Company NameFiera Capital (UK) Limited
DirectorsHuw Lloyd Jones and Catherine Mary O'Reilly
Company StatusActive
Company Number03017258
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Huw Lloyd Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor, Queensberry House 3 Old Burlington Stre
London
W1S 3AE
Director NameMrs Catherine Mary O'Reilly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, Queensberry House 3 Old Burlington Stre
London
W1S 3AE
Director NameAndrew Pegge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 16 February 1998)
RoleInvestment Manager
Correspondence Address32 Lichfield Road
Bow
London
E3 5AT
Director NameColin William Kingsnorth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 1999)
RoleFund Manager
Correspondence AddressThornycroft Pinfold Hill
Laxey
Isle Of Man
IM4 7HP
Secretary NameAndrew Pegge
NationalityBritish
StatusResigned
Appointed22 February 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 16 February 1998)
RoleInvestment Manager
Correspondence Address32 Lichfield Road
Bow
London
E3 5AT
Director NameMs Jayne Allison Sutcliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 September 1995)
RoleDirector Corporate Finance
Country of ResidenceEngland
Correspondence Address6 Heathfield Gardens
London
SW18 2PJ
Director NameDominic Peter Boker-Ingram
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2000)
RoleFund Manager
Correspondence AddressAshdene Barton Road
Bramley
Guildford
Surrey
GU5 0EB
Director NameMr Joseph Albert Thomas Demby
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pollards Hill West
London
SW16 4NU
Director NameSir James Mellon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(7 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameRobert Paul Macrae
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1997)
RoleFund Manager
Correspondence Address35 Yeldham Road
Hammersmith
London
W6 8JF
Director NameSophia Mearns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 1999)
RoleSales & Marketing Director
Correspondence Address4 Richmond Bridge Moorings
Willoughby Road
East Twickenham
London
TW1 2QH
Director NameAndre Pierre Visser
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2000)
RoleExecutive
Correspondence AddressFlat 4 38 Pont Street
London
SW1X 0AD
Director NameDavid McMahon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2001)
RoleChartered Accountant
Correspondence Address9 The Willows
Ballasalla
Isle Of Man
IM9 2EW
Secretary NameDavid McMahon
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 April 2001)
RoleChartered Accountant
Correspondence Address9 The Willows
Ballasalla
Isle Of Man
IM9 2EW
Director NameAndrew Jonathan Wiles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2009)
RoleFund Manager
Correspondence Address10a Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director NameJayne Allison Sutcliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 years after company formation)
Appointment Duration8 years (resigned 09 February 2009)
RoleManaging Director
Correspondence Address6 Heathfield Gardens
London
SW18 2PJ
Director NameChristy York
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 years after company formation)
Appointment Duration3 months (resigned 08 May 2001)
RoleMarketing Director
Correspondence Address50 Sisters Avenue
Battersea
London
SW11 5SN
Director NameMr Nigel Jonathan Bradley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 years after company formation)
Appointment Duration16 years (resigned 31 January 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Barrow Court
Barrow Gurney
Bristol
BS48 3RP
Secretary NameRebecca Linda Taylor
NationalityBritish
StatusResigned
Appointed18 April 2001(6 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2010)
RoleCompany Director
Correspondence AddressGlen Cairn
Church Road Port Lewaigue
Maughold
Isle Of Man
IM7 1AG
Director NameStefan Bottcher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDorsetts
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameJulian Mayo
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(8 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 St James's Street
London
SW1A 1JD
Director NameMrs Varda Ruth Lotan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(10 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 September 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Queensberry House 3 Old Burlington Stre
London
W1S 3AE
Director NameMrs Jane Davidson Nairn McAndry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2018)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence AddressCronk Coar Ballamodha
Ballasalla
Isle Of Man
IM9 3AY
Director NameMrs Vassiliki Katerina Kydoniefs
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2017)
RoleHead Of Consultant Relations
Country of ResidenceEngland
Correspondence Address13 Ossulton Way
London
N2 0DT
Director NameMr Gabor Sitanyi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2017)
RoleCo-Head Portfolio Advisory
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Netherhall Gardens
London
NW3 5RN
Secretary NameMiss Jane Scott
StatusResigned
Appointed22 September 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressSt Mary's Court 20 Hill Street
Douglas
Isle Of Man
IM1 1EU
Secretary NameMrs Hazel Stewart
StatusResigned
Appointed08 April 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2015)
RoleCompany Director
Correspondence AddressSt Mary's Court 20 Hill Street
Douglas
Isle Of Man
IM1 1EU
Director NameMr Richard Nino
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2019)
RoleInvestment Management Executive
Country of ResidenceCanada
Correspondence Address39 St James's Street
London
SW1A 1JD
Director NameMr Kanesh Vallabhdas Jeram Lakhani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(23 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address39 St James's Street
London
SW1A 1JD
Director NameMr Vincent Duhamel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2020(25 years, 2 months after company formation)
Appointment Duration1 month (resigned 07 May 2020)
RoleChartered Financial Advisor
Country of ResidenceCanada
Correspondence Address3rd Floor, Queensberry House 3 Old Burlington Stre
London
W1S 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecharlemagnecapital.com
Telephone020 75182100
Telephone regionLondon

Location

Registered Address3rd Floor, Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £0.01Charlemagne Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,127,255
Net Worth£5,395,164
Cash£888,879
Current Liabilities£275,331

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

2 September 2004Delivered on: 9 September 2004
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £47,950.00 plus vat thereon.
