Company NamePartner Capital Limited
Company StatusActive
Company Number02933861
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Previous NameCrosby Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years, 10 months after company formation)
Appointment Duration27 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Director NameJames Legh Pope
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(11 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address141 West Springfield Avenue
Philadelphia
Pa19118
Secretary NameMr Peter Mark Patrick O'Kane
StatusCurrent
Appointed10 January 2016(21 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Mingzhao Zhang
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed18 January 2016(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMichael John Hanson Lawson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1996)
RoleStockbroker
Correspondence AddressFlat 8
46 Pont Street
London
Sw1
Secretary NameRichard Domenius Murray
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 1999)
RoleAccountant
Correspondence Address32 Etna Road
St Albans
Hertfordshire
AL3 5NJ
Director NameGraeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressThornby Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Director NameDavid John Humphreys
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1997)
RoleStockbroker
Correspondence Address9 Elm Park Road
London
SW3 6BP
Director NameMark Anthony Crump Hanson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 September 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWarehams Farmhouse
Sutton Green
Guildford
Surrey
GU4 7QH
Director NameRichard Domenius Murray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1999)
RoleAccountant
Correspondence Address32 Etna Road
St Albans
Hertfordshire
AL3 5NJ
Director NameMr Simon Christopher Neale Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCulland Hall
Brailsford
Ashbourne
Derbyshire
DE6 3BW
Director NameAmastair Kenneth Ruskin Campbell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleConsultant
Correspondence Address73 St Georges Avenue
London
N7 0AJ
Director NameChristopher Yuuichiro Nakajima
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 September 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1999)
RoleInvestment Banker
Correspondence Address83 Taybridge Road
London
SW11 5PX
Director NameMr Ian Shaun Gibbs
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 July 2004)
RoleBanker
Country of ResidenceMalaysia
Correspondence Address72 Fernhill Road
Singapore
259140
Foreign
Secretary NameChooi Ling Chang
NationalityMalaysian
StatusResigned
Appointed30 August 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address9 Ang Mo Kio Ave 9
Far Horizon Gardens
569762
Secretary NameMr Peter Mark Patrick O'Kane
NationalityBritish
StatusResigned
Appointed15 July 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Director NameDerek Hunter Bainbridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2006)
RoleInvestment Banker
Correspondence AddressWaterside House
Mill Lane
Frittenden
Kent
TN17 2DR
Secretary NameAmanda Janet Soppit
NationalityBritish
StatusResigned
Appointed01 May 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2009)
RoleOffice Manager
Correspondence Address54 Greenways
Beckenham
Kent
BR3 3NQ
Secretary NameElizabeth Johnston
NationalityBritish
StatusResigned
Appointed15 March 2010(15 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressSycamore House 2 Chestnuts Close
Tonbridge
Kent
TN11 9NF
Secretary NameLesley Ann Harrison
NationalityBritish
StatusResigned
Appointed01 March 2011(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2016)
RoleCompany Director
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Tuan Minh Nguyen
Date of BirthMarch 1994 (Born 30 years ago)
NationalityVietnamese
StatusResigned
Appointed02 November 2015(21 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 October 2021)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameMr Farhad Aliyev
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAzerbaijani
StatusResigned
Appointed25 July 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepartnercapital.net
Telephone020 73550030
Telephone regionLondon

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at $1Sochhacl Holdings Nv
96.15%
Ordinary
101.5k at $1Pasha Bakhtiar
3.85%
Ordinary
2 at £1Sochhacl Holdings Nv
0.00%
Ordinary 1

Financials

Year2014
Turnover£291,062
Gross Profit£210,720
Net Worth£379,651
Cash£7,199
Current Liabilities£46,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

21 January 2005Delivered on: 27 January 2005
Satisfied on: 19 August 2008
Persons entitled: Rogers Chapman UK Limited

Classification: Rent deposit deed
Secured details: £21,776.28 due or to become due from the company to the chargee.
