London
SW1E 6SQ
Director Name | Mr Sam Fuschillo |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Helen Grace Archbold |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(29 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Lawyer And Company Secretary |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Christopher John Ashworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 1995) |
Role | 050553 |
Correspondence Address | 9 St Germans Place Blackheath London SE3 0NN |
Secretary Name | Daniel David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 1995) |
Role | Secretary |
Correspondence Address | 13 Hogan Mews London W2 1UP |
Director Name | Jonathan Hugh David Carey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | Kites Cradle Lane Frith End Bordon Hampshire GU35 0QT |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Secretary Name | Jonathan Hugh David Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 29 March 1995) |
Role | Secretary |
Correspondence Address | Kites Cradle Lane Frith End Bordon Hampshire GU35 0QT |
Director Name | Dietrich Kurt Frowein |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 1999) |
Role | Bank Executive |
Correspondence Address | Neue Mainzer Strasse 32-36 60311 Frankfurt Hessen 60311 |
Director Name | Dr Martin Kohlhaussen |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 04 May 1995) |
Role | Chairman Of Board |
Correspondence Address | Am Rabenstein 7 Bad Homburg Hessen 61350 Germany |
Director Name | Heinz Josef Hockmann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Bank Executive |
Correspondence Address | Karlsbader Straase 2a Nidderau Erbstadt 61130 |
Director Name | Wolfgang Moeller |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 16 Rue J P Kommes L-6988 Hostert G-D-Luxembourg |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | Wolfgang Honig |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2000) |
Role | Executive Vice President |
Correspondence Address | Bethmannstr 50-54 Frankfurt Am Main Hessen 60261 Germany |
Director Name | Dieter Firmenich |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | Griesheim B. Darmstadt Griesheim 64347 Hessen Germany |
Director Name | Pascal Philippe Crepin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | Weisskirchenerstrasse 98 Oberursel 61440 Germany Foreign |
Director Name | Mr Jonathan Hugh David Carey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Napier Place London W14 8LG |
Director Name | Mr Edward Henry Bonham Carter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 20 October 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Thomas Naumann |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2003) |
Role | Evp Cb |
Correspondence Address | Am Winkelbach 4 Kronberg D-61476 Germany |
Director Name | Philip Keith Charles Gibbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 South Eaton Place London SW10 9EL |
Director Name | Guenter Hugger |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | Aufder Schwell 10 Benshem D-64625 Germany |
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Dr Achim Kassow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | Falkensteiner Strasse 16 60322 Frankfurt Foreign Germany |
Director Name | Mr Adrian John Creedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Dr Detlev Christoph Paul Dietz |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2006(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | Altmuehlstr. 3 Wiesbaden Hessen 65207 Foreign |
Director Name | Mr Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Mr Jonathan Mark Gethyn East |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Anna Nicole Kurzon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Lisa Jane Daniels |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Legibus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 1995) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Website | jupiteram.com |
---|
Registered Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1.8t at £ | Jupiter Asset Management Group LTD 0.00% Ordinary |
34.7k at £ | Jupiter Asset Management Group LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £73,600,000 |
Gross Profit | £73,600,000 |
Net Worth | £234,497,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Sam Paul Fuschillo as a director on 19 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of Anna Nicole Kurzon as a director on 6 December 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
5 July 2021 | Appointment of Ms Lisa Jane Daniels as a director on 30 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of Jasveer Singh as a director on 30 June 2021 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