Outstanding
17 May 1995Delivered on: 25 May 1995
Satisfied on: 5 November 1997
Persons entitled: Independent Estates PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: All monies from time to time standing to the credit of an interest bearing account opened in the name of independent estates PLC. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2020Statement of capital following an allotment of shares on 15 November 2020
  • GBP 0.01
(3 pages)
10 July 2020Full accounts made up to 31 December 2019 (33 pages)
11 May 2020Termination of appointment of Vincent Duhamel as a director on 7 May 2020 (1 page)
5 May 2020Appointment of Ms Catherine Mary O'reilly as a director on 5 May 2020 (2 pages)
23 April 2020Director's details changed for Mrs Varda Lotan on 22 April 2020 (2 pages)
23 April 2020Appointment of Mr Vincent Duhamel as a director on 1 April 2020 (2 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
24 January 2020Registered office address changed from 39 st James's Street London SW1A 1JD to 3rd Floor, Queensberry House Old Burlington Street London W1S 3AE on 24 January 2020 (1 page)
24 January 2020Registered office address changed from 3rd Floor, Queensberry House Old Burlington Street London W1S 3AE England to 3rd Floor, Queensberry House 3 Old Burlington Street London W1S 3AE on 24 January 2020 (1 page)
29 November 2019Termination of appointment of Richard Nino as a director on 30 October 2019 (1 page)
16 October 2019Termination of appointment of Kanesh Vallabhdas Jeram Lakhani as a director on 27 September 2019 (1 page)
1 August 2019Termination of appointment of Julian Mayo as a director on 31 July 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (29 pages)
27 March 2019Cessation of Fiera Capital Corporation as a person with significant control on 13 December 2016 (1 page)
27 March 2019Notification of Jean-Guy Desjardins as a person with significant control on 13 December 2016 (2 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 October 2018Director's details changed for Julian Mayo on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Richard Nino on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mrs Varda Lotan on 26 October 2018 (2 pages)
25 October 2018Appointment of Mr Huw Lloyd Jones as a director on 23 October 2018 (2 pages)
25 October 2018Appointment of Mr Kanesh Vallabhdas Jeram Lakhani as a director on 23 October 2018 (2 pages)
25 October 2018Termination of appointment of Jane Davidson Nairn Mcandry as a director on 23 October 2018 (1 page)
10 September 2018Full accounts made up to 31 December 2017 (26 pages)
13 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
24 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
24 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
24 May 2017Full accounts made up to 31 December 2016 (25 pages)
24 May 2017Full accounts made up to 31 December 2016 (25 pages)
7 March 2017Appointment of Mr Richard Nino as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Richard Nino as a director on 1 March 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Termination of appointment of James Mellon as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of James Mellon as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Vassiliki Katerina Kydoniefs as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Gabor Sitanyi as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Vassiliki Katerina Kydoniefs as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Nigel Jonathan Bradley as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Nigel Jonathan Bradley as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Gabor Sitanyi as a director on 31 January 2017 (1 page)
1 November 2016Full accounts made up to 31 December 2015 (25 pages)
1 November 2016Full accounts made up to 31 December 2015 (25 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP .01
(9 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP .01
(9 pages)
28 September 2015Termination of appointment of Hazel Stewart as a secretary on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Hazel Stewart as a secretary on 25 September 2015 (1 page)
20 April 2015Full accounts made up to 31 December 2014 (22 pages)
20 April 2015Full accounts made up to 31 December 2014 (22 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP .01
(10 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP .01
(10 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP .01
(10 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
17 April 2014Appointment of Mrs Hazel Stewart as a secretary (2 pages)
17 April 2014Appointment of Mrs Hazel Stewart as a secretary (2 pages)
17 April 2014Termination of appointment of Jane Scott as a secretary (1 page)
17 April 2014Termination of appointment of Jane Scott as a secretary (1 page)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP .01
(10 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP .01
(10 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP .01
(10 pages)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
30 April 2013Full accounts made up to 31 December 2012 (21 pages)
4 February 2013Director's details changed for Mrs Varda Lotan on 3 February 2012 (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (10 pages)
4 February 2013Director's details changed for Mrs Varda Lotan on 3 February 2012 (2 pages)
