Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(29 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 months, 1 week after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 April 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Stephen Sheridan Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 37 Kildare Terrace London W2 5JT |
Director Name | Mr Richard John Goward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hambledon 1 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Mr Michael Roger Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Director Amd Secretary |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 27 February 2004) |
Role | Personal Assistant |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Director Name | David Howard Evelegh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 1996) |
Role | Finance Director |
Correspondence Address | Meadowcroft Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Howard Warner Green |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 June 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | James Hatch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2002) |
Role | Banker |
Correspondence Address | 4209 Cameron Oaks Drive Charlotte Nc 28211 America |
Director Name | Jill Marie Enzmann |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2006) |
Role | Banker |
Correspondence Address | 6 Parthenia Road London SW6 4BA |
Director Name | David Degorter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2002(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 June 2005) |
Role | Insurance |
Correspondence Address | 18302 Town Harbour Road Cornelius North Carolina 28031 United States |
Director Name | Ismail Dawood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2006) |
Role | Banker |
Correspondence Address | 10504 Dairy Cort Charlotte 28277 United States |
Director Name | Mr Peter James Hicks |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Horn Lane Woodford Green Essex IG8 9AA |
Secretary Name | Andrew Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WA |
Secretary Name | Ronak Mahindra Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Springfield Close London N12 7NT |
Secretary Name | Mr Andrew Michael John Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kia Katina London Road Windlesham Surrey GU20 6PJ |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Kristin Lesher |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2008) |
Role | Financial Analyst |
Correspondence Address | 129 Middleton Drive Charlotte Nc 28207 United States |
Director Name | Michael Buttner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2006(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2011) |
Role | Asset Manager |
Correspondence Address | 6203 Regal Court Charlotte Nc 28269 United States |
Director Name | Magreger Hyde |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2011) |
Role | Investment Banker |
Correspondence Address | 2029 Harris Road Charlotte Nc 282111 United States |
Director Name | Ms Camilla Sarah Kenyon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Anthony Philip Hulse |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 08 January 2013(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Roderick Rudd Caxton-Spencer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 August 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Robert William Dowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 June 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | besso.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 7.19% - |
---|---|
494.8k at £0.02 | B P Marsh & Company LTD 6.81% Ordinary |
465.5k at £0.02 | Colin Bird 6.41% Ordinary |
452.8k at £0.02 | B P Marsh & Company LTD 6.23% Preferred Ordinary |
437.8k at £0.02 | Colin Marshall 6.03% Ordinary |
394.5k at £0.02 | B P Marsh & Company LTD 5.43% Voting |
364.6k at £0.02 | Besso Partners Llc 5.02% Ordinary |
348.8k at £0.02 | Howard Green 4.80% Ordinary |
299.9k at £0.02 | Richard Goward 4.13% Ordinary |
235k at £0.02 | Colin Bird 3.23% Voting |
226.8k at £0.02 | Colin Marshall 3.12% Voting |
1.4m at £0.02 | Marsh Insurance Holdings LTD 19.49% Ordinary |
953.5k at £0.02 | Besso Partners LTD 13.12% Ordinary |
131.8k at £0.02 | Andrew Whiting 1.81% Ordinary |
115.4k at £0.02 | Howard Green 1.59% Voting |
95k at £0.02 | Robert Dowman 1.31% Ordinary |
69.8k at £0.02 | Bill Moody 0.96% Ordinary |
67.3k at £0.02 | Stuart Short 0.93% Ordinary |
64k at £0.02 | Richard Goward 0.88% Voting |
58.5k at £0.02 | Russ Nichols 0.81% Ordinary |
51.4k at £0.02 | Linda Mullane 0.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,315,797 |
Net Worth | -£1,219,188 |
Cash | £46,317,290 |
Current Liabilities | £120,468,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2012 | Delivered on: 23 March 2012 Persons entitled: Brian Marsh Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 July 2008 | Delivered on: 26 July 2008 Persons entitled: B.P. Marsh & Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Outstanding |
