Company NameBlackrock Emerging Europe Plc
Company StatusDissolved
Company Number02984526
CategoryPublic Limited Company
Incorporation Date28 October 1994(29 years, 5 months ago)
Dissolution Date19 May 2021 (2 years, 10 months ago)
Previous NamesFirst Russian Frontiers Trust Plc and The Eastern European Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameBlackrock Investment Management (UK) Ltd (Corporation)
StatusClosed
Appointed01 May 2009(14 years, 6 months after company formation)
Appointment Duration12 years (closed 19 May 2021)
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Richard Joseph Borg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Necton Road
Wheathampstead
Hertfordshire
AL4 8AT
Director NameRachel Futerman
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameDavid Freeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressTop Floor Flat
71 Perham Road
West Kensington
London
W14 9SP
Secretary NameDavid Freeman
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressTop Floor Flat
71 Perham Road
West Kensington
London
W14 9SP
Director NameCyril Troyanov
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed04 November 1994(1 week after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2004)
RoleAttorney At Law
Correspondence Address6 Av Theodore Flournoy
Ch 1207 Geneva
Switzerland
Foreign
Director NameMr Stephen Douglas Barber
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(1 week after company formation)
Appointment Duration13 years, 7 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ossington Street
London
W2 4LZ
Director NameDr Bohdan Wolodymyr Hawrylyshyn
Date of BirthOctober 1926 (Born 97 years ago)
NationalityCanadian/Ukr
StatusResigned
Appointed14 November 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1997)
RoleProfessor
Correspondence Address5 Ch Du Reposoir1255 Veyrier
Geneva
Switzerland
Director NameIvan Aymon Pictet
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed14 November 1994(2 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 11 June 2004)
RoleBanker
Correspondence Address29 Bld Georges Favon
Geneva
Switzerland 1205 Ch
Director NameDavid Hugh Fitzwilliam-Lay
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(2 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressBloxham
Savernake Forest
Marlborough
Wilts
SN8 3NT
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(7 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameHareb Masood Al-Darmaki
Date of BirthDecember 1948 (Born 75 years ago)
NationalityArabian
StatusResigned
Appointed22 June 1995(7 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressPO Box 46309
Abu Dhabi
United Arab Emirates
Director NameStefan Stanislaw Widomski
Date of BirthMay 1943 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed16 May 1997(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 2007)
RoleSenior Vp
Correspondence AddressPormestarinrinne 8 B 37
Helsinki
00160
Foreign
Director NameMr Neil Martin England
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(8 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameEdmond William Warner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2013)
RoleChief Executive
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameMr Rory Buchanan Landman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2014)
RoleSenior Bursar
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameRobert Allen Sheppard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(15 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 January 2021)
RoleChairman
Country of ResidenceUnited States
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NamePhilippe Delpal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(17 years, 2 months after company formation)
Appointment Duration9 years (resigned 11 January 2021)
RoleIndependant Director
Country of ResidenceRussia
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameRachel Beagles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMark Bridgeman
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(17 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2000)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2000(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2005)
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NamePhoenix Administration Services Limited (Corporation)
StatusResigned
Appointed01 March 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2009)
Correspondence AddressSpringfield Lodge
Colchester Road
Chelmsford
CM2 5PW

Contact

Websiteblackrock.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£3,658,841
Net Worth£82,747,419
Cash£1,752,482
Current Liabilities£2,437,036

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

3 September 1998Delivered on: 25 September 1998
Satisfied on: 23 December 2010
Persons entitled: Pictet & Cie

Classification: Letter of hypothecation which was executed outside the united kingdom comprising property situate outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities claims and assets denominated in swiss and foreign currency or any other assets which are now lodged or might be lodged later in the company's name or for the company's account with the bank as well as under the banks control with its correspondents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 May 2021Final Gazette dissolved following liquidation (1 page)
19 February 2021Return of final meeting in a members' voluntary winding up (15 pages)
26 January 2021Termination of appointment of Robert Allen Sheppard as a director on 11 January 2021 (1 page)
26 January 2021Termination of appointment of Philippe Delpal as a director on 11 January 2021 (1 page)
26 January 2021Termination of appointment of Mark Bridgeman as a director on 11 January 2021 (1 page)
26 January 2021Termination of appointment of Neil Martin England as a director on 11 January 2021 (1 page)
29 January 2020Liquidators' statement of receipts and payments to 22 November 2019 (13 pages)
12 March 2019Termination of appointment of Rachel Beagles as a director on 14 February 2019 (1 page)
10 January 2019Memorandum and Articles of Association (91 pages)
18 December 2018Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 1 More London Place London SE1 2AF on 18 December 2018 (2 pages)
18 December 2018Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to Blackrock Investment Management (Uk) Limited 12 Throgmorton Avenue London EC2N 2DL (2 pages)
18 December 2018Register(s) moved to registered inspection location Blackrock Investment Management (Uk) Limited 12 Throgmorton Avenue London EC2N 2DL (2 pages)
14 December 2018Declaration of solvency (5 pages)
14 December 2018Appointment of a voluntary liquidator (4 pages)