4 February 2013Director's details changed for Mrs Varda Lotan on 3 February 2012 (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (10 pages)
10 July 2012Director's details changed for Mrs Jane Davidson Nairn Bates on 30 June 2012 (3 pages)
10 July 2012Director's details changed for Mrs Jane Davidson Nairn Bates on 30 June 2012 (3 pages)
11 April 2012Full accounts made up to 31 December 2011 (20 pages)
11 April 2012Full accounts made up to 31 December 2011 (20 pages)
3 February 2012Director's details changed for Mrs Varda Lotan on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gabor Sitanyi on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gabor Sitanyi on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (10 pages)
3 February 2012Director's details changed for Mrs Varda Lotan on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gabor Sitanyi on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (10 pages)
3 February 2012Director's details changed for Mrs Varda Lotan on 3 February 2012 (2 pages)
26 September 2011Appointment of Miss Jane Scott as a secretary (2 pages)
26 September 2011Appointment of Miss Jane Scott as a secretary (2 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of share capital limit 16/05/2011
(35 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of share capital limit 16/05/2011
(35 pages)
31 March 2011Full accounts made up to 31 December 2010 (19 pages)
31 March 2011Full accounts made up to 31 December 2010 (19 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (9 pages)
3 February 2011Director's details changed for Varda Lotan on 3 December 2010 (2 pages)
3 February 2011Director's details changed for Varda Lotan on 3 December 2010 (2 pages)
3 February 2011Director's details changed for Varda Lotan on 3 December 2010 (2 pages)
23 November 2010Director's details changed for Varda Lotan on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Varda Lotan on 23 November 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (21 pages)
7 April 2010Full accounts made up to 31 December 2009 (21 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Varda Lotan on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Sir James Mellon on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jane Davidson Nairn Bates on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Jonathan Bradley on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Varda Lotan on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Vassiliki Katerina Kydoniefs on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Sir James Mellon on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jane Davidson Nairn Bates on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Vassiliki Katerina Kydoniefs on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Varda Lotan on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Sir James Mellon on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jane Davidson Nairn Bates on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Jonathan Bradley on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Vassiliki Katerina Kydoniefs on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Julian Mayo on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Julian Mayo on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Julian Mayo on 2 February 2010 (2 pages)
17 February 2010Termination of appointment of Rebecca Taylor as a secretary (1 page)
17 February 2010Termination of appointment of Rebecca Taylor as a secretary (1 page)
6 October 2009Appointment of Mr Gabor Sitanyi as a director (2 pages)
6 October 2009Appointment of Mr Gabor Sitanyi as a director (2 pages)
5 August 2009Director appointed mrs vassiliki katerina kydoniefs (1 page)
5 August 2009Director appointed mrs vassiliki katerina kydoniefs (1 page)
18 June 2009Full accounts made up to 31 December 2008 (20 pages)
18 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Appointment terminated director andrew wiles (1 page)
10 June 2009Appointment terminated director andrew wiles (1 page)
13 February 2009Return made up to 02/02/09; full list of members (5 pages)
13 February 2009Return made up to 02/02/09; full list of members (5 pages)
13 February 2009Appointment terminated director jayne sutcliffe (1 page)
13 February 2009Director appointed mrs jane davidson nairn bates (2 pages)
13 February 2009Appointment terminated director jayne sutcliffe (1 page)
13 February 2009Director appointed mrs jane davidson nairn bates (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (17 pages)
23 May 2008Full accounts made up to 31 December 2007 (17 pages)
18 February 2008Return made up to 02/02/08; full list of members (3 pages)
18 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (17 pages)
29 May 2007Full accounts made up to 31 December 2006 (17 pages)
26 March 2007Return made up to 02/02/07; full list of members (3 pages)
26 March 2007Return made up to 02/02/07; full list of members (3 pages)
2 May 2006Full accounts made up to 31 December 2005 (16 pages)
2 May 2006Full accounts made up to 31 December 2005 (16 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 02/02/06; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: 39 st jamess street london SW1A 1JQ (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 02/02/06; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: 39 st jamess street london SW1A 1JQ (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