14 July 2014 | Delivered on: 31 July 2014 Satisfied on: 23 December 2015 Persons entitled: B.P. Marsh & Company Limited Classification: A registered charge Fully Satisfied |
9 September 1996 | Delivered on: 19 September 1996 Satisfied on: 30 November 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
1 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to Five Churchill Place Canary Wharf London E14 5rd on 9 January 2020 (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
19 September 2019 | Termination of appointment of Shaun David Lynn as a director on 19 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Sean Anthony Windeatt as a director on 19 September 2019 (1 page) |
19 September 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 September 2019 (1 page) |
29 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr Shaun David Lynn as a director on 10 January 2019 (2 pages) |
29 November 2018 | Appointment of Mr Robert Brian Stevens as a director on 22 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Sean Anthony Windeatt as a director on 26 October 2018 (2 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
14 September 2018 | Termination of appointment of Christopher Robert Turner Smith as a director on 13 September 2018 (1 page) |
13 July 2018 | Director's details changed for Howard Warner Green on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Colin George Bird on 13 July 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with updates (10 pages) |
16 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
16 October 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (13 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (13 pages) |
15 March 2017 | Appointment of Mr James Richard Lightbourne as a director on 28 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr James Richard Lightbourne as a director on 28 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages) |
6 March 2017 | Satisfaction of charge 029188930005 in full (1 page) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
6 March 2017 | Satisfaction of charge 029188930005 in full (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Termination of appointment of Campbell Richard Scoones as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Ronald Reshefsky as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Daniel John Topping as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Daniel John Topping as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Ronald Reshefsky as a director on 28 February 2017 (1 page) |
1 March 2017 | Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Campbell Richard Scoones as a director on 28 February 2017 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
7 October 2016 | Purchase of own shares. (3 pages) |
7 October 2016 | Cancellation of shares. Statement of capital on 9 September 2016
|
7 October 2016 | Purchase of own shares. (3 pages) |
7 October 2016 | Cancellation of shares. Statement of capital on 9 September 2016
|
7 September 2016 | Statement of capital on 7 September 2016
|
7 September 2016 | Solvency Statement dated 22/08/16 (3 pages) |
7 September 2016 | Statement by Directors (3 pages) |
7 September 2016 | Solvency Statement dated 22/08/16 (3 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Statement of capital on 7 September 2016
|
7 September 2016 | Statement by Directors (3 pages) |
7 September 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
15 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
15 June 2016 | Second filing of SH01 previously delivered to Companies House
|
15 June 2016 | Second filing of SH01 previously delivered to Companies House
|
26 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
23 December 2015 | Satisfaction of charge 029188930004 in full (1 page) |
23 December 2015 | Satisfaction of charge 029188930004 in full (1 page) |
15 December 2015 | Registration of charge 029188930005, created on 10 December 2015 (33 pages) |
15 December 2015 | Registration of charge 029188930005, created on 10 December 2015 (33 pages) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
19 August 2015 | Termination of appointment of Camilla Sarah Kenyon as a director on 14 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Camilla Sarah Kenyon as a director on 14 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 April 2015 | Appointment of Mr Campbell Richard Scoones as a director on 9 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Campbell Richard Scoones as a director on 9 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Campbell Richard Scoones as a director on 9 March 2015 (2 pages) |
27 February 2015 | Appointment of Mr Russell Brent Nichols as a director on 12 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Robert William Dowman as a director on 12 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 12 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Russell Brent Nichols as a director on 12 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Robert William Dowman as a director on 12 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 12 February 2015 (2 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
