London
EC2Y 5AU
Director Name | Miss Victoria Anne Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Fraser Robert McIntyre |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mrs Junghwa Aitken |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(28 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Schroder Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 1995(1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Richard James Nigel Cripps |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Lilyville Road London SW6 5DW |
Director Name | Roger Ernest Hills |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Investment Fund Management Dir |
Correspondence Address | Equinox Beckfords, Upper Basildon Reading Berkshire RG8 8PE |
Director Name | Steven John Whittaker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Forest Court Forest Side Chingford London E4 6BJ |
Director Name | Keith Melville Niven |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Steven John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Forest Court Forest Side Chingford London E4 6BJ |
Director Name | Mr Nigel Graham Cedric Peregrine Banbury |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 December 2010) |
Role | Private Banker Investment Management |
Country of Residence | Wales |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | John Mulock Hignett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | Flat 5 3 Belgrave Place London SW1X 8BU |
Director Name | Sir Paul Rupert Judge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(6 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr John Peter Abercromby Readman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Ian Christopher Simon Barby |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 December 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr David John Causer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mrs Bridget Elisabeth Guerin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Website | www.schroders.com/uksigf/home/ |
---|---|
Telephone | 020 76586000 |
Telephone region | London |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
68.7m at £0.1 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,224,000 |
Net Worth | £188,165,000 |
Cash | £2,184,000 |
Current Liabilities | £557,000 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
11 September 2023 | Director's details changed for Mr Ewen Cameron Watt on 1 June 2023 (2 pages) |
---|---|
11 July 2023 | Interim accounts made up to 28 February 2023 (19 pages) |
31 January 2023 | Full accounts made up to 31 August 2022 (64 pages) |
7 January 2023 | Resolutions
|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 January 2023 | Appointment of Mrs Junghwa Aitken as a director on 1 January 2023 (2 pages) |
29 December 2022 | Termination of appointment of Bridget Elisabeth Guerin as a director on 15 December 2022 (1 page) |
14 December 2022 | Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (2 pages) |
25 January 2022 | Resolutions
|
24 January 2022 | Full accounts made up to 31 August 2021 (66 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
9 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
14 May 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
12 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
3 February 2021 | Resolutions
|
3 February 2021 | Full accounts made up to 31 August 2020 (63 pages) |
13 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of David John Causer as a director on 17 December 2020 (1 page) |
27 November 2020 | Statement of capital following an allotment of shares on 26 November 2020
|
26 November 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
18 November 2020 | Resolutions
|
17 November 2020 | Memorandum and Articles of Association (86 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
6 January 2020 | Termination of appointment of Ian Christopher Simon Barby as a director on 17 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Fraser Robert Mcintyre as a director on 17 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 December 2019 | Resolutions
|
24 December 2019 | Full accounts made up to 31 August 2019 (60 pages) |
11 October 2019 | Director's details changed for Miss Victoria Anne Muir on 11 October 2019 (2 pages) |
23 July 2019 | Appointment of Miss Victoria Anne Muir as a director on 23 July 2019 (2 pages) |
11 June 2019 | Auditor's resignation (2 pages) |
21 January 2019 | Resolutions
|
17 January 2019 | Full accounts made up to 31 August 2018 (56 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
13 September 2018 | Secretary's details changed for Schroder Investment Management Limited on 4 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
