Company NameBaring Asset Management Limited
Company StatusActive
Company Number02915887
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years, 1 month ago)
Previous NameTrushelfco (No.2002) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(22 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Alexander Campbell Sutherland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(25 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Sheldon M Francis
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NamePatrick Hoefling
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameJill Dinerman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2021(27 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameRhian Williams
StatusCurrent
Appointed09 May 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 31 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pale
Sudbury Road
Bures
Suffolk
CO8 5JP
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed28 April 1994(3 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMichael Wallace Banton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1998)
RoleInvestment Director
Correspondence Address7 Parsifal Road
London
NW6 1UG
Director NameJohn Derrick Bolsover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2002)
RoleChief Executive
Correspondence AddressFlat 7
40 Hyde Park Gate
London
SW7 5DT
Director NameMr David John Brennan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 3 weeks after company formation)
Appointment Duration22 years (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Richard Thomas Chalmers Chenevix Trench
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTattingstone Place
Ipswich
Suffolk
IP9 2NF
Director NamePeter Stuart Hartley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleInvestment Director
Correspondence AddressTemple Park Cottage
Fern Hall Lane
Upshire
Essex
Director NameMichael David Clegg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressHoney Tye Cottage Radleys Lane
Honey Tye Leavenheath
Colchester
Suffolk
CO6 4NX
Director NameMala Singh Dhillon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 25 October 2007)
RoleGroup Compliance/Legal Directo
Correspondence Address116 Walton Street
London
SW3 2JJ
Director NameWilliam Lawrence Braman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address26 The Rise
Sevenoaks
Kent
TN13 1RQ
Director NameHilary Fiona Louise Denby Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2003)
RoleMarketing
Correspondence Address31 Princedale Road
Notting Hill
W11 4NW
Director NameWilliam Francis Glavin Jr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2007)
RolePresident Chief Operating Offi
Correspondence Address7 Lincoln Circle
Wellesley Ma
02481
United States
Director NameRoger William Crandall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(10 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 October 2016)
RoleVice Chairman And Managing Dir
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameSally Ann Fortier Murphy
NationalityAmerican
StatusResigned
Appointed31 March 2005(10 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address140 Main Street
Wilbrahim, Ma
Hampden 01095
United States
Secretary NameMr Rodney Joe Dillman
NationalityAmerican
StatusResigned
Appointed31 March 2005(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2008)
RoleCompany Director
Correspondence Address15 Catherine Lane
Suffield
Connecticut 06078
United States
Secretary NamePatricia Walsh
NationalityAmerican
StatusResigned
Appointed21 October 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2011)
RoleGeneral Counsel
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Christopher Anthony Defrancis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2011(17 years after company formation)
Appointment DurationResigned same day (resigned 15 April 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMr Christopher Anthony Defrancis
StatusResigned
Appointed15 April 2011(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr John Dominic Burns
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Melvin Timothy Corbett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2012(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2016)
RoleExecutive Vice President &Chief Investment Officer
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMs Sandra Ngozi Okoro-Hopkins
StatusResigned
Appointed31 December 2012(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 January 2014)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMs Amanda Marguerite Benstead
StatusResigned
Appointed09 January 2014(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2014)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Secretary NameMr Nicholas Emrys Evans
StatusResigned
Appointed30 April 2014(20 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr William Francis Glavin. Jr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2016)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Oliver Burgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2016(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XY
Director NameMr Thomas Michael Finke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameAmy Callow
StatusResigned
Appointed26 January 2021(26 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameNicholas Emrys Evans
StatusResigned
Appointed13 December 2021(27 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameBaring Investment Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(7 months after company formation)
Appointment Duration26 years, 3 months (resigned 26 January 2021)
Correspondence Address20 Old Bailey
London
EC4M 7BF

Contact

Websitebarings.com
Telephone020 76286000
Telephone regionLondon

Location

Registered Address20 Old Bailey
London
EC4M 7BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80m at £1Massmutual Holdings (Bermuda) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£219,714,000
Net Worth£153,433,000
Cash£170,394,000
Current Liabilities£154,440,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: Bishopsgate Long Term Property Fund Limited Partnership Acting by Its General Partner Bishopsgate Long Term Property Fund General Partner Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Bishopsgate Long Term Property Fund Limited Partnership Acting by Its General Partner Bishopsgate Long Term Property Fund General Partner Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Bishopsgate Long Term Property Fund Limited Partnership Acting by Its General Partner Bishopsgate Long Term Property Fund General Partner Limited

Classification: A registered charge
Outstanding

Filing History

26 March 2024Statement of capital following an allotment of shares on 26 March 2024
  • GBP 40,000,002
(3 pages)
8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
3 August 2023Director's details changed for Nicole Danielle Parker on 31 July 2023 (2 pages)
3 August 2023Director's details changed for Katherine Louise Kemp on 31 July 2023 (2 pages)
2 August 2023Termination of appointment of Patrick Hoefling as a director on 2 August 2023 (1 page)
1 August 2023Termination of appointment of Julian Timothy Swayne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Katherine Louise Kemp as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Nicole Danielle Parker as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Sheldon M Francis as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Martin Horne as a director on 31 July 2023 (2 pages)
13 July 2023Full accounts made up to 31 December 2022 (25 pages)
16 March 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
20 September 2022Second filing for the appointment of Rhian Williams as a secretary (6 pages)
14 June 2022Termination of appointment of Nicholas Emrys Evans as a secretary on 9 May 2022 (1 page)
14 June 2022Appointment of Rhian Williams as a secretary on 9 May 2021
  • ANNOTATION Clarification a second filed AP03 was registered on 20/09/2022.