Particulars: Rent deposit of £21,776.28.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
14 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
19 July 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
18 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-incrase share cap to £829189 04/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2021Memorandum and Articles of Association (7 pages)
10 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 829,189
  • USD 2,662,431
(4 pages)
28 October 2021Termination of appointment of Tuan Minh Nguyen as a director on 27 October 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Termination of appointment of Farhad Aliyev as a director on 10 December 2018 (1 page)
5 July 2018Confirmation statement made on 27 May 2018 with updates (6 pages)
8 December 2017Full accounts made up to 31 March 2017 (24 pages)
8 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 658,159
  • USD 2,662,431
(10 pages)
18 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 658,159
  • USD 2,662,431
(10 pages)
16 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 569,844
  • USD 2,662,431
(8 pages)
16 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 569,844
  • USD 2,662,431
(8 pages)
15 August 2017Resolutions
  • RES13 ‐ Piad up capital increased to £658.159 28/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2017Resolutions
  • RES13 ‐ Piad up capital increased to £658.159 28/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2017Resolutions
  • RES13 ‐ Creation of share classes 25/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 August 2017Resolutions
  • RES13 ‐ Creation of share classes 25/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 July 2017Appointment of Mr Farhad Aliyev as a director on 25 July 2017 (2 pages)
28 July 2017Appointment of Mr Farhad Aliyev as a director on 25 July 2017 (2 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Termination of appointment of David John Charters as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of David John Charters as a director on 1 June 2017 (1 page)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
16 December 2016Full accounts made up to 31 March 2016 (27 pages)
29 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
  • USD 2,639,870
(9 pages)
29 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
  • USD 2,639,870
(9 pages)
3 March 2016Termination of appointment of Lesley Ann Harrison as a secretary on 5 January 2016 (1 page)
3 March 2016Appointment of Mr Peter Mark Patrick O'kane as a secretary on 10 January 2016 (2 pages)
3 March 2016Termination of appointment of Lesley Ann Harrison as a secretary on 5 January 2016 (1 page)
3 March 2016Appointment of Mr Peter Mark Patrick O'kane as a secretary on 10 January 2016 (2 pages)
19 January 2016Appointment of Mr Mingzhao Zhang as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Mingzhao Zhang as a director on 18 January 2016 (2 pages)
2 November 2015Appointment of Mr Tuan Minh Nguyen as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Tuan Minh Nguyen as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Tuan Minh Nguyen as a director on 2 November 2015 (2 pages)
5 October 2015Full accounts made up to 31 March 2015 (18 pages)
5 October 2015Full accounts made up to 31 March 2015 (18 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
  • USD 2,639,870
(7 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
  • USD 2,639,870
(7 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
14 July 2014Director's details changed for James Legh Pope on 1 January 2010 (2 pages)
14 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • USD 2,639,870
(7 pages)
14 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • USD 2,639,870
(7 pages)
14 July 2014Director's details changed for James Legh Pope on 1 January 2010 (2 pages)
14 July 2014Director's details changed for James Legh Pope on 1 January 2010 (2 pages)
9 December 2013Full accounts made up to 31 March 2013 (20 pages)
9 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(15 pages)
31 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(15 pages)
23 July 2013Director's details changed for Mr David John Charters on 26 May 2013 (2 pages)
23 July 2013Director's details changed for Mr David John Charters on 26 May 2013 (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (17 pages)
13 December 2012Full accounts made up to 31 March 2012 (17 pages)
10 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
7 September 2011Appointment of Mr David John Charters as a director (3 pages)
7 September 2011Appointment of Mr David John Charters as a director (3 pages)
14 June 2011Annual return made up to 27 May 2011 (14 pages)
14 June 2011Annual return made up to 27 May 2011 (14 pages)
12 April 2011Appointment of Lesley Ann Harrison as a secretary (3 pages)
12 April 2011Appointment of Lesley Ann Harrison as a secretary (3 pages)
11 April 2011Termination of appointment of Elizabeth Johnston as a secretary (2 pages)
11 April 2011Termination of appointment of Elizabeth Johnston as a secretary (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (13 pages)
3 October 2010Full accounts made up to 31 March 2010 (13 pages)
23 June 2010Annual return made up to 27 May 2010 (14 pages)
23 June 2010Annual return made up to 27 May 2010 (14 pages)
23 March 2010Appointment of Elizabeth Johnston as a secretary (3 pages)
23 March 2010Appointment of Elizabeth Johnston as a secretary (3 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
15 September 2009Capitals not rolled up (2 pages)
15 September 2009Capitals not rolled up (2 pages)
6 August 2009Full accounts made up to 31 March 2009 (13 pages)
6 August 2009Full accounts made up to 31 March 2009 (13 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Return made up to 27/05/09; full list of members (4 pages)
19 June 2009Return made up to 27/05/09; full list of members (4 pages)
19 June 2009Location of register of members (1 page)
15 May 2009Appointment terminated secretary amanda soppit (1 page)
15 May 2009Appointment terminated secretary amanda soppit (1 page)
13 May 2009Appointment terminate, director antony brian baldry logged form (1 page)
13 May 2009Appointment terminate, director antony brian baldry logged form (1 page)
10 March 2009Ad 29/01/09\usd si 22561@1=22561\usd ic 2557309/2579870\ (2 pages)
10 March 2009Ad 29/01/09\usd si 22561@1=22561\usd ic 2557309/2579870\ (2 pages)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
10 December 2008Return made up to 27/05/08; full list of members; amend (6 pages)
10 December 2008Return made up to 27/05/08; full list of members; amend (6 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2008Ad 11/11/08\usd si 78970@1=78970\usd ic 2478339/2557309\ (2 pages)
13 November 2008Ad 11/11/08\usd si 78970@1=78970\usd ic 2478339/2557309\ (2 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 November 2008Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page)
10 November 2008Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Director's change of particulars / peter o'kane / 27/05/2008 (1 page)
6 June 2008Return made up to 27/05/08; full list of members (4 pages)
6 June 2008Return made up to 27/05/08; full list of members (4 pages)
6 June 2008Director's change of particulars / peter o'kane / 27/05/2008 (1 page)
20 July 2007Full accounts made up to 31 March 2007 (13 pages)
20 July 2007Full accounts made up to 31 March 2007 (13 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Return made up to 27/05/07; full list of members (3 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 June 2006Return made up to 27/05/06; full list of members (3 pages)
5 June 2006Return made up to 27/05/06; full list of members (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
7 July 2005Full accounts made up to 31 March 2005 (13 pages)
2 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page)
13 January 2005Registered office changed on 13/01/05 from: hill house 1 little new street london EC4A 3TR (1 page)
8 October 2004Company name changed crosby partners LIMITED\certificate issued on 08/10/04 (4 pages)
8 October 2004Company name changed crosby partners LIMITED\certificate issued on 08/10/04 (4 pages)
9 September 2004Full accounts made up to 31 March 2004 (14 pages)
9 September 2004Full accounts made up to 31 March 2004 (14 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
24 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2004Registered office changed on 13/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
13 April 2004Registered office changed on 13/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
14 July 2003Full accounts made up to 31 March 2003 (14 pages)
14 July 2003Full accounts made up to 31 March 2003 (14 pages)
1 July 2003Company name changed crosby (uk) LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed crosby (uk) LIMITED\certificate issued on 01/07/03 (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 20 old bailey london EC4M 7BH (1 page)
30 June 2003Registered office changed on 30/06/03 from: 20 old bailey london EC4M 7BH (1 page)
12 February 2003Full accounts made up to 31 March 2002 (14 pages)
12 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Ad 28/03/02--------- us$ si 60000@1=60000 us$ ic 2478339/2538339 (2 pages)
4 July 2002Us$ nc 2500000/3500000 12/03/02 (1 page)
4 July 2002Ad 28/03/02--------- us$ si 60000@1=60000 us$ ic 2478339/2538339 (2 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Us$ nc 2500000/3500000 12/03/02 (1 page)
15 April 2002Ad 14/07/01--------- us$ si 300000@1=300000 us$ ic 2078339/2378339 (2 pages)
15 April 2002Ad 16/01/02--------- us$ si 100000@1=100000 us$ ic 2378339/2478339 (2 pages)
15 April 2002Ad 14/07/01--------- us$ si 300000@1=300000 us$ ic 2078339/2378339 (2 pages)
15 April 2002Ad 16/01/02--------- us$ si 100000@1=100000 us$ ic 2378339/2478339 (2 pages)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
