Company NameNew Court Securities Limited
Company StatusActive
Company Number03012218
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)
Previous NameMerrill Lynch Investments Limited

Business Activity

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

Directors

Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(17 years, 1 month after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePeter Robin Whiteland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed20 November 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameChair Of The Board Of Directors Costas Michaelides
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican,Cypriot
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Montpelier Square
London
SW7 1JT
Director NameDavid Anthony Wood
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 1995)
RoleCompany Executive
Correspondence AddressWhite Cottage Ship Mill Lane
Hawkhurst
Kent
TN18 5AB
Director NameJohn Mark Swadba
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 December 1995)
RoleCompany Executive
Correspondence Address83 Kingsley Way
London
N2 0EL
Director NameRichard George Spiegelberg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration5 months (resigned 21 December 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address27 Rowan Road
London
W6 7DT
Director NameLaunton Foulkrod Simpkins
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration5 months (resigned 22 December 1995)
RoleCompany Executive
Correspondence Address41 Parkside
Knightsbridge
London
Sw1
Director NameIsabella Sarandacos Hughes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 1995)
RoleCompany Executive
Correspondence Address3 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameChristopher Reginald Reeves
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1997)
RoleCompany Executive
Correspondence Address64 Flood Street
London
SW3 5TE
Director NameRobert Dennis Ollwerther
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1997)
RoleCompany Executive
Correspondence Address3 Christchurch Hill
Hampstead
London
NW3 1JY
Director NameCharles Richard Kirkman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 1995)
RoleCompany Executive
Correspondence Address25b Nevern Square
London
SW5 9PD
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameHenry Justin Greig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 1995)
RoleCompany Executive
Correspondence Address22 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameJames Michael Giles
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration5 months (resigned 18 December 1995)
RoleCompany Executive
Correspondence Address22 Alexander Place
London
SW7 2SF
Director NameAtilla Steven Ilkson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration1 year (resigned 25 July 1996)
RoleCompany Executive
Correspondence AddressWoodland Cottage Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1997)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed20 July 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1997)
RoleAssistant Secretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameJohn Jerome McDermott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1997)
RoleCompany Executive
Correspondence AddressAppletree Cottage The Chase
Knott Park
Oxshott
Surrey
KT22 0HR
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 1997(2 years, 9 months after company formation)
Appointment Duration5 days (resigned 12 November 1997)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 years, 9 months after company formation)
Appointment Duration5 days (resigned 12 November 1997)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 years, 9 months after company formation)
Appointment Duration5 days (resigned 12 November 1997)
RoleAssistant Company Secretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 18 December 2020)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAndrew Didham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameJames Mervyn Gerald Yates
NationalityBritish
StatusResigned
Appointed12 November 1997(2 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 November 1997)
RoleMerchant Banker
Correspondence AddressNorthcote
Hook Road, East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2003)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Donald Gordon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Second Continuation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£253,062
Cash£255,501
Current Liabilities£330,900

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
21 December 2020Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page)
2 October 2020Appointment of Paul O'leary as a director on 25 September 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (17 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (16 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (16 pages)
26 June 2018Appointment of Anthony James Granville Coghlan as a director on 19 June 2018 (2 pages)
2 January 2018Appointment of Mr John Andrew King as a director on 21 September 2017 (2 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Appointment of Mr John Andrew King as a director on 21 September 2017 (2 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (16 pages)
17 October 2017Full accounts made up to 31 March 2017 (16 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (15 pages)
18 October 2016Full accounts made up to 31 March 2016 (15 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
15 October 2015Termination of appointment of Mark Leslie Crump as a director on 17 September 2015 (1 page)
15 October 2015Appointment of Mr Donald Gordon as a director on 17 September 2015 (2 pages)
15 October 2015Appointment of Mr Donald Gordon as a director on 17 September 2015 (2 pages)
15 October 2015Termination of appointment of Mark Leslie Crump as a director on 17 September 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
17 April 2015Auditor's resignation (3 pages)
17 April 2015Auditor's resignation (3 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(6 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(6 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
22 March 2012Appointment of Peter William Barbour as a director (3 pages)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
9 March 2012Termination of appointment of Andrew Tovell as a director (1 page)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
26 August 2011Appointment of Andrew William Tovell as a director (3 pages)
26 August 2011Appointment of Andrew William Tovell as a director (3 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
5 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (13 pages)
6 November 2009Full accounts made up to 31 March 2009 (13 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
1 September 2006Full accounts made up to 31 March 2006 (12 pages)
1 September 2006Full accounts made up to 31 March 2006 (12 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2005Return made up to 20/01/05; full list of members (7 pages)
11 February 2005Return made up to 20/01/05; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
16 December 2003Full accounts made up to 31 March 2003 (10 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
27 January 2003Return made up to 20/01/03; full list of members (7 pages)
27 January 2003Return made up to 20/01/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
26 January 2002Return made up to 20/01/02; full list of members (7 pages)
26 January 2002Return made up to 20/01/02; full list of members (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
29 January 2001Return made up to 20/01/01; full list of members (7 pages)
29 January 2001Return made up to 20/01/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
1 August 1999Full accounts made up to 31 March 1999 (11 pages)
1 August 1999Full accounts made up to 31 March 1999 (11 pages)
10 February 1999Return made up to 20/01/99; full list of members (6 pages)
10 February 1999Return made up to 20/01/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Return made up to 20/01/98; full list of members (12 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Return made up to 20/01/98; full list of members (12 pages)
2 February 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
20 November 1997New director appointed (4 pages)
20 November 1997New director appointed (4 pages)
18 November 1997New secretary appointed (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (3 pages)
14 November 1997Company name changed merrill lynch investments limite d\certificate issued on 14/11/97 (2 pages)
14 November 1997Company name changed merrill lynch investments limite d\certificate issued on 14/11/97 (2 pages)
14 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 November 1997Registered office changed on 14/11/97 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
14 November 1997Declaration of assistance for shares acquisition (5 pages)
14 November 1997Registered office changed on 14/11/97 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
14 November 1997Declaration of assistance for shares acquisition (5 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
17 October 1997Return made up to 20/01/97; full list of members (13 pages)
17 October 1997Return made up to 20/01/97; full list of members (13 pages)
30 July 1997Full accounts made up to 27 December 1996 (11 pages)
30 July 1997Full accounts made up to 27 December 1996 (11 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
6 August 1996Director resigned (1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Memorandum and Articles of Association (15 pages)
14 March 1996Memorandum and Articles of Association (15 pages)
20 February 1996Return made up to 20/01/96; full list of members (10 pages)
20 February 1996Return made up to 20/01/96; full list of members (10 pages)
30 January 1996Location of register of members (non legible) (1 page)
30 January 1996Location of register of members (non legible) (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (4 pages)
26 July 1995Registered office changed on 26/07/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
26 July 1995Nc inc already adjusted 19/07/95 (1 page)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995Ad 19/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 July 1995Nc inc already adjusted 19/07/95 (1 page)
26 July 1995Ad 19/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 July 1995Registered office changed on 26/07/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995New director appointed (4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
26 July 1995New director appointed (4 pages)
20 July 1995Certificate of authorisation to commence business and borrow (1 page)
20 July 1995Application to commence business (2 pages)
20 July 1995Certificate of authorisation to commence business and borrow (1 page)
20 July 1995Application to commence business (2 pages)
19 July 1995Company name changed hackplimco (no. Twenty-one) publ ic LIMITED company\certificate issued on 19/07/95 (4 pages)
19 July 1995Company name changed hackplimco (no. Twenty-one) publ ic LIMITED company\certificate issued on 19/07/95 (4 pages)