(3 pages)
22 April 2022Full accounts made up to 31 December 2021 (26 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Amy Callow as a secretary on 13 December 2021 (1 page)
17 December 2021Appointment of Nicholas Emrys Evans as a secretary on 13 December 2021 (2 pages)
16 September 2021Second filing for the appointment of Jill Dinerman as a director (3 pages)
11 May 2021Appointment of Jill Dinerman as a director on 4 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/09/21
(3 pages)
11 May 2021Termination of appointment of Richard John Kent as a director on 4 May 2021 (1 page)
10 May 2021Full accounts made up to 31 December 2020 (27 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
10 February 2021Appointment of Amy Callow as a secretary on 26 January 2021 (2 pages)
10 February 2021Termination of appointment of Nicholas Emrys Evans as a secretary on 26 January 2021 (1 page)
10 February 2021Termination of appointment of Baring Investment Services Limited as a secretary on 26 January 2021 (1 page)
20 July 2020Full accounts made up to 31 December 2019 (25 pages)
15 May 2020Appointment of Patrick Hoefling as a director on 13 May 2020 (2 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 November 2019Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page)
4 October 2019Appointment of Mr Sheldon M Francis as a director on 24 September 2019 (2 pages)
3 October 2019Termination of appointment of Sheldon M. Francis as a director on 26 April 2019 (1 page)
20 June 2019Full accounts made up to 31 December 2018 (24 pages)
13 June 2019Appointment of Mr Alexander Campbell Sutherland as a director on 26 April 2019 (2 pages)
12 June 2019Termination of appointment of Alexander Campbell Sutherland as a director on 10 May 2019 (1 page)
10 June 2019Appointment of Mr Alexander Campbell Sutherland as a director on 10 May 2019 (2 pages)
26 April 2019Termination of appointment of Thomas Michael Finke as a director on 26 April 2019 (1 page)
26 April 2019Termination of appointment of Elizabeth Ward Chicares as a director on 26 April 2019 (1 page)
21 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
21 March 2019Secretary's details changed for Baring Investment Services Limited on 15 October 2018 (1 page)
14 March 2019Register(s) moved to registered inspection location 20 Old Bailey London (1 page)
14 March 2019Register inspection address has been changed to 20 Old Bailey London (1 page)
13 December 2018Second filing of Confirmation Statement dated 12/03/2018 (5 pages)
15 October 2018Registered office address changed from 155 Bishopsgate London EC2M 3XY to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
27 March 2018Cessation of A Person with Significant Control as a person with significant control on 29 December 2017 (1 page)
