Company NameEgerton Capital Limited
Company StatusActive
Company Number02909193
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Previous NameBasejudge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Christopher Armitage
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration30 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Guy Neville Dawson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(13 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Jeffrey James Blumberg
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(16 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameRaphael Kanza
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2011(16 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Konstantin Nikolaus Hans Graf Von Schweinitz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2023(29 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameWilliam Guest Bollinger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 19 March 2008)
RoleRetired
Correspondence Address20 Egerton Terrace
Knightsbridge
London
SW3 2BT
Secretary NameWilliam Guest Bollinger
NationalityIrish
StatusResigned
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration11 years (resigned 31 March 2005)
RoleInvestment Manager
Correspondence Address20 Egerton Terrace
Knightsbridge
London
SW3 2BT
Director NameMr Henry Anthony Caradoc Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(5 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPicket House
Avening
Gloucestershire
GL8 8LS
Wales
Director NameHelen Margaret Avery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2010)
RoleChief Executive Officer
Correspondence Address2 George Yard Lombard Street
London
EC3V 9DH
Secretary NameHelen Margaret Avery
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2010)
RoleCompany Director
Correspondence Address2 George Yard Lombard Street
London
EC3V 9DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://www.egertoncapital.com/legal/disclaimer/view/id/5
Telephone020 74109090
Telephone regionLondon

Location

Registered AddressStratton House
5 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

375k at £1Mr John Christopher Armitage
50.00%
Ordinary
375k at £1Mr William Guest Bollinger
50.00%
Ordinary

Financials

Year2014
Turnover£148,492,947
Net Worth£6,448,269
Cash£9,107,192
Current Liabilities£4,839,103

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

19 September 2001Delivered 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 2000Delivered 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 1994Delivered 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

