Company NameBridgepoint Private Equity Growth Fund Limited
DirectorsJonathan Raoul Hughes and Adam Maxwell Jones
Company StatusActive
Company Number02959649
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Previous NameGartmore Private Equity Growth Fund Limited

Business Activity

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

Directors

Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(10 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameMr David Walter Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCowfold Farm
Mattingley
Hook
Hampshire
RG27 8JX
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed02 September 1996(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameKeith Howard Churchman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2002)
RoleInvestment Banker
Correspondence AddressHolly Lodge
8 Templemore Close
Cambridge
CB1 7TH
Director NameMr Anthony Patrick Halligan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed18 September 1997(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Cambridge Road
London
SW20 0QB
Director NameMr Christopher Conor McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSydney House
10 Lonsdale Square
London
N1 1EN
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 11 December 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed09 July 1999(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed25 May 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 August 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2005)
RoleCompany Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 13 June 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed20 September 2002(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(15 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgepoint.eu

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bridgepoint Advisers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

17 April 2003Delivered on: 24 April 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge subject to a limit of the liability in the sum of £200,000.
Particulars: The bank account. See the mortgage charge document for full details.
Outstanding
24 October 2001Delivered on: 9 November 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a guarantee of even date together with interest discunt commission and all other charges costs and expenses for which the company may become liable to the chargee under the guarantee or the charge subject to a limit of liability in the sum of £550,00.00.
Particulars: By way of first fixed charge the bank account with barclays bank PLC account number 10122246 sort code 20-00-00 and all sums of money standing to the credit therein up to a maximum of £550,000.00.
Outstanding

Filing History

5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 August 2012Termination of appointment of William Jackson as a director (1 page)
16 August 2012Termination of appointment of William Jackson as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
11 July 2011Appointment of Paul Richard Gunner as a director (3 pages)
11 July 2011Appointment of Paul Richard Gunner as a director (3 pages)
11 July 2011Termination of appointment of Benjamin Freeman as a director (2 pages)
11 July 2011Termination of appointment of Benjamin Freeman as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (9 pages)
20 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (9 pages)
30 July 2009Full accounts made up to 31 December 2008 (9 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (10 pages)
8 August 2008Full accounts made up to 31 December 2007 (10 pages)
22 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
22 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
20 August 2007Full accounts made up to 31 December 2006 (10 pages)
20 August 2007Full accounts made up to 31 December 2006 (10 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
5 January 2007Auditor's resignation (2 pages)
5 January 2007Auditor's resignation (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
18 August 2006Return made up to 16/08/06; full list of members (3 pages)
18 August 2006Return made up to 16/08/06; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(1 page)
26 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 July 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
22 August 2005Return made up to 16/08/05; full list of members (8 pages)
22 August 2005Return made up to 16/08/05; full list of members (8 pages)
18 June 2005New director appointed (4 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (4 pages)
18 June 2005Director resigned (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
17 September 2004Full accounts made up to 31 December 2003 (10 pages)
17 September 2004Full accounts made up to 31 December 2003 (10 pages)
2 September 2004Return made up to 16/08/04; full list of members (8 pages)
2 September 2004Return made up to 16/08/04; full list of members (8 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
9 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Full accounts made up to 31 December 2002 (10 pages)
5 September 2003Full accounts made up to 31 December 2002 (10 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
8 September 2002Full accounts made up to 31 December 2001 (9 pages)
8 September 2002Full accounts made up to 31 December 2001 (9 pages)
3 September 2002Return made up to 16/08/02; full list of members (8 pages)
3 September 2002Return made up to 16/08/02; full list of members (8 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
29 August 2001Return made up to 16/08/01; full list of members (7 pages)
29 August 2001Return made up to 16/08/01; full list of members (7 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Return made up to 16/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Return made up to 16/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
2 June 2000Location of register of members (1 page)
2 June 2000Location of register of members (1 page)
2 June 2000Location of register of directors' interests (1 page)
2 June 2000Location of register of directors' interests (1 page)
2 June 2000Registered office changed on 02/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
2 June 2000Registered office changed on 02/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
24 May 2000Company name changed gartmore private equity growth f und LIMITED\certificate issued on 24/05/00 (2 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of directors' interests (1 page)
24 May 2000Location of register of members (1 page)
24 May 2000Company name changed gartmore private equity growth f und LIMITED\certificate issued on 24/05/00 (2 pages)
24 May 2000Location of register of directors' interests (1 page)
27 October 1999Full accounts made up to 31 December 1998 (46 pages)
27 October 1999Full accounts made up to 31 December 1998 (46 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
8 September 1999Return made up to 16/08/99; no change of members (10 pages)
8 September 1999Location of register of members (1 page)
8 September 1999Location of register of directors' interests (1 page)
8 September 1999Location of register of members (1 page)
8 September 1999Location of register of directors' interests (1 page)
8 September 1999Return made up to 16/08/99; no change of members (10 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page)
29 July 1999Registered office changed on 29/07/99 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (1 page)
29 July 1999New secretary appointed (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
15 September 1998Return made up to 16/08/98; no change of members (9 pages)
15 September 1998Return made up to 16/08/98; no change of members (9 pages)
30 April 1998Full accounts made up to 31 December 1997 (45 pages)
30 April 1998Full accounts made up to 31 December 1997 (45 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
22 August 1997Return made up to 16/08/97; full list of members (6 pages)
22 August 1997Return made up to 16/08/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
3 March 1997Location of register of members (1 page)
3 March 1997Location of register of members (1 page)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
29 August 1996Return made up to 16/08/96; no change of members (7 pages)
29 August 1996Return made up to 16/08/96; no change of members (7 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
24 August 1995Return made up to 16/08/95; full list of members (8 pages)
6 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995Accounting reference date notified as 31/12 (1 page)
13 September 1994New director appointed (11 pages)
16 August 1994Incorporation (18 pages)
16 August 1994Incorporation (18 pages)