9 September 2020 | Appointment of Ms Anna Nicole Kurzon as a director on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Alex James Sargent as a director on 31 August 2020 (1 page) |
14 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 October 2018 | Notification of Jupiter Asset Management Group Limited as a person with significant control on 30 June 2016 (2 pages) |
11 October 2018 | Withdrawal of a person with significant control statement on 11 October 2018 (2 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 February 2018 | Appointment of Mr Simon Andrew Rowson as a director on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Jonathan Mark Gethyn East as a director on 23 February 2018 (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 December 2016 | Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 April 2016 | Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages) |
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 January 2016 | Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page) |
12 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 March 2015 | Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page) |
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
21 October 2014 | Termination of appointment of Edward Henry Bonham Carter as a director on 20 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Alex James Sargent as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Alex James Sargent as a director on 20 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Edward Henry Bonham Carter as a director on 20 October 2014 (1 page) |
22 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 February 2014 | Annual return made up to 19 January 2014 Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 Statement of capital on 2014-02-10
|
14 August 2013 | Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages) |
14 August 2013 | Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 March 2013 | Annual return made up to 19 January 2013 (16 pages) |
7 March 2013 | Annual return made up to 19 January 2013 (16 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (16 pages) |
23 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (16 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed comasman LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed comasman LIMITED\certificate issued on 09/12/11
|
2 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (16 pages) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (16 pages) |
13 December 2010 | Termination of appointment of Jonathan Carey as a director (1 page) |
13 December 2010 | Termination of appointment of Jonathan Carey as a director (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Appointment of Philip Michael Johnson as a director (3 pages) |
7 June 2010 | Appointment of Philip Michael Johnson as a director (3 pages) |
19 May 2010 | Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (4 pages) |
19 May 2010 | Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (4 pages) |
19 May 2010 | Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages) |
17 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (16 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
23 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (7 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (7 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
29 June 2007 | Interim accounts made up to 20 June 2007 (3 pages) |
29 June 2007 | Interim accounts made up to 20 June 2007 (3 pages) |
26 June 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 June 2007 | Re-registration of Memorandum and Articles (92 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Application for reregistration from PLC to private (1 page) |
26 June 2007 | Application for reregistration from PLC to private (1 page) |
26 June 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Re-registration of Memorandum and Articles (92 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 March 2007 | Return made up to 19/01/07; full list of members (10 pages) |
19 March 2007 | Return made up to 19/01/07; full list of members (10 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
10 January 2007 | Interim accounts made up to 31 October 2006 (3 pages) |
10 January 2007 | Interim accounts made up to 31 October 2006 (3 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Nc inc already adjusted 04/05/06 (1 page) |
31 May 2006 | Nc inc already adjusted 04/05/06 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
19 May 2006 | Ad 08/05/06--------- £ si [email protected]=663 £ ic 177977176/177977839 (2 pages) |