5 December 2001Full accounts made up to 31 March 2001 (13 pages)
3 July 2001Return made up to 27/05/01; full list of members (6 pages)
3 July 2001Return made up to 27/05/01; full list of members (6 pages)
30 April 2001Ad 22/03/01--------- us$ si 200000@1=200000 us$ ic 1878339/2078339 (2 pages)
30 April 2001Ad 22/03/01--------- us$ si 200000@1=200000 us$ ic 1878339/2078339 (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Ad 29/09/00--------- us$ si 548339@1=548339 us$ ic 1330000/1878339 (2 pages)
21 November 2000Ad 29/09/00--------- us$ si 548339@1=548339 us$ ic 1330000/1878339 (2 pages)
3 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 2000Us$ nc 1500000/2500000 29/09/00 (1 page)
3 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 2000Us$ nc 1500000/2500000 29/09/00 (1 page)
2 August 2000Ad 22/06/00--------- us$ si 150000@1=150000 us$ ic 1180000/1330000 (2 pages)
2 August 2000Ad 22/06/00--------- us$ si 150000@1=150000 us$ ic 1180000/1330000 (2 pages)
21 June 2000Return made up to 27/05/00; full list of members (6 pages)
21 June 2000Return made up to 27/05/00; full list of members (6 pages)
8 May 2000Ad 30/03/00--------- us$ si 150000@1=150000 us$ ic 1030000/1180000 (2 pages)
8 May 2000Ad 30/03/00--------- us$ si 150000@1=150000 us$ ic 1030000/1180000 (2 pages)
17 January 2000Ad 11/01/00--------- us$ si 100000@1=100000 us$ ic 930000/1030000 (2 pages)
17 January 2000Ad 11/01/00--------- us$ si 100000@1=100000 us$ ic 930000/1030000 (2 pages)
24 November 1999Location of register of members (1 page)
24 November 1999Location of register of members (1 page)
15 November 1999Ad 29/10/99--------- us$ si 200000@1=200000 us$ ic 730000/930000 (2 pages)
15 November 1999Ad 29/10/99--------- us$ si 200000@1=200000 us$ ic 730000/930000 (2 pages)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page)
29 September 1999Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
9 August 1999Ad 19/07/99--------- us$ si 180000@1=180000 us$ ic 550000/730000 (2 pages)
9 August 1999Ad 19/07/99--------- us$ si 180000@1=180000 us$ ic 550000/730000 (2 pages)
14 July 1999Us$ nc 500000/1500000 24/06/99 (1 page)
14 July 1999Ad 24/06/99--------- us$ si 250000@1=250000 us$ ic 300000/550000 (2 pages)
14 July 1999Ad 24/06/99--------- us$ si 250000@1=250000 us$ ic 300000/550000 (2 pages)
14 July 1999Us$ nc 500000/1500000 24/06/99 (1 page)
18 June 1999Full accounts made up to 30 September 1998 (9 pages)
18 June 1999Full accounts made up to 30 September 1998 (9 pages)
6 June 1999Return made up to 27/05/99; no change of members (4 pages)
6 June 1999Return made up to 27/05/99; no change of members (4 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
28 August 1998Return made up to 27/05/98; full list of members (8 pages)
28 August 1998Director's particulars changed (1 page)
28 August 1998Return made up to 27/05/98; full list of members (8 pages)
28 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
2 July 1998Full accounts made up to 30 September 1997 (9 pages)
2 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
7 October 1997Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page)
7 October 1997Registered office changed on 07/10/97 from: 75 cannon street london EC4N 5BN (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
25 June 1997Full accounts made up to 30 September 1996 (10 pages)
25 June 1997Full accounts made up to 30 September 1996 (10 pages)
24 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
24 January 1997Company name changed crosby capital markets internati onal (europe) LIMITED\certificate issued on 24/01/97 (3 pages)
24 January 1997Company name changed crosby capital markets internati onal (europe) LIMITED\certificate issued on 24/01/97 (3 pages)
10 January 1997Registered office changed on 10/01/97 from: ist floor 100 ludgate hill london EC4M 7RE (1 page)
10 January 1997Registered office changed on 10/01/97 from: ist floor 100 ludgate hill london EC4M 7RE (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
3 July 1996Return made up to 27/05/96; no change of members (6 pages)
3 July 1996Return made up to 27/05/96; no change of members (6 pages)
19 April 1996Full accounts made up to 30 September 1995 (9 pages)
19 April 1996Full accounts made up to 30 September 1995 (9 pages)
11 August 1995Us$ nc 0/500000 08/12/94 (1 page)
11 August 1995Ad 30/03/95--------- us$ si 100000@1 (2 pages)
11 August 1995Ad 08/12/94--------- us$ si 200000@1 (2 pages)
11 August 1995Us$ nc 0/500000 08/12/94 (1 page)
11 August 1995Ad 30/03/95--------- us$ si 100000@1 (2 pages)
11 August 1995Ad 08/12/94--------- us$ si 200000@1 (2 pages)
8 August 1995Company name changed crosby capital markets internati onal LIMITED\certificate issued on 09/08/95 (2 pages)
8 August 1995Company name changed crosby capital markets internati onal LIMITED\certificate issued on 09/08/95 (2 pages)
7 August 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1994Incorporation (19 pages)
27 May 1994Incorporation (19 pages)