14 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-23
(2 pages)
22 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 January 2018 (81 pages)
29 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
26 June 2017Full accounts made up to 31 January 2017 (83 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That, in substitution for the company existing authority to make market purchases of ordinary shares of 10 cents in the company, the company be and it is hereby authorised to make market purchases of ordinary shares provided that: the maximum number of ordinary shares hereby authorised to be purchased is 5, 383,812 of ordinary shares 20/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2017Full accounts made up to 31 January 2017 (83 pages)
26 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That, in substitution for the company existing authority to make market purchases of ordinary shares of 10 cents in the company, the company be and it is hereby authorised to make market purchases of ordinary shares provided that: the maximum number of ordinary shares hereby authorised to be purchased is 5, 383,812 of ordinary shares 20/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2017Statement of capital on 16 February 2017
  • GBP 50,000
  • USD 4,091,602.80
    Cancellation of treasury shares. Treasury capital:
  • USD 476,950.99 on 16 February 2017
(8 pages)
5 April 2017Statement of capital on 16 February 2017
  • GBP 50,000
  • USD 4,091,602.80
    Cancellation of treasury shares. Treasury capital:
  • USD 476,950.99 on 16 February 2017
(8 pages)
8 March 2017Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 50,000
  • USD 4,131,602.80
(8 pages)
8 March 2017Purchase of own shares. (3 pages)
8 March 2017Purchase of own shares. (3 pages)
8 March 2017Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 50,000
  • USD 4,131,602.80
(8 pages)
7 March 2017Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 50,000
  • USD 4,132,782.80
(6 pages)
7 March 2017Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 50,000
  • USD 4,132,782.80
(6 pages)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Purchase of own shares. (3 pages)
19 January 2017Purchase of own shares. (3 pages)
19 January 2017Cancellation of shares. Statement of capital on 28 December 2016
  • GBP 50,000
  • USD 4,133,342.80
(8 pages)
19 January 2017Cancellation of shares. Statement of capital on 28 December 2016
  • GBP 50,000
  • USD 4,133,342.80
(8 pages)
19 January 2017Purchase of own shares. (3 pages)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Cancellation of shares. Statement of capital on 13 December 2016
  • GBP 50,000
  • USD 4,135,222.80
(8 pages)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Cancellation of shares. Statement of capital on 13 December 2016
  • GBP 50,000
  • USD 4,135,222.80
(8 pages)
8 December 2016Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 50,000
  • USD 4,138,812.80
(8 pages)
8 December 2016Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 50,000
  • USD 4,138,812.80
(8 pages)
7 December 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 50,000
  • USD 4,137,912.80
(8 pages)
7 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 50,000
  • USD 4,136,772.80
(8 pages)
7 December 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 50,000
  • USD 4,137,912.80
(8 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 50,000
  • USD 4,136,772.80
(8 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
9 November 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 50,000
  • USD 4,142,012.80
(8 pages)
9 November 2016Cancellation of shares. Statement of capital on 13 September 2016
  • GBP 50,000
  • USD 4,144,012.80
(8 pages)
9 November 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 50,000
  • USD 4,142,012.80
(8 pages)
9 November 2016Cancellation of shares. Statement of capital on 13 September 2016
  • GBP 50,000
  • USD 4,144,012.80
(8 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
25 October 2016Purchase of own shares. (3 pages)
12 October 2016Purchase of own shares. (3 pages)
12 October 2016Purchase of own shares. (3 pages)
30 September 2016Purchase of own shares. (3 pages)
30 September 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 50,000
  • USD 4,145,702.80
(8 pages)
30 September 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 50,000
  • USD 4,145,702.80
(8 pages)
30 September 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Cancellation of shares. Statement of capital on 16 August 2016
  • GBP 50,000
  • USD 4,152,412.80
(8 pages)
13 September 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 50,000
  • USD 4,152,412.80
(8 pages)
13 September 2016Cancellation of shares. Statement of capital on 16 August 2016
  • GBP 50,000
  • USD 4,152,412.80
(8 pages)
13 September 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 50,000
  • USD 4,152,412.80
(8 pages)
13 September 2016Purchase of own shares. (3 pages)
22 July 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 50,000
  • USD 4,153,612.8
(8 pages)
22 July 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 50,000
  • USD 4,153,612.8
(8 pages)
21 July 2016Purchase of own shares. (3 pages)
21 July 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 50,000
  • USD 4,153,612.80
(8 pages)
21 July 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 50,000
  • USD 4,153,612.80
(8 pages)
21 July 2016Purchase of own shares. (3 pages)
19 July 2016Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 50,000
  • USD 4,155,272.80
(8 pages)
19 July 2016Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 50,000
  • USD 4,157,912.80
(8 pages)
19 July 2016Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 50,000
  • USD 4,157,912.80
(8 pages)
19 July 2016Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 50,000
  • USD 4,155,272.80
(8 pages)
14 July 2016Purchase of own shares. (3 pages)
14 July 2016Purchase of own shares. (3 pages)
6 July 2016Purchase of own shares. (3 pages)
6 July 2016Purchase of own shares. (3 pages)
26 June 2016Full accounts made up to 31 January 2016 (81 pages)
26 June 2016Full accounts made up to 31 January 2016 (81 pages)
25 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Cancellation of shares. Statement of capital on 7 June 2016
  • USD 4,158,012.80
  • GBP 50,000
(6 pages)
22 June 2016Cancellation of shares. Statement of capital on 7 June 2016
  • USD 4,158,012.80
  • GBP 50,000
(6 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • USD 4,158,612.80
(5 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Cancellation of shares. Statement of capital on 14 March 2016
  • USD 4,158,612.80
(5 pages)
1 April 2016Cancellation of shares. Statement of capital on 1 March 2016