19 May 2006 | Ad 08/05/06--------- £ si [email protected]=663 £ ic 177977176/177977839 (2 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (10 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (10 pages) |
30 January 2006 | Ad 16/09/05--------- £ si [email protected]=20 £ ic 20003623/20003643 (2 pages) |
30 January 2006 | Ad 21/10/05--------- £ si [email protected]=15 £ ic 20003643/20003658 (2 pages) |
30 January 2006 | Ad 22/12/05--------- £ si [email protected]=7 £ ic 20003696/20003703 (2 pages) |
30 January 2006 | Ad 14/03/05--------- £ si [email protected]=411 £ ic 20003212/20003623 (2 pages) |
30 January 2006 | Ad 14/03/05--------- £ si [email protected]=411 £ ic 20003212/20003623 (2 pages) |
30 January 2006 | Ad 21/10/05--------- £ si [email protected]=15 £ ic 20003643/20003658 (2 pages) |
30 January 2006 | Ad 14/03/05--------- £ si [email protected]=83 £ ic 20003129/20003212 (2 pages) |
30 January 2006 | Ad 14/03/05--------- £ si [email protected]=83 £ ic 20003129/20003212 (2 pages) |
30 January 2006 | Ad 21/10/05--------- £ si [email protected]=38 £ ic 20003658/20003696 (2 pages) |
30 January 2006 | Ad 22/12/05--------- £ si [email protected]=7 £ ic 20003696/20003703 (2 pages) |
30 January 2006 | Ad 21/10/05--------- £ si [email protected]=38 £ ic 20003658/20003696 (2 pages) |
30 January 2006 | Ad 16/09/05--------- £ si [email protected]=20 £ ic 20003623/20003643 (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 19/01/05; full list of members (10 pages) |
23 February 2005 | Return made up to 19/01/05; full list of members (10 pages) |
24 January 2005 | Ad 30/12/04--------- £ si [email protected]=15 £ ic 20003059/20003074 (2 pages) |
24 January 2005 | Ad 19/03/04--------- £ si [email protected]=434 £ ic 20002625/20003059 (2 pages) |
24 January 2005 | Ad 30/12/04--------- £ si [email protected]=15 £ ic 20003059/20003074 (2 pages) |
24 January 2005 | Ad 06/05/04--------- £ si [email protected]=55 £ ic 20003074/20003129 (2 pages) |
24 January 2005 | Ad 06/05/04--------- £ si [email protected]=55 £ ic 20003074/20003129 (2 pages) |
24 January 2005 | Ad 19/03/04--------- £ si [email protected]=434 £ ic 20002625/20003059 (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 March 2004 | Return made up to 19/01/04; full list of members
|
18 March 2004 | Return made up to 19/01/04; full list of members
|
29 January 2004 | Ad 19/12/03--------- £ si [email protected]=185 £ ic 177973446/177973631 (2 pages) |
29 January 2004 | Ad 19/12/03--------- £ si [email protected]=185 £ ic 177973446/177973631 (2 pages) |
28 November 2003 | Ad 13/11/03--------- £ si [email protected]=410 £ ic 177973036/177973446 (2 pages) |
28 November 2003 | Ad 13/11/03--------- £ si [email protected]=410 £ ic 177973036/177973446 (2 pages) |
2 September 2003 | New director appointed (4 pages) |
2 September 2003 | New director appointed (4 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 July 2003 | Nc inc already adjusted 17/07/03 (1 page) |
29 July 2003 | Nc inc already adjusted 17/07/03 (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
19 July 2003 | Memorandum and Articles of Association (54 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
19 July 2003 | Memorandum and Articles of Association (54 pages) |
16 July 2003 | Director resigned (2 pages) |
16 July 2003 | Director resigned (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | New director appointed (3 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
31 January 2003 | Return made up to 19/01/03; full list of members (19 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (19 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
12 June 2002 | Ad 30/03/01--------- £ si [email protected] (14 pages) |
12 June 2002 | Ad 30/03/01--------- £ si [email protected] (4 pages) |
12 June 2002 | Ad 30/03/01--------- £ si [email protected] (4 pages) |
12 June 2002 | Ad 30/03/01--------- £ si [email protected] (14 pages) |
27 January 2002 | Return made up to 19/01/02; full list of members (9 pages) |
27 January 2002 | Return made up to 19/01/02; full list of members (9 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
16 November 2001 | Auditor's resignation (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Nc inc already adjusted 30/03/01 (1 page) |
25 October 2001 | S-div 18/10/01 (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Nc inc already adjusted 30/03/01 (1 page) |
25 October 2001 | S-div 18/10/01 (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 January 2001 | Return made up to 19/01/01; change of members (16 pages) |
23 January 2001 | Return made up to 19/01/01; change of members (16 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