16 January 2018 | Full accounts made up to 31 August 2017 (52 pages) |
16 January 2018 | Full accounts made up to 31 August 2017 (52 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
8 January 2018 | Appointment of Mr Ewen Cameron Watt as a director on 18 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Keith Melville Niven as a director on 18 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Keith Melville Niven as a director on 18 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Ewen Cameron Watt as a director on 18 December 2017 (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
19 June 2017 | Director's details changed for Keith Melville Niven on 14 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Keith Melville Niven on 14 June 2017 (2 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
12 January 2017 | Full accounts made up to 31 August 2016 (56 pages) |
12 January 2017 | Full accounts made up to 31 August 2016 (56 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
20 December 2016 | Termination of appointment of John Peter Abercromby Readman as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of John Peter Abercromby Readman as a director on 20 December 2016 (1 page) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Register(s) moved to registered office address 31 Gresham Street London EC2V 7QA (1 page) |
20 January 2016 | Register(s) moved to registered office address 31 Gresham Street London EC2V 7QA (1 page) |
4 January 2016 | Resolutions
|
4 January 2016 | Full accounts made up to 31 August 2015 (60 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Full accounts made up to 31 August 2015 (60 pages) |
14 November 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6ZR (2 pages) |
14 November 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6ZR (2 pages) |
21 January 2015 | Full accounts made up to 31 August 2014 (48 pages) |
21 January 2015 | Full accounts made up to 31 August 2014 (48 pages) |
20 January 2015 | Resolutions
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Schroder Investment Management Limited on 18 December 2014 (1 page) |
7 January 2015 | Secretary's details changed for Schroder Investment Management Limited on 18 December 2014 (1 page) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 January 2014 | Resolutions
|
4 January 2014 | Full accounts made up to 31 August 2013 (43 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Full accounts made up to 31 August 2013 (43 pages) |
3 September 2013 | Termination of appointment of a director (1 page) |
3 September 2013 | Termination of appointment of a director (1 page) |
2 September 2013 | Director's details changed for Ian Christopher Simon Barby on 31 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Ian Christopher Simon Barby on 31 August 2013 (2 pages) |
2 September 2013 | Termination of appointment of Paul Judge as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Judge as a director (1 page) |
6 March 2013 | Director's details changed for Ms Bridget Elisabeth Guerin on 1 June 2012 (3 pages) |
6 March 2013 | Director's details changed for Ms Bridget Elisabeth Guerin on 1 June 2012 (3 pages) |
6 March 2013 | Director's details changed for Ms Bridget Elisabeth Guerin on 1 June 2012 (3 pages) |
8 February 2013 | Annual return made up to 5 January 2013 (18 pages) |
8 February 2013 | Annual return made up to 5 January 2013 (18 pages) |
8 February 2013 | Annual return made up to 5 January 2013 (18 pages) |
29 January 2013 | Full accounts made up to 31 August 2012 (44 pages) |
29 January 2013 | Full accounts made up to 31 August 2012 (44 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
5 November 2012 | Interim accounts made up to 31 August 2012 (2 pages) |
5 November 2012 | Interim accounts made up to 31 August 2012 (2 pages) |
12 June 2012 | Appointment of Ms Bridget Elisabeth Guerin as a director (3 pages) |
12 June 2012 | Appointment of Ms Bridget Elisabeth Guerin as a director (3 pages) |
20 April 2012 | Interim accounts made up to 29 February 2012 (2 pages) |
20 April 2012 | Interim accounts made up to 29 February 2012 (2 pages) |
16 April 2012 | Purchase of own shares. (3 pages) |
16 April 2012 | Purchase of own shares. (3 pages) |
23 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (19 pages) |
23 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (19 pages) |
23 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (19 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (46 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (46 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
7 November 2011 | Interim accounts made up to 31 August 2011 (2 pages) |