  • USD 4,160,992.80
(5 pages)
1 April 2016Cancellation of shares. Statement of capital on 1 March 2016
  • USD 4,160,992.80
(5 pages)
1 April 2016Purchase of own shares. (3 pages)
1 April 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • USD 4,161,692.80
(5 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • USD 4,161,692.80
(5 pages)
17 December 2015Secretary's details changed for Blackrock Investment Management (Uk) Ltd on 26 October 2015 (3 pages)
17 December 2015Secretary's details changed for Blackrock Investment Management (Uk) Ltd on 26 October 2015 (3 pages)
8 December 2015Annual return made up to 28 October 2015 no member list
Statement of capital on 2015-12-08
  • GBP 50,000
  • USD 4,164,292.8
(20 pages)
8 December 2015Annual return made up to 28 October 2015 no member list
Statement of capital on 2015-12-08
  • GBP 50,000
  • USD 4,164,292.8
(20 pages)
6 December 2015Director's details changed for Mr Neil Martin England on 26 October 2015 (4 pages)
6 December 2015Director's details changed for Robert Allen Sheppard on 26 October 2015 (3 pages)
6 December 2015Director's details changed for Robert Allen Sheppard on 26 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Neil Martin England on 26 October 2015 (4 pages)
29 June 2015Full accounts made up to 31 January 2015 (75 pages)
29 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2015Full accounts made up to 31 January 2015 (75 pages)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
  • USD 4,164,292.8
(19 pages)
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
  • USD 4,164,292.8
(19 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make market purchases 24/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(88 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make market purchases 24/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(88 pages)
20 May 2014Full accounts made up to 31 January 2014 (71 pages)
20 May 2014Full accounts made up to 31 January 2014 (71 pages)
9 May 2014Memorandum and Articles of Association (106 pages)
9 May 2014Memorandum and Articles of Association (106 pages)
7 February 2014Termination of appointment of Rory Landman as a director (2 pages)
7 February 2014Termination of appointment of Rory Landman as a director (2 pages)
31 October 2013Annual return made up to 28 October 2013 no member list
Statement of capital on 2013-10-31
  • GBP 50,000
  • USD 4,164,292.8
(20 pages)
31 October 2013Annual return made up to 28 October 2013 no member list
Statement of capital on 2013-10-31
  • GBP 50,000
  • USD 4,164,292.8
(20 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • USD 516,950.99 on 2013-07-26
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • USD 516,950.99
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • USD 516,950.99
(3 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 50,000
  • USD 4,164,292.80
    Cancellation of treasury shares. Treasury capital:
  • USD 223,116.09 on 2013-07-23
(6 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 50,000
  • USD 4,164,292.80
    Cancellation of treasury shares. Treasury capital:
  • USD 223,116.09 on 23 July 2013
(6 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 50,000
  • USD 4,164,292.80
    Cancellation of treasury shares. Treasury capital:
  • USD 223,116.09 on 23 July 2013
(6 pages)
18 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • USD 4,582,779.48
  • GBP 50,000
(33 pages)
18 July 2013Statement of capital on 8 July 2013
  • USD 4,582,779.48
  • GBP 50,000
(35 pages)
18 July 2013Cancellation of shares. Statement of capital on 18 July 2013
  • USD 4,498,127.70
  • GBP 50,000
(6 pages)
18 July 2013Cancellation of shares. Statement of capital on 18 July 2013
  • USD 4,498,127.70
  • GBP 50,000
(6 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Purchase of own shares. (3 pages)
18 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • USD 4,582,779.48
  • GBP 50,000
(33 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Statement of capital on 8 July 2013
  • USD 4,582,779.48
  • GBP 50,000
(35 pages)
18 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • USD 4,582,779.48
  • GBP 50,000
(33 pages)
18 July 2013Statement of capital on 8 July 2013
  • USD 4,582,779.48
  • GBP 50,000
(35 pages)
18 July 2013Purchase of own shares. (3 pages)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 50,000
  • USD 4,582,484.37
(34 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 50,000
  • USD 4,582,484.37
(34 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 50,000
  • USD 4,582,484.37
(34 pages)
2 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2013Full accounts made up to 31 January 2013 (66 pages)
26 June 2013Full accounts made up to 31 January 2013 (66 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2013Resolutions
  • RES13 ‐ That this meeting of the holders of 2012 subscription shares hereby santions and consents to every alteration 21/06/2013
(1 page)
26 June 2013Resolutions
  • RES13 ‐ That this meeting of the holders of 2012 subscription shares hereby santions and consents to every alteration 21/06/2013
(1 page)
26 June 2013Resolutions
  • RES13 ‐ The deferred dividend 21/06/2013
(4 pages)
26 June 2013Resolutions
  • RES13 ‐ The deferred dividend 21/06/2013
(4 pages)
21 June 2013Company name changed the eastern european trust PLC\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
(3 pages)
21 June 2013Company name changed the eastern european trust PLC\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
(3 pages)
21 June 2013Change of name notice (2 pages)
21 June 2013Change of name notice (2 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • USD 4,682,722.83
  • GBP 50,000
(34 pages)
16 April 2013Statement of capital on 9 April 2013
  • USD 634,722.83
  • GBP 50,000
(36 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • USD 4,682,722.83
  • GBP 50,000
(34 pages)
16 April 2013Statement of capital on 9 April 2013
  • USD 634,722.83
  • GBP 50,000
(36 pages)
16 April 2013Statement of capital on 9 April 2013
  • USD 634,722.83
  • GBP 50,000
(36 pages)
16 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • USD 4,682,722.83
  • GBP 50,000
(34 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 50,000
  • USD 4,676,911.44
(34 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 50,000
  • USD 4,676,911.44
(34 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Purchase of own shares. (3 pages)
6 February 2013Termination of appointment of Edmond Warner as a director (2 pages)
6 February 2013Purchase of own shares. Shares purchased into treasury:
  • USD 556,950.99
(3 pages)
6 February 2013Purchase of own shares. Shares purchased into treasury:
  • USD 556,950.99
(3 pages)