26 March 2018Notification of Barings Europe Limited as a person with significant control on 29 December 2017 (2 pages)
26 March 2018Confirmation statement made on 12 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 13/12/2018.
(6 pages)
25 October 2017Appointment of Mr Richard John Kent as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr Richard John Kent as a director on 20 October 2017 (2 pages)
6 October 2017Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page)
6 October 2017Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page)
13 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
13 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
17 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 July 2017Statement by Directors (5 pages)
17 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 July 2017Statement by Directors (5 pages)
17 July 2017Solvency Statement dated 05/07/17 (5 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 40,000,000
(5 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 40,000,000
(5 pages)
17 July 2017Solvency Statement dated 05/07/17 (5 pages)
4 May 2017Termination of appointment of Russell Daniel Morrison as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Russell Daniel Morrison as a director on 1 May 2017 (1 page)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 October 2016Termination of appointment of Melvin Timothy Corbett as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of William Francis Glavin. Jr as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of William Francis Glavin. Jr as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Roger William Crandall as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Melvin Timothy Corbett as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Roger William Crandall as a director on 7 October 2016 (1 page)
6 October 2016Appointment of Mr Paul John Thompson as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr Paul John Thompson as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Russell Daniel Morrison as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Russell Daniel Morrison as a director on 30 September 2016 (2 pages)
27 July 2016Appointment of Mr Thomas Michael Finke as a director on 19 July 2016 (2 pages)
27 July 2016Appointment of Mr Thomas Michael Finke as a director on 19 July 2016 (2 pages)
1 July 2016Appointment of Mr Oliver Burgel as a director on 24 June 2016 (2 pages)
1 July 2016Appointment of Mr Julian Timothy Swayne as a director on 24 June 2016 (2 pages)
1 July 2016Termination of appointment of David John Brennan as a director on 24 June 2016 (1 page)
1 July 2016Appointment of Mr Oliver Burgel as a director on 24 June 2016 (2 pages)
1 July 2016Termination of appointment of David John Brennan as a director on 24 June 2016 (1 page)
1 July 2016Appointment of Mr Julian Timothy Swayne as a director on 24 June 2016 (2 pages)
6 June 2016Termination of appointment of Michael Thomas Rollings as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Michael Thomas Rollings as a director on 31 May 2016 (1 page)
12 May 2016Termination of appointment of Kenneth Roderick Lambden as a director on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Kenneth Roderick Lambden as a director on 6 May 2016 (1 page)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 80,000,000
(9 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 80,000,000
(9 pages)
22 March 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
22 March 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
30 July 2015Appointment of Mr Kenneth Roderick Lambden as a director on 28 July 2015 (2 pages)
30 July 2015Appointment of Mr Kenneth Roderick Lambden as a director on 28 July 2015 (2 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80,000,000
(8 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80,000,000
(8 pages)
1 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for William Francis Glavin. Jr.
(5 pages)
1 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for William Francis Glavin. Jr.
(5 pages)
23 March 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
23 March 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
3 March 2015Appointment of Mr William Francis Glavin. Jr as a director on 27 February 2015 (3 pages)
3 March 2015Appointment of Mr William Francis Glavin. Jr as a director on 27 February 2015 (3 pages)
2 March 2015Termination of appointment of Marino Valensise as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Marino Valensise as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Marino Valensise as a director on 2 March 2015 (1 page)
24 December 2014Registration of charge 029158870002, created on 22 December 2014 (27 pages)
24 December 2014Registration of charge 029158870001, created on 22 December 2014 (27 pages)
24 December 2014Registration of charge 029158870003, created on 22 December 2014 (27 pages)
24 December 2014Registration of charge 029158870001, created on 22 December 2014 (27 pages)
24 December 2014Registration of charge 029158870002, created on 22 December 2014 (27 pages)
24 December 2014Registration of charge 029158870003, created on 22 December 2014 (27 pages)
5 September 2014Section 519 2006 (2 pages)
5 September 2014Section 519 2006 (2 pages)
1 May 2014Appointment of Mr Nicholas Emrys Evans as a secretary (2 pages)
