Company NameChris Munro Trading Limited
DirectorsChristopher Iain Craddock Munro and Maximilian Charles Grogan
Company StatusActive
Company Number02924548
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NamesNomtrade Limited and Beckwith Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Iain Craddock Munro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Maximilian Charles Grogan
Date of BirthApril 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameRichard Iwan Emanuel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 August 1994)
RoleTrainee Solicitor
Correspondence Address353 Ben Johnson House
Barbican
London
EC2Y 8DL
Director NameAndrew Scott Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 August 1994)
RoleSolicitor
Correspondence Address152 Lowden Road
London
Se24
Secretary NameAndrew Scott Mitchell
NationalityBritish
StatusResigned
Appointed05 July 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 August 1994)
RoleSolicitor
Correspondence Address152 Lowden Road
London
Se24
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Douglas Forbes Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameNorose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitepacificinvestments.com

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

91k at £0.01River & Mercantile LTD
91.00%
Ordinary A
9k at £0.01Christopher Munro
9.00%
Ordinary B
1 at £0.01Christopher Munro
0.00%
Preference

Financials

Year2014
Net Worth£4,464,308

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

2 February 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 December 2019Appointment of Mr Maximilian Charles Grogan as a director on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Christopher Iain Craddock Munro on 10 December 2019 (2 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
7 March 2017All of the property or undertaking no longer forms part of charge 029245480001 (1 page)
7 March 2017All of the property or undertaking no longer forms part of charge 029245480001 (1 page)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1.01
(6 pages)
5 October 2016Solvency Statement dated 20/09/16 (1 page)
5 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/09/2016
(2 pages)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1.01
(6 pages)
5 October 2016Statement by Directors (1 page)
5 October 2016Statement by Directors (1 page)
5 October 2016Solvency Statement dated 20/09/16 (1 page)
5 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/09/2016
(2 pages)
14 July 2016Termination of appointment of Douglas Forbes Rogers as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Douglas Forbes Rogers as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Stuart David Roberts as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Stuart David Roberts as a director on 30 June 2016 (1 page)
8 July 2016Particulars of variation of rights attached to shares (4 pages)
8 July 2016Particulars of variation of rights attached to shares (4 pages)
7 July 2016Memorandum and Articles of Association (8 pages)
7 July 2016Memorandum and Articles of Association (8 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1.01
(7 pages)
28 June 2016Solvency Statement dated 28/06/16 (1 page)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2016Statement by Directors (1 page)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1.01
(7 pages)
28 June 2016Solvency Statement dated 28/06/16 (1 page)
28 June 2016Statement by Directors (1 page)
27 June 2016Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000.01
(6 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000.01
(6 pages)
17 November 2015Full accounts made up to 30 June 2015 (12 pages)
17 November 2015Full accounts made up to 30 June 2015 (12 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000.01
(6 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000.01
(6 pages)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
4 February 2015Registration of charge 029245480001, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 029245480001, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 029245480001, created on 2 February 2015 (73 pages)
27 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
4 November 2014Full accounts made up to 30 June 2014 (12 pages)
4 November 2014Full accounts made up to 30 June 2014 (12 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000.01
(5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000.01
(5 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
27 May 2010Registered office address changed from 124 Sloane Street London SW1X 9BW on 27 May 2010 (1 page)
27 May 2010Director's details changed for Christopher Iain Craddock Munro on 29 April 2010 (2 pages)
27 May 2010Director's details changed for Christopher Iain Craddock Munro on 29 April 2010 (2 pages)
27 May 2010Registered office address changed from 124 Sloane Street London SW1X 9BW on 27 May 2010 (1 page)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
27 November 2009Full accounts made up to 30 June 2009 (11 pages)
27 November 2009Full accounts made up to 30 June 2009 (11 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
18 May 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
23 January 2009Full accounts made up to 30 June 2008 (11 pages)
23 January 2009Full accounts made up to 30 June 2008 (11 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
29 January 2008Full accounts made up to 30 June 2007 (11 pages)
29 January 2008Full accounts made up to 30 June 2007 (11 pages)
24 May 2007Return made up to 29/04/07; full list of members (3 pages)
24 May 2007Return made up to 29/04/07; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
5 May 2006Return made up to 29/04/06; full list of members (3 pages)
5 May 2006Return made up to 29/04/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 January 2005Full accounts made up to 30 June 2004 (10 pages)
24 January 2005Full accounts made up to 30 June 2004 (10 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
4 June 2004Return made up to 29/04/04; full list of members (7 pages)
4 June 2004Return made up to 29/04/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
30 December 2002Full accounts made up to 30 June 2002 (11 pages)
30 December 2002Full accounts made up to 30 June 2002 (11 pages)
12 June 2002Return made up to 29/04/02; full list of members (7 pages)
12 June 2002Return made up to 29/04/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 June 2001 (10 pages)
25 March 2002Full accounts made up to 30 June 2001 (10 pages)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 May 2001Return made up to 29/04/01; full list of members (6 pages)
23 May 2001Return made up to 29/04/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 June 2000 (12 pages)
18 December 2000Full accounts made up to 30 June 2000 (12 pages)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
16 May 2000Return made up to 29/04/00; full list of members (6 pages)
16 May 2000Return made up to 29/04/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
18 May 1999Return made up to 29/04/99; full list of members (8 pages)
18 May 1999Return made up to 29/04/99; full list of members (8 pages)
8 January 1999Full accounts made up to 30 June 1998 (20 pages)
8 January 1999Full accounts made up to 30 June 1998 (20 pages)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
9 January 1998Full accounts made up to 30 June 1997 (11 pages)
9 January 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1997Return made up to 29/04/97; full list of members (11 pages)
6 May 1997Return made up to 29/04/97; full list of members (11 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
23 May 1996Return made up to 29/04/96; no change of members (9 pages)
23 May 1996Return made up to 29/04/96; no change of members (9 pages)
18 February 1996Full accounts made up to 30 June 1995 (12 pages)
18 February 1996Full accounts made up to 30 June 1995 (12 pages)
11 May 1995Return made up to 29/04/95; full list of members (16 pages)
11 May 1995Return made up to 29/04/95; full list of members (16 pages)
14 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(23 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (2 pages)
12 August 1994Company name changed\certificate issued on 12/08/94 (2 pages)
29 April 1994Incorporation (28 pages)
29 April 1994Incorporation (28 pages)