London
WC2R 0EZ
Director Name | Mr John Stephen Ions |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Alastair William Stewart Barbour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(16 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr George Robb Yeandle |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Ms Mandy Donald |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Rebecca Ann Shelley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Ms Sally Buckmaster |
---|---|
Status | Current |
Appointed | 28 April 2023(28 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Liontrust Asset Management Plc 2 Savoy Court London WC2R 0EZ |
Director Name | Ms Miriam Valerie Greenwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(29 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Piers Michael Godfrey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Hartley Wespall Basingstoke Hampshire RG27 0BB |
Director Name | Mr William Evelyn Sausmarez Carey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | Mr Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 May 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Miss Hilary Jane Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 5 Kempsford Gardens London SW5 9LA |
Secretary Name | John Keith Birley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Aspen Lodge Boreham Street Hailsham East Sussex BN27 4SH |
Director Name | Gillian Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1997) |
Role | Finance Director |
Correspondence Address | 26 Moore Street London SW3 2QW |
Director Name | Sir John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Campden Hill Road Kensington London W8 7DY |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Stream Sunning Hill Road Ascot Berkshire SL5 9JZ |
Secretary Name | Charles Joseph Paul Gustav McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Flat 901 Nelson House Dolphin Square London SW1V 3PA |
Secretary Name | David William John Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 37 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | John Andrew Gnodde |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 1998) |
Role | Irish |
Correspondence Address | 52 Chiddingstone Street London SW6 3TG |
Director Name | Jeremy David Lang |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 March 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a Ratcliffe Wharf 18 Narrow Street London E14 8DQ |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Mark Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2017) |
Role | Chartered Secretary |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Graham Leslie Hooper |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Chris John Edmeades |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2011) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Jonathan Michael Vernon Hughes-Morgan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London Wc2r Oez |
Director Name | Catherine Anne Hall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mrs Susanne Minocha |
---|---|
Status | Resigned |
Appointed | 02 September 2017(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 2017) |
Role | Company Director |
Correspondence Address | The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF |
Secretary Name | Mark Andrew Jackson |
---|---|
Status | Resigned |
Appointed | 22 November 2017(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mrs Emma Howard Boyd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2023) |
Role | Chair And Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | River & Mercantile Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 1995) |
Correspondence Address | 7 Lincolns Inn Fields London WC2A 3BP |
Website | liontrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74121700 |
Telephone region | London |
Registered Address | 2 Savoy Court London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 76.56% - |
---|---|
3.7m at £0.01 | Greenwood Nominees LTD A/c 492828 5.02% Ordinary |
2.5m at £0.01 | Mineworkers Pension Scheme (Chase Gis) Nominees LTD A/c Mpsx 3.35% Ordinary |
2.3m at £0.01 | Chase Nominees LTD 3.12% Ordinary |
2.3m at £0.01 | British Coal Staff Superannuation Scheme (Chase Gis) Nominee 3.09% Ordinary |
1.8m at £0.01 | Fiske Nominees LTD A/c Fiskpool 2.46% Ordinary |
1.8m at £0.01 | Hsbc Global Custody Nominee (Uk) LTD A/c 724755 2.40% Ordinary |
1.7m at £0.01 | Bank Of New York (Nominees) LTD A/c Cfmsg 2.29% Ordinary |
1.3m at £0.01 | Vidacos Nominees LTD A/c Sl060 1.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,821,000 |
Gross Profit | £36,764,000 |
Net Worth | £18,750,000 |
Cash | £16,393,000 |
Current Liabilities | £31,655,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
4 October 2011 | Delivered on: 15 October 2011 Persons entitled: Agelef Shipping Co. (London) Limited Classification: Rent deposit deed Secured details: £72,000 and all other monies due or to become due from the company to the chargee. Particulars: The deposit with the payment and discharge, see image for full details. Outstanding |
---|---|
8 November 2007 | Delivered on: 21 November 2007 Satisfied on: 9 October 2014 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities certificates or other documents of title. See the mortgage charge document for full details. Fully Satisfied |
28 July 1999 | Delivered on: 12 August 1999 Satisfied on: 4 April 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 November 2017 | Appointment of Mark Andrew Jackson as a secretary on 22 November 2017 (2 pages) |