Filing History

26 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
9 January 2024Group of companies' accounts made up to 31 March 2023 (33 pages)
5 December 2023Appointment of Mr Konstantin Nikolaus Hans Graf Von Schweinitz as a director on 1 December 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
26 September 2022Register 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 2022Change of details for Mr William Guest Bollinger as a person with significant control on 30 June 2021 (2 pages)
23 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
15 December 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
31 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 March 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
7 January 2021Change of details for Mr William Guest Bollinger as a person with significant control on 5 March 2020 (2 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 July 2019Memorandum and Articles of Association (8 pages)
2 May 2019Second filing of Confirmation Statement dated 16/03/2018 (5 pages)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 March 2019Change of details for Mr William Guest Bollinger as a person with significant control on 28 February 2019 (2 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
4 April 2018Director's details changed for Mr Guy Neville Dawson on 7 February 2014 (2 pages)
29 March 201816/03/18 Statement of Capital gbp 750000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 02/05/2019.
(5 pages)
1 March 2018Director's details changed for Mr John Christopher Armitage on 18 February 2018 (2 pages)
1 March 2018Director's details changed for Mr Jeffrey James Blumberg on 18 February 2018 (2 pages)
1 March 2018Director's details changed for Raphael Kanza on 18 February 2018 (2 pages)
1 March 2018Change of details for Mr Jeffrey James Blumberg as a person with significant control on 18 February 2018 (2 pages)
1 March 2018Change of details for Mr John Christopher Armitage as a person with significant control on 18 February 2018 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
27 August 2016Director's details changed for Jeffrey James Blumberg on 1 August 2016 (2 pages)
27 August 2016Director's details changed for Jeffrey James Blumberg on 1 August 2016 (2 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 750,000
(6 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 750,000
(6 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 750,000
(6 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 750,000
(6 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 750,000
(6 pages)
8 April 2014Director's details changed for Jeffrey James Blumberg on 16 March 2014 (2 pages)
8 April 2014Director's details changed for Mr John Christopher Armitage on 16 March 2014 (2 pages)
8 April 2014Director's details changed for Jeffrey James Blumberg on 16 March 2014 (2 pages)
8 April 2014Director's details changed for Raphael Kanza on 16 March 2014 (2 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 750,000
(6 pages)
8 April 2014Director's details changed for Mr Guy Neville Dawson on 16 March 2014 (2 pages)
8 April 2014Director's details changed for Raphael Kanza on 16 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Guy Neville Dawson on 16 March 2014 (2 pages)
8 April 2014Director's details changed for Mr John Christopher Armitage on 16 March 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (16 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (16 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (16 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (16 pages)
2 April 2012Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
2 April 2012Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
26 March 2012Registered office address changed from Stratton House 5 Stratton Street London W1J 8LA on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Stratton House 5 Stratton Street London W1J 8LA on 26 March 2012 (1 page)
16 February 2012Registered office address changed from 2 George Yard Lombard Street London EC3V 9DH on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 2 George Yard Lombard Street London EC3V 9DH on 16 February 2012 (2 pages)
11 November 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 750,000
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 750,000
(3 pages)
12 August 2011Full accounts made up to 31 March 2011 (18 pages)
12 August 2011Full accounts made up to 31 March 2011 (18 pages)
7 July 2011Resolutions
  • RES13 ‐ Share cap clause revoked 18/05/2011
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 July 2011Resolutions
  • RES13 ‐ Share cap clause revoked 18/05/2011
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
13 January 2011Appointment of Raphael Kanza as a director (3 pages)
13 January 2011Appointment of Raphael Kanza as a director (3 pages)
15 December 2010Termination of appointment of Helen Avery as a secretary (2 pages)
15 December 2010Termination of appointment of Helen Avery as a director (2 pages)
15 December 2010Termination of appointment of Helen Avery as a secretary (2 pages)
15 December 2010Termination of appointment of Helen Avery as a director (2 pages)
11 November 2010Appointment of Jeffrey James Blumberg as a director (3 pages)
11 November 2010Director's details changed for Helen Margaret Avery on 1 November 2010 (3 pages)
11 November 2010Director's details changed for Helen Margaret Avery on 1 November 2010 (3 pages)
11 November 2010Appointment of Jeffrey James Blumberg as a director (3 pages)
11 November 2010Director's details changed for Helen Margaret Avery on 1 November 2010 (3 pages)
30 September 2010Full accounts made up to 31 March 2010 (19 pages)
30 September 2010Full accounts made up to 31 March 2010 (19 pages)
16 April 2010Director's details changed for Helen Margaret Avery on 22 March 2010 (3 pages)
16 April 2010Director's details changed for Helen Margaret Avery on 22 March 2010 (3 pages)
16 April 2010Director's details changed for Guy Neville Dawson on 22 March 2010 (3 pages)
16 April 2010Director's details changed for Mr John Christopher Armitage on 22 March 2010 (3 pages)
16 April 2010Secretary's details changed for Helen Margaret Avery on 22 March 2010 (3 pages)
16 April 2010Director's details changed for Guy Neville Dawson on 22 March 2010 (3 pages)
16 April 2010Director's details changed for Mr John Christopher Armitage on 22 March 2010 (3 pages)
16 April 2010Secretary's details changed for Helen Margaret Avery on 22 March 2010 (3 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