31 July 2014 | Registration of charge 029188930004, created on 14 July 2014 (24 pages) |
31 July 2014 | Registration of charge 029188930004, created on 14 July 2014 (24 pages) |
30 July 2014 | Director's details changed for Ronald Reshefsky on 25 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Ronald Reshefsky on 25 July 2014 (2 pages) |
3 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 May 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
6 May 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
6 March 2014 | Director's details changed for Ronald Reshefsky on 31 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Ronald Reshefsky on 31 December 2013 (2 pages) |
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
10 December 2013 | Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages) |
14 October 2013 | Memorandum and Articles of Association (49 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Memorandum and Articles of Association (49 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
21 June 2013 | Termination of appointment of Julliet Dunbar as a director (1 page) |
21 June 2013 | Termination of appointment of Julliet Dunbar as a director (1 page) |
18 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (24 pages) |
18 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (24 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
30 January 2013 | Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages) |
30 January 2013 | Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages) |
7 January 2013 | Appointment of Ronald Reshefsky as a director (3 pages) |
7 January 2013 | Appointment of Ronald Reshefsky as a director (3 pages) |
18 December 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
18 December 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Termination of appointment of Michael Wade as a director (2 pages) |
11 December 2012 | Termination of appointment of Michael Wade as a director (2 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
7 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (22 pages) |
7 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (22 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 January 2012 | Appointment of Mr Stephen Paul Greene as a director (3 pages) |
20 January 2012 | Appointment of Mr Stephen Paul Greene as a director (3 pages) |
12 December 2011 | Termination of appointment of Michael Small as a director (2 pages) |
12 December 2011 | Termination of appointment of Michael Small as a director (2 pages) |
15 November 2011 | Appointment of Anthony Philip Hulse as a director (3 pages) |
15 November 2011 | Appointment of Anthony Philip Hulse as a director (3 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
24 June 2011 | Company name changed besso holdings LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Company name changed besso holdings LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
23 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (23 pages) |
23 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (23 pages) |
6 May 2011 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
6 May 2011 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Change of share class name or designation (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital on 31 March 2011
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital on 31 March 2011
|
26 April 2011 | Statement of company's objects (2 pages) |
26 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Change of share class name or designation (2 pages) |
26 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Termination of appointment of Michael Buttner as a director (2 pages) |
19 April 2011 | Memorandum and Articles of Association (25 pages) |
19 April 2011 | Termination of appointment of Magreger Hyde as a director (2 pages) |
19 April 2011 | Termination of appointment of Brian Marsh as a director (2 pages) |
19 April 2011 | Memorandum and Articles of Association (25 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Termination of appointment of Brian Marsh as a director (2 pages) |
19 April 2011 | Appointment of Michael John Wade as a director (3 pages) |
19 April 2011 | Termination of appointment of Michael Buttner as a director (2 pages) |
19 April 2011 | Appointment of Michael John Wade as a director (3 pages) |
19 April 2011 | Termination of appointment of Magreger Hyde as a director (2 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
17 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (22 pages) |
17 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (22 pages) |
14 June 2010 | Director's details changed for Daniel John Topping on 14 May 2010 (3 pages) |
14 June 2010 | Director's details changed for Daniel John Topping on 14 May 2010 (3 pages) |
