London
W1J 8LA
Director Name | Mr Guy Neville Dawson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Jeffrey James Blumberg |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Raphael Kanza |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2011(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Konstantin Nikolaus Hans Graf Von Schweinitz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2023(29 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | William Guest Bollinger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 March 2008) |
Role | Retired |
Correspondence Address | 20 Egerton Terrace Knightsbridge London SW3 2BT |
Secretary Name | William Guest Bollinger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 11 years (resigned 31 March 2005) |
Role | Investment Manager |
Correspondence Address | 20 Egerton Terrace Knightsbridge London SW3 2BT |
Director Name | Mr Henry Anthony Caradoc Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Picket House Avening Gloucestershire GL8 8LS Wales |
Director Name | Helen Margaret Avery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2010) |
Role | Chief Executive Officer |
Correspondence Address | 2 George Yard Lombard Street London EC3V 9DH |
Secretary Name | Helen Margaret Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2010) |
Role | Company Director |
Correspondence Address | 2 George Yard Lombard Street London EC3V 9DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://www.egertoncapital.com/legal/disclaimer/view/id/5 |
---|---|
Telephone | 020 74109090 |
Telephone region | London |
Registered Address | Stratton House 5 Stratton Street London W1J 8LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
375k at £1 | Mr John Christopher Armitage 50.00% Ordinary |
---|---|
375k at £1 | Mr William Guest Bollinger 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £148,492,947 |
Net Worth | £6,448,269 |
Cash | £9,107,192 |
Current Liabilities | £4,839,103 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
19 September 2001 | Delivered on: 2 October 2001 Persons entitled: Barclays Bank PLC Classification: Rent deposit agreement Secured details: £134,427 due or to become due from the company to the chargee on any account whatsoever. Particulars: 14TH floor 54 lombard street london EC3. Outstanding |
---|---|
25 August 2000 | Delivered on: 5 September 2000 Satisfied on: 28 September 2001 Persons entitled: Entergy Enterprises Inc and Entergy Power Development Corporation Classification: Rent deposit agreement Secured details: £134,427.00 due from the company to the chargee under a lease of the 14TH floor of 154 lombard street,london EC3 dated 25TH august 2000 (as defined) and a rent deposit agreement dated the same date. Particulars: Rent deposit of £134,427 relating to 14TH floor,54 lombard st,london EC3. Fully Satisfied |
27 May 1994 | Delivered on: 28 May 1994 Satisfied on: 6 October 1994 Persons entitled: Glenbrook Limited Classification: Rent deposit deed Secured details: £8,695.00 due or to become due from the company to the chargee pursuant to the terms of and underlease of even date. Particulars: The sum of £8695.00. Fully Satisfied |
26 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
5 December 2023 | Appointment of Mr Konstantin Nikolaus Hans Graf Von Schweinitz as a director on 1 December 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
7 January 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
26 September 2022 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB (1 page) |
23 March 2022 | Change of details for Mr William Guest Bollinger as a person with significant control on 30 June 2021 (2 pages) |
23 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
15 December 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
31 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 March 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
7 January 2021 | Change of details for Mr William Guest Bollinger as a person with significant control on 5 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
15 August 2019 | Resolutions
|
31 July 2019 | Memorandum and Articles of Association (8 pages) |
2 May 2019 | Second filing of Confirmation Statement dated 16/03/2018 (5 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 March 2019 | Change of details for Mr William Guest Bollinger as a person with significant control on 28 February 2019 (2 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
4 April 2018 | Director's details changed for Mr Guy Neville Dawson on 7 February 2014 (2 pages) |
29 March 2018 | 16/03/18 Statement of Capital gbp 750000
|
1 March 2018 | Director's details changed for Mr John Christopher Armitage on 18 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Jeffrey James Blumberg on 18 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Raphael Kanza on 18 February 2018 (2 pages) |
1 March 2018 | Change of details for Mr Jeffrey James Blumberg as a person with significant control on 18 February 2018 (2 pages) |
1 March 2018 | Change of details for Mr John Christopher Armitage as a person with significant control on 18 February 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
27 August 2016 | Director's details changed for Jeffrey James Blumberg on 1 August 2016 (2 pages) |
27 August 2016 | Director's details changed for Jeffrey James Blumberg on 1 August 2016 (2 pages) |
8 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Jeffrey James Blumberg on 16 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr John Christopher Armitage on 16 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Jeffrey James Blumberg on 16 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Raphael Kanza on 16 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Guy Neville Dawson on 16 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Raphael Kanza on 16 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Guy Neville Dawson on 16 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr John Christopher Armitage on 16 March 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (16 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (16 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (16 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (16 pages) |
