Lacets Saint-Leon
Mc98000
Monaco
Director Name | Mr Francis Seilern-Aspang |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Trustee |
Country of Residence | Liechtenstein |
Correspondence Address | 12 Sonnblickstrasse Vaduz 9490 |
Director Name | Mr Jean Michel Boehm |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 43 Portland Place London W1B 1QH |
Director Name | Mr Tassilo Seilern-Aspang |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 July 2015(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chief Executive Officer And Head Of Research |
Country of Residence | England |
Correspondence Address | 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mrs Peri Nicola Holt |
---|---|
Status | Current |
Appointed | 15 May 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Ms Peri Nicola Simpson |
---|---|
Status | Current |
Appointed | 15 May 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Stuart Gunderson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 April 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Philip John Greig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Marryat Road Wimbledon London SW19 5BW |
Director Name | Mr Michael Edward Scott Boyd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 08 October 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Radipole Road London SW6 5DL |
Director Name | Mr John George Ludwig |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 December 2013) |
Role | Retired |
Country of Residence | South Africa |
Correspondence Address | 87 Boundary Road Atholl Sandton 2196 |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Mr Michael Edward Scott Boyd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Radipole Road London SW6 5DL |
Secretary Name | Charlotte Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 52 Brookville Road London SW6 7BJ |
Director Name | Mr Jeroen Gustaaf Bos |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 2003) |
Role | Marketing Director |
Correspondence Address | Ashplats House Holtye Road East Grinstead West Sussex RH19 3EZ |
Secretary Name | Mr Michael Edward Scott Boyd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 January 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Radipole Road London SW6 5DL |
Secretary Name | Mr Michael Edward Scott Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 January 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Radipole Road London SW6 5DL |
Secretary Name | Felicity Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2008) |
Role | Finance Compliance Officer |
Correspondence Address | 13 Redcliffe Square London SW10 9JX |
Secretary Name | Felicity Pilkington |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2008) |
Role | Finance Compliance Officer |
Correspondence Address | 13 Redcliffe Square London SW10 9JX |
Secretary Name | Mariella Ryecart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | Gillray House Ann Lane London SW10 0BT |
Secretary Name | Miss Lydia Caroline Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2009) |
Role | Finance And Compliance Officer |
Correspondence Address | 26 Rainville Road London W6 9HA |
Secretary Name | Mrs Felicity Speers |
---|---|
Status | Resigned |
Appointed | 01 December 2009(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Broughton House 6-8 Sackville Street London W1S 3DG |
Director Name | Mr Christian Carl Diebitsch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2010(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11e Arkwright Road London NW3 6AA |
Secretary Name | Mrs Yuan Wang |
---|---|
Status | Resigned |
Appointed | 02 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 43 Portland Place London W1B 1QH |
Director Name | Mr Timothy Julian Crispin Sisley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Broughton House 6-8 Sackville Street London W1S 3DG |
Director Name | Mr Giles David Warren |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2014) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Broughton House 6-8 Sackville Street London W1S 3DG |
Director Name | Mr Raphael Pitoun |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2014(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2018) |
Role | Cio |
Country of Residence | England |
Correspondence Address | 43 Portland Place London W1B 1QH |
Director Name | Dr Arne Zeidler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2018(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mathew Ivo Hubert Boys Forde |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2023) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Website | seilerninvest.com |
---|---|
Telephone | 01464 145747 |
Telephone region | Insch |
Registered Address | 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,146,251 |
Gross Profit | £1,096,401 |
Net Worth | £863,907 |
Cash | £12,190 |
Current Liabilities | £72,496 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
14 December 2020 | Resolutions
|
---|---|
14 December 2020 | Memorandum and Articles of Association (24 pages) |
15 September 2020 | Registered office address changed from 43 Portland Place London W1B 1QH England to 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU on 15 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
15 July 2020 | Director's details changed for Mr Tassilo Seilern-Aspang on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Jean Michel Boehm on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Tassilo Seilern-Aspang on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Peter Seilern-Aspang on 14 May 2018 (2 pages) |