7 November 2011 | Interim accounts made up to 31 August 2011 (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Director's details changed for Ian Christopher Simon Barby on 25 July 2011 (3 pages) |
6 October 2011 | Director's details changed for Ian Christopher Simon Barby on 25 July 2011 (3 pages) |
9 May 2011 | Interim accounts made up to 28 February 2011 (2 pages) |
9 May 2011 | Interim accounts made up to 28 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (32 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (32 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (32 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
29 December 2010 | Termination of appointment of Nigel Banbury as a director (2 pages) |
29 December 2010 | Termination of appointment of Nigel Banbury as a director (2 pages) |
22 December 2010 | Full accounts made up to 31 August 2010 (43 pages) |
22 December 2010 | Full accounts made up to 31 August 2010 (43 pages) |
10 November 2010 | Interim accounts made up to 31 August 2010 (2 pages) |
10 November 2010 | Interim accounts made up to 31 August 2010 (2 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (32 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (32 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (32 pages) |
17 December 2009 | Full accounts made up to 31 August 2009 (44 pages) |
17 December 2009 | Full accounts made up to 31 August 2009 (44 pages) |
30 October 2009 | Director's details changed for Sir Paul Rupert Judge on 22 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Sir Paul Rupert Judge on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Nigel Graham Cedric Peregrine Banbury on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Ian Christopher Simon Barby on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Nigel Graham Cedric Peregrine Banbury on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Ian Christopher Simon Barby on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for John Peter Abercromby Readman on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr David John Causer on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Keith Melville Niven on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for John Peter Abercromby Readman on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Keith Melville Niven on 22 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr David John Causer on 22 October 2009 (3 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
11 March 2009 | Return made up to 05/01/09; full list of members (8 pages) |
11 March 2009 | Return made up to 05/01/09; full list of members (8 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
28 January 2009 | Full accounts made up to 31 August 2008 (44 pages) |
28 January 2009 | Full accounts made up to 31 August 2008 (44 pages) |
26 January 2009 | Director appointed david john causer (2 pages) |
26 January 2009 | Director appointed david john causer (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
6 November 2008 | Interim accounts made up to 31 August 2008 (2 pages) |
6 November 2008 | Interim accounts made up to 31 August 2008 (2 pages) |
11 August 2008 | Capitals not rolled up (1 page) |
11 August 2008 | Capitals not rolled up (1 page) |
1 February 2008 | Full accounts made up to 31 August 2007 (49 pages) |
1 February 2008 | Full accounts made up to 31 August 2007 (49 pages) |
25 January 2008 | Return made up to 05/01/08; bulk list available separately (7 pages) |
25 January 2008 | Return made up to 05/01/08; bulk list available separately (7 pages) |
22 January 2008 | £ ic 7478734/7178834 19/11/07 £ sr [email protected]=299900 (1 page) |
22 January 2008 | £ ic 7478734/7178834 19/11/07 £ sr [email protected]=299900 (1 page) |
31 October 2007 | Interim accounts made up to 31 August 2007 (2 pages) |
31 October 2007 | Interim accounts made up to 31 August 2007 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
21 February 2007 | Return made up to 05/01/07; bulk list available separately (9 pages) |
21 February 2007 | Return made up to 05/01/07; bulk list available separately (9 pages) |
7 January 2007 | Full accounts made up to 31 August 2006 (49 pages) |
7 January 2007 | Full accounts made up to 31 August 2006 (49 pages) |
2 August 2006 | Interim accounts made up to 31 May 2006 (10 pages) |
2 August 2006 | Interim accounts made up to 31 May 2006 (10 pages) |
18 May 2006 | £ sr [email protected] 31/05/05 (1 page) |
18 May 2006 | £ sr [email protected] 31/05/05 (1 page) |
18 May 2006 | £ ic 7553734/7493734 17/01/06 £ sr [email protected]=60000 (1 page) |
18 May 2006 | £ sr [email protected] 31/08/05 (1 page) |
