Company NameLGCM Advisors Limited
DirectorSam Patrick Green
Company StatusActive
Company Number03005748
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Sam Patrick Green
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Royal Exchange
London
EC3V 3DG
Secretary NameMr Sam Green
StatusCurrent
Appointed26 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressNo. 1 Royal Exchange
London
EC3V 3DG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMartin Axel Christer Andersson
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1998)
RoleInvestment Banker
Correspondence AddressStyrmangsatan 37
Stockholm
Sweden
Director NameGerard Gosta Louis De Geer
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressMille-Fleurs 219
1936 Verbier
Valais
Switzerland
Secretary NameMs Jennifer Johan Bingham
NationalityBritish
StatusResigned
Appointed28 March 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuttenham Place Farm
Penn
High Wycombe
Buckinghamshire
HP10 8LE
Director NameMs Jennifer Johan Bingham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(7 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 21 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPuttenham Place Farm
Penn
High Wycombe
Buckinghamshire
HP10 8LE
Director NameFrances Svensson Reid
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1995(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1996)
RoleSenior Banker
Correspondence AddressForge House 1-C Ravensdon Street
London
SE11 4AQ
Director NameJose Manuel Peman
Date of BirthApril 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 1996(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 May 2004)
RoleInvestment Banker
Correspondence Address37 Belgrave Mews North
London
Sw1
Director NameMark Cooke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2000)
RoleInvestment Manager
Correspondence Address65a Cornwall Gardens
London
Sw7
Director NameCarl-Diedric Hugo Gustaf Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed28 January 1999(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 1999)
RoleCompany Director
Correspondence Address40 Jubilee Place
London
SW3 3TQ
Director NameGeorg Hans Erik Kjallgren
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed04 October 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleInvestment Banker
Correspondence Address1 Shepherds Walk
London
NW3 5UE
Secretary NameMs Karen Jardine Clarke
NationalityBritish
StatusResigned
Appointed21 November 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Caroline Terrace
London
SW1W 8JT
Director NameLandon Thomas
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2004(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 March 2005)
RoleRetired
Correspondence AddressPO Box 76 0 Otis Road
Lincolnville Beach
Maine 04849
United States
Director NameChristopher Alasdhair Anthony Ewan Mackenzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2004)
RoleChief Executive Officer
Correspondence Address12th Floor, Paveletsky Tower
Moscow
115054
Russia
Director NameAndrea Christine Rutherford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityUsa Uk
StatusResigned
Appointed10 May 2004(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 March 2005)
RoleCompany Director
Correspondence Address15 River Street
Apartment 201
Boston
Massachusetts 02108
United States
Director NameDr Yegor Timurovich Gaidar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed02 June 2004(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressOsenyaya 4-2-14
Moscow
121069
Russian Federation
Director NameRonald Evan Tompkins
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2006)
RoleAuditor
Correspondence AddressPO Box 10501 Apo 1 Fountain Court
Walkers Road
Grand Cayman
Foreign
Cayman Islands
Director NameFrank Alan Mosier
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2007)
RoleManaging Partner
Correspondence AddressUi. Serafimovicha 2, Apartment 20
Moscow
119072
Russia
Director NameDimitri Alexeyevich Kryukov
Date of BirthOctober 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed18 March 2005(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2009)
RoleAnalyst
Correspondence AddressUchastok 7 Gp, Glazynino
Odinzovsky Rayon
Moscow Oblas 143000
Russia
Director NameMs Karen Jardine Clarke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2009)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Caroline Terrace
London
SW1W 8JT
Director NameMr Fraser Robert McIntyre
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address1 Hook Heath Farm Pond Road
Woking
Surrey
GU22 0JR
Secretary NameMr Brian Bellerose
StatusResigned
Appointed30 January 2009(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2011)
RoleAttorney
Correspondence Address27 Chaussee De Charleroi
1060
Brussels
Director NameMr Francois De Wet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed09 December 2010(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2013)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Dunstans Hill
6th Floor
London
EC3R 8ND
Secretary NameFrances Holliday
StatusResigned
Appointed01 February 2011(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 May 2018)
RoleCompany Director
Correspondence Address2 Eaton Gate Eaton Gate
London
SW1W 9BJ
Director NameMr Blake Austin Klein
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2015)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressSun Court 66-67 Cornhill
4th Floor
London
EC3V 3NB
Director NameMr Clive Richard Peggram
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(18 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 St. Dunstans Hill
6th Floor
London
EC3R 8ND