26 January 2000 | Return made up to 19/01/00; full list of members (12 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (12 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (14 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (14 pages) |
24 November 1998 | Secretary's particulars changed (1 page) |
24 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: knightsbridge house knightsbridge london SW7 1RB (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: knightsbridge house knightsbridge london SW7 1RB (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
1 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 February 1998 | Return made up to 19/01/98; full list of members (15 pages) |
9 February 1998 | Return made up to 19/01/98; full list of members (15 pages) |
7 January 1998 | Interim accounts made up to 29 December 1997 (7 pages) |
7 January 1998 | Interim accounts made up to 29 December 1997 (7 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
9 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 March 1997 | Return made up to 19/01/97; full list of members; amend (15 pages) |
24 March 1997 | Return made up to 19/01/97; full list of members; amend (15 pages) |
25 February 1997 | Return made up to 19/01/97; full list of members (13 pages) |
25 February 1997 | Return made up to 19/01/97; full list of members (13 pages) |
13 February 1997 | Interim accounts made up to 30 December 1996 (7 pages) |
13 February 1997 | Interim accounts made up to 30 December 1996 (7 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (15 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (15 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
25 October 1995 | Full accounts made up to 24 March 1995 (10 pages) |
25 October 1995 | Full accounts made up to 24 March 1995 (10 pages) |
26 July 1995 | New secretary appointed (4 pages) |
26 July 1995 | New secretary appointed (4 pages) |
26 July 1995 | Secretary resigned (4 pages) |
26 July 1995 | Secretary resigned (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
3 May 1995 | New director appointed (10 pages) |
3 May 1995 | New director appointed (10 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
18 April 1995 | Director resigned;new director appointed (10 pages) |
18 April 1995 | Director resigned;new director appointed (10 pages) |
11 April 1995 | Accounting reference date shortened from 24/03 to 31/12 (1 page) |
11 April 1995 | Accounting reference date shortened from 24/03 to 31/12 (1 page) |
6 April 1995 | Ad 29/03/95--------- £ si 100@1=100 £ ic 3445996/3446096 (2 pages) |
6 April 1995 | £ nc 20000000/190000000 29/03/95 (1 page) |
6 April 1995 | £ nc 20000000/190000000 29/03/95 (1 page) |
6 April 1995 | Memorandum and Articles of Association (58 pages) |
6 April 1995 | Ad 29/03/95--------- £ si 100@1=100 £ ic 3445996/3446096 (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Accounting reference date shortened from 31/12 to 24/03 (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (58 pages) |
6 April 1995 | Accounting reference date shortened from 31/12 to 24/03 (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 April 1995 | Ad 21/03/35-22/03/95 £ si 596666@1=596666 £ ic 2800996/3397662 (2 pages) |
3 April 1995 | Ad 23/03/95--------- £ si 48334@1=48334 £ ic 3397662/3445996 (4 pages) |
3 April 1995 | Ad 23/03/95--------- £ si 48334@1=48334 £ ic 3397662/3445996 (4 pages) |
3 April 1995 | Ad 21/03/35-22/03/95 £ si 596666@1=596666 £ ic 2800996/3397662 (2 pages) |
30 March 1995 | Nc inc already adjusted 14/03/95 (1 page) |
30 March 1995 | Nc inc already adjusted 14/03/95 (1 page) |
30 March 1995 | Ad 14/03/95--------- £ si 2798998@1=2798998 £ ic 1998/2800996 (4 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Ad 14/03/95--------- £ si 2798998@1=2798998 £ ic 1998/2800996 (4 pages) |
27 March 1995 | Company name changed timedquest public LIMITED compan y\certificate issued on 27/03/95 (4 pages) |
27 March 1995 | Company name changed timedquest public LIMITED compan y\certificate issued on 27/03/95 (4 pages) |
27 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 1995 | Application to commence business (2 pages) |
27 March 1995 | Application to commence business (2 pages) |
24 March 1995 | Ad 03/03/95--------- £ si 996@1=996 £ ic 1002/1998 (4 pages) |
24 March 1995 | Ad 03/03/95--------- £ si 996@1=996 £ ic 1002/1998 (4 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | £ nc 100000/299000 14/03/95 (1 page) |
20 March 1995 | Secretary resigned;director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | £ nc 100000/299000 14/03/95 (1 page) |
20 March 1995 | Secretary resigned;director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
19 January 1995 | Incorporation (10 pages) |
19 January 1995 | Incorporation (10 pages) |