6 February 2013Purchase of own shares. Shares purchased into treasury:
  • USD 556,950.99 on 2013-01-25
(3 pages)
6 February 2013Termination of appointment of Edmond Warner as a director (2 pages)
25 January 2013Statement of capital on 25 January 2013
  • GBP 50,000
  • USD 4,691,911.44
    Cancellation of treasury shares. Treasury capital:
  • USD 238,639.19 on 22 January 2013
(34 pages)
25 January 2013Statement of capital on 25 January 2013
  • GBP 50,000
  • USD 4,691,911.44
    Cancellation of treasury shares. Treasury capital:
  • USD 238,639.19 on 22 January 2013
(34 pages)
25 January 2013Statement of capital on 25 January 2013
  • GBP 50,000
  • USD 4,691,911.44
    Cancellation of treasury shares. Treasury capital:
  • USD 238,639.19 on 2013-01-22
(34 pages)
21 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 50,000
  • USD 4,430,223.24
(34 pages)
21 January 2013Statement of capital on 9 January 2013
  • GBP 50,000
  • USD 4,430,223.24
(36 pages)
21 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 50,000
  • USD 4,430,223.24
(34 pages)
21 January 2013Statement of capital on 9 January 2013
  • GBP 50,000
  • USD 4,430,223.24
(36 pages)
21 January 2013Statement of capital on 9 January 2013
  • GBP 50,000
  • USD 4,430,223.24
(36 pages)
21 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 50,000
  • USD 4,430,223.24
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 50,000
  • USD 5,036,447.38
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 50,000
  • USD 5,036,447.38
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 50,000
  • USD 5,029,777.38
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 50,000
  • USD 5,041,447.38
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • USD 5,049,447.38
  • GBP 50,000
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 50,000
  • USD 5,029,777.38
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 50,000
  • USD 5,041,447.38
(34 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • USD 5,049,447.38
  • GBP 50,000
(34 pages)
10 December 2012Purchase of own shares. (3 pages)
10 December 2012Purchase of own shares. (3 pages)
4 December 2012Purchase of own shares. (3 pages)
4 December 2012Purchase of own shares. (3 pages)
26 November 2012Purchase of own shares. (3 pages)
26 November 2012Purchase of own shares. (3 pages)
14 November 2012Annual return made up to 28 October 2012 no member list (49 pages)
14 November 2012Annual return made up to 28 October 2012 no member list (49 pages)
6 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • USD 5,052,247.38
  • GBP 50,000
(34 pages)
6 November 2012Statement of capital on 8 October 2012
  • USD 5,052,247.38
  • GBP 50,000
(36 pages)
6 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • USD 5,052,247.38
  • GBP 50,000
(34 pages)
6 November 2012Purchase of own shares. (3 pages)
6 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • USD 5,052,247.38
  • GBP 50,000
(34 pages)
6 November 2012Purchase of own shares. (3 pages)
6 November 2012Statement of capital on 8 October 2012
  • USD 5,052,247.38
  • GBP 50,000
(36 pages)
6 November 2012Statement of capital on 8 October 2012
  • USD 5,052,247.38
  • GBP 50,000
(36 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
23 October 2012Purchase of own shares. (3 pages)
23 October 2012Statement of capital on 23 October 2012
  • USD 4,973,520.36
  • GBP 50,000.00
    Cancellation of treasury shares. Treasury capital:
  • USD 576,950.99 on 23 July 2012
(32 pages)
23 October 2012Statement of capital on 23 October 2012
  • USD 4,973,520.36
  • GBP 50,000.00
    Cancellation of treasury shares. Treasury capital:
  • USD 576,950.99 on 23 July 2012
(32 pages)
23 October 2012Purchase of own shares. (3 pages)
23 October 2012Statement of capital on 23 October 2012
  • USD 4,973,520.36
  • GBP 50,000.00
    Cancellation of treasury shares. Treasury capital:
  • USD 576,950.99 on 2012-07-23
(32 pages)
23 August 2012Purchase of own shares. Shares purchased into treasury:
  • USD 1,013,356.29
(3 pages)
23 August 2012Purchase of own shares. Shares purchased into treasury:
  • USD 1,013,356.29
(3 pages)
23 August 2012Purchase of own shares. Shares purchased into treasury:
  • USD 1,013,356.29 on 2012-07-25
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • USD 5,058,984.90
  • GBP 50,000
(35 pages)
10 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • USD 5,058,984.90
  • GBP 50,000
(35 pages)
19 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • USD 5,409,925.66
  • GBP 50,000
(32 pages)
19 July 2012Statement of capital on 9 July 2012
  • USD 5,409,925.66
  • GBP 50,000
(34 pages)
19 July 2012Statement of capital on 9 July 2012
  • USD 5,409,925.66
  • GBP 50,000
(34 pages)
19 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • USD 5,409,925.66
  • GBP 50,000
(32 pages)
19 July 2012Statement of capital on 9 July 2012
  • USD 5,409,925.66
  • GBP 50,000
(34 pages)
19 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • USD 5,409,925.66
  • GBP 50,000
(32 pages)
9 July 2012Full accounts made up to 31 January 2012 (61 pages)
9 July 2012Full accounts made up to 31 January 2012 (61 pages)
6 July 2012Memorandum and Articles of Association (106 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 July 2012Memorandum and Articles of Association (106 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2012Statement of capital on 12 April 2012
  • USD 5,409,072.19
  • GBP 50,000
(33 pages)
2 May 2012Statement of capital following an allotment of shares on 13 April 2012
  • USD 5,409,072.19
  • GBP 50,000
(32 pages)
2 May 2012Statement of capital on 12 April 2012
  • USD 5,409,072.19
  • GBP 50,000
(33 pages)
2 May 2012Statement of capital following an allotment of shares on 13 April 2012
  • USD 5,409,072.19
  • GBP 50,000
(32 pages)
7 March 2012Appointment of Rachel Beagles as a director (3 pages)
7 March 2012Appointment of Mark Bridgeman as a director (3 pages)
7 March 2012Appointment of Rachel Beagles as a director (3 pages)
7 March 2012Appointment of Mark Bridgeman as a director (3 pages)
9 February 2012Purchase of own shares. Shares purchased into treasury:
  • USD 666,950.99 on 2012-01-30
(4 pages)
9 February 2012Purchase of own shares. Shares purchased into treasury:
  • USD 666,950.99
(4 pages)
9 February 2012Purchase of own shares. Shares purchased into treasury:
  • USD 666,950.99
(4 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 50,000
  • USD 5,408,471.35
    Cancellation of treasury shares. Treasury capital:
  • USD 262,032.09 on 25 January 2012
(33 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 50,000
  • USD 5,408,471.35
    Cancellation of treasury shares. Treasury capital:
  • USD 262,032.09 on 2012-01-25
(33 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 50,000
  • USD 5,408,471.35
    Cancellation of treasury shares. Treasury capital:
  • USD 262,032.09 on 25 January 2012
(33 pages)
16 January 2012Termination of appointment of Hugh Aldous as a director (2 pages)
16 January 2012Termination of appointment of Hugh Aldous as a director (2 pages)
16 January 2012Appointment of Philippe Delpal as a director (3 pages)
16 January 2012Appointment of Philippe Delpal as a director (3 pages)
22 November 2011Annual return made up to 28 October 2011 no member list (44 pages)
22 November 2011Annual return made up to 28 October 2011 no member list (44 pages)
1 November 2011Statement of capital on 1 November 2011
  • GBP 50,000
  • USD 5,870,004.85
    Cancellation of treasury shares. Treasury capital:
  • USD 723,565.59 on 2011-10-10
(32 pages)
1 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 50,000
  • USD 5,870,004.85
(33 pages)
1 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 50,000
  • USD 5,870,004.85
(33 pages)
1 November 2011Statement of capital on 1 November 2011
  • GBP 50,000
  • USD 5,870,004.85
    Cancellation of treasury shares. Treasury capital:
  • USD 723,565.59 on 10 October 2011
(32 pages)
1 November 2011Statement of capital on 1 November 2011
  • GBP 50,000
  • USD 5,870,004.85
    Cancellation of treasury shares. Treasury capital:
  • USD 723,565.59 on 10 October 2011
(32 pages)
25 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 50,000
  • USD 5,122,949.16
(32 pages)
25 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 50,000
  • USD 5,122,949.16
(32 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • USD 723,614.6 on 2011-07-26
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • USD 723,614.6
(3 pages)
18 August 2011Purchase of own shares. Shares purchased into treasury:
  • USD 723,614.6
(3 pages)
9 August 2011Statement of capital on 9 August 2011
  • GBP 50,000
  • USD 5,769,115
    Cancellation of treasury shares. Treasury capital:
  • USD 349,692.9 on 14 July 2011
(6 pages)
9 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages)
9 August 2011Statement of capital on 9 August 2011
  • GBP 50,000
  • USD 5,769,115
    Cancellation of treasury shares. Treasury capital:
  • USD 349,692.9 on 14 July 2011
(6 pages)
9 August 2011Statement of capital on 9 August 2011
  • GBP 50,000
  • USD 5,769,115
    Cancellation of treasury shares. Treasury capital:
  • USD 349,692.9 on 2011-07-14
(6 pages)
9 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages)
2 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 50,000
  • USD 6,089,114.70
(6 pages)
2 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 50,000
  • USD 6,089,114.70
(6 pages)
2 August 2011Statement of capital on 8 July 2011
  • GBP 50,000
  • USD 6,089,114.7
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 50,000
  • USD 6,089,114.70
(6 pages)
2 August 2011Statement of capital on 8 July 2011
  • GBP 50,000
  • USD 6,089,114.7
(7 pages)
2 August 2011Statement of capital on 8 July 2011
  • GBP 50,000
  • USD 6,089,114.7
(7 pages)
19 July 2011Purchase of own shares. (3 pages)
19 July 2011Purchase of own shares. (3 pages)
30 June 2011Purchase of own shares. (3 pages)
30 June 2011Purchase of own shares. (3 pages)
30 June 2011Purchase of own shares. (3 pages)
30 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
24 June 2011Resolutions
  • RES13 ‐ Subscription of shares 22/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 June 2011Memorandum and Articles of Association (103 pages)
24 June 2011Memorandum and Articles of Association (103 pages)
24 June 2011Resolutions
  • RES13 ‐ Subscription of shares 22/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 June 2011Full accounts made up to 31 January 2011 (61 pages)
3 June 2011Full accounts made up to 31 January 2011 (61 pages)
6 May 2011Statement of capital on 11 April 2011
  • USD 5,574,706.55
  • GBP 50,000
(32 pages)
6 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 50,000
  • USD 5,574,706.55
(31 pages)
6 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 50,000
  • USD 5,574,706.55
(31 pages)
6 May 2011Statement of capital on 11 April 2011
  • USD 5,574,706.55
  • GBP 50,000
(32 pages)
4 March 2011Purchase of own shares. Shares purchased into treasury:
  • USD 669,692.9
(3 pages)
4 March 2011Purchase of own shares. Shares purchased into treasury:
  • USD 669,692.9 on 2011-02-04
(3 pages)
4 March 2011Purchase of own shares. Shares purchased into treasury:
  • USD 669,692.9
(3 pages)
9 February 2011Statement of capital on 9 February 2011
  • USD 5,400,362.51
  • GBP 50,000
    Cancellation of treasury shares. Treasury capital:
  • USD 302,017.7 on 28 January 2011
(31 pages)
9 February 2011Statement of capital on 9 February 2011
  • USD 5,400,362.51
  • GBP 50,000
    Cancellation of treasury shares. Treasury capital:
  • USD 302,017.7 on 2011-01-28
(31 pages)
9 February 2011Statement of capital on 9 February 2011
  • USD 5,400,362.51
  • GBP 50,000
    Cancellation of treasury shares. Treasury capital:
  • USD 302,017.7 on 28 January 2011
(31 pages)
2 February 2011Statement of capital on 7 January 2011
  • USD 5,541,781.51
  • GBP 50,000
(33 pages)
2 February 2011Statement of capital on 7 January 2011
  • USD 5,541,781.51
  • GBP 50,000
(33 pages)
2 February 2011Statement of capital on 7 January 2011
  • USD 5,541,781.51
  • GBP 50,000
(33 pages)
2 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • USD 5,541,781.51
  • GBP 50,000
(32 pages)
2 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • USD 5,541,781.51
  • GBP 50,000
(32 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (45 pages)
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (45 pages)
21 October 2010Statement of capital on 4 October 2010
  • USD 5,521,136.14
(32 pages)
21 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • USD 5,521,136.14
(31 pages)
21 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • USD 5,521,136.14
(31 pages)
21 October 2010Statement of capital on 4 October 2010
  • USD 5,521,136.14
(32 pages)
21 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • USD 5,521,136.14
(31 pages)
21 October 2010Statement of capital on 4 October 2010
  • USD 5,521,136.14
(32 pages)
25 August 2010Purchase of own shares. Shares purchased into treasury:
  • USD 443,436.7
(3 pages)
25 August 2010Purchase of own shares. Shares purchased into treasury:
  • USD 443,436.7
(3 pages)
25 August 2010Purchase of own shares. Shares purchased into treasury:
  • USD 443,436.7 on 2010-07-12
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • USD 5,466,819.97
(30 pages)
3 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • USD 5,466,819.97
(30 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of any consolidation/ sib div or redemption 07/07/2010
  • RES14 ‐ Empowered to capitalise cap redemption reserve 07/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(110 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of any consolidation/ sib div or redemption 07/07/2010
  • RES14 ‐ Empowered to capitalise cap redemption reserve 07/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(110 pages)
22 July 2010Resolutions
  • RES13 ‐ Co to continue as investment trust/ re dir remuneration 07/07/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Resolutions
  • RES13 ‐ Co to continue as investment trust/ re dir remuneration 07/07/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2010Statement of company's objects (2 pages)
7 June 2010Full accounts made up to 31 January 2010 (56 pages)
7 June 2010Full accounts made up to 31 January 2010 (56 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 3,476,155
    Cancellation of treasury shares. Treasury capital:
  • USD 45,950 on 11 March 2010
(5 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 3,476,155
    Cancellation of treasury shares. Treasury capital:
  • USD 45,950 on 11 March 2010
(5 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 3,476,155
    Cancellation of treasury shares. Treasury capital:
  • USD 45,950 on 2010-03-11
(5 pages)
12 February 2010Appointment of Robert Sheppard as a director (3 pages)
12 February 2010Appointment of Robert Sheppard as a director (3 pages)
15 January 2010Purchase of own shares. (3 pages)
15 January 2010Purchase of own shares. (3 pages)
21 December 2009Purchase of own shares. (3 pages)
21 December 2009Purchase of own shares. (3 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (21 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (21 pages)
5 November 2009Director's details changed for Hugh Graham Cazalet Aldous on 22 October 2009 (3 pages)
5 November 2009Director's details changed for Hugh Graham Cazalet Aldous on 22 October 2009 (3 pages)
4 November 2009Director's details changed for Rory Buchanan Landman on 22 October 2009 (3 pages)
4 November 2009Director's details changed for Rory Buchanan Landman on 22 October 2009 (3 pages)
30 October 2009Director's details changed for Edmond William Warner on 21 October 2009 (3 pages)
30 October 2009Director's details changed for Edmond William Warner on 21 October 2009 (3 pages)
27 October 2009Director's details changed for Neil Martin England on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Neil Martin England on 12 October 2009 (3 pages)
13 October 2009Form 169(1B) 20,000 ordinary us$ 0.10 shares in treasury dated 14/09/09 (2 pages)
13 October 2009Form 169(1B) 20,000 ordinary us$ 0.10 shares in treasury dated 14/09/09 (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
21 September 200901/09/09\Usd ti [email protected]=5000\ (3 pages)
21 September 200901/09/09\Usd ti [email protected]=5000\ (3 pages)
25 June 2009Full accounts made up to 31 January 2009 (61 pages)
25 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2009Full accounts made up to 31 January 2009 (61 pages)
25 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 200926/03/09\Usd ti [email protected]=5685\ (2 pages)
15 May 200908/04/09\Usd ti [email protected]=54000\ (2 pages)
15 May 200914/04/09\Usd ti [email protected]=4450\ (2 pages)
15 May 200914/04/09\Usd ti [email protected]=4450\ (2 pages)
15 May 200908/04/09\Usd ti [email protected]=54000\ (2 pages)
15 May 200926/03/09\Usd ti [email protected]=5685\ (2 pages)
14 May 2009Registered office changed on 14/05/2009 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page)
14 May 2009Registered office changed on 14/05/2009 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page)
14 May 2009Secretary appointed blackrock investment management uk LTD (1 page)
14 May 2009Secretary appointed blackrock investment management uk LTD (1 page)
6 May 2009Appointment terminated secretary phoenix administration services LTD (1 page)
6 May 2009Appointment terminated secretary phoenix administration services LTD (1 page)
6 May 200908/04/09\Usd tr [email protected]=57950\ (1 page)
6 May 200924/03/09\Usd tr [email protected]=500\usd ic 5509159/5508659\12/03/09\usd tr [email protected]=4100\ (1 page)
6 May 200908/04/09\Usd tr [email protected]=57950\ (1 page)
6 May 200924/03/09\Usd tr [email protected]=500\usd ic 5509159/5508659\12/03/09\usd tr [email protected]=4100\ (1 page)
31 March 2009Director's change of particulars / edmond warner / 20/03/2009 (1 page)
31 March 2009Director's change of particulars / edmond warner / 20/03/2009 (1 page)
26 March 200909/03/09\Usd ti [email protected]=38300\ (2 pages)
26 March 200912/03/09\Usd ti [email protected]=9330\ (2 pages)
26 March 200909/03/09\Usd ti [email protected]=38300\ (2 pages)
26 March 200912/03/09\Usd ti [email protected]=9330\ (2 pages)
17 March 200904/03/09\Usd tr [email protected]=7800\usd ic 5524089/5516289\ (1 page)
17 March 200904/03/09\Usd tr [email protected]=7800\usd ic 5524089/5516289\ (1 page)
17 March 200909/03/09\Usd tr [email protected]=9130\usd ic 5516289/5507159\ (1 page)
17 March 200909/03/09\Usd tr [email protected]=9130\usd ic 5516289/5507159\ (1 page)
5 March 2009Director's change of particulars / hugh aldous / 25/02/2009 (1 page)
5 March 2009Director's change of particulars / hugh aldous / 25/02/2009 (1 page)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2009Memorandum and Articles of Association (79 pages)
26 January 2009Memorandum and Articles of Association (79 pages)
4 November 2008Return made up to 28/10/08; full list of members (11 pages)
4 November 2008Return made up to 28/10/08; full list of members (11 pages)
7 August 2008Usd ic 5918327/5524089\24/06/08\usd sr [email protected]=394238\ (1 page)
7 August 2008Nc dec already adjusted 24/06/08 (1 page)
7 August 2008Nc dec already adjusted 24/06/08 (1 page)
7 August 2008Usd ic 5918327/5524089\24/06/08\usd sr [email protected]=394238\ (1 page)
24 July 2008Full accounts made up to 31 January 2008 (64 pages)
24 July 2008Full accounts made up to 31 January 2008 (64 pages)
9 July 2008Appointment terminated director stephen barber (1 page)
9 July 2008Appointment terminated director stephen barber (1 page)
14 April 200831/03/08\Usd ti [email protected]=15000\ (1 page)
14 April 200831/03/08\Usd ti [email protected]=15000\ (1 page)
4 April 2008Appointment terminated director hareb al-darmaki (1 page)
4 April 2008Appointment terminated director hareb al-darmaki (1 page)
14 December 2007Return made up to 28/10/07; bulk list available separately (10 pages)
14 December 2007Return made up to 28/10/07; bulk list available separately (10 pages)
11 December 200719/11/07 us$ ti [email protected]=20000 (1 page)
11 December 200719/11/07 us$ ti [email protected]=20000 (1 page)
11 December 200711/12/07 us$ ti [email protected]=2000 (1 page)
11 December 200714/11/07 us$ ti [email protected]=3000 (1 page)
11 December 200715/11/07 us$ ti [email protected]=4000 (1 page)
11 December 200711/12/07 us$ ti [email protected]=2000 (1 page)
11 December 200715/11/07 us$ ti [email protected]=4000 (1 page)
11 December 200714/11/07 us$ ti [email protected]=3000 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
11 September 200722/08/07 £ ti [email protected]=17000 (1 page)
11 September 200722/08/07 £ ti [email protected]=17000 (1 page)
16 August 200725/07/07 us$ ti [email protected]=1500 (1 page)
16 August 200725/07/07 us$ ti [email protected]=1500 (1 page)
16 August 200711/05/07 us$ ti [email protected]=2500 (1 page)
16 August 200711/05/07 us$ ti [email protected]=2500 (1 page)
16 August 200702/07/07 us$ ti [email protected]=2500 (1 page)
16 August 200702/07/07 us$ ti [email protected]=2500 (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 July 200718/05/07 us$ ti [email protected]=2500 (2 pages)
11 July 200718/05/07 us$ ti [email protected]=2500 (2 pages)
25 June 2007Full accounts made up to 31 January 2007 (74 pages)
25 June 2007Full accounts made up to 31 January 2007 (74 pages)
17 May 200718/04/07 us$ ti [email protected]=3000 (2 pages)
17 May 200718/04/07 us$ ti [email protected]=3000 (2 pages)
17 May 200720/04/07 us$ ti [email protected]=2500 (2 pages)
17 May 200720/04/07 us$ ti [email protected]=2500 (2 pages)
3 April 200702/03/07 us$ ti [email protected]=6000 (1 page)
3 April 200716/12/06 us$ ti [email protected]=20000 (1 page)
3 April 200702/03/07 us$ ti [email protected]=6000 (1 page)
3 April 200716/12/06 us$ ti [email protected]=20000 (1 page)
28 November 2006Return made up to 28/10/06; bulk list available separately (10 pages)
28 November 2006Return made up to 28/10/06; bulk list available separately (10 pages)
21 June 2006Full accounts made up to 31 January 2006 (67 pages)
21 June 2006Full accounts made up to 31 January 2006 (67 pages)
1 December 2005Return made up to 28/10/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 December 2005Return made up to 28/10/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 September 2005Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page)
14 September 2005Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page)
24 June 2005Full accounts made up to 31 January 2005 (59 pages)
24 June 2005Full accounts made up to 31 January 2005 (59 pages)
15 March 2005Registered office changed on 15/03/05 from: 55 moorgate london EC2R 6PA (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005Registered office changed on 15/03/05 from: 55 moorgate london EC2R 6PA (1 page)
15 March 2005Secretary resigned (1 page)
14 December 2004Return made up to 28/10/04; bulk list available separately (10 pages)
14 December 2004Return made up to 28/10/04; bulk list available separately (10 pages)
27 October 2004Us$ ic 7891102/5918327 09/09/04 us$ sr 1972775@1=1972775 (2 pages)
27 October 2004Us$ ic 7891102/5918327 09/09/04 us$ sr 1972775@1=1972775 (2 pages)
20 October 2004Interim accounts made up to 26 August 2004 (3 pages)
20 October 2004Interim accounts made up to 26 August 2004 (3 pages)
14 September 2004Location of register of members (1 page)
14 September 2004Location of register of members (1 page)
6 September 2004Resolutions
  • RES13 ‐ Market purchases 26/08/04
(1 page)
6 September 2004Resolutions
  • RES13 ‐ Market purchases 26/08/04
(1 page)
6 September 2004Resolutions
  • RES13 ‐ Directors fees increase 26/08/04
(1 page)
6 September 2004Resolutions
  • RES13 ‐ Directors fees increase 26/08/04
(1 page)
28 July 2004Interim accounts made up to 15 July 2004 (2 pages)
28 July 2004Interim accounts made up to 15 July 2004 (2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 January 2004 (67 pages)
3 June 2004Full accounts made up to 31 January 2004 (67 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
9 December 2003Return made up to 28/10/02; bulk list available separately (10 pages)
9 December 2003Return made up to 28/10/02; bulk list available separately (10 pages)
21 November 2003Return made up to 28/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 November 2003Return made up to 28/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
24 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
20 May 2003Full accounts made up to 31 January 2003 (58 pages)
20 May 2003Full accounts made up to 31 January 2003 (58 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Secretary's particulars changed (1 page)
10 September 2002Registered office changed on 10/09/02 from: 3 finsbury avenue london EC2M 2NB (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 3 finsbury avenue london EC2M 2NB (2 pages)
29 June 2002Resolutions
  • RES13 ‐ S166 market purchases 14/06/02
(1 page)
29 June 2002Resolutions
  • RES13 ‐ S166 market purchases 14/06/02
(1 page)
12 June 2002Full accounts made up to 31 January 2002 (54 pages)
12 June 2002Full accounts made up to 31 January 2002 (54 pages)
8 January 2002Return made up to 28/10/01; bulk list available separately (9 pages)
8 January 2002Return made up to 28/10/01; bulk list available separately (9 pages)
26 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2001Full accounts made up to 31 January 2001 (55 pages)
14 June 2001Full accounts made up to 31 January 2001 (55 pages)
18 January 2001Return made up to 28/10/00; bulk list available separately (9 pages)
18 January 2001Return made up to 28/10/00; bulk list available separately (9 pages)
10 January 2001Secretary's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
28 June 2000Us$ ic 8091102/7991102 22/06/00 us$ sr 100000@1=100000 (1 page)
28 June 2000Us$ ic 7991102/7891102 05/06/00 us$ sr 100000@1=100000 (1 page)
28 June 2000Us$ ic 7991102/7891102 05/06/00 us$ sr 100000@1=100000 (1 page)
28 June 2000Us$ ic 8091102/7991102 22/06/00 us$ sr 100000@1=100000 (1 page)
22 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 June 2000Company name changed first russian frontiers trust pl c\certificate issued on 20/06/00 (3 pages)
20 June 2000Company name changed first russian frontiers trust pl c\certificate issued on 20/06/00 (3 pages)
6 June 2000Us$ ic 8241102/8091102 04/04/00 us$ sr 150000@1=150000 (1 page)
6 June 2000Us$ ic 8241102/8091102 04/04/00 us$ sr 150000@1=150000 (1 page)
26 May 2000Full accounts made up to 31 January 2000 (47 pages)
26 May 2000Full accounts made up to 31 January 2000 (47 pages)
7 April 2000Us$ ic 8341102/8241102 29/03/00 us$ sr 100000@1=100000 (1 page)
7 April 2000Us$ ic 8341102/8241102 29/03/00 us$ sr 100000@1=100000 (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (1 page)
15 February 2000Us$ ic 8541102/8341102 14/01/00 us$ sr 200000@1=200000 (1 page)
15 February 2000Us$ ic 8541102/8341102 14/01/00 us$ sr 200000@1=200000 (1 page)
20 January 2000Us$ ic 8741102/8541102 05/01/00 us$ sr 200000@1=200000 (1 page)
20 January 2000Us$ ic 8741102/8541102 05/01/00 us$ sr 200000@1=200000 (1 page)
17 January 2000Us$ ic 8941102/8741102 16/12/99 us$ sr 200000@1=200000 (1 page)
17 January 2000Us$ ic 8941102/8741102 16/12/99 us$ sr 200000@1=200000 (1 page)
8 December 1999Return made up to 28/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 1999Interim accounts made up to 16 November 1999 (6 pages)
8 December 1999Return made up to 28/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 1999Interim accounts made up to 16 November 1999 (6 pages)
16 November 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 November 1999Certificate of cancellation of share premium account (1 page)
16 November 1999Canellation of share prem. Acct. (3 pages)
16 November 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 November 1999Canellation of share prem. Acct. (3 pages)
16 November 1999Certificate of cancellation of share premium account (1 page)
26 October 1999Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(4 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 October 1999Memorandum and Articles of Association (85 pages)
26 October 1999Memorandum and Articles of Association (85 pages)
26 October 1999Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(4 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 July 1999Ad 14/07/99--------- premium us$ si 3125@1=3125 us$ ic 8937977/8941102 (2 pages)
23 July 1999Ad 14/07/99--------- premium us$ si 3125@1=3125 us$ ic 8937977/8941102 (2 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1999Memorandum and Articles of Association (85 pages)
11 June 1999Memorandum and Articles of Association (85 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1999Full accounts made up to 31 January 1999 (65 pages)
21 May 1999Full accounts made up to 31 January 1999 (65 pages)
25 April 1999Registered office changed on 25/04/99 from: 3 finsbury avenue london EC2M 2PA (1 page)
25 April 1999Registered office changed on 25/04/99 from: 3 finsbury avenue london EC2M 2PA (1 page)
24 December 1998Location of register of members (non legible) (1 page)
24 December 1998Location of register of members (non legible) (1 page)
20 December 1998Auditor's resignation (2 pages)
20 December 1998Auditor's resignation (2 pages)
30 November 1998Return made up to 28/10/98; bulk list available separately (11 pages)
30 November 1998Return made up to 28/10/98; bulk list available separately (11 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
17 June 1998Location of register of members (non legible) (1 page)
17 June 1998Location of register of members (non legible) (1 page)
29 April 1998Full accounts made up to 31 January 1998 (67 pages)
29 April 1998Full accounts made up to 31 January 1998 (67 pages)
2 December 1997Return made up to 28/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1997Return made up to 28/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
27 August 1997Conve 19/02/97 (1 page)
27 August 1997Conve 19/02/97 (1 page)
11 August 1997Ad 04/07/97--------- us$ si 25363@1=25363 us$ ic 29812616/29837979 (3 pages)
11 August 1997Ad 04/07/97--------- us$ si 25363@1=25363 us$ ic 29812616/29837979 (3 pages)
21 July 1997Nc inc already adjusted 07/11/96 (1 page)
21 July 1997Nc inc already adjusted 07/11/96 (1 page)
14 July 1997New director appointed (4 pages)
14 July 1997New director appointed (4 pages)
7 July 1997Ad 19/02/97--------- us$ si 3297814@1=3297814 us$ ic 26514802/29812616 (8 pages)
7 July 1997Ad 19/02/97--------- us$ si 3297814@1=3297814 us$ ic 26514802/29812616 (8 pages)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1997Full accounts made up to 31 January 1997 (50 pages)
7 May 1997Full accounts made up to 31 January 1997 (50 pages)
30 December 1996Ad 07/11/96--------- us$ si 5300000@5=26500000 us$ ic 14802/26514802 (3 pages)
30 December 1996Return made up to 28/10/96; bulk list available separately (11 pages)
30 December 1996Ad 07/11/96--------- us$ si 5300000@5=26500000 us$ ic 14802/26514802 (3 pages)
30 December 1996Return made up to 28/10/96; bulk list available separately (11 pages)
13 November 1996Memorandum and Articles of Association (83 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 November 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
13 November 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
13 November 1996Memorandum and Articles of Association (83 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Listing of particulars (80 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1996Listing of particulars (80 pages)
15 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
15 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Ad 11/07/96--------- us$ si 10800@1=10800 us$ ic 4002/14802 (2 pages)
8 August 1996Ad 11/07/96--------- us$ si 10800@1=10800 us$ ic 4002/14802 (2 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1996Full accounts made up to 31 January 1996 (43 pages)
2 June 1996Full accounts made up to 31 January 1996 (43 pages)
1 May 1996Location of register of members (1 page)
1 May 1996Location of register of members (1 page)
27 November 1995Return made up to 28/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 November 1995Return made up to 28/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 November 1994Listing of particulars (48 pages)
30 November 1994Listing of particulars (48 pages)
23 November 1994Memorandum and Articles of Association (83 pages)
23 November 1994Memorandum and Articles of Association (83 pages)
18 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 November 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 November 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 November 1994Memorandum and Articles of Association (3 pages)
18 November 1994Memorandum and Articles of Association (3 pages)
18 November 1994Us$ nc 0/10000000 04/11/94 (1 page)
18 November 1994Us$ nc 0/10000000 04/11/94 (1 page)
18 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 November 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 November 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 November 1994Certificate of authorisation to commence business and borrow (1 page)
11 November 1994Application to commence business (3 pages)
11 November 1994Application to commence business (3 pages)
11 November 1994Certificate of authorisation to commence business and borrow (1 page)
10 November 1994Notice of intention to trade as an investment co. (1 page)
10 November 1994Notice of intention to trade as an investment co. (1 page)
28 October 1994Incorporation (8 pages)
28 October 1994Incorporation (8 pages)