 £ ic 4/302 (2 pages)
3 October 1995New director appointed (2 pages)
29 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 March 1995Accounts made up to 31 March 1994 (7 pages)
31 March 1995Accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 September 1994Return made up to 13/09/94; full list of members (5 pages)
12 September 1994Return made up to 13/09/94; full list of members (5 pages)
24 November 1993Company name changed marigon LIMITED\certificate issued on 25/11/93 (2 pages)
24 November 1993Company name changed marigon LIMITED\certificate issued on 25/11/93 (2 pages)
13 September 1993Certificate of incorporation (1 page)
13 September 1993Incorporation (15 pages)
13 September 1993Certificate of incorporation (1 page)
13 September 1993Incorporation (15 pages)