---|---|
28 November 2017 | Termination of appointment of Susanne Minocha as a secretary on 22 November 2017 (1 page) |
18 October 2017 | Resolutions
|
3 October 2017 | Appointment of Ms Sophia Mary Tickell as a director on 1 October 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Susanne Minocha as a secretary on 2 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (109 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
16 March 2017 | Certificate of cancellation of share premium account (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Reduction of iss capital and minute (oc) (2 pages) |
16 March 2017 | Statement of capital on 16 March 2017
|
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (92 pages) |
29 September 2016 | Resolutions
|
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (21 pages) |
14 August 2015 | Annual return made up to 2 August 2015 no member list Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 no member list Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 no member list Statement of capital on 2015-08-14
|
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (90 pages) |
2 January 2015 | Appointment of George Robb Yeandle as a director on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of George Robb Yeandle as a director on 2 January 2015 (2 pages) |
16 December 2014 | Termination of appointment of Jonathan Michael Vernon Hughes-Morgan as a director on 15 December 2014 (1 page) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (91 pages) |
11 November 2014 | Resolutions
|
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
10 September 2014 | Termination of appointment of Glyn Vincent Hirsch as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Glyn Vincent Hirsch as a director on 9 September 2014 (1 page) |
21 August 2014 | Annual return made up to 2 August 2014 no member list Statement of capital on 2014-08-21
|
21 August 2014 | Register(s) moved to registered office address 2 Savoy Court London WC2R 0EZ (1 page) |
21 August 2014 | Annual return made up to 2 August 2014 no member list Statement of capital on 2014-08-21
|
20 August 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
20 August 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 October 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (77 pages) |
9 August 2013 | Annual return made up to 2 August 2013 no member list (8 pages) |
9 August 2013 | Annual return made up to 2 August 2013 no member list (8 pages) |
2 July 2013 | Resolutions
|
12 March 2013 | Second filing of SH01 previously delivered to Companies House
|
4 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (65 pages) |
14 August 2012 | Director's details changed for Alastair William Stewart Barbour on 1 April 2012 (2 pages) |
14 August 2012 | Annual return made up to 2 August 2012 no member list (8 pages) |
14 August 2012 | Annual return made up to 2 August 2012 no member list (8 pages) |
14 August 2012 | Director's details changed for Alastair William Stewart Barbour on 1 April 2012 (2 pages) |
18 April 2012 | Resolutions
|
13 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
17 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
8 November 2011 | Termination of appointment of Catherine Hall as a director (1 page) |
7 November 2011 | Appointment of Catherine Anne Hall as a director (2 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 October 2011 | Group of companies' accounts made up to 31 March 2011 (63 pages) |
10 October 2011 | Appointment of Jonathan Michael Vernon Hughes-Morgan as a director (2 pages) |
3 October 2011 | Resolutions
|
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (23 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (23 pages) |
31 May 2011 | Appointment of Mr Michael John Bishop as a director (2 pages) |
5 April 2011 | Director's details changed for Mr Adrian John Reginald Collins on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Adrian John Reginald Collins on 1 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Graham Hooper as a director (1 page) |
4 April 2011 | Appointment of Alastair William Stewart Barbour as a director (2 pages) |
4 April 2011 | Termination of appointment of James Sanger as a director (1 page) |
2 February 2011 | Termination of appointment of Christopher Edmeades as a director (1 page) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
16 September 2010 | Resolutions
|
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (32 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (32 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
18 June 2010 | Appointment of Christopher John Edmeades as a director (2 pages) |
7 May 2010 | Termination of appointment of Nigel Legge as a director (1 page) |
7 May 2010 | Appointment of John Stephen Ions as a director (2 pages) |
23 February 2010 | Appointment of Graham Leslie Hooper as a director (2 pages) |
12 February 2010 | Termination of appointment of Bernard Asher as a director (1 page) |
15 December 2009 | Director's details changed for Mr Adrian John Reginald Collins on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Adrian John Reginald Collins on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Bernard Harry Asher on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Bernard Harry Asher on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Gerald Sanger on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Gerald Sanger on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Glyn Vincent Hirsch on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Appointment of Mr Adrian John Reginald Collins as a director (1 page) |
