Company NameKnightsbridge Asset Management Limited
Company StatusActive
Company Number03011784
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Previous NamesCommerz Asset Management (UK) Plc and Comasman Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Andrew Rowson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Sam Fuschillo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(29 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleLawyer And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed13 July 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 9 months
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameChristopher John Ashworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 March 1995)
Role050553
Correspondence Address9 St Germans Place
Blackheath
London
SE3 0NN
Secretary NameDaniel David Ross
NationalityBritish
StatusResigned
Appointed25 January 1995(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 March 1995)
RoleSecretary
Correspondence Address13 Hogan Mews
London
W2 1UP
Director NameJonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressKites Cradle Lane
Frith End
Bordon
Hampshire
GU35 0QT
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Secretary NameJonathan Hugh David Carey
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 29 March 1995)
RoleSecretary
Correspondence AddressKites Cradle Lane
Frith End
Bordon
Hampshire
GU35 0QT
Director NameDietrich Kurt Frowein
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1999)
RoleBank Executive
Correspondence AddressNeue Mainzer Strasse 32-36
60311 Frankfurt
Hessen
60311
Director NameDr Martin Kohlhaussen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 04 May 1995)
RoleChairman Of Board
Correspondence AddressAm Rabenstein 7
Bad Homburg
Hessen 61350
Germany
Director NameHeinz Josef Hockmann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleBank Executive
Correspondence AddressKarlsbader Straase 2a
Nidderau Erbstadt
61130
Director NameWolfgang Moeller
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed04 May 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address16 Rue J P Kommes
L-6988 Hostert
G-D-Luxembourg
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameWolfgang Honig
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2000)
RoleExecutive Vice President
Correspondence AddressBethmannstr 50-54
Frankfurt Am Main
Hessen 60261
Germany
Director NameDieter Firmenich
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressGriesheim B. Darmstadt
Griesheim 64347
Hessen
Germany
Director NamePascal Philippe Crepin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressWeisskirchenerstrasse 98
Oberursel
61440 Germany
Foreign
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(6 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(6 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Edward Henry Bonham Carter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(6 years, 8 months after company formation)
Appointment Duration13 years (resigned 20 October 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameThomas Naumann
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2003)
RoleEvp Cb
Correspondence AddressAm Winkelbach 4
Kronberg
D-61476
Germany
Director NamePhilip Keith Charles Gibbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 South Eaton Place
London
SW10 9EL
Director NameGuenter Hugger
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressAufder Schwell 10
Benshem
D-64625
Germany
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameDr Achim Kassow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2005(10 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 November 2005)
RoleCompany Director
Correspondence AddressFalkensteiner Strasse 16
60322 Frankfurt
Foreign
Germany
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(10 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameDr Detlev Christoph Paul Dietz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2006(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressAltmuehlstr. 3
Wiesbaden
Hessen 65207
Foreign
Director NameMr Philip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Jonathan Mark Gethyn East
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Anna Nicole Kurzon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Lisa Jane Daniels
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLegibus Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 July 1995)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

Websitejupiteram.com

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-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

Financials

Year2014
Turnover£73,600,000
Gross Profit£73,600,000
Net Worth£234,497,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (20 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Sam Paul Fuschillo as a director on 19 December 2022 (2 pages)
15 December 2022Termination of appointment of Anna Nicole Kurzon as a director on 6 December 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (20 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (19 pages)
5 July 2021Appointment of Ms Lisa Jane Daniels as a director on 30 June 2021 (2 pages)