Director NameMr Desmond Joseph Dundon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(19 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSun Court 66-67 Cornhill
4th Floor
London
EC3V 3NB
Director NameMs Frances Elisabeth Holliday
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(21 years, 4 months after company formation)
Appointment Duration1 week (resigned 26 May 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSun Court 66-67 Cornhill
4th Floor
London
EC3V 3NB
Director NameMs Frances Elisabeth Holliday
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 May 2018)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2 Eaton Gate Eaton Gate
London
SW1W 9BJ
Director NameMr Frank Mosier
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(23 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2023)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Secretary NameMr Morenibayo Bankole
StatusResigned
Appointed24 May 2018(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2021)
RoleCompany Director
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Secretary NameMr Andrew Limeburner
StatusResigned
Appointed11 February 2021(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2022)
RoleCompany Director
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitekazimir.com
Email address[email protected]

Location

Registered AddressNo. 1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

478 at £1Kazimir Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£397,607
Net Worth£1,258,095
Cash£26,174
Current Liabilities£189,226

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

14 January 2024Registered office address changed from 50 Sloane Avenue London SW3 3DD England to No. 1 Royal Exchange London EC3V 3DG on 14 January 2024 (1 page)
30 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
20 November 2023Change of details for Mr Frank Mosier as a person with significant control on 28 June 2023 (2 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
24 June 2023Company name changed lockington partners (uk) LIMITED\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
(3 pages)
25 May 2023Company name changed kazimir partners (uk) LIMITED\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
(3 pages)
21 March 2023Termination of appointment of Frank Mosier as a director on 20 March 2023 (1 page)
5 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
28 September 2022Appointment of Mr Sam Green as a secretary on 26 September 2022 (2 pages)
28 September 2022Appointment of Mr Sam Patrick Green as a director on 26 September 2022 (2 pages)
28 September 2022Termination of appointment of Andrew Limeburner as a secretary on 26 September 2022 (1 page)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
15 February 2021Termination of appointment of Morenibayo Bankole as a secretary on 11 February 2021 (1 page)
15 February 2021Appointment of Mr Andrew Limeburner as a secretary on 11 February 2021 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
5 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
7 January 2019Unaudited abridged accounts made up to 31 December 2017 (12 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2018Registered office address changed from 2 Eaton Gate Eaton Gate London SW1W 9BJ England to 50 Sloane Avenue London SW3 3DD on 5 July 2018 (1 page)
8 June 2018Withdrawal of a person with significant control statement on 8 June 2018 (2 pages)
8 June 2018Notification of Frank Mosier as a person with significant control on 7 June 2018 (2 pages)
8 June 2018Cessation of Frank Mosier as a person with significant control on 7 June 2018 (1 page)
7 June 2018Notification of Frank Mosier as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
24 May 2018Appointment of Mr Frank Mosier as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Garry John Wilkins as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Mr Morenibayo Bankole as a secretary on 24 May 2018 (2 pages)
21 May 2018Notification of a person with significant control statement (2 pages)
18 May 2018Cessation of Kazimir Asset Management Limited as a person with significant control on 1 March 2017 (1 page)
7 May 2018Termination of appointment of Frances Holliday as a secretary on 7 May 2018 (1 page)
7 May 2018Termination of appointment of Frances Elisabeth Holliday as a director on 7 May 2018 (1 page)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
8 May 2017Appointment of Ms Frances Elisabeth Holliday as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Ms Frances Elisabeth Holliday as a director on 1 May 2017 (2 pages)
13 February 2017Full accounts made up to 31 December 2015 (20 pages)
13 February 2017Full accounts made up to 31 December 2015 (20 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 July 2016Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB to 2 Eaton Gate Eaton Gate London SW1W 9BJ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB to 2 Eaton Gate Eaton Gate London SW1W 9BJ on 5 July 2016 (1 page)
27 May 2016Termination of appointment of Frances Elisabeth Holliday as a director on 26 May 2016 (1 page)
27 May 2016Termination of appointment of Frances Elisabeth Holliday as a director on 26 May 2016 (1 page)
23 May 2016Appointment of Ms Frances Elisabeth Holliday as a director on 19 May 2016 (2 pages)
23 May 2016Appointment of Ms Frances Elisabeth Holliday as a director on 19 May 2016 (2 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 478
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 478
(3 pages)
15 October 2015Termination of appointment of Desmond Joseph Dundon as a director on 6 September 2015 (1 page)
15 October 2015Termination of appointment of Desmond Joseph Dundon as a director on 6 September 2015 (1 page)