18 May 2006 | £ ic 7553734/7493734 17/01/06 £ sr [email protected]=60000 (1 page) |
18 May 2006 | £ sr [email protected] 31/08/05 (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 05/01/06; bulk list available separately
|
28 February 2006 | Return made up to 05/01/06; bulk list available separately
|
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
4 January 2006 | Full accounts made up to 1 September 2005 (46 pages) |
4 January 2006 | Full accounts made up to 1 September 2005 (46 pages) |
4 January 2006 | Full accounts made up to 1 September 2005 (46 pages) |
31 October 2005 | Interim accounts made up to 31 August 2005 (10 pages) |
31 October 2005 | Interim accounts made up to 31 August 2005 (10 pages) |
27 June 2005 | Interim accounts made up to 31 May 2005 (10 pages) |
27 June 2005 | Interim accounts made up to 31 May 2005 (10 pages) |
15 March 2005 | Return made up to 05/01/05; bulk list available separately
|
15 March 2005 | Return made up to 05/01/05; bulk list available separately
|
7 February 2005 | Full accounts made up to 31 August 2004 (44 pages) |
7 February 2005 | Full accounts made up to 31 August 2004 (44 pages) |
19 October 2004 | £ ic 7563732/7553732 13/09/04 £ sr [email protected]=10000 (1 page) |
19 October 2004 | £ ic 7563732/7553732 13/09/04 £ sr [email protected]=10000 (1 page) |
17 August 2004 | £ ic 7606232/7563732 20/07/04 £ sr [email protected]=42500 (1 page) |
17 August 2004 | £ ic 7606232/7563732 20/07/04 £ sr [email protected]=42500 (1 page) |
23 June 2004 | Interim accounts made up to 31 May 2004 (11 pages) |
23 June 2004 | Interim accounts made up to 31 May 2004 (11 pages) |
16 April 2004 | Ad 07/01/04--------- £ si [email protected]=408648 £ ic 7197584/7606232 (17 pages) |
16 April 2004 | Ad 07/01/04--------- £ si [email protected]=408648 £ ic 7197584/7606232 (17 pages) |
13 April 2004 | £ ic 7247584/7197584 28/01/04 £ sr [email protected]=50000 (1 page) |
13 April 2004 | £ ic 7247584/7197584 28/01/04 £ sr [email protected]=50000 (1 page) |
5 March 2004 | Ad 08/01/04--------- £ si [email protected]=104714 £ ic 7142870/7247584 (2 pages) |
5 March 2004 | Ad 08/01/04--------- £ si [email protected]=104714 £ ic 7142870/7247584 (2 pages) |
18 February 2004 | Return made up to 05/01/04; bulk list available separately
|
18 February 2004 | Return made up to 05/01/04; bulk list available separately
|
8 January 2004 | Full accounts made up to 31 August 2003 (53 pages) |
8 January 2004 | Full accounts made up to 31 August 2003 (53 pages) |
23 August 2003 | Ad 31/07/03--------- £ si [email protected]=30407 £ ic 7045754/7076161 (2 pages) |
23 August 2003 | Ad 31/07/03--------- £ si [email protected]=30407 £ ic 7045754/7076161 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
26 June 2003 | Interim accounts made up to 31 May 2003 (11 pages) |
26 June 2003 | Interim accounts made up to 31 May 2003 (11 pages) |
12 May 2003 | Ad 30/04/03--------- £ si [email protected]=33902 £ ic 7011852/7045754 (2 pages) |
12 May 2003 | Ad 30/04/03--------- £ si [email protected]=33902 £ ic 7011852/7045754 (2 pages) |
12 February 2003 | Ad 03/02/03--------- £ si [email protected]=31500 £ ic 6980352/7011852 (2 pages) |
12 February 2003 | Return made up to 05/01/03; bulk list available separately
|
12 February 2003 | Return made up to 05/01/03; bulk list available separately
|
12 February 2003 | Ad 03/02/03--------- £ si [email protected]=31500 £ ic 6980352/7011852 (2 pages) |
15 January 2003 | Ad 06/01/03--------- £ si [email protected]=21579 £ ic 6958773/6980352 (10 pages) |
15 January 2003 | Ad 06/01/03--------- £ si [email protected]=21579 £ ic 6958773/6980352 (10 pages) |
3 January 2003 | Full accounts made up to 30 August 2002 (35 pages) |
3 January 2003 | Full accounts made up to 30 August 2002 (35 pages) |
25 November 2002 | Ad 01/11/02--------- £ si [email protected]=28046 £ ic 6930727/6958773 (2 pages) |
25 November 2002 | Ad 01/11/02--------- £ si [email protected]=28046 £ ic 6930727/6958773 (2 pages) |
25 October 2002 | Interim accounts made up to 31 August 2002 (14 pages) |
25 October 2002 | Interim accounts made up to 31 August 2002 (14 pages) |
20 June 2002 | Interim accounts made up to 31 May 2002 (11 pages) |
20 June 2002 | Interim accounts made up to 31 May 2002 (11 pages) |
29 January 2002 | Return made up to 05/01/02; bulk list available separately (8 pages) |
29 January 2002 | Return made up to 05/01/02; bulk list available separately (8 pages) |
23 January 2002 | Full accounts made up to 31 August 2001 (30 pages) |
23 January 2002 | Full accounts made up to 31 August 2001 (30 pages) |
24 October 2001 | Interim accounts made up to 31 August 2001 (12 pages) |
24 October 2001 | Interim accounts made up to 31 August 2001 (12 pages) |