1 May 2014Appointment of Mr Nicholas Emrys Evans as a secretary (2 pages)
30 April 2014Termination of appointment of Amanda Benstead as a secretary (1 page)
30 April 2014Termination of appointment of Amanda Benstead as a secretary (1 page)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80,000,000
(7 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80,000,000
(7 pages)
10 March 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
10 March 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
13 January 2014Appointment of Ms Amanda Marguerite Benstead as a secretary (2 pages)
13 January 2014Appointment of Ms Amanda Marguerite Benstead as a secretary (2 pages)
9 January 2014Termination of appointment of Sandra Okoro-Hopkins as a secretary (1 page)
9 January 2014Termination of appointment of Sandra Okoro-Hopkins as a secretary (1 page)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 April 2013Director's details changed for Mr Melvin Timothy Corbett on 31 December 2012 (2 pages)
8 April 2013Director's details changed for Mr Melvin Timothy Corbett on 31 December 2012 (2 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
26 March 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
26 March 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
3 January 2013Director's details changed for Dr Melvin Timothy Corbett on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Dr Melvin Timothy Corbett on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Dr Melvin Timothy Corbett on 2 January 2013 (2 pages)
2 January 2013Termination of appointment of Christopher Defrancis as a secretary (1 page)
2 January 2013Termination of appointment of George Harvey as a director (1 page)
2 January 2013Appointment of Ms Sandra Ngozi Okoro-Hopkins as a secretary (1 page)
2 January 2013Termination of appointment of Julian Swayne as a director (1 page)
2 January 2013Termination of appointment of John Burns as a director (1 page)
2 January 2013Termination of appointment of Christopher Defrancis as a secretary (1 page)
2 January 2013Termination of appointment of Julian Swayne as a director (1 page)
2 January 2013Termination of appointment of John Burns as a director (1 page)
2 January 2013Appointment of Ms Sandra Ngozi Okoro-Hopkins as a secretary (1 page)
2 January 2013Termination of appointment of George Harvey as a director (1 page)
2 January 2013Appointment of Dr Melvin Timothy Corbett as a director (2 pages)
2 January 2013Appointment of Dr Melvin Timothy Corbett as a director (2 pages)
7 December 2012Appointment of Ms Elizabeth Ward Chicares as a director (2 pages)
7 December 2012Appointment of Ms Elizabeth Ward Chicares as a director (2 pages)
1 November 2012Termination of appointment of Larry Port as a director (1 page)
1 November 2012Termination of appointment of Larry Port as a director (1 page)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
14 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
14 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
5 January 2012Termination of appointment of John Misselbrook as a director (1 page)
5 January 2012Termination of appointment of John Misselbrook as a director (1 page)
31 October 2011Appointment of Mr John Dominic Burns as a director (2 pages)
31 October 2011Appointment of Mr John Dominic Burns as a director (2 pages)
1 June 2011Termination of appointment of Christopher Defrancis as a director (1 page)
1 June 2011Termination of appointment of John Maitland as a director (1 page)
1 June 2011Appointment of Mr Christopher Anthony Defrancis as a secretary (1 page)
1 June 2011Termination of appointment of John Maitland as a director (1 page)
1 June 2011Appointment of Mr Christopher Anthony Defrancis as a director (2 pages)
1 June 2011Appointment of Mr Christopher Anthony Defrancis as a secretary (1 page)
1 June 2011Appointment of Mr Christopher Anthony Defrancis as a director (2 pages)
1 June 2011Termination of appointment of Christopher Defrancis as a director (1 page)
18 May 2011Termination of appointment of Patricia Walsh as a secretary (1 page)
18 May 2011Termination of appointment of Patricia Walsh as a secretary (1 page)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
16 March 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
16 March 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
26 May 2010Director's details changed for George Henry Harvey on 22 April 2010 (2 pages)
26 May 2010Director's details changed for George Henry Harvey on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Mr John Misselbrook on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Mr John Misselbrook on 25 March 2010 (2 pages)
15 April 2010Director's details changed for George Henry Harvey on 20 October 2008 (1 page)
15 April 2010Director's details changed for George Henry Harvey on 20 October 2008 (1 page)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
26 March 2010Secretary's details changed for Baring Investment Services Limited on 25 March 2010 (2 pages)
26 March 2010Secretary's details changed for Baring Investment Services Limited on 25 March 2010 (2 pages)