27 May 2020 | Particulars of variation of rights attached to shares (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (6 pages) |
21 February 2020 | Change of share class name or designation (2 pages) |
7 February 2020 | Resolutions
|
5 February 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
22 November 2019 | Sub-division of shares on 1 November 2019 (6 pages) |
11 November 2019 | Resolutions
|
10 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with updates (6 pages) |
10 September 2018 | Resolutions
|
10 September 2018 | Statement by Directors (1 page) |
10 September 2018 | Solvency Statement dated 10/09/18 (1 page) |
10 September 2018 | Statement of capital on 10 September 2018
|
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Mr Mathew Ivo Hubert Boys Forde as a director on 5 July 2018 (2 pages) |
18 May 2018 | Termination of appointment of Raphael Pitoun as a director on 14 May 2018 (1 page) |
28 March 2018 | Amended full accounts made up to 31 December 2017 (31 pages) |
21 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
13 February 2018 | Appointment of Dr Arne Zeidler as a director on 29 January 2018 (2 pages) |
30 August 2017 | Cancellation of shares. Statement of capital on 3 March 2017
|
30 August 2017 | Cancellation of shares. Statement of capital on 3 March 2017
|
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 May 2017 | Appointment of Ms Peri Nicola Simpson as a secretary on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Yuan Wang as a secretary on 31 December 2016 (1 page) |
15 May 2017 | Appointment of Ms Peri Nicola Simpson as a secretary on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Yuan Wang as a secretary on 31 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
19 April 2016 | Memorandum and Articles of Association (28 pages) |
19 April 2016 | Memorandum and Articles of Association (28 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
1 March 2016 | Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 43 Portland Place London W1B 1QH on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 43 Portland Place London W1B 1QH on 1 March 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Second filing of AP01 previously delivered to Companies House
|
29 July 2015 | Second filing of AP01 previously delivered to Companies House
|
2 July 2015 | Appointment of Mr Tassilo Seilern-Aspang as a director on 1 July 2014
|
2 July 2015 | Appointment of Mr Tassilo Seilern-Aspang as a director on 1 July 2014
|
2 July 2015 | Appointment of Mr Tassilo Seilern-Aspang as a director on 1 July 2014
|
30 April 2015 | Termination of appointment of Timothy Julian Crispin Sisley as a director on 21 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Timothy Julian Crispin Sisley as a director on 21 April 2015 (1 page) |
6 November 2014 | Appointment of Mr Raphael Pitoun as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Jean-Michel Antoine Boehm as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Raphael Pitoun as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Jean-Michel Antoine Boehm as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Jean-Michel Antoine Boehm as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Raphael Pitoun as a director on 3 November 2014 (2 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Termination of appointment of Giles David Warren as a director on 25 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Giles David Warren as a director on 25 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Christian Carl Diebitsch as a director on 15 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Christian Carl Diebitsch as a director on 15 July 2014 (1 page) |
16 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 March 2014 | Appointment of Mr Giles David Warren as a director (2 pages) |
14 March 2014 | Appointment of Mr Giles David Warren as a director (2 pages) |
31 January 2014 | Termination of appointment of John Ludwig as a director (1 page) |
31 January 2014 | Termination of appointment of John Ludwig as a director (1 page) |
18 December 2013 | Appointment of Mr Timothy Julian Crispin Sisley as a director (2 pages) |
18 December 2013 | Appointment of Mr Timothy Julian Crispin Sisley as a director (2 pages) |
2 December 2013 | Appointment of Mrs Yuan Wang as a secretary (1 page) |
2 December 2013 | Appointment of Mrs Yuan Wang as a secretary (1 page) |
15 October 2013 | Termination of appointment of Michael Boyd as a director (1 page) |
15 October 2013 | Termination of appointment of Michael Boyd as a director (1 page) |
30 September 2013 | Termination of appointment of Felicity Speers as a secretary (1 page) |
30 September 2013 | Termination of appointment of Felicity Speers as a secretary (1 page) |
5 September 2013 | Director's details changed for Peter Seilern-Aspang on 1 October 2009 (2 pages) |
5 September 2013 | Director's details changed for Peter Seilern-Aspang on 1 October 2009 (2 pages) |
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Peter Seilern-Aspang on 1 October 2009 (2 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 September 2012 | Director's details changed for John George Ludwig on 1 January 2012 (3 pages) |
11 September 2012 | Director's details changed for John George Ludwig on 1 January 2012 (3 pages) |
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Director's details changed for John George Ludwig on 1 January 2012 (3 pages) |
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 October 2011 | Solvency statement dated 07/09/11 (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Statement of capital on 10 October 2011
|
10 October 2011 | Statement of capital on 10 October 2011
|
10 October 2011 | Solvency statement dated 07/09/11 (3 pages) |
9 September 2011 | Director's details changed for Mr. Christian Diebitsch on 16 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr. Christian Diebitsch on 16 August 2011 (3 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Director's details changed for John George Ludwig on 30 August 2011 (2 pages) |
8 September 2011 | Director's details changed for John George Ludwig on 30 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Peter Seilern-Aspang on 30 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Francis Seilern-Aspang on 30 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Peter Seilern-Aspang on 30 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Michael Edward Scott Boyd on 30 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Francis Seilern-Aspang on 30 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Michael Edward Scott Boyd on 30 August 2011 (2 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 November 2010 | Appointment of Mr. Christian Diebitsch as a director (2 pages) |
1 November 2010 | Appointment of Mr. Christian Diebitsch as a director (2 pages) |
28 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (18 pages) |
28 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 December 2009 | Termination of appointment of Lydia Kane as a secretary (1 page) |
1 December 2009 | Termination of appointment of Lydia Kane as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Felicity Speers as a secretary (1 page) |
1 December 2009 | Appointment of Mrs Felicity Speers as a secretary (1 page) |
27 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
29 April 2009 | Appointment terminated secretary felicity pilkington (1 page) |
29 April 2009 | Secretary appointed miss lydia caroline kane (1 page) |
29 April 2009 | Appointment terminated secretary felicity pilkington (1 page) |
29 April 2009 | Secretary appointed miss lydia caroline kane (1 page) |
19 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 October 2008 | Secretary appointed felicity pilkington (1 page) |
31 October 2008 | Appointment terminated secretary mariella ryecart (1 page) |
31 October 2008 | Appointment terminated secretary mariella ryecart (1 page) |
31 October 2008 | Secretary appointed felicity pilkington (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
6 August 2008 | Appointment terminated secretary felicity pilkington (1 page) |
6 August 2008 | Secretary appointed mariella ryecart (2 pages) |
6 August 2008 | Secretary appointed mariella ryecart (2 pages) |
6 August 2008 | Appointment terminated secretary felicity pilkington (1 page) |
2 May 2008 | Director's change of particulars / peter seilern-aspang / 04/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / peter seilern-aspang / 04/04/2008 (1 page) |
28 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 April 2007 | Ad 28/03/07--------- £ si 1572@1=1572 £ ic 29860/31432 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Ad 28/03/07--------- £ si 1572@1=1572 £ ic 29860/31432 (2 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (1 page) |
6 September 2004 | Return made up to 16/08/04; full list of members
|
6 September 2004 | Return made up to 16/08/04; full list of members
|
5 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (1 page) |
16 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
11 February 2002 | Ad 01/02/02--------- £ si 2986@1=2986 £ ic 26874/29860 (1 page) |
11 February 2002 | Ad 01/02/02--------- £ si 2986@1=2986 £ ic 26874/29860 (1 page) |
29 August 2001 | Return made up to 16/08/01; full list of members
|
29 August 2001 | Return made up to 16/08/01; full list of members
|
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 September 2000 | Return made up to 16/08/00; full list of members
|
5 September 2000 | Return made up to 16/08/00; full list of members
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
19 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 August 1998 | Return made up to 26/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 26/08/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 January 1997 | Ad 24/12/96--------- £ si 1344@1=1344 £ ic 25530/26874 (2 pages) |
7 January 1997 | Ad 24/12/96--------- £ si 1344@1=1344 £ ic 25530/26874 (2 pages) |
13 November 1996 | Company name changed P. seilern & co LTD.\certificate issued on 14/11/96 (2 pages) |
13 November 1996 | Company name changed P. seilern & co LTD.\certificate issued on 14/11/96 (2 pages) |
20 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
20 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 September 1995 | Return made up to 26/08/95; full list of members
|
1 September 1995 | Return made up to 26/08/95; full list of members
|
10 April 1995 | Accounting reference date notified as 31/12 (1 page) |
10 April 1995 | Accounting reference date notified as 31/12 (1 page) |
22 February 1995 | £ nc 100/100000 26/01/95 (1 page) |
22 February 1995 | Ad 02/02/95--------- £ si 25529@1=25529 £ ic 1/25530 (2 pages) |
22 February 1995 | Resolutions
|
22 February 1995 | Ad 02/02/95--------- £ si 25529@1=25529 £ ic 1/25530 (2 pages) |
22 February 1995 | £ nc 100/100000 26/01/95 (1 page) |
22 February 1995 | Resolutions
|
26 August 1994 | Incorporation (27 pages) |
26 August 1994 | Incorporation (27 pages) |