5 July 2021Termination of appointment of Jasveer Singh as a director on 30 June 2021 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 September 2020Appointment of Ms Anna Nicole Kurzon as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Alex James Sargent as a director on 31 August 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (17 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (17 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 October 2018Notification of Jupiter Asset Management Group Limited as a person with significant control on 30 June 2016 (2 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
30 May 2018Full accounts made up to 31 December 2017 (17 pages)
27 February 2018Appointment of Mr Simon Andrew Rowson as a director on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Jonathan Mark Gethyn East as a director on 23 February 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 May 2017Full accounts made up to 31 December 2016 (15 pages)
26 May 2017Full accounts made up to 31 December 2016 (15 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 177,977,405.73
(19 pages)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 177,977,405.73
(19 pages)
5 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
12 May 2015Full accounts made up to 31 December 2014 (15 pages)
12 May 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 177,977,405.7312
(16 pages)
13 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 177,977,405.7312
(16 pages)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 October 2014Termination of appointment of Edward Henry Bonham Carter as a director on 20 October 2014 (1 page)
21 October 2014Appointment of Mr Alex James Sargent as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Alex James Sargent as a director on 20 October 2014 (2 pages)
21 October 2014Termination of appointment of Edward Henry Bonham Carter as a director on 20 October 2014 (1 page)
22 April 2014Full accounts made up to 31 December 2013 (14 pages)
22 April 2014Full accounts made up to 31 December 2013 (14 pages)
10 February 2014Annual return made up to 19 January 2014
Statement of capital on 2014-02-10
  • GBP 177,977,405.73
(16 pages)
10 February 2014Annual return made up to 19 January 2014
Statement of capital on 2014-02-10
  • GBP 177,977,405.73
(16 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
7 March 2013Annual return made up to 19 January 2013 (16 pages)
7 March 2013Annual return made up to 19 January 2013 (16 pages)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (16 pages)
23 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (16 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed comasman LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
9 December 2011Company name changed comasman LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (16 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (16 pages)
13 December 2010Termination of appointment of Jonathan Carey as a director (1 page)
13 December 2010Termination of appointment of Jonathan Carey as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 June 2010Appointment of Philip Michael Johnson as a director (3 pages)
7 June 2010Appointment of Philip Michael Johnson as a director (3 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (4 pages)
19 May 2010Director's details changed for Edward Henry Bonham Carter on 17 May 2010 (4 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Jonathan Hugh David Carey on 17 May 2010 (3 pages)
17 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (16 pages)
17 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (16 pages)
19 June 2009Full accounts made up to 31 December 2008 (11 pages)
19 June 2009Full accounts made up to 31 December 2008 (11 pages)
23 February 2009Return made up to 19/01/09; full list of members (7 pages)
23 February 2009Return made up to 19/01/09; full list of members (7 pages)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
15 February 2008Return made up to 19/01/08; full list of members (7 pages)
15 February 2008Return made up to 19/01/08; full list of members (7 pages)
11 July 2007Resolutions
  • RES13 ‐ Re d shares rest & priv 19/06/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Re f shares rest & priv 19/06/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Re d shares rest & priv 19/06/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Re f shares rest & priv 19/06/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Re e shares rest & priv 19/06/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Re e shares rest & priv 19/06/07
(1 page)
2 July 2007Director resigned (1 page)
2 July 2007Resolutions
  • RES13 ‐ S/H d article 17 19/06/07
  • RES13 ‐ D,e & f s/h article 17 19/06/07
(1 page)
2 July 2007Resolutions
  • RES13 ‐ S/H d article 17 19/06/07
  • RES13 ‐ D,e & f s/h article 17 19/06/07
(1 page)
2 July 2007Director resigned (1 page)
2 July 2007Resolutions
  • RES13 ‐ E s/h article 17 19/06/07
(1 page)
2 July 2007Resolutions
  • RES13 ‐ E s/h article 17 19/06/07
(1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Resolutions
  • RES13 ‐ F s/h article 17 19/06/07
(1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
2 July 2007Resolutions
  • RES13 ‐ F s/h article 17 19/06/07
(1 page)
29 June 2007Interim accounts made up to 20 June 2007 (3 pages)
29 June 2007Interim accounts made up to 20 June 2007 (3 pages)
26 June 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 June 2007Re-registration of Memorandum and Articles (92 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Application for reregistration from PLC to private (1 page)
26 June 2007Application for reregistration from PLC to private (1 page)
26 June 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Re-registration of Memorandum and Articles (92 pages)