15 October 2015Termination of appointment of Desmond Joseph Dundon as a director on 6 September 2015 (1 page)
1 May 2015Full accounts made up to 31 December 2014 (20 pages)
1 May 2015Full accounts made up to 31 December 2014 (20 pages)
25 February 2015Termination of appointment of Blake Austin Klein as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Blake Austin Klein as a director on 25 February 2015 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 478
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 478
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 478
(5 pages)
4 November 2014Registered office address changed from Sun Court 66-67 Cornhill 4Th Floor London EC3V 3RN United Kingdom to Sun Court 66-67 Cornhill 4Th Floor London EC3V 3NB on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Sun Court 66-67 Cornhill 4Th Floor London EC3V 3RN United Kingdom to Sun Court 66-67 Cornhill 4Th Floor London EC3V 3NB on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Sun Court 66-67 Cornhill 4Th Floor London EC3V 3RN United Kingdom to Sun Court 66-67 Cornhill 4Th Floor London EC3V 3NB on 4 November 2014 (1 page)
9 October 2014Appointment of Mr. Desmond Joseph Dundon as a director on 22 September 2014 (2 pages)
9 October 2014Appointment of Mr. Desmond Joseph Dundon as a director on 22 September 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 June 2014Registered office address changed from 20 St. Dunstans Hill 6Th Floor London EC3R 8ND on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 20 St. Dunstans Hill 6Th Floor London EC3R 8ND on 30 June 2014 (1 page)
20 March 2014Appointment of Mr. Blake Austin Klein as a director (2 pages)
20 March 2014Appointment of Mr. Blake Austin Klein as a director (2 pages)
10 February 2014Termination of appointment of Clive Peggram as a director (1 page)
10 February 2014Termination of appointment of Clive Peggram as a director (1 page)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 478
(4 pages)
10 January 2014Termination of appointment of Francois De Wet as a director (1 page)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 478
(4 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 478
(4 pages)
10 January 2014Appointment of Mr Clive Richard Peggram as a director (2 pages)
10 January 2014Termination of appointment of Francois De Wet as a director (1 page)
10 January 2014Appointment of Mr Clive Richard Peggram as a director (2 pages)
14 October 2013Registered office address changed from 16-20 Ely Place London EC1N 6SN on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 16-20 Ely Place London EC1N 6SN on 14 October 2013 (1 page)
30 April 2013Accounts made up to 31 December 2012 (20 pages)
30 April 2013Accounts made up to 31 December 2012 (20 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts made up to 31 December 2011 (20 pages)
27 April 2012Accounts made up to 31 December 2011 (20 pages)
9 December 2011Appointment of Frances Holliday as a secretary (1 page)
9 December 2011Termination of appointment of Brian Bellerose as a secretary (1 page)
9 December 2011Appointment of Frances Holliday as a secretary (1 page)
9 December 2011Termination of appointment of Brian Bellerose as a secretary (1 page)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts made up to 31 December 2010 (18 pages)
25 July 2011Accounts made up to 31 December 2010 (18 pages)
17 January 2011Termination of appointment of Fraser Mcintyre as a director (1 page)
17 January 2011Appointment of Mr. Francois De Wet as a director (2 pages)
17 January 2011Appointment of Mr. Francois De Wet as a director (2 pages)
17 January 2011Termination of appointment of Fraser Mcintyre as a director (1 page)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts made up to 31 December 2009 (23 pages)
27 April 2010Accounts made up to 31 December 2009 (23 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Fraser Robert Mcintyre on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Fraser Robert Mcintyre on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Fraser Robert Mcintyre on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Garry John Wilkins on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Garry John Wilkins on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Garry John Wilkins on 5 December 2009 (2 pages)
18 June 2009Appointment terminated director karen clarke (1 page)
18 June 2009Appointment terminated director karen clarke (1 page)
5 June 2009Appointment terminated director dimitri kryukov (1 page)
5 June 2009Appointment terminated director dimitri kryukov (1 page)
29 April 2009Accounts made up to 31 December 2008 (19 pages)
29 April 2009Accounts made up to 31 December 2008 (19 pages)
30 January 2009Appointment terminated (1 page)
30 January 2009Secretary appointed mr brian bellerose (1 page)
30 January 2009Director appointed mr fraser robert mcintyre (1 page)
30 January 2009Appointment terminated (1 page)
30 January 2009Director appointed mr fraser robert mcintyre (1 page)
30 January 2009Appointment terminated secretary karen clarke (1 page)
30 January 2009Appointment terminated secretary karen clarke (1 page)
30 January 2009Secretary appointed mr brian bellerose (1 page)
29 January 2009Return made up to 05/12/08; full list of members (4 pages)
29 January 2009Return made up to 05/12/08; full list of members (4 pages)
1 May 2008Accounts made up to 31 December 2007 (20 pages)
1 May 2008Accounts made up to 31 December 2007 (20 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
29 May 2007Accounts made up to 31 December 2006 (18 pages)
29 May 2007Accounts made up to 31 December 2006 (18 pages)