22 April 2010 | Appointment of Daniel John Topping as a director (3 pages) |
22 April 2010 | Termination of appointment of Julliet Dunbar as a director (2 pages) |
22 April 2010 | Appointment of Daniel John Topping as a director (3 pages) |
22 April 2010 | Termination of appointment of Julliet Dunbar as a director (2 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
7 July 2009 | Director's change of particulars / julliet dunbar / 25/02/2008 (1 page) |
7 July 2009 | Return made up to 13/04/09; full list of members (13 pages) |
7 July 2009 | Return made up to 13/04/09; full list of members (13 pages) |
7 July 2009 | Director's change of particulars / julliet dunbar / 25/02/2008 (1 page) |
21 May 2009 | Ad 13/05/08\gbp si [email protected]=4310\gbp ic 5521407/5525717\ (3 pages) |
21 May 2009 | Ad 13/05/08\gbp si [email protected]=4310\gbp ic 5521407/5525717\ (3 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 June 2008 | Return made up to 13/04/08; full list of members
|
6 June 2008 | Return made up to 13/04/08; full list of members
|
21 April 2008 | Appointment terminated director richard goward (1 page) |
21 April 2008 | Appointment terminated director richard goward (1 page) |
25 March 2008 | Appointment terminated director david poole (1 page) |
25 March 2008 | Appointment terminated director david poole (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 13/04/07; full list of members (12 pages) |
25 May 2007 | Return made up to 13/04/07; full list of members (12 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
22 January 2007 | Ad 01/10/06--------- £ si [email protected]=5560 £ ic 5515847/5521407 (3 pages) |
22 January 2007 | Ad 01/10/06--------- £ si [email protected]=5560 £ ic 5515847/5521407 (3 pages) |
18 January 2007 | Ad 27/08/06-21/09/06 £ si 40806@1=40806 £ ic 5475041/5515847 (2 pages) |
18 January 2007 | Ad 01/07/06--------- £ si 1110321@1=1110321 £ ic 4364720/5475041 (3 pages) |
18 January 2007 | Ad 01/07/06--------- £ si 1110321@1=1110321 £ ic 4364720/5475041 (3 pages) |
18 January 2007 | Ad 27/08/06-21/09/06 £ si 40806@1=40806 £ ic 5475041/5515847 (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
16 August 2006 | Ad 05/05/06--------- £ si 700000@1=700000 £ ic 3664720/4364720 (2 pages) |
16 August 2006 | Ad 05/05/06--------- £ si 700000@1=700000 £ ic 3664720/4364720 (2 pages) |
26 July 2006 | Nc inc already adjusted 23/01/06 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
26 July 2006 | Nc inc already adjusted 23/01/06 (2 pages) |
17 July 2006 | Return made up to 13/04/06; full list of members
|
17 July 2006 | Return made up to 13/04/06; full list of members
|
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
12 April 2006 | Ad 21/03/06--------- £ si 3550000@1=3550000 £ ic 114720/3664720 (2 pages) |
12 April 2006 | Ad 21/03/06--------- £ si 3550000@1=3550000 £ ic 114720/3664720 (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Commission payable relating to shares (1 page) |
28 March 2006 | Commission payable relating to shares (1 page) |
6 March 2006 | Nc inc already adjusted 23/01/06 (1 page) |
6 March 2006 | Nc inc already adjusted 23/01/06 (1 page) |
21 February 2006 | Nc dec already adjusted 25/11/02 (1 page) |
21 February 2006 | Nc dec already adjusted 25/11/02 (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members
|
27 April 2005 | Return made up to 13/04/05; full list of members
|
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Ad 30/07/04--------- £ si [email protected]=20000 £ ic 94720/114720 (3 pages) |
23 March 2005 | Ad 30/07/04--------- £ si [email protected]=20000 £ ic 94720/114720 (3 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
8 July 2004 | Div 28/06/04 (1 page) |
8 July 2004 | Div 28/06/04 (1 page) |
14 May 2004 | Return made up to 13/04/04; change of members
|
14 May 2004 | Return made up to 13/04/04; change of members
|
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New secretary appointed (1 page) |
30 December 2003 | Auditor's resignation (1 page) |
30 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Memorandum and Articles of Association (19 pages) |
30 June 2003 | Memorandum and Articles of Association (19 pages) |
30 June 2003 | Resolutions
|
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
16 May 2003 | Return made up to 13/04/03; full list of members
|
16 May 2003 | Return made up to 13/04/03; full list of members
|
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page) |
22 April 2002 | Return made up to 13/04/02; no change of members
|
22 April 2002 | Return made up to 13/04/02; no change of members
|
12 June 2001 | Return made up to 13/04/01; full list of members; amend (16 pages) |
12 June 2001 | Return made up to 13/04/01; full list of members; amend (16 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (28 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (28 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members (16 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Return made up to 13/04/01; full list of members (16 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