15 June 2007Full accounts made up to 31 December 2006 (12 pages)
15 June 2007Full accounts made up to 31 December 2006 (12 pages)
19 March 2007Return made up to 19/01/07; full list of members (10 pages)
19 March 2007Return made up to 19/01/07; full list of members (10 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
10 January 2007Interim accounts made up to 31 October 2006 (3 pages)
10 January 2007Interim accounts made up to 31 October 2006 (3 pages)
5 July 2006Full accounts made up to 31 December 2005 (11 pages)
5 July 2006Full accounts made up to 31 December 2005 (11 pages)
31 May 2006Nc inc already adjusted 04/05/06 (1 page)
31 May 2006Nc inc already adjusted 04/05/06 (1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2006Ad 08/05/06--------- £ si [email protected]=663 £ ic 177977176/177977839 (2 pages)
19 May 2006Ad 08/05/06--------- £ si [email protected]=663 £ ic 177977176/177977839 (2 pages)
3 March 2006Return made up to 19/01/06; full list of members (10 pages)
3 March 2006Return made up to 19/01/06; full list of members (10 pages)
30 January 2006Ad 16/09/05--------- £ si [email protected]=20 £ ic 20003623/20003643 (2 pages)
30 January 2006Ad 21/10/05--------- £ si [email protected]=15 £ ic 20003643/20003658 (2 pages)
30 January 2006Ad 22/12/05--------- £ si [email protected]=7 £ ic 20003696/20003703 (2 pages)
30 January 2006Ad 14/03/05--------- £ si [email protected]=411 £ ic 20003212/20003623 (2 pages)
30 January 2006Ad 14/03/05--------- £ si [email protected]=411 £ ic 20003212/20003623 (2 pages)
30 January 2006Ad 21/10/05--------- £ si [email protected]=15 £ ic 20003643/20003658 (2 pages)
30 January 2006Ad 14/03/05--------- £ si [email protected]=83 £ ic 20003129/20003212 (2 pages)
30 January 2006Ad 14/03/05--------- £ si [email protected]=83 £ ic 20003129/20003212 (2 pages)
30 January 2006Ad 21/10/05--------- £ si [email protected]=38 £ ic 20003658/20003696 (2 pages)
30 January 2006Ad 22/12/05--------- £ si [email protected]=7 £ ic 20003696/20003703 (2 pages)
30 January 2006Ad 21/10/05--------- £ si [email protected]=38 £ ic 20003658/20003696 (2 pages)
30 January 2006Ad 16/09/05--------- £ si [email protected]=20 £ ic 20003623/20003643 (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
23 February 2005Return made up to 19/01/05; full list of members (10 pages)
23 February 2005Return made up to 19/01/05; full list of members (10 pages)
24 January 2005Ad 30/12/04--------- £ si [email protected]=15 £ ic 20003059/20003074 (2 pages)
24 January 2005Ad 19/03/04--------- £ si [email protected]=434 £ ic 20002625/20003059 (2 pages)
24 January 2005Ad 30/12/04--------- £ si [email protected]=15 £ ic 20003059/20003074 (2 pages)
24 January 2005Ad 06/05/04--------- £ si [email protected]=55 £ ic 20003074/20003129 (2 pages)
24 January 2005Ad 06/05/04--------- £ si [email protected]=55 £ ic 20003074/20003129 (2 pages)
24 January 2005Ad 19/03/04--------- £ si [email protected]=434 £ ic 20002625/20003059 (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 March 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(10 pages)
18 March 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(10 pages)
29 January 2004Ad 19/12/03--------- £ si [email protected]=185 £ ic 177973446/177973631 (2 pages)
29 January 2004Ad 19/12/03--------- £ si [email protected]=185 £ ic 177973446/177973631 (2 pages)
28 November 2003Ad 13/11/03--------- £ si [email protected]=410 £ ic 177973036/177973446 (2 pages)
28 November 2003Ad 13/11/03--------- £ si [email protected]=410 £ ic 177973036/177973446 (2 pages)
2 September 2003New director appointed (4 pages)
2 September 2003New director appointed (4 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
6 August 2003Full accounts made up to 31 December 2002 (12 pages)
6 August 2003Full accounts made up to 31 December 2002 (12 pages)
29 July 2003Nc inc already adjusted 17/07/03 (1 page)
29 July 2003Nc inc already adjusted 17/07/03 (1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
19 July 2003Memorandum and Articles of Association (54 pages)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2003Memorandum and Articles of Association (54 pages)
16 July 2003Director resigned (2 pages)
16 July 2003Director resigned (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
19 June 2003New director appointed (3 pages)
19 June 2003New director appointed (3 pages)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
31 January 2003Return made up to 19/01/03; full list of members (19 pages)
31 January 2003Return made up to 19/01/03; full list of members (19 pages)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
12 June 2002Ad 30/03/01--------- £ si [email protected] (14 pages)
12 June 2002Ad 30/03/01--------- £ si [email protected] (4 pages)
12 June 2002Ad 30/03/01--------- £ si [email protected] (4 pages)
12 June 2002Ad 30/03/01--------- £ si [email protected] (14 pages)
27 January 2002Return made up to 19/01/02; full list of members (9 pages)
27 January 2002Return made up to 19/01/02; full list of members (9 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
16 November 2001Auditor's resignation (1 page)
16 November 2001Auditor's resignation (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
25 October 2001Nc inc already adjusted 30/03/01 (1 page)
25 October 2001S-div 18/10/01 (2 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
25 October 2001Nc inc already adjusted 30/03/01 (1 page)