23 June 2005Full accounts made up to 31 December 2004 (16 pages)
23 June 2005Full accounts made up to 31 December 2004 (16 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
11 March 2005Secretary's particulars changed (1 page)
11 March 2005Secretary's particulars changed (1 page)
18 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
17 February 2004Return made up to 02/02/04; full list of members (9 pages)
17 February 2004Return made up to 02/02/04; full list of members (9 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
19 May 2003Full accounts made up to 31 December 2002 (28 pages)
19 May 2003Full accounts made up to 31 December 2002 (28 pages)
14 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 February 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
30 May 2001Company name changed regent europe asset management ( uk) LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed regent europe asset management ( uk) LIMITED\certificate issued on 30/05/01 (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
9 February 2001New director appointed (4 pages)
9 February 2001New director appointed (3 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 February 2001Director resigned (1 page)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (4 pages)
9 February 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (22 pages)
23 January 2001Full accounts made up to 31 March 2000 (22 pages)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 June 2000Company name changed regent fund management (uk) LTD\certificate issued on 28/06/00 (3 pages)
28 June 2000Company name changed regent fund management (uk) LTD\certificate issued on 28/06/00 (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
8 February 2000Return made up to 02/02/00; full list of members (7 pages)
8 February 2000Return made up to 02/02/00; full list of members (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (16 pages)
7 December 1999Full accounts made up to 31 March 1999 (16 pages)
19 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
19 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
8 September 1998Return made up to 02/02/98; full list of members (9 pages)
8 September 1998Return made up to 02/02/98; full list of members (9 pages)
21 August 1998Full accounts made up to 31 March 1998 (16 pages)
21 August 1998Full accounts made up to 31 March 1998 (16 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Location of register of members (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Location of register of members (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Secretary resigned;director resigned (1 page)
9 March 1998Secretary resigned;director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
27 November 1997Director's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
27 November 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1997Secretary's particulars changed;director's particulars changed (1 page)
20 November 1997Full accounts made up to 31 March 1997 (15 pages)
20 November 1997Full accounts made up to 31 March 1997 (15 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Registered office changed on 29/08/97 from: walter house 418-422 the strand london WC2R 0PT (1 page)
29 August 1997Registered office changed on 29/08/97 from: walter house 418-422 the strand london WC2R 0PT (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
17 March 1997Return made up to 02/02/97; full list of members (8 pages)
17 March 1997Return made up to 02/02/97; full list of members (8 pages)
13 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
13 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
6 November 1996Company name changed regent kingpin capital managemen t LIMITED\certificate issued on 06/11/96 (2 pages)
6 November 1996Company name changed regent kingpin capital managemen t LIMITED\certificate issued on 06/11/96 (2 pages)
19 May 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 19/05/96
(8 pages)
19 May 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 19/05/96
(8 pages)
20 March 1996S-div 20/02/96 (1 page)
20 March 1996S-div 20/02/96 (1 page)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: aldermary house 10-15 queen street london EC4N 1TX (1 page)
12 June 1995Registered office changed on 12/06/95 from: aldermary house 10-15 queen street london EC4N 1TX (1 page)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Ad 10/04/95--------- £ si [email protected]=70 £ ic 30/100 (2 pages)
23 May 1995Ad 10/04/95--------- £ si [email protected]=70 £ ic 30/100 (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (4 pages)
19 April 1995Company name changed matchluxury LIMITED\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed matchluxury LIMITED\certificate issued on 20/04/95 (4 pages)
11 April 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Ad 23/02/95--------- £ si [email protected]=28 £ ic 2/30 (2 pages)
20 March 1995S-div 23/02/95 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995S-div 23/02/95 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Ad 23/02/95--------- £ si [email protected]=28 £ ic 2/30 (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1995Incorporