London
EC2N 2DL
Director Name | Mr Richard Joseph Borg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 63 Necton Road Wheathampstead Hertfordshire AL4 8AT |
Director Name | Rachel Futerman |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | David Freeman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Top Floor Flat 71 Perham Road West Kensington London W14 9SP |
Secretary Name | David Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Top Floor Flat 71 Perham Road West Kensington London W14 9SP |
Director Name | Cyril Troyanov |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 November 1994(1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 March 2004) |
Role | Attorney At Law |
Correspondence Address | 6 Av Theodore Flournoy Ch 1207 Geneva Switzerland Foreign |
Director Name | Mr Stephen Douglas Barber |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ossington Street London W2 4LZ |
Director Name | Dr Bohdan Wolodymyr Hawrylyshyn |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | Canadian/Ukr |
Status | Resigned |
Appointed | 14 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1997) |
Role | Professor |
Correspondence Address | 5 Ch Du Reposoir1255 Veyrier Geneva Switzerland |
Director Name | Ivan Aymon Pictet |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 June 2004) |
Role | Banker |
Correspondence Address | 29 Bld Georges Favon Geneva Switzerland 1205 Ch |
Director Name | David Hugh Fitzwilliam-Lay |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Bloxham Savernake Forest Marlborough Wilts SN8 3NT |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Hareb Masood Al-Darmaki |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Arabian |
Status | Resigned |
Appointed | 22 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | PO Box 46309 Abu Dhabi United Arab Emirates |
Director Name | Stefan Stanislaw Widomski |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 May 1997(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 June 2007) |
Role | Senior Vp |
Correspondence Address | Pormestarinrinne 8 B 37 Helsinki 00160 Foreign |
Director Name | Mr Neil Martin England |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Edmond William Warner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2013) |
Role | Chief Executive |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Mr Rory Buchanan Landman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2014) |
Role | Senior Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 33 King William Street London EC4R 9AS |
Director Name | Robert Allen Sheppard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 January 2021) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Philippe Delpal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(17 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 11 January 2021) |
Role | Independant Director |
Country of Residence | Russia |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Rachel Beagles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mark Bridgeman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2000) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2005) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | Phoenix Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2009) |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford CM2 5PW |
Website | blackrock.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,658,841 |
Net Worth | £82,747,419 |
Cash | £1,752,482 |
Current Liabilities | £2,437,036 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 September 1998 | Delivered 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 |
---|
19 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 January 2021 | Termination of appointment of Robert Allen Sheppard as a director on 11 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Philippe Delpal as a director on 11 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Mark Bridgeman as a director on 11 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Neil Martin England as a director on 11 January 2021 (1 page) |
29 January 2020 | Liquidators' statement of receipts and payments to 22 November 2019 (13 pages) |
12 March 2019 | Termination of appointment of Rachel Beagles as a director on 14 February 2019 (1 page) |
10 January 2019 | Memorandum and Articles of Association (91 pages) |
18 December 2018 | Registered 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 2018 | Register 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 2018 | Register(s) moved to registered inspection location Blackrock Investment Management (Uk) Limited 12 Throgmorton Avenue London EC2N 2DL (2 pages) |
14 December 2018 | Declaration of solvency (5 pages) |
14 December 2018 | Appointment of a voluntary liquidator (4 pages) |
14 December 2018 | Resolutions
|
22 November 2018 | Resolutions
|
11 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 January 2018 (81 pages) |
29 June 2018 | Resolutions
|
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
26 June 2017 | Full accounts made up to 31 January 2017 (83 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Full accounts made up to 31 January 2017 (83 pages) |
26 June 2017 | Resolutions
|
5 April 2017 | Statement of capital on 16 February 2017
|
5 April 2017 | Statement of capital on 16 February 2017
|
8 March 2017 | Cancellation of shares. Statement of capital on 14 February 2017
|
8 March 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Cancellation of shares. Statement of capital on 14 February 2017
|
7 March 2017 | Cancellation of shares. Statement of capital on 23 January 2017
|
7 March 2017 | Cancellation of shares. Statement of capital on 23 January 2017
|
8 February 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Cancellation of shares. Statement of capital on 28 December 2016
|
19 January 2017 | Cancellation of shares. Statement of capital on 28 December 2016
|
19 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Cancellation of shares. Statement of capital on 13 December 2016
|
17 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Cancellation of shares. Statement of capital on 13 December 2016
|
8 December 2016 | Cancellation of shares. Statement of capital on 18 October 2016
|
8 December 2016 | Cancellation of shares. Statement of capital on 18 October 2016
|
7 December 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
7 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
7 December 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
22 November 2016 | Purchase of own shares. (3 pages) |
22 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
9 November 2016 | Cancellation of shares. Statement of capital on 13 September 2016
|
9 November 2016 | Cancellation of shares. Statement of capital on 20 September 2016
|
9 November 2016 | Cancellation of shares. Statement of capital on 13 September 2016
|
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
12 October 2016 | Purchase of own shares. (3 pages) |
12 October 2016 | Purchase of own shares. (3 pages) |
30 September 2016 | Purchase of own shares. (3 pages) |
30 September 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
30 September 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
30 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Cancellation of shares. Statement of capital on 16 August 2016
|
13 September 2016 | Cancellation of shares. Statement of capital on 2 August 2016
|
13 September 2016 | Cancellation of shares. Statement of capital on 16 August 2016
|
13 September 2016 | Cancellation of shares. Statement of capital on 2 August 2016
|
13 September 2016 | Purchase of own shares. (3 pages) |
22 July 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
22 July 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
21 July 2016 | Purchase of own shares. (3 pages) |
21 July 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
21 July 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
21 July 2016 | Purchase of own shares. (3 pages) |
19 July 2016 | Cancellation of shares. Statement of capital on 14 June 2016
|
19 July 2016 | Cancellation of shares. Statement of capital on 10 June 2016
|
19 July 2016 | Cancellation of shares. Statement of capital on 10 June 2016
|
19 July 2016 | Cancellation of shares. Statement of capital on 14 June 2016
|
14 July 2016 | Purchase of own shares. (3 pages) |
14 July 2016 | Purchase of own shares. (3 pages) |
6 July 2016 | Purchase of own shares. (3 pages) |
6 July 2016 | Purchase of own shares. (3 pages) |
26 June 2016 | Full accounts made up to 31 January 2016 (81 pages) |
26 June 2016 | Full accounts made up to 31 January 2016 (81 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Resolutions
|
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 7 June 2016
|
22 June 2016 | Cancellation of shares. Statement of capital on 7 June 2016
|
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
1 April 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
1 April 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
1 April 2016 | Purchase of own shares. (3 pages) |
1 April 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
17 December 2015 | Secretary's details changed for Blackrock Investment Management (Uk) Ltd on 26 October 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Blackrock Investment Management (Uk) Ltd on 26 October 2015 (3 pages) |
8 December 2015 | Annual return made up to 28 October 2015 no member list Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 October 2015 no member list Statement of capital on 2015-12-08
|
6 December 2015 | Director's details changed for Mr Neil Martin England on 26 October 2015 (4 pages) |
6 December 2015 | Director's details changed for Robert Allen Sheppard on 26 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Robert Allen Sheppard on 26 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Neil Martin England on 26 October 2015 (4 pages) |
29 June 2015 | Full accounts made up to 31 January 2015 (75 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Full accounts made up to 31 January 2015 (75 pages) |
3 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
20 May 2014 | Full accounts made up to 31 January 2014 (71 pages) |
20 May 2014 | Full accounts made up to 31 January 2014 (71 pages) |
9 May 2014 | Memorandum and Articles of Association (106 pages) |
9 May 2014 | Memorandum and Articles of Association (106 pages) |
7 February 2014 | Termination of appointment of Rory Landman as a director (2 pages) |
7 February 2014 | Termination of appointment of Rory Landman as a director (2 pages) |
31 October 2013 | Annual return made up to 28 October 2013 no member list Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 no member list Statement of capital on 2013-10-31
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2013 | Statement of capital on 25 July 2013
|
25 July 2013 | Statement of capital on 25 July 2013
|
25 July 2013 | Statement of capital on 25 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
18 July 2013 | Statement of capital on 8 July 2013
|
18 July 2013 | Cancellation of shares. Statement of capital on 18 July 2013
|
18 July 2013 | Cancellation of shares. Statement of capital on 18 July 2013
|
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Purchase of own shares. (3 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Statement of capital on 8 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
18 July 2013 | Statement of capital on 8 July 2013
|
18 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Full accounts made up to 31 January 2013 (66 pages) |
26 June 2013 | Full accounts made up to 31 January 2013 (66 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
21 June 2013 | Company name changed the eastern european trust PLC\certificate issued on 21/06/13
|
21 June 2013 | Company name changed the eastern european trust PLC\certificate issued on 21/06/13
|
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Change of name notice (2 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 April 2013 | Statement of capital on 9 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 April 2013 | Statement of capital on 9 April 2013
|
16 April 2013 | Statement of capital on 9 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
10 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Purchase of own shares. (3 pages) |
6 February 2013 | Termination of appointment of Edmond Warner as a director (2 pages) |
6 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2013 | Termination of appointment of Edmond Warner as a director (2 pages) |
25 January 2013 | Statement of capital on 25 January 2013
|
25 January 2013 | Statement of capital on 25 January 2013
|
25 January 2013 | Statement of capital on 25 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
21 January 2013 | Statement of capital on 9 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
21 January 2013 | Statement of capital on 9 January 2013
|
21 January 2013 | Statement of capital on 9 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
31 December 2012 | Cancellation of shares. Statement of capital on 31 December 2012
|
10 December 2012 | Purchase of own shares. (3 pages) |
10 December 2012 | Purchase of own shares. (3 pages) |
4 December 2012 | Purchase of own shares. (3 pages) |
4 December 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
14 November 2012 | Annual return made up to 28 October 2012 no member list (49 pages) |
14 November 2012 | Annual return made up to 28 October 2012 no member list (49 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
6 November 2012 | Statement of capital on 8 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
6 November 2012 | Purchase of own shares. (3 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
6 November 2012 | Purchase of own shares. (3 pages) |
6 November 2012 | Statement of capital on 8 October 2012
|
6 November 2012 | Statement of capital on 8 October 2012
|
25 October 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Statement of capital on 23 October 2012
|
23 October 2012 | Statement of capital on 23 October 2012
|
23 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Statement of capital on 23 October 2012
|
23 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
19 July 2012 | Statement of capital on 9 July 2012
|
19 July 2012 | Statement of capital on 9 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
19 July 2012 | Statement of capital on 9 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
9 July 2012 | Full accounts made up to 31 January 2012 (61 pages) |
9 July 2012 | Full accounts made up to 31 January 2012 (61 pages) |
6 July 2012 | Memorandum and Articles of Association (106 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Memorandum and Articles of Association (106 pages) |
6 July 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
2 May 2012 | Statement of capital on 12 April 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
2 May 2012 | Statement of capital on 12 April 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
7 March 2012 | Appointment of Rachel Beagles as a director (3 pages) |
7 March 2012 | Appointment of Mark Bridgeman as a director (3 pages) |
7 March 2012 | Appointment of Rachel Beagles as a director (3 pages) |
7 March 2012 | Appointment of Mark Bridgeman as a director (3 pages) |
9 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Statement of capital on 27 January 2012
|
27 January 2012 | Statement of capital on 27 January 2012
|
27 January 2012 | Statement of capital on 27 January 2012
|
16 January 2012 | Termination of appointment of Hugh Aldous as a director (2 pages) |
16 January 2012 | Termination of appointment of Hugh Aldous as a director (2 pages) |
16 January 2012 | Appointment of Philippe Delpal as a director (3 pages) |
16 January 2012 | Appointment of Philippe Delpal as a director (3 pages) |
22 November 2011 | Annual return made up to 28 October 2011 no member list (44 pages) |
22 November 2011 | Annual return made up to 28 October 2011 no member list (44 pages) |
1 November 2011 | Statement of capital on 1 November 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
1 November 2011 | Statement of capital on 1 November 2011
|
1 November 2011 | Statement of capital on 1 November 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2011 | Statement of capital on 9 August 2011
|
9 August 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages) |
9 August 2011 | Statement of capital on 9 August 2011
|
9 August 2011 | Statement of capital on 9 August 2011
|
9 August 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
2 August 2011 | Statement of capital on 8 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
2 August 2011 | Statement of capital on 8 July 2011
|
2 August 2011 | Statement of capital on 8 July 2011
|
19 July 2011 | Purchase of own shares. (3 pages) |
19 July 2011 | Purchase of own shares. (3 pages) |
30 June 2011 | Purchase of own shares. (3 pages) |
30 June 2011 | Purchase of own shares. (3 pages) |
30 June 2011 | Purchase of own shares. (3 pages) |
30 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Memorandum and Articles of Association (103 pages) |
24 June 2011 | Memorandum and Articles of Association (103 pages) |
24 June 2011 | Resolutions
|
3 June 2011 | Full accounts made up to 31 January 2011 (61 pages) |
3 June 2011 | Full accounts made up to 31 January 2011 (61 pages) |
6 May 2011 | Statement of capital on 11 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
6 May 2011 | Statement of capital on 11 April 2011
|
4 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
4 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
4 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2011 | Statement of capital on 9 February 2011
|
9 February 2011 | Statement of capital on 9 February 2011
|
9 February 2011 | Statement of capital on 9 February 2011
|
2 February 2011 | Statement of capital on 7 January 2011
|
2 February 2011 | Statement of capital on 7 January 2011
|
2 February 2011 | Statement of capital on 7 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (45 pages) |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (45 pages) |
21 October 2010 | Statement of capital on 4 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
21 October 2010 | Statement of capital on 4 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
21 October 2010 | Statement of capital on 4 October 2010
|
25 August 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Statement of company's objects (2 pages) |
7 June 2010 | Full accounts made up to 31 January 2010 (56 pages) |
7 June 2010 | Full accounts made up to 31 January 2010 (56 pages) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement of capital on 31 March 2010
|
12 February 2010 | Appointment of Robert Sheppard as a director (3 pages) |
12 February 2010 | Appointment of Robert Sheppard as a director (3 pages) |
15 January 2010 | Purchase of own shares. (3 pages) |
15 January 2010 | Purchase of own shares. (3 pages) |
21 December 2009 | Purchase of own shares. (3 pages) |
21 December 2009 | Purchase of own shares. (3 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (21 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (21 pages) |
5 November 2009 | Director's details changed for Hugh Graham Cazalet Aldous on 22 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Hugh Graham Cazalet Aldous on 22 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Rory Buchanan Landman on 22 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Rory Buchanan Landman on 22 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Edmond William Warner on 21 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Edmond William Warner on 21 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Neil Martin England on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Neil Martin England on 12 October 2009 (3 pages) |
13 October 2009 | Form 169(1B) 20,000 ordinary us$ 0.10 shares in treasury dated 14/09/09 (2 pages) |
13 October 2009 | Form 169(1B) 20,000 ordinary us$ 0.10 shares in treasury dated 14/09/09 (2 pages) |
6 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register inspection address has been changed (2 pages) |
21 September 2009 | 01/09/09\Usd ti [email protected]=5000\ (3 pages) |
21 September 2009 | 01/09/09\Usd ti [email protected]=5000\ (3 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (61 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Full accounts made up to 31 January 2009 (61 pages) |
25 June 2009 | Resolutions
|
15 May 2009 | 26/03/09\Usd ti [email protected]=5685\ (2 pages) |
15 May 2009 | 08/04/09\Usd ti [email protected]=54000\ (2 pages) |
15 May 2009 | 14/04/09\Usd ti [email protected]=4450\ (2 pages) |
15 May 2009 | 14/04/09\Usd ti [email protected]=4450\ (2 pages) |
15 May 2009 | 08/04/09\Usd ti [email protected]=54000\ (2 pages) |
15 May 2009 | 26/03/09\Usd ti [email protected]=5685\ (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from springfield lodge colchester road chelmsford essex CM2 5PW (1 page) |
14 May 2009 | Secretary appointed blackrock investment management uk LTD (1 page) |
14 May 2009 | Secretary appointed blackrock investment management uk LTD (1 page) |
6 May 2009 | Appointment terminated secretary phoenix administration services LTD (1 page) |
6 May 2009 | Appointment terminated secretary phoenix administration services LTD (1 page) |
6 May 2009 | 08/04/09\Usd tr [email protected]=57950\ (1 page) |
6 May 2009 | 24/03/09\Usd tr [email protected]=500\usd ic 5509159/5508659\12/03/09\usd tr [email protected]=4100\ (1 page) |
6 May 2009 | 08/04/09\Usd tr [email protected]=57950\ (1 page) |
6 May 2009 | 24/03/09\Usd tr [email protected]=500\usd ic 5509159/5508659\12/03/09\usd tr [email protected]=4100\ (1 page) |
31 March 2009 | Director's change of particulars / edmond warner / 20/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / edmond warner / 20/03/2009 (1 page) |
26 March 2009 | 09/03/09\Usd ti [email protected]=38300\ (2 pages) |
26 March 2009 | 12/03/09\Usd ti [email protected]=9330\ (2 pages) |
26 March 2009 | 09/03/09\Usd ti [email protected]=38300\ (2 pages) |
26 March 2009 | 12/03/09\Usd ti [email protected]=9330\ (2 pages) |
17 March 2009 | 04/03/09\Usd tr [email protected]=7800\usd ic 5524089/5516289\ (1 page) |
17 March 2009 | 04/03/09\Usd tr [email protected]=7800\usd ic 5524089/5516289\ (1 page) |
17 March 2009 | 09/03/09\Usd tr [email protected]=9130\usd ic 5516289/5507159\ (1 page) |
17 March 2009 | 09/03/09\Usd tr [email protected]=9130\usd ic 5516289/5507159\ (1 page) |
5 March 2009 | Director's change of particulars / hugh aldous / 25/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / hugh aldous / 25/02/2009 (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
26 January 2009 | Memorandum and Articles of Association (79 pages) |
26 January 2009 | Memorandum and Articles of Association (79 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (11 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (11 pages) |
7 August 2008 | Usd ic 5918327/5524089\24/06/08\usd sr [email protected]=394238\ (1 page) |
7 August 2008 | Nc dec already adjusted 24/06/08 (1 page) |
7 August 2008 | Nc dec already adjusted 24/06/08 (1 page) |
7 August 2008 | Usd ic 5918327/5524089\24/06/08\usd sr [email protected]=394238\ (1 page) |
24 July 2008 | Full accounts made up to 31 January 2008 (64 pages) |
24 July 2008 | Full accounts made up to 31 January 2008 (64 pages) |
9 July 2008 | Appointment terminated director stephen barber (1 page) |
9 July 2008 | Appointment terminated director stephen barber (1 page) |
14 April 2008 | 31/03/08\Usd ti [email protected]=15000\ (1 page) |
14 April 2008 | 31/03/08\Usd ti [email protected]=15000\ (1 page) |
4 April 2008 | Appointment terminated director hareb al-darmaki (1 page) |
4 April 2008 | Appointment terminated director hareb al-darmaki (1 page) |
14 December 2007 | Return made up to 28/10/07; bulk list available separately (10 pages) |
14 December 2007 | Return made up to 28/10/07; bulk list available separately (10 pages) |
11 December 2007 | 19/11/07 us$ ti [email protected]=20000 (1 page) |
11 December 2007 | 19/11/07 us$ ti [email protected]=20000 (1 page) |
11 December 2007 | 11/12/07 us$ ti [email protected]=2000 (1 page) |
11 December 2007 | 14/11/07 us$ ti [email protected]=3000 (1 page) |
11 December 2007 | 15/11/07 us$ ti [email protected]=4000 (1 page) |
11 December 2007 | 11/12/07 us$ ti [email protected]=2000 (1 page) |
11 December 2007 | 15/11/07 us$ ti [email protected]=4000 (1 page) |
11 December 2007 | 14/11/07 us$ ti [email protected]=3000 (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
11 September 2007 | 22/08/07 £ ti [email protected]=17000 (1 page) |
11 September 2007 | 22/08/07 £ ti [email protected]=17000 (1 page) |
16 August 2007 | 25/07/07 us$ ti [email protected]=1500 (1 page) |
16 August 2007 | 25/07/07 us$ ti [email protected]=1500 (1 page) |
16 August 2007 | 11/05/07 us$ ti [email protected]=2500 (1 page) |
16 August 2007 | 11/05/07 us$ ti [email protected]=2500 (1 page) |
16 August 2007 | 02/07/07 us$ ti [email protected]=2500 (1 page) |
16 August 2007 | 02/07/07 us$ ti [email protected]=2500 (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 July 2007 | 18/05/07 us$ ti [email protected]=2500 (2 pages) |
11 July 2007 | 18/05/07 us$ ti [email protected]=2500 (2 pages) |
25 June 2007 | Full accounts made up to 31 January 2007 (74 pages) |
25 June 2007 | Full accounts made up to 31 January 2007 (74 pages) |
17 May 2007 | 18/04/07 us$ ti [email protected]=3000 (2 pages) |
17 May 2007 | 18/04/07 us$ ti [email protected]=3000 (2 pages) |
17 May 2007 | 20/04/07 us$ ti [email protected]=2500 (2 pages) |
17 May 2007 | 20/04/07 us$ ti [email protected]=2500 (2 pages) |
3 April 2007 | 02/03/07 us$ ti [email protected]=6000 (1 page) |
3 April 2007 | 16/12/06 us$ ti [email protected]=20000 (1 page) |
3 April 2007 | 02/03/07 us$ ti [email protected]=6000 (1 page) |
3 April 2007 | 16/12/06 us$ ti [email protected]=20000 (1 page) |
28 November 2006 | Return made up to 28/10/06; bulk list available separately (10 pages) |
28 November 2006 | Return made up to 28/10/06; bulk list available separately (10 pages) |
21 June 2006 | Full accounts made up to 31 January 2006 (67 pages) |
21 June 2006 | Full accounts made up to 31 January 2006 (67 pages) |
1 December 2005 | Return made up to 28/10/05; bulk list available separately
|
1 December 2005 | Return made up to 28/10/05; bulk list available separately
|
14 September 2005 | Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page) |
24 June 2005 | Full accounts made up to 31 January 2005 (59 pages) |
24 June 2005 | Full accounts made up to 31 January 2005 (59 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 55 moorgate london EC2R 6PA (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 55 moorgate london EC2R 6PA (1 page) |
15 March 2005 | Secretary resigned (1 page) |
14 December 2004 | Return made up to 28/10/04; bulk list available separately (10 pages) |
14 December 2004 | Return made up to 28/10/04; bulk list available separately (10 pages) |
27 October 2004 | Us$ ic 7891102/5918327 09/09/04 us$ sr 1972775@1=1972775 (2 pages) |
27 October 2004 | Us$ ic 7891102/5918327 09/09/04 us$ sr 1972775@1=1972775 (2 pages) |
20 October 2004 | Interim accounts made up to 26 August 2004 (3 pages) |
20 October 2004 | Interim accounts made up to 26 August 2004 (3 pages) |
14 September 2004 | Location of register of members (1 page) |
14 September 2004 | Location of register of members (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
28 July 2004 | Interim accounts made up to 15 July 2004 (2 pages) |
28 July 2004 | Interim accounts made up to 15 July 2004 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 January 2004 (67 pages) |
3 June 2004 | Full accounts made up to 31 January 2004 (67 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 28/10/02; bulk list available separately (10 pages) |
9 December 2003 | Return made up to 28/10/02; bulk list available separately (10 pages) |
21 November 2003 | Return made up to 28/10/03; bulk list available separately
|
21 November 2003 | Return made up to 28/10/03; bulk list available separately
|
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Resolutions
|
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Full accounts made up to 31 January 2003 (58 pages) |
20 May 2003 | Full accounts made up to 31 January 2003 (58 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
12 April 2003 | Auditor's resignation (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 3 finsbury avenue london EC2M 2NB (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 3 finsbury avenue london EC2M 2NB (2 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
12 June 2002 | Full accounts made up to 31 January 2002 (54 pages) |
12 June 2002 | Full accounts made up to 31 January 2002 (54 pages) |
8 January 2002 | Return made up to 28/10/01; bulk list available separately (9 pages) |
8 January 2002 | Return made up to 28/10/01; bulk list available separately (9 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
14 June 2001 | Full accounts made up to 31 January 2001 (55 pages) |
14 June 2001 | Full accounts made up to 31 January 2001 (55 pages) |
18 January 2001 | Return made up to 28/10/00; bulk list available separately (9 pages) |
18 January 2001 | Return made up to 28/10/00; bulk list available separately (9 pages) |
10 January 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page) |
28 June 2000 | Us$ ic 8091102/7991102 22/06/00 us$ sr 100000@1=100000 (1 page) |
28 June 2000 | Us$ ic 7991102/7891102 05/06/00 us$ sr 100000@1=100000 (1 page) |
28 June 2000 | Us$ ic 7991102/7891102 05/06/00 us$ sr 100000@1=100000 (1 page) |
28 June 2000 | Us$ ic 8091102/7991102 22/06/00 us$ sr 100000@1=100000 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
20 June 2000 | Company name changed first russian frontiers trust pl c\certificate issued on 20/06/00 (3 pages) |
20 June 2000 | Company name changed first russian frontiers trust pl c\certificate issued on 20/06/00 (3 pages) |
6 June 2000 | Us$ ic 8241102/8091102 04/04/00 us$ sr 150000@1=150000 (1 page) |
6 June 2000 | Us$ ic 8241102/8091102 04/04/00 us$ sr 150000@1=150000 (1 page) |
26 May 2000 | Full accounts made up to 31 January 2000 (47 pages) |
26 May 2000 | Full accounts made up to 31 January 2000 (47 pages) |
7 April 2000 | Us$ ic 8341102/8241102 29/03/00 us$ sr 100000@1=100000 (1 page) |
7 April 2000 | Us$ ic 8341102/8241102 29/03/00 us$ sr 100000@1=100000 (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (1 page) |
15 February 2000 | Us$ ic 8541102/8341102 14/01/00 us$ sr 200000@1=200000 (1 page) |
15 February 2000 | Us$ ic 8541102/8341102 14/01/00 us$ sr 200000@1=200000 (1 page) |
20 January 2000 | Us$ ic 8741102/8541102 05/01/00 us$ sr 200000@1=200000 (1 page) |
20 January 2000 | Us$ ic 8741102/8541102 05/01/00 us$ sr 200000@1=200000 (1 page) |
17 January 2000 | Us$ ic 8941102/8741102 16/12/99 us$ sr 200000@1=200000 (1 page) |
17 January 2000 | Us$ ic 8941102/8741102 16/12/99 us$ sr 200000@1=200000 (1 page) |
8 December 1999 | Return made up to 28/10/99; bulk list available separately
|
8 December 1999 | Interim accounts made up to 16 November 1999 (6 pages) |
8 December 1999 | Return made up to 28/10/99; bulk list available separately
|
8 December 1999 | Interim accounts made up to 16 November 1999 (6 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Certificate of cancellation of share premium account (1 page) |
16 November 1999 | Canellation of share prem. Acct. (3 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Canellation of share prem. Acct. (3 pages) |
16 November 1999 | Certificate of cancellation of share premium account (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Memorandum and Articles of Association (85 pages) |
26 October 1999 | Memorandum and Articles of Association (85 pages) |
26 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
23 July 1999 | Ad 14/07/99--------- premium us$ si 3125@1=3125 us$ ic 8937977/8941102 (2 pages) |
23 July 1999 | Ad 14/07/99--------- premium us$ si 3125@1=3125 us$ ic 8937977/8941102 (2 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Memorandum and Articles of Association (85 pages) |
11 June 1999 | Memorandum and Articles of Association (85 pages) |
11 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
21 May 1999 | Full accounts made up to 31 January 1999 (65 pages) |
21 May 1999 | Full accounts made up to 31 January 1999 (65 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 3 finsbury avenue london EC2M 2PA (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 3 finsbury avenue london EC2M 2PA (1 page) |
24 December 1998 | Location of register of members (non legible) (1 page) |
24 December 1998 | Location of register of members (non legible) (1 page) |
20 December 1998 | Auditor's resignation (2 pages) |
20 December 1998 | Auditor's resignation (2 pages) |
30 November 1998 | Return made up to 28/10/98; bulk list available separately (11 pages) |
30 November 1998 | Return made up to 28/10/98; bulk list available separately (11 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Location of register of members (non legible) (1 page) |
17 June 1998 | Location of register of members (non legible) (1 page) |
29 April 1998 | Full accounts made up to 31 January 1998 (67 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (67 pages) |
2 December 1997 | Return made up to 28/10/97; bulk list available separately
|
2 December 1997 | Return made up to 28/10/97; bulk list available separately
|
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
27 August 1997 | Conve 19/02/97 (1 page) |
27 August 1997 | Conve 19/02/97 (1 page) |
11 August 1997 | Ad 04/07/97--------- us$ si 25363@1=25363 us$ ic 29812616/29837979 (3 pages) |
11 August 1997 | Ad 04/07/97--------- us$ si 25363@1=25363 us$ ic 29812616/29837979 (3 pages) |
21 July 1997 | Nc inc already adjusted 07/11/96 (1 page) |
21 July 1997 | Nc inc already adjusted 07/11/96 (1 page) |
14 July 1997 | New director appointed (4 pages) |
14 July 1997 | New director appointed (4 pages) |
7 July 1997 | Ad 19/02/97--------- us$ si 3297814@1=3297814 us$ ic 26514802/29812616 (8 pages) |
7 July 1997 | Ad 19/02/97--------- us$ si 3297814@1=3297814 us$ ic 26514802/29812616 (8 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
7 May 1997 | Full accounts made up to 31 January 1997 (50 pages) |
7 May 1997 | Full accounts made up to 31 January 1997 (50 pages) |
30 December 1996 | Ad 07/11/96--------- us$ si 5300000@5=26500000 us$ ic 14802/26514802 (3 pages) |
30 December 1996 | Return made up to 28/10/96; bulk list available separately (11 pages) |
30 December 1996 | Ad 07/11/96--------- us$ si 5300000@5=26500000 us$ ic 14802/26514802 (3 pages) |
30 December 1996 | Return made up to 28/10/96; bulk list available separately (11 pages) |
13 November 1996 | Memorandum and Articles of Association (83 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Memorandum and Articles of Association (83 pages) |
13 November 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Listing of particulars (80 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Listing of particulars (80 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
8 August 1996 | Ad 11/07/96--------- us$ si 10800@1=10800 us$ ic 4002/14802 (2 pages) |
8 August 1996 | Ad 11/07/96--------- us$ si 10800@1=10800 us$ ic 4002/14802 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
2 June 1996 | Full accounts made up to 31 January 1996 (43 pages) |
2 June 1996 | Full accounts made up to 31 January 1996 (43 pages) |
1 May 1996 | Location of register of members (1 page) |
1 May 1996 | Location of register of members (1 page) |
27 November 1995 | Return made up to 28/10/95; bulk list available separately
|
27 November 1995 | Return made up to 28/10/95; bulk list available separately
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
30 November 1994 | Listing of particulars (48 pages) |
30 November 1994 | Listing of particulars (48 pages) |
23 November 1994 | Memorandum and Articles of Association (83 pages) |
23 November 1994 | Memorandum and Articles of Association (83 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
18 November 1994 | Memorandum and Articles of Association (3 pages) |
18 November 1994 | Memorandum and Articles of Association (3 pages) |
18 November 1994 | Us$ nc 0/10000000 04/11/94 (1 page) |
18 November 1994 | Us$ nc 0/10000000 04/11/94 (1 page) |
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
18 November 1994 | Resolutions
|
11 November 1994 | Certificate of authorisation to commence business and borrow (1 page) |
11 November 1994 | Application to commence business (3 pages) |
11 November 1994 | Application to commence business (3 pages) |
11 November 1994 | Certificate of authorisation to commence business and borrow (1 page) |
10 November 1994 | Notice of intention to trade as an investment co. (1 page) |
10 November 1994 | Notice of intention to trade as an investment co. (1 page) |
28 October 1994 | Incorporation (8 pages) |
28 October 1994 | Incorporation (8 pages) |