5 June 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
5 June 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
8 May 2000 | Return made up to 13/04/00; full list of members (17 pages) |
8 May 2000 | Return made up to 13/04/00; full list of members (17 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
11 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
11 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
26 April 1999 | Return made up to 13/04/99; full list of members (14 pages) |
26 April 1999 | Return made up to 13/04/99; full list of members (14 pages) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | New director appointed (3 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page) |
13 August 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
13 August 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Amending 123 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Amending 123 (1 page) |
15 May 1998 | Amending 123 (1 page) |
15 May 1998 | Amending 123 (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
14 May 1998 | Return made up to 13/04/98; full list of members (15 pages) |
14 May 1998 | Return made up to 13/04/98; full list of members (15 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
10 December 1997 | Ad 22/10/97--------- £ si [email protected]=5480 £ ic 956294/961774 (4 pages) |
10 December 1997 | Ad 22/10/97--------- £ si [email protected]=5480 £ ic 956294/961774 (4 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
5 June 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (13 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 13/04/97; full list of members (13 pages) |
22 April 1997 | Director resigned (1 page) |
25 November 1996 | Ad 07/11/96--------- £ si 17774@1=17774 £ ic 952740/970514 (4 pages) |
25 November 1996 | Ad 07/11/96--------- £ si 17774@1=17774 £ ic 952740/970514 (4 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | £ nc 1180000/1200000 07/11/96 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | £ nc 1180000/1200000 07/11/96 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
19 September 1996 | Particulars of mortgage/charge (6 pages) |
19 September 1996 | Particulars of mortgage/charge (6 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (3 pages) |
26 May 1996 | Return made up to 13/04/96; full list of members
|
26 May 1996 | Return made up to 13/04/96; full list of members
|
25 May 1996 | Conve 13/12/95 (1 page) |
25 May 1996 | Conve 13/12/95 (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | New secretary appointed (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Memorandum and Articles of Association (58 pages) |
14 December 1995 | Memorandum and Articles of Association (58 pages) |
14 December 1995 | Resolutions
|
20 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
21 June 1995 | Ad 15/02/95--------- £ si [email protected] (2 pages) |
21 June 1995 | Ad 15/02/95--------- £ si [email protected] (2 pages) |
10 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
10 May 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
30 April 1995 | Return made up to 13/04/95; full list of members
|
30 April 1995 | Ad 15/02/95--------- £ si 875300@1 (16 pages) |
30 April 1995 | Ad 15/02/95--------- £ si 875300@1 (16 pages) |
30 April 1995 | Return made up to 13/04/95; full list of members
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Conve 15/02/95 (1 page) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | £ nc 1000/1180000 15/02/95 (1 page) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Memorandum and Articles of Association (10 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | £ nc 1000/1180000 15/02/95 (1 page) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Memorandum and Articles of Association (66 pages) |
23 April 1995 | Memorandum and Articles of Association (66 pages) |
23 April 1995 | Conve 15/02/95 (1 page) |
23 April 1995 | Memorandum and Articles of Association (10 pages) |
23 April 1995 | Resolutions
|
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
28 February 1995 | New director appointed (2 pages) |
28 February 1995 | New director appointed (2 pages) |
28 February 1995 | New director appointed (2 pages) |
28 February 1995 | New secretary appointed;new director appointed (2 pages) |
28 February 1995 | New secretary appointed;new director appointed (2 pages) |
28 February 1995 | Ad 26/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 1995 | New director appointed (2 pages) |
28 February 1995 | Secretary resigned;new director appointed (2 pages) |
28 February 1995 | Secretary resigned;new director appointed (2 pages) |
28 February 1995 | Ad 26/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 January 1995 | Company name changed breamco 120 LIMITED\certificate issued on 26/01/95 (2 pages) |
25 January 1995 | Company name changed breamco 120 LIMITED\certificate issued on 26/01/95 (2 pages) |
13 April 1994 | Incorporation (25 pages) |
13 April 1994 | Incorporation (25 pages) |