16 November 2009 | Director's details changed for Mr Glyn Vincent Hirsch on 1 October 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
17 September 2009 | Resolutions
|
15 September 2009 | Return made up to 02/08/09; full list of members (21 pages) |
11 July 2009 | Group of companies' accounts made up to 31 March 2009 (96 pages) |
25 March 2009 | Appointment terminated director jeremy lang (1 page) |
25 March 2009 | Appointment terminated director william pattisson (1 page) |
2 March 2009 | Secretary appointed mark andrew jackson (1 page) |
2 March 2009 | Appointment terminated secretary david gibbons (1 page) |
13 November 2008 | Director's change of particulars / nigel legge / 01/07/2008 (2 pages) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (84 pages) |
12 August 2008 | Return made up to 02/08/08; bulk list available separately (9 pages) |
4 July 2008 | Resolutions
|
13 March 2008 | Ad 13/02/08\gbp si [email protected]=24.57\gbp ic 336625/336649.57\ (2 pages) |
15 February 2008 | Ad 01/02/08--------- £ si [email protected]=86 £ ic 336539/336625 (2 pages) |
7 February 2008 | Ad 05/02/08--------- £ si [email protected]=36 £ ic 336503/336539 (2 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | £ ic 336740/336503 15/08/07 £ sr [email protected]=237 (1 page) |
9 September 2007 | Group of companies' accounts made up to 31 March 2007 (79 pages) |
9 September 2007 | Ad 03/09/07--------- £ si [email protected]=58 £ ic 336682/336740 (2 pages) |
8 August 2007 | Return made up to 02/08/07; bulk list available separately (8 pages) |
16 July 2007 | Resolutions
|
3 May 2007 | Director's particulars changed (1 page) |
27 February 2007 | £ ic 337483/336683 06/02/07 £ sr [email protected]=800 (1 page) |
27 February 2007 | £ ic 337656/337483 31/01/07 £ sr [email protected]=173 (1 page) |
22 February 2007 | £ ic 339579/337656 24/01/07 £ sr [email protected]=1923 (1 page) |
18 February 2007 | Ad 01/02/07--------- £ si [email protected]=22 £ ic 339557/339579 (2 pages) |
21 December 2006 | £ ic 339957/339557 30/11/06 £ sr [email protected]=400 (1 page) |
11 December 2006 | £ ic 348680/339957 20/11/06 £ sr [email protected]=8723 (1 page) |
5 December 2006 | £ ic 348919/348680 07/11/06 £ sr [email protected]=239 (1 page) |
5 December 2006 | £ ic 349119/348919 08/11/06 £ sr [email protected]=200 (1 page) |
5 December 2006 | £ ic 349219/349119 08/11/06 £ sr [email protected]=100 (1 page) |
14 November 2006 | £ ic 350060/349219 20/10/06 £ sr [email protected]=841 (1 page) |
25 October 2006 | £ ic 350610/350060 28/09/06 £ sr [email protected]=550 (1 page) |
25 October 2006 | £ ic 350810/350610 29/09/06 £ sr [email protected]=200 (1 page) |
12 October 2006 | £ ic 351660/350810 14/09/06 £ sr [email protected]=850 (1 page) |
3 October 2006 | Return made up to 02/08/06; bulk list available separately (9 pages) |
2 August 2006 | Group of companies' accounts made up to 31 March 2006 (100 pages) |
13 July 2006 | Resolutions
|
18 August 2005 | Return made up to 02/08/05; bulk list available separately (8 pages) |
30 July 2005 | Group of companies' accounts made up to 31 March 2005 (79 pages) |
21 July 2005 | Resolutions
|
15 April 2005 | Director resigned (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
21 March 2005 | Ad 15/03/05--------- £ si [email protected]=3 £ ic 351578/351581 (2 pages) |
21 February 2005 | Ad 08/02/05--------- £ si [email protected]=6 £ ic 351572/351578 (2 pages) |
9 February 2005 | Ad 01/02/05--------- £ si [email protected]=1565 £ ic 350007/351572 (5 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
21 September 2004 | New director appointed (2 pages) |
7 September 2004 | Return made up to 02/08/04; bulk list available separately (8 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
12 July 2004 | Group of companies' accounts made up to 31 March 2004 (75 pages) |
17 May 2004 | New director appointed (2 pages) |
15 March 2004 | Ad 03/03/04--------- £ si [email protected]=211 £ ic 349793/350004 (2 pages) |
15 March 2004 | Ad 02/03/04--------- £ si [email protected]=37 £ ic 349756/349793 (2 pages) |
28 January 2004 | Ad 20/01/04--------- £ si [email protected]=208 £ ic 349548/349756 (2 pages) |
23 December 2003 | Ad 11/12/03--------- £ si [email protected]=57 £ ic 349491/349548 (2 pages) |
27 September 2003 | Ad 12/08/03--------- £ si [email protected]=110 £ ic 349381/349491 (2 pages) |
22 August 2003 | Ad 12/08/02--------- £ si [email protected]=110 £ ic 349380/349490 (2 pages) |
22 August 2003 | Return made up to 02/08/03; bulk list available separately (8 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (70 pages) |
20 June 2003 | Ad 21/05/03--------- £ si [email protected]=14283 £ ic 335097/349380 (2 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
14 February 2003 | Ad 03/02/03--------- £ si [email protected]=300 £ ic 334797/335097 (3 pages) |
12 February 2003 | Auditor's resignation (1 page) |
26 November 2002 | Ad 18/11/02--------- £ si [email protected]=50 £ ic 334747/334797 (2 pages) |
29 August 2002 | Return made up to 02/08/02; bulk list available separately (8 pages) |
8 August 2002 | Ad 29/07/02--------- £ si [email protected]=3180 £ ic 329274/332454 (2 pages) |
18 July 2002 | Resolutions
|
15 July 2002 | Group of companies' accounts made up to 31 March 2002 (64 pages) |
22 August 2001 | Return made up to 02/08/01; bulk list available separately (8 pages) |
26 July 2001 | Group of companies' accounts made up to 31 March 2001 (60 pages) |
19 March 2001 | Director resigned (1 page) |
11 October 2000 | Full group accounts made up to 31 March 2000 (63 pages) |
30 August 2000 | Return made up to 02/08/00; bulk list available separately (9 pages) |
30 August 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
11 April 2000 | Auditor's resignation (1 page) |
9 September 1999 | Return made up to 02/08/99; bulk list available separately (15 pages) |
8 September 1999 | Location of register of members (1 page) |
8 September 1999 | Ad 16/07/99--------- £ si [email protected]=17165 £ ic 312108/329273 (7 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | S-div recon 13/07/99 (1 page) |
8 September 1999 | Ad 13/07/99--------- £ si [email protected]=3108 £ ic 309000/312108 (2 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Listing of particulars (63 pages) |
26 July 1999 | Memorandum and Articles of Association (55 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Memorandum and Articles of Association (8 pages) |
20 July 1999 | Director resigned (1 page) |
8 July 1999 | Company name changed lionheart asset management PLC\certificate issued on 08/07/99 (2 pages) |
5 July 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
30 June 1999 | Application for reregistration from private to PLC (1 page) |
30 June 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 June 1999 | Balance Sheet (1 page) |
30 June 1999 | Auditor's report (1 page) |
30 June 1999 | Re-registration of Memorandum and Articles (21 pages) |
30 June 1999 | Declaration on reregistration from private to PLC (1 page) |
30 June 1999 | Auditor's statement (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (4 pages) |
17 June 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
19 May 1999 | £ nc 3300000/3309000 30/04/99 (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Ad 30/04/99--------- £ si 9000@1=9000 £ ic 300000/309000 (2 pages) |
3 April 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
16 November 1998 | Return made up to 02/08/98; no change of members (15 pages) |
9 October 1998 | Full group accounts made up to 30 June 1998 (18 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 7 lincoln's inn fields, london, WC2A 3BP (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Declaration of shares redemption:auditor's report (3 pages) |
23 March 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
20 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (3 pages) |
21 August 1997 | Return made up to 02/08/97; full list of members
|
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director's particulars changed (1 page) |
30 April 1997 | Ad 06/03/97--------- £ si 27000@1=27000 £ ic 2570000/2597000 (2 pages) |
9 April 1997 | Memorandum and Articles of Association (14 pages) |
9 April 1997 | Resolutions
|
28 February 1997 | Ad 25/02/97--------- £ si 50000@1=50000 £ ic 2520000/2570000 (2 pages) |
14 February 1997 | Ad 11/02/97--------- £ si 120000@1=120000 £ ic 2400000/2520000 (2 pages) |
24 January 1997 | Ad 20/01/97--------- £ si 100000@1=100000 £ ic 2300000/2400000 (2 pages) |
13 January 1997 | Nc inc already adjusted 17/12/96 (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
24 December 1996 | Ad 18/12/96--------- £ si 50000@1=50000 £ ic 2250000/2300000 (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Ad 29/11/96--------- £ si 100000@1=100000 £ ic 2150000/2250000 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
21 October 1996 | Ad 17/10/96--------- £ si 50000@1=50000 £ ic 2100000/2150000 (2 pages) |
3 October 1996 | Director's particulars changed (1 page) |
23 September 1996 | Return made up to 02/08/96; no change of members
|
23 September 1996 | New secretary appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
9 July 1996 | Ad 28/06/96--------- £ si 200000@1=200000 £ ic 1900000/2100000 (2 pages) |
9 July 1996 | Ad 31/05/96--------- £ si 100000@1=100000 £ ic 1800000/1900000 (2 pages) |
4 July 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
5 June 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
5 June 1996 | Ad 30/04/96--------- £ si 100000@1=100000 £ ic 1700000/1800000 (2 pages) |
9 May 1996 | Ad 26/03/96--------- £ si 100000@1=100000 £ ic 1600000/1700000 (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Ad 29/02/96--------- £ si 100000@1=100000 £ ic 1500000/1600000 (2 pages) |
26 March 1996 | Director resigned (1 page) |
21 March 1996 | New secretary appointed (1 page) |
21 March 1996 | Secretary resigned (2 pages) |
29 February 1996 | New director appointed (3 pages) |
21 February 1996 | Ad 31/01/96--------- £ si 100000@1=100000 £ ic 1400000/1500000 (2 pages) |
21 February 1996 | New director appointed (6 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
15 January 1996 | Ad 27/12/95--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 1300000/2300000 20/12/95 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
4 December 1995 | Ad 30/11/95--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Ad 06/11/95--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (18 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Nc inc already adjusted 25/05/95 (1 page) |
14 October 1994 | Company name changed 206TH shelf investment company l imited\certificate issued on 14/10/94 (2 pages) |
2 August 1994 | Incorporation (21 pages) |