17 September 2001 | £ ic 6997297/6939797 05/09/01 £ sr [email protected]=57500 (1 page) |
17 September 2001 | £ ic 6997297/6939797 05/09/01 £ sr [email protected]=57500 (1 page) |
8 July 2001 | Interim accounts made up to 31 May 2001 (11 pages) |
8 July 2001 | Interim accounts made up to 31 May 2001 (11 pages) |
13 February 2001 | Ad 04/01/01--------- £ si [email protected] (7 pages) |
13 February 2001 | Return made up to 05/01/01; bulk list available separately (8 pages) |
13 February 2001 | Ad 04/01/01--------- £ si [email protected] (7 pages) |
13 February 2001 | Return made up to 05/01/01; bulk list available separately (8 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Full accounts made up to 31 August 2000 (41 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Full accounts made up to 31 August 2000 (41 pages) |
11 December 2000 | £ ic 7041196/6997296 06/11/00 £ sr [email protected]=43900 (2 pages) |
11 December 2000 | £ ic 7041196/6997296 06/11/00 £ sr [email protected]=43900 (2 pages) |
6 November 2000 | Interim accounts made up to 31 August 2000 (13 pages) |
6 November 2000 | Interim accounts made up to 31 August 2000 (13 pages) |
18 September 2000 | £ ic 7111196/7041196 10/08/00 £ sr [email protected]=70000 (2 pages) |
18 September 2000 | £ ic 7111196/7041196 10/08/00 £ sr [email protected]=70000 (2 pages) |
28 July 2000 | £ ic 7214196/7111196 21/07/00 £ sr [email protected]=103000 (1 page) |
28 July 2000 | £ ic 7214196/7111196 21/07/00 £ sr [email protected]=103000 (1 page) |
13 July 2000 | Interim accounts made up to 31 May 2000 (12 pages) |
13 July 2000 | Interim accounts made up to 31 May 2000 (12 pages) |
9 May 2000 | £ ic 7419696/7214196 03/05/00 £ sr [email protected]=205500 (2 pages) |
9 May 2000 | £ ic 7419696/7214196 03/05/00 £ sr [email protected]=205500 (2 pages) |
19 April 2000 | Interim accounts made up to 29 February 2000 (13 pages) |
19 April 2000 | Interim accounts made up to 29 February 2000 (13 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | £ ic 7524696/7419696 21/03/00 £ sr [email protected]=105000 (1 page) |
28 March 2000 | Notice of intention to trade as an investment co. (1 page) |
28 March 2000 | £ ic 7524696/7419696 21/03/00 £ sr [email protected]=105000 (1 page) |
28 March 2000 | Notice of intention to trade as an investment co. (1 page) |
13 March 2000 | £ ic 7677196/7524696 07/03/00 £ sr [email protected]=152500 (1 page) |
13 March 2000 | £ ic 7677196/7524696 07/03/00 £ sr [email protected]=152500 (1 page) |
23 February 2000 | £ ic 8142796/7677196 15/02/00 £ sr [email protected]=465600 (2 pages) |
23 February 2000 | £ ic 8142796/7677196 15/02/00 £ sr [email protected]=465600 (2 pages) |
4 February 2000 | Return made up to 05/01/00; bulk list available separately (8 pages) |
4 February 2000 | Return made up to 05/01/00; bulk list available separately (8 pages) |
3 February 2000 | Interim accounts made up to 30 November 1999 (15 pages) |
3 February 2000 | Interim accounts made up to 30 November 1999 (15 pages) |
27 January 2000 | Ad 13/01/00--------- £ si [email protected]=27681 £ ic 8115115/8142796 (8 pages) |
27 January 2000 | Ad 13/01/00--------- £ si [email protected]=27681 £ ic 8115115/8142796 (8 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
5 January 2000 | Full accounts made up to 31 August 1999 (69 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Full accounts made up to 31 August 1999 (69 pages) |
5 January 2000 | New director appointed (2 pages) |
21 October 1999 | Interim accounts made up to 31 August 1999 (15 pages) |
21 October 1999 | Interim accounts made up to 31 August 1999 (15 pages) |
12 July 1999 | Location of register of members (non legible) (1 page) |
12 July 1999 | Location of register of members (non legible) (1 page) |
1 July 1999 | Interim accounts made up to 31 May 1999 (15 pages) |
1 July 1999 | Interim accounts made up to 31 May 1999 (15 pages) |
5 May 1999 | Interim accounts made up to 28 February 1999 (15 pages) |
5 May 1999 | Interim accounts made up to 28 February 1999 (15 pages) |
30 April 1999 | Cancel share prem acct (3 pages) |
30 April 1999 | Cancel share prem acct (3 pages) |
30 April 1999 | Certificate of cancellation of share premium account (1 page) |
30 April 1999 | Certificate of cancellation of share premium account (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
8 March 1999 | Return made up to 05/01/99; bulk list available separately
|
8 March 1999 | Return made up to 05/01/99; bulk list available separately
|
26 January 1999 | Ad 07/01/99--------- £ si [email protected]=59813 £ ic 8055302/8115115 (3 pages) |
26 January 1999 | Ad 07/01/99--------- £ si [email protected]=59813 £ ic 8055302/8115115 (3 pages) |