2 April 2012 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
2 April 2012 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
26 March 2012 | Registered office address changed from Stratton House 5 Stratton Street London W1J 8LA on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Stratton House 5 Stratton Street London W1J 8LA on 26 March 2012 (1 page) |
16 February 2012 | Registered office address changed from 2 George Yard Lombard Street London EC3V 9DH on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from 2 George Yard Lombard Street London EC3V 9DH on 16 February 2012 (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
12 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Raphael Kanza as a director (3 pages) |
13 January 2011 | Appointment of Raphael Kanza as a director (3 pages) |
15 December 2010 | Termination of appointment of Helen Avery as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Helen Avery as a director (2 pages) |
15 December 2010 | Termination of appointment of Helen Avery as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Helen Avery as a director (2 pages) |
11 November 2010 | Appointment of Jeffrey James Blumberg as a director (3 pages) |
11 November 2010 | Director's details changed for Helen Margaret Avery on 1 November 2010 (3 pages) |
11 November 2010 | Director's details changed for Helen Margaret Avery on 1 November 2010 (3 pages) |
11 November 2010 | Appointment of Jeffrey James Blumberg as a director (3 pages) |
11 November 2010 | Director's details changed for Helen Margaret Avery on 1 November 2010 (3 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 April 2010 | Director's details changed for Helen Margaret Avery on 22 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Helen Margaret Avery on 22 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Guy Neville Dawson on 22 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr John Christopher Armitage on 22 March 2010 (3 pages) |
16 April 2010 | Secretary's details changed for Helen Margaret Avery on 22 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Guy Neville Dawson on 22 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr John Christopher Armitage on 22 March 2010 (3 pages) |
16 April 2010 | Secretary's details changed for Helen Margaret Avery on 22 March 2010 (3 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
29 July 2009 | Full accounts made up to 31 March 2009 (29 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (29 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 May 2008 | Return made up to 16/03/08; no change of members (5 pages) |
8 May 2008 | Return made up to 16/03/08; no change of members (5 pages) |
7 April 2008 | Appointment terminated director william bollinger (1 page) |
7 April 2008 | Appointment terminated director william bollinger (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Memorandum and Articles of Association (7 pages) |
10 March 2008 | Memorandum and Articles of Association (7 pages) |
10 March 2008 | Resolutions
|
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
9 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
15 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of register of members (1 page) |
3 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 2 george yard lombard street london EC3V 1DH (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 2 george yard lombard street london EC3V 1DH (1 page) |
5 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (26 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (26 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 April 1999 | Location of register of directors' interests (1 page) |
3 April 1999 | Location of register of directors' interests (1 page) |
3 April 1999 | Return made up to 16/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 16/03/99; full list of members (8 pages) |
3 April 1999 | Location of register of members (1 page) |
3 April 1999 | Location of register of members (1 page) |
9 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 March 1998 | Return made up to 16/03/98; full list of members (7 pages) |
23 March 1998 | Return made up to 16/03/98; full list of members (7 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: international press centre shoe lane london EC4A 3JB (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: international press centre shoe lane london EC4A 3JB (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
25 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
31 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
21 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Full accounts made up to 5 October 1995 (12 pages) |
31 January 1996 | Full accounts made up to 5 October 1995 (12 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Full accounts made up to 5 October 1995 (12 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
12 October 1995 | Location of register of members (1 page) |
12 October 1995 | Location of register of members (1 page) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 April 1995 | Return made up to 16/03/95; full list of members (16 pages) |
13 April 1995 | Return made up to 16/03/95; full list of members (16 pages) |
20 February 1995 | Memorandum and Articles of Association (22 pages) |
20 February 1995 | Memorandum and Articles of Association (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
6 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1994 | Resolutions
|
26 August 1994 | Resolutions
|
28 May 1994 | Particulars of mortgage/charge (3 pages) |
28 May 1994 | Particulars of mortgage/charge (3 pages) |
6 May 1994 | Company name changed basejudge LIMITED\certificate issued on 09/05/94 (2 pages) |
6 May 1994 | Company name changed basejudge LIMITED\certificate issued on 09/05/94 (2 pages) |
16 March 1994 | Incorporation (10 pages) |
16 March 1994 | Incorporation (10 pages) |