25 October 2001S-div 18/10/01 (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 January 2001Return made up to 19/01/01; change of members (16 pages)
23 January 2001Return made up to 19/01/01; change of members (16 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
26 January 2000Return made up to 19/01/00; full list of members (12 pages)
26 January 2000Return made up to 19/01/00; full list of members (12 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
29 March 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Full accounts made up to 31 December 1998 (10 pages)
26 January 1999Return made up to 19/01/99; full list of members (14 pages)
26 January 1999Return made up to 19/01/99; full list of members (14 pages)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house knightsbridge london SW7 1RB (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house knightsbridge london SW7 1RB (1 page)
17 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1998Full accounts made up to 31 December 1997 (12 pages)
1 April 1998Full accounts made up to 31 December 1997 (12 pages)
9 February 1998Return made up to 19/01/98; full list of members (15 pages)
9 February 1998Return made up to 19/01/98; full list of members (15 pages)
7 January 1998Interim accounts made up to 29 December 1997 (7 pages)
7 January 1998Interim accounts made up to 29 December 1997 (7 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1997Return made up to 19/01/97; full list of members; amend (15 pages)
24 March 1997Return made up to 19/01/97; full list of members; amend (15 pages)
25 February 1997Return made up to 19/01/97; full list of members (13 pages)
25 February 1997Return made up to 19/01/97; full list of members (13 pages)
13 February 1997Interim accounts made up to 30 December 1996 (7 pages)
13 February 1997Interim accounts made up to 30 December 1996 (7 pages)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996Return made up to 19/01/96; full list of members (15 pages)
20 February 1996Return made up to 19/01/96; full list of members (15 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(100 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(100 pages)
25 October 1995Full accounts made up to 24 March 1995 (10 pages)
25 October 1995Full accounts made up to 24 March 1995 (10 pages)
26 July 1995New secretary appointed (4 pages)
26 July 1995New secretary appointed (4 pages)
26 July 1995Secretary resigned (4 pages)
26 July 1995Secretary resigned (4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
3 May 1995New director appointed (10 pages)
3 May 1995New director appointed (10 pages)
27 April 1995Director resigned;new director appointed (4 pages)
27 April 1995Director resigned;new director appointed (4 pages)
18 April 1995Director resigned;new director appointed (10 pages)
18 April 1995Director resigned;new director appointed (10 pages)
11 April 1995Accounting reference date shortened from 24/03 to 31/12 (1 page)
11 April 1995Accounting reference date shortened from 24/03 to 31/12 (1 page)
6 April 1995Ad 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 1995Memorandum and Articles of Association (58 pages)
6 April 1995Ad 29/03/95--------- £ si 100@1=100 £ ic 3445996/3446096 (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 April 1995Accounting reference date shortened from 31/12 to 24/03 (1 page)
6 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 April 1995Memorandum and Articles of Association (58 pages)
6 April 1995Accounting reference date shortened from 31/12 to 24/03 (1 page)
6 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 April 1995Ad 21/03/35-22/03/95 £ si 596666@1=596666 £ ic 2800996/3397662 (2 pages)
3 April 1995Ad 23/03/95--------- £ si 48334@1=48334 £ ic 3397662/3445996 (4 pages)
3 April 1995Ad 23/03/95--------- £ si 48334@1=48334 £ ic 3397662/3445996 (4 pages)
3 April 1995Ad 21/03/35-22/03/95 £ si 596666@1=596666 £ ic 2800996/3397662 (2 pages)
30 March 1995Nc inc already adjusted 14/03/95 (1 page)
30 March 1995Nc inc already adjusted 14/03/95 (1 page)
30 March 1995Ad 14/03/95--------- £ si 2798998@1=2798998 £ ic 1998/2800996 (4 pages)
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 March 1995Ad 14/03/95--------- £ si 2798998@1=2798998 £ ic 1998/2800996 (4 pages)
27 March 1995Company name changed timedquest public LIMITED compan y\certificate issued on 27/03/95 (4 pages)
27 March 1995Company name changed timedquest public LIMITED compan y\certificate issued on 27/03/95 (4 pages)
27 March 1995Certificate of authorisation to commence business and borrow (1 page)
27 March 1995Certificate of authorisation to commence business and borrow (1 page)
27 March 1995Application to commence business (2 pages)
27 March 1995Application to commence business (2 pages)
24 March 1995Ad 03/03/95--------- £ si 996@1=996 £ ic 1002/1998 (4 pages)
24 March 1995Ad 03/03/95--------- £ si 996@1=996 £ ic 1002/1998 (4 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
20 March 1995£ nc 100000/299000 14/03/95 (1 page)
20 March 1995Secretary resigned;director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995£ nc 100000/299000 14/03/95 (1 page)
20 March 1995Secretary resigned;director resigned (2 pages)
20 March 1995Director resigned (2 pages)
14 March 1995New director appointed (3 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995New director appointed (3 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995New secretary appointed (2 pages)
19 January 1995Incorporation (10 pages)
19 January 1995Incorporation (10 pages)