29 July 2009Full accounts made up to 31 March 2009 (29 pages)
29 July 2009Full accounts made up to 31 March 2009 (29 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
23 July 2008Full accounts made up to 31 March 2008 (17 pages)
23 July 2008Full accounts made up to 31 March 2008 (17 pages)
8 May 2008Return made up to 16/03/08; no change of members (5 pages)
8 May 2008Return made up to 16/03/08; no change of members (5 pages)
7 April 2008Appointment terminated director william bollinger (1 page)
7 April 2008Appointment terminated director william bollinger (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2008Memorandum and Articles of Association (7 pages)
10 March 2008Memorandum and Articles of Association (7 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
9 August 2007Full accounts made up to 31 March 2007 (17 pages)
9 August 2007Full accounts made up to 31 March 2007 (17 pages)
15 April 2007Secretary's particulars changed;director's particulars changed (1 page)
15 April 2007Return made up to 16/03/07; full list of members (6 pages)
15 April 2007Secretary's particulars changed;director's particulars changed (1 page)
15 April 2007Return made up to 16/03/07; full list of members (6 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Location of register of members (1 page)
3 January 2007Full accounts made up to 31 March 2006 (15 pages)
3 January 2007Full accounts made up to 31 March 2006 (15 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 16/03/06; full list of members (6 pages)
4 April 2006Return made up to 16/03/06; full list of members (6 pages)
3 August 2005Full accounts made up to 31 March 2005 (15 pages)
3 August 2005Full accounts made up to 31 March 2005 (15 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
1 April 2005Return made up to 16/03/05; full list of members (6 pages)
1 April 2005Return made up to 16/03/05; full list of members (6 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
3 August 2004Full accounts made up to 31 March 2004 (15 pages)
3 August 2004Full accounts made up to 31 March 2004 (15 pages)
29 June 2004Registered office changed on 29/06/04 from: 2 george yard lombard street london EC3V 1DH (1 page)
29 June 2004Registered office changed on 29/06/04 from: 2 george yard lombard street london EC3V 1DH (1 page)
5 April 2004Return made up to 16/03/04; full list of members (6 pages)
5 April 2004Return made up to 16/03/04; full list of members (6 pages)
7 August 2003Full accounts made up to 31 March 2003 (15 pages)
7 August 2003Full accounts made up to 31 March 2003 (15 pages)
4 April 2003Return made up to 16/03/03; full list of members (6 pages)
4 April 2003Return made up to 16/03/03; full list of members (6 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
20 March 2002Return made up to 16/03/02; full list of members (6 pages)
20 March 2002Return made up to 16/03/02; full list of members (6 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2001Full accounts made up to 31 March 2001 (26 pages)
31 July 2001Full accounts made up to 31 March 2001 (26 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
15 August 2000Full accounts made up to 31 March 2000 (12 pages)
15 August 2000Full accounts made up to 31 March 2000 (12 pages)
14 April 2000Return made up to 16/03/00; full list of members (7 pages)
14 April 2000Return made up to 16/03/00; full list of members (7 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
16 August 1999Full accounts made up to 31 March 1999 (14 pages)
16 August 1999Full accounts made up to 31 March 1999 (14 pages)
3 April 1999Location of register of directors' interests (1 page)
3 April 1999Location of register of directors' interests (1 page)
3 April 1999Return made up to 16/03/99; full list of members (8 pages)
3 April 1999Return made up to 16/03/99; full list of members (8 pages)
3 April 1999Location of register of members (1 page)
3 April 1999Location of register of members (1 page)
9 September 1998Full accounts made up to 31 March 1998 (14 pages)
9 September 1998Full accounts made up to 31 March 1998 (14 pages)
23 March 1998Return made up to 16/03/98; full list of members (7 pages)
23 March 1998Return made up to 16/03/98; full list of members (7 pages)
22 August 1997Full accounts made up to 31 March 1997 (14 pages)
22 August 1997Full accounts made up to 31 March 1997 (14 pages)
17 June 1997Registered office changed on 17/06/97 from: international press centre shoe lane london EC4A 3JB (1 page)
17 June 1997Registered office changed on 17/06/97 from: international press centre shoe lane london EC4A 3JB (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Secretary's particulars changed (1 page)
16 April 1997Return made up to 16/03/97; full list of members (7 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Secretary's particulars changed (1 page)
16 April 1997Return made up to 16/03/97; full list of members (7 pages)
25 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
25 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
31 January 1997Full accounts made up to 30 September 1996 (14 pages)
31 January 1997Full accounts made up to 30 September 1996 (14 pages)
21 March 1996Return made up to 16/03/96; full list of members (8 pages)
21 March 1996Return made up to 16/03/96; full list of members (8 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Full accounts made up to 5 October 1995 (12 pages)
31 January 1996Full accounts made up to 5 October 1995 (12 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Full accounts made up to 5 October 1995 (12 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
12 October 1995Location of register of members (1 page)
12 October 1995Location of register of members (1 page)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 April 1995Return made up to 16/03/95; full list of members (16 pages)
13 April 1995Return made up to 16/03/95; full list of members (16 pages)
20 February 1995Memorandum and Articles of Association (22 pages)
20 February 1995Memorandum and Articles of Association (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
6 October 1994Declaration of satisfaction of mortgage/charge (1 page)
6 October 1994Declaration of satisfaction of mortgage/charge (1 page)
26 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1994Particulars of mortgage/charge (3 pages)
28 May 1994Particulars of mortgage/charge (3 pages)
6 May 1994Company name changed basejudge LIMITED\certificate issued on 09/05/94 (2 pages)
6 May 1994Company name changed basejudge LIMITED\certificate issued on 09/05/94 (2 pages)
16 March 1994Incorporation (10 pages)
16 March 1994Incorporation (10 pages)