Company NameDoughty Hanson & Co Managers Limited
DirectorsRichard Peter Hanson and Graeme Dominic Stening
Company StatusActive
Company Number03015047
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Richard Peter Hanson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Cloud Hollybush Ride
Windlesham
GU20 6PQ
Director NameMr Graeme Dominic Stening
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(17 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Cloud Hollybush Ride
Windlesham
GU20 6PQ
Director NameMr Nigel Edward Doughty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 04 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Stephen Thomas Horn
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWyndhams
Mile Path West
Woking
Surrey
GU22 0JX
Secretary NameMr Stephen Thomas Horn
NationalityEnglish
StatusResigned
Appointed09 March 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 09 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWyndhams
Mile Path West
Woking
Surrey
GU22 0JX
Director NameFrank Joseph Hollendoner
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1995(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 September 1995)
RoleCompany Director
Correspondence Address19 Cadogan Gardens
London
SW3 2RW
Director NameMr Christopher James Wallis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Rosemary Gate
14 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameMr Max Lever
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Secretary NameMr Graeme Dominic Stening
NationalityBritish
StatusResigned
Appointed09 October 2002(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Stephen Charles Marquardt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican,British
StatusResigned
Appointed16 July 2007(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Richard Nicholas Lund
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(16 years after company formation)
Appointment Duration7 years, 10 months (resigned 05 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Benjamin Martin Dooley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(24 years after company formation)
Appointment Duration1 year (resigned 28 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Peter Robert Kruppa
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThorpe Cloud Hollybush Ride
Windlesham
GU20 6PQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitedoughtyhanson.com
Email address[email protected]
Telephone020 76639300
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

5k at £1Dhcm Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,764,000
Net Worth£181,253,000
Cash£36,426,000
Current Liabilities£159,404,000

Accounts

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

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

26 February 2014Delivered on: 5 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2002Delivered on: 18 April 2002
Satisfied on: 6 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
4 July 2023Register(s) moved to registered inspection location Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ (1 page)
3 July 2023Register inspection address has been changed to Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ (1 page)
3 July 2023Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 27 Old Gloucester Street London WC1N 3AX on 3 July 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (28 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 October 2021Termination of appointment of Peter Kruppa as a director on 8 October 2021 (1 page)
1 October 2021Registered office address changed from 36 Broadway London SW1H 0BH England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 1 October 2021 (1 page)
11 August 2021Director's details changed for Mr. Richard Peter Hanson on 10 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Graeme Dominic Stening on 10 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Peter Kruppa on 10 August 2021 (2 pages)
11 August 2021Change of details for Dhcm Holdco Limited as a person with significant control on 10 August 2021 (2 pages)
27 April 2021Full accounts made up to 31 December 2020 (28 pages)
15 March 2021Director's details changed for Mr Peter Kruppa on 11 March 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (29 pages)
27 April 2020Appointment of Mr Peter Kruppa as a director on 27 April 2020 (2 pages)
4 March 2020Termination of appointment of Benjamin Martin Dooley as a director on 28 February 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 November 2019Change of details for Dhcm Holdco Limited as a person with significant control on 20 May 2019 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (28 pages)
12 June 2019Memorandum and Articles of Association (18 pages)
12 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 June 2019Statement of company's objects (2 pages)
20 May 2019Registered office address changed from 45 Pall Mall London SW1Y 5JG to 36 Broadway London SW1H 0BH on 20 May 2019 (1 page)
31 January 2019Appointment of Mr Benjamin Martin Dooley as a director on 31 January 2019 (2 pages)
16 January 2019Satisfaction of charge 030150470002 in full (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Termination of appointment of Richard Nicholas Lund as a director on 5 December 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (30 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (29 pages)
22 September 2017Full accounts made up to 31 December 2016 (29 pages)
3 March 2017Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
23 September 2016Full accounts made up to 31 December 2015 (30 pages)
27 July 2016Director's details changed for Mr Richard Peter Hanson on 22 December 2015 (2 pages)
27 July 2016Director's details changed for Mr Graeme Dominic Stening on 31 December 2015 (2 pages)
27 July 2016Director's details changed for Mr Graeme Dominic Stening on 31 December 2015 (2 pages)
27 July 2016Director's details changed for Mr Richard Peter Hanson on 22 December 2015 (2 pages)
12 May 2016Director's details changed for Mr Graeme Dominic Stening on 15 November 2013 (2 pages)
12 May 2016Director's details changed for Mr Graeme Dominic Stening on 15 November 2013 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(5 pages)
22 December 2015Termination of appointment of Stephen Charles Marquardt as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen Charles Marquardt as a director on 22 December 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
2 October 2015Full accounts made up to 31 December 2014 (23 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (24 pages)
29 September 2014Full accounts made up to 31 December 2013 (24 pages)
5 March 2014Registration of charge 030150470002 (26 pages)
5 March 2014Registration of charge 030150470002 (26 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(7 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
7 June 2012Resolutions
  • RES13 ‐ Section 197(1) and 197(4) 29/03/2012
(4 pages)
7 June 2012Resolutions
  • RES13 ‐ Section 197(1) and 197(4) 29/03/2012
(4 pages)
3 May 2012Appointment of Mr Graeme Dominic Stening as a director (2 pages)
3 May 2012Appointment of Mr Graeme Dominic Stening as a director (2 pages)
7 February 2012Termination of appointment of Nigel Doughty as a director (1 page)
7 February 2012Termination of appointment of Nigel Doughty as a director (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
8 February 2011Appointment of Mr Richard Nicholas Lund as a director (2 pages)
8 February 2011Appointment of Mr Richard Nicholas Lund as a director (2 pages)
26 January 2011Director's details changed for Mr Stephen Charles Marquardt on 1 July 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Charles Marquardt on 1 July 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Charles Marquardt on 1 July 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
13 July 2010Termination of appointment of Max Lever as a director (1 page)
13 July 2010Termination of appointment of Max Lever as a director (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
7 October 2009Director's details changed for Stephen Charles Marquardt on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Peter Hanson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Peter Hanson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Charles Marquardt on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Charles Marquardt on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Max Lever on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Peter Hanson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Max Lever on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Max Lever on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Graeme Dominic Stening on 1 October 2009 (1 page)
6 October 2009Director's details changed for Nigel Edward Doughty on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Graeme Dominic Stening on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Graeme Dominic Stening on 1 October 2009 (1 page)
6 October 2009Director's details changed for Nigel Edward Doughty on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nigel Edward Doughty on 1 October 2009 (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Director's change of particulars / richard hanson / 11/08/2008 (2 pages)
11 August 2008Director's change of particulars / richard hanson / 11/08/2008 (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
14 February 2004Return made up to 27/01/04; full list of members (8 pages)
14 February 2004Return made up to 27/01/04; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
5 February 2003Return made up to 27/01/03; full list of members (8 pages)
5 February 2003Return made up to 27/01/03; full list of members (8 pages)
26 January 2003Auditor's resignation (2 pages)
26 January 2003Auditor's resignation (2 pages)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
12 September 2002New director appointed (4 pages)
12 September 2002New director appointed (4 pages)
21 July 2002Registered office changed on 21/07/02 from: times place 45 pall mall london SW1Y 5JG (1 page)
21 July 2002Registered office changed on 21/07/02 from: times place 45 pall mall london SW1Y 5JG (1 page)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 27/01/02; full list of members (7 pages)
20 February 2002Return made up to 27/01/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 February 2001Return made up to 27/01/01; full list of members (7 pages)
1 February 2001Return made up to 27/01/01; full list of members (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 February 2000Return made up to 27/01/00; full list of members (7 pages)
4 February 2000Return made up to 27/01/00; full list of members (7 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999Director's particulars changed (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
11 April 1998Registered office changed on 11/04/98 from: 75 king william street london EC4N 7HA (1 page)
11 April 1998Registered office changed on 11/04/98 from: 75 king william street london EC4N 7HA (1 page)
20 February 1998Return made up to 27/01/98; no change of members (8 pages)
20 February 1998Return made up to 27/01/98; no change of members (8 pages)
22 December 1997New director appointed (3 pages)
22 December 1997New director appointed (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 January 1997Return made up to 27/01/97; no change of members (4 pages)
29 January 1997Return made up to 27/01/97; no change of members (4 pages)
8 September 1996Full accounts made up to 31 December 1995 (11 pages)
8 September 1996Full accounts made up to 31 December 1995 (11 pages)
31 May 1996Company name changed cwb european capital partners ma nagers LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed cwb european capital partners ma nagers LIMITED\certificate issued on 03/06/96 (2 pages)
27 February 1996Return made up to 27/01/96; full list of members (8 pages)
27 February 1996Return made up to 27/01/96; full list of members (8 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
3 May 1995Ad 07/04/95--------- £ si 1000@1=1000 £ ic 4000/5000 (2 pages)
3 May 1995Ad 07/04/95--------- £ si 1000@1=1000 £ ic 4000/5000 (2 pages)
29 March 1995Ad 22/03/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
29 March 1995£ nc 100/5000 22/03/95 (1 page)
29 March 1995£ nc 100/5000 22/03/95 (1 page)
29 March 1995Ad 22/03/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
29 March 1995Memorandum and Articles of Association (42 pages)
29 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Memorandum and Articles of Association (42 pages)
16 March 1995Registered office changed on 16/03/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned;new director appointed (3 pages)
16 March 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Director resigned;new director appointed (3 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Registered office changed on 16/03/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995New director appointed (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 March 1995Company name changed 212TH shelf investment company l imited\certificate issued on 08/03/95 (2 pages)
8 March 1995Company name changed 212TH shelf investment company l imited\certificate issued on 08/03/95 (2 pages)
27 January 1995Incorporation (25 pages)
27 January 1995Incorporation (25 pages)