6 January 2007Return made up to 05/12/06; full list of members (8 pages)
6 January 2007Return made up to 05/12/06; full list of members (8 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
16 June 2006Accounts made up to 31 December 2005 (17 pages)
16 June 2006Accounts made up to 31 December 2005 (17 pages)
3 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Auditor's resignation (1 page)
17 January 2006Auditor's resignation (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
18 April 2005Accounts made up to 31 December 2004 (16 pages)
18 April 2005Accounts made up to 31 December 2004 (16 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
23 March 2005Company name changed brunswick asset management limit ed\certificate issued on 23/03/05 (3 pages)
23 March 2005Company name changed brunswick asset management limit ed\certificate issued on 23/03/05 (3 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Return made up to 05/12/04; full list of members (8 pages)
11 December 2004Return made up to 05/12/04; full list of members (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (4 pages)
24 May 2004New director appointed (4 pages)
24 May 2004Director resigned (1 page)
11 February 2004Accounts made up to 31 December 2003 (18 pages)
11 February 2004Accounts made up to 31 December 2003 (18 pages)
15 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
13 June 2003Accounts made up to 31 December 2002 (20 pages)
13 June 2003Accounts made up to 31 December 2002 (20 pages)
12 March 2003Company name changed brunswick capital management lim ited\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed brunswick capital management lim ited\certificate issued on 12/03/03 (2 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
30 April 2002Accounts made up to 31 December 2001 (19 pages)
30 April 2002Accounts made up to 31 December 2001 (19 pages)
22 February 2002£ sr 923@1 21/09/01 (2 pages)
22 February 2002£ sr 923@1 21/09/01 (2 pages)
10 January 2002Declaration of shares redemption:auditor's report (6 pages)
10 January 2002Declaration of shares redemption:auditor's report (6 pages)
21 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 August 2001Declaration of shares redemption:auditor's report (5 pages)
16 August 2001Declaration of shares redemption:auditor's report (5 pages)
15 May 2001Accounts made up to 31 December 2000 (19 pages)
15 May 2001Accounts made up to 31 December 2000 (19 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
8 May 2000Accounts made up to 31 December 1999 (19 pages)
8 May 2000Accounts made up to 31 December 1999 (19 pages)
23 February 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 1999Registered office changed on 16/11/99 from: one angel court london EC2R 7HJ (1 page)
16 November 1999Registered office changed on 16/11/99 from: one angel court london EC2R 7HJ (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
23 May 1999Accounts made up to 31 December 1998 (18 pages)
23 May 1999Accounts made up to 31 December 1998 (18 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
1 February 1999Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Accounts made up to 31 December 1997 (17 pages)
13 May 1998Accounts made up to 31 December 1997 (17 pages)
17 March 1998Return made up to 04/01/98; full list of members; amend (7 pages)
17 March 1998Return made up to 04/01/98; full list of members; amend (7 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
27 February 1998Return made up to 04/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
27 February 1998Return made up to 04/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
2 May 1997Accounts made up to 31 December 1996 (18 pages)
2 May 1997Accounts made up to 31 December 1996 (18 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
1 February 1997Return made up to 04/01/97; no change of members (6 pages)
1 February 1997Return made up to 04/01/97; no change of members (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
5 November 1996Accounts made up to 31 December 1995 (17 pages)
5 November 1996Accounts made up to 31 December 1995 (17 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 May 1996Registered office changed on 02/05/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 February 1996Return made up to 04/01/96; full list of members (6 pages)
11 February 1996Return made up to 04/01/96; full list of members (6 pages)
19 October 1995Ad 28/09/95--------- £ si 1400@1=1400 £ ic 1/1401 (2 pages)
19 October 1995Ad 28/09/95--------- £ si 1400@1=1400 £ ic 1/1401 (2 pages)
5 October 1995£ nc 1000000/2000000 28/09/95 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995£ nc 1000000/2000000 28/09/95 (1 page)
5 October 1995New director appointed (2 pages)
2 October 1995New director appointed (4 pages)
2 October 1995New director appointed (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1995Memorandum and Articles of Association (42 pages)
4 April 1995Memorandum and Articles of Association (42 pages)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1995Accounting reference date notified as 31/12 (1 page)
4 April 1995£ nc 100/1000000 20/03/95 (1 page)
4 April 1995Accounting reference date notified as 31/12 (1 page)
4 April 1995£ nc 100/1000000 20/03/95 (1 page)
30 March 1995Company name changed elbrydrive LIMITED\certificate issued on 31/03/95 (4 pages)
30 March 1995Company name changed elbrydrive LIMITED\certificate issued on 31/03/95 (4 pages)
30 March 1995Ammending page of mem/arts (2 pages)
30 March 1995Ammending page of mem/arts (2 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 January 1995Incorporation (21 pages)
4 January 1995Incorporation (21 pages)