27 October 2009Director's details changed for George Henry Harvey on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Julian Timothy Swayne on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Maitland on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Maitland on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Misselbrook on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David John Brennan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Roger William Crandall on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David John Brennan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Larry Neil Port on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Roger William Crandall on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Misselbrook on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Rollings on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Patricia Walsh on 27 October 2009 (1 page)
27 October 2009Director's details changed for Larry Neil Port on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Rollings on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Julian Timothy Swayne on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Patricia Walsh on 27 October 2009 (1 page)
27 October 2009Director's details changed for George Henry Harvey on 27 October 2009 (2 pages)
23 October 2009Director's details changed for Marino Valensise on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Marino Valensise on 23 October 2009 (2 pages)
17 September 2009Appointment terminated director william savage (1 page)
17 September 2009Appointment terminated director william savage (1 page)
24 March 2009Return made up to 12/03/09; full list of members (6 pages)
24 March 2009Return made up to 12/03/09; full list of members (6 pages)
23 October 2008Secretary appointed patricia walsh (2 pages)
23 October 2008Appointment terminated secretary rodney dillman (1 page)
23 October 2008Secretary appointed patricia walsh (2 pages)
23 October 2008Appointment terminated secretary rodney dillman (1 page)
24 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
28 March 2008Return made up to 12/03/08; full list of members (7 pages)
28 March 2008Return made up to 12/03/08; full list of members (7 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
20 April 2007Return made up to 12/03/07; full list of members (11 pages)
20 April 2007Return made up to 12/03/07; full list of members (11 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
30 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
14 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Full accounts made up to 31 December 2004 (16 pages)
15 April 2005Return made up to 12/03/05; full list of members (9 pages)
15 April 2005Return made up to 12/03/05; full list of members (9 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
18 March 2005Ad 25/03/98--------- £ si 1000000@1 (2 pages)
18 March 2005Ad 25/03/98--------- £ si 1000000@1 (2 pages)
18 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
14 April 2004Return made up to 12/03/04; full list of members (9 pages)
14 April 2004Return made up to 12/03/04; full list of members (9 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
13 July 2003Ad 30/12/02--------- £ si 5000000@1 (2 pages)
13 July 2003Ad 30/06/03--------- £ si 3000000@1=3000000 £ ic 72000000/75000000 (2 pages)
13 July 2003Ad 30/12/02--------- £ si 5000000@1 (2 pages)
13 July 2003Ad 30/06/03--------- £ si 3000000@1=3000000 £ ic 72000000/75000000 (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (14 pages)
17 June 2003Full accounts made up to 31 December 2002 (14 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
12 April 2003Return made up to 12/03/03; full list of members (10 pages)
12 April 2003Return made up to 12/03/03; full list of members (10 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
25 July 2002Full accounts made up to 31 December 2001 (14 pages)
25 July 2002Full accounts made up to 31 December 2001 (14 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
9 April 2002Return made up to 12/03/02; full list of members (8 pages)
9 April 2002Return made up to 12/03/02; full list of members (8 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 April 2001Return made up to 12/03/01; full list of members (9 pages)
10 April 2001Return made up to 12/03/01; full list of members (9 pages)
5 April 2001Ad 14/07/00-06/11/00 £ si 5298185@1=5298185 £ ic 66701815/72000000 (2 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Ad 14/07/00-06/11/00 £ si 5298185@1=5298185 £ ic 66701815/72000000 (2 pages)
5 April 2001£ nc 70000000/100000000 14/07/00 (1 page)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001£ nc 70000000/100000000 14/07/00 (1 page)
23 February 2001Return made up to 12/03/98; full list of members; amend (9 pages)
23 February 2001Return made up to 12/03/98; full list of members; amend (9 pages)
7 November 2000Return made up to 12/03/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Return made up to 12/03/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
26 April 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 2000Full accounts made up to 31 December 1999 (12 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
11 May 1999Return made up to 12/03/99; no change of members (8 pages)
11 May 1999Return made up to 12/03/99; no change of members (8 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (13 pages)
22 July 1998Full accounts made up to 31 December 1997 (13 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
9 April 1998Return made up to 12/03/98; full list of members (9 pages)
9 April 1998Return made up to 12/03/98; full list of members (9 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