25 January 1999 | Full accounts made up to 31 August 1998 (32 pages) |
25 January 1999 | Full accounts made up to 31 August 1998 (32 pages) |
22 January 1999 | Interim accounts made up to 30 November 1998 (14 pages) |
22 January 1999 | Interim accounts made up to 30 November 1998 (14 pages) |
15 December 1998 | Resolutions
|
30 October 1998 | Interim accounts made up to 31 August 1998 (14 pages) |
30 October 1998 | Interim accounts made up to 31 August 1998 (14 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 33 gutter lane london EC2V 8AS (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 33 gutter lane london EC2V 8AS (1 page) |
10 July 1998 | Interim accounts made up to 31 May 1998 (14 pages) |
10 July 1998 | Interim accounts made up to 31 May 1998 (14 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (36 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (36 pages) |
7 April 1998 | Interim accounts made up to 28 February 1998 (14 pages) |
7 April 1998 | Interim accounts made up to 28 February 1998 (14 pages) |
29 January 1998 | Interim accounts made up to 30 November 1997 (13 pages) |
29 January 1998 | Interim accounts made up to 30 November 1997 (13 pages) |
23 January 1998 | Return made up to 05/01/98; bulk list available separately (14 pages) |
23 January 1998 | Return made up to 05/01/98; bulk list available separately (14 pages) |
21 January 1998 | Ad 07/01/98--------- £ si [email protected]=142302 £ ic 7913000/8055302 (5 pages) |
21 January 1998 | Ad 07/01/98--------- £ si [email protected]=142302 £ ic 7913000/8055302 (5 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
6 November 1997 | Secretary's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
31 October 1997 | Interim accounts made up to 31 August 1997 (14 pages) |
31 October 1997 | Interim accounts made up to 31 August 1997 (14 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: senator house 85 queen victoria street london EC4V 4EJ (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: senator house 85 queen victoria street london EC4V 4EJ (1 page) |
29 July 1997 | Interim accounts made up to 31 May 1997 (14 pages) |
29 July 1997 | Interim accounts made up to 31 May 1997 (14 pages) |
29 April 1997 | Interim accounts made up to 28 February 1997 (14 pages) |
29 April 1997 | Interim accounts made up to 28 February 1997 (14 pages) |
2 February 1997 | Interim accounts made up to 30 November 1996 (14 pages) |
2 February 1997 | Interim accounts made up to 30 November 1996 (14 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Return made up to 05/01/97; bulk list available separately
|
29 January 1997 | Return made up to 05/01/97; bulk list available separately
|
29 January 1997 | Director's particulars changed (1 page) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
11 December 1996 | Full accounts made up to 31 August 1996 (34 pages) |
11 December 1996 | Full accounts made up to 31 August 1996 (34 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
13 November 1996 | Interim accounts made up to 30 August 1996 (14 pages) |
13 November 1996 | Interim accounts made up to 30 August 1996 (14 pages) |
5 August 1996 | Interim accounts made up to 31 May 1996 (14 pages) |
5 August 1996 | Interim accounts made up to 31 May 1996 (14 pages) |
3 May 1996 | Initial accounts made up to 29 February 1996 (13 pages) |
3 May 1996 | Initial accounts made up to 29 February 1996 (13 pages) |
15 February 1996 | Return made up to 05/01/96; bulk list available separately
|
15 February 1996 | Return made up to 05/01/96; bulk list available separately
|
7 February 1996 | Interim accounts made up to 30 November 1995 (13 pages) |
7 February 1996 | Interim accounts made up to 30 November 1995 (13 pages) |
17 November 1995 | Full accounts made up to 30 August 1995 (30 pages) |
17 November 1995 | Full accounts made up to 30 August 1995 (30 pages) |
3 November 1995 | Initial accounts made up to 31 August 1995 (16 pages) |
3 November 1995 | Initial accounts made up to 31 August 1995 (16 pages) |
25 May 1995 | Ad 07/03/95--------- £ si [email protected]=7863000 £ ic 50001/7913001 (4 pages) |
25 May 1995 | Ad 07/03/95--------- £ si [email protected]=7863000 £ ic 50001/7913001 (4 pages) |
17 January 1995 | Certificate of authorisation to commence business and borrow (1 page) |
17 January 1995 | Certificate of authorisation to commence business and borrow (1 page) |
15 January 1995 | Resolutions
|
15 January 1995 | £ nc 50000/31250000 11/01/95 (1 page) |
15 January 1995 | Resolutions
|
15 January 1995 | £ nc 50000/31250000 11/01/95 (1 page) |
5 January 1995 | Incorporation (19 pages) |
5 January 1995 | Incorporation (19 pages) |