5 June 1997New director appointed (3 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (3 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (3 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (3 pages)
3 May 1997Full accounts made up to 31 December 1996 (13 pages)
3 May 1997Full accounts made up to 31 December 1996 (13 pages)
1 April 1997Return made up to 12/03/97; full list of members (10 pages)
1 April 1997Return made up to 12/03/97; full list of members (10 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
26 January 1997Ad 31/12/96--------- £ si 2451815@1=2451815 £ ic 63250000/65701815 (2 pages)
26 January 1997Ad 31/12/96--------- £ si 2451815@1=2451815 £ ic 63250000/65701815 (2 pages)
23 December 1996Auditor's resignation (2 pages)
23 December 1996Auditor's resignation (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
18 April 1996Ad 04/04/96--------- £ si 1354866@1=1354866 £ ic 61895134/63250000 (2 pages)
18 April 1996Ad 04/04/96--------- £ si 1354866@1=1354866 £ ic 61895134/63250000 (2 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
29 March 1996Return made up to 12/03/96; change of members (12 pages)
29 March 1996Return made up to 12/03/96; change of members (12 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
9 January 1996Ad 28/12/95--------- £ si 6750000@1=6750000 £ ic 55145134/61895134 (3 pages)
9 January 1996£ nc 60000000/70000000 28/12/95 (1 page)
9 January 1996Ad 28/12/95--------- £ si 6750000@1=6750000 £ ic 55145134/61895134 (3 pages)
9 January 1996£ nc 60000000/70000000 28/12/95 (1 page)
2 November 1995Ad 26/10/95--------- £ si 1000000@1=1000000 £ ic 54145134/55145134 (4 pages)
2 November 1995Ad 26/10/95--------- £ si 1000000@1=1000000 £ ic 54145134/55145134 (4 pages)
31 October 1995Administrator's abstract of receipts and payments (4 pages)
31 October 1995Administrator's abstract of receipts and payments (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
13 October 1995Ad 29/09/95--------- £ si 2000000@1=2000000 £ ic 52145134/54145134 (4 pages)
13 October 1995Ad 29/09/95--------- £ si 2000000@1=2000000 £ ic 52145134/54145134 (4 pages)
4 October 1995Ad 15/09/95--------- £ si 1938600@1=1938600 £ ic 50206534/52145134 (4 pages)
4 October 1995Ad 15/09/95--------- £ si 1938600@1=1938600 £ ic 50206534/52145134 (4 pages)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1995Nc inc already adjusted 23/06/95 (1 page)
13 July 1995Nc inc already adjusted 23/06/95 (1 page)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1995Ad 23/06/95--------- £ si 5500000@1=5500000 £ ic 44706534/50206534 (4 pages)
12 July 1995£ nc 45000000/60000000 23/06/95 (1 page)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995Ad 23/06/95--------- £ si 5500000@1=5500000 £ ic 44706534/50206534 (4 pages)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995£ nc 45000000/60000000 23/06/95 (1 page)
1 June 1995Notice of discharge of Administration Order (12 pages)
1 June 1995Notice of discharge of Administration Order (12 pages)
7 April 1995Return made up to 12/03/95; full list of members (22 pages)
7 April 1995Return made up to 12/03/95; full list of members (22 pages)
7 March 1995Administration Order (5 pages)
7 March 1995Administration Order (5 pages)
17 January 1995Ad 29/12/94--------- £ si 639795@1=639795 £ ic 44066739/44706534 (2 pages)
17 January 1995Ad 29/12/94--------- £ si 639795@1=639795 £ ic 44066739/44706534 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
14 November 1994New secretary appointed (2 pages)
14 November 1994New secretary appointed (2 pages)
7 September 1994Ad 15/08/94--------- £ si 168436@1=168436 £ ic 39898303/40066739 (2 pages)
7 September 1994Ad 15/08/94--------- £ si 168436@1=168436 £ ic 39898303/40066739 (2 pages)
30 August 1994Ad 25/08/94--------- £ si 500000@1=500000 £ ic 39398303/39898303 (2 pages)
30 August 1994Ad 25/08/94--------- £ si 500000@1=500000 £ ic 39398303/39898303 (2 pages)
29 June 1994New director appointed (3 pages)
29 June 1994New director appointed (3 pages)
23 June 1994New director appointed (3 pages)
23 June 1994New director appointed (3 pages)
17 June 1994New director appointed (3 pages)
17 June 1994New director appointed (3 pages)
13 June 1994New director appointed (23 pages)
13 June 1994New director appointed (2 pages)
13 June 1994Ad 01/06/94--------- £ si 39398203@1=39398203 £ ic 100/39398303 (2 pages)
13 June 1994Ad 01/06/94--------- £ si 39398203@1=39398203 £ ic 100/39398303 (2 pages)
13 June 1994£ nc 100/45000000 01/06/94 (1 page)
13 June 1994New director appointed (23 pages)
13 June 1994New director appointed (2 pages)
13 June 1994£ nc 100/45000000 01/06/94 (1 page)
27 May 1994Company name changed trushelfco (no.2002) LIMITED\certificate issued on 31/05/94 (2 pages)
27 May 1994Company name changed trushelfco (no.2002) LIMITED\certificate issued on 31/05/94 (2 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
4 May 1994Secretary resigned;new secretary appointed (2 pages)
4 May 1994Ad 28/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1994Ad 28/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1994Memorandum and Articles of Association (7 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
4 May 1994Secretary resigned;new secretary appointed (2 pages)
4 May 1994Memorandum and Articles of Association (7 pages)
6 April 1994Incorporation (18 pages)
6 April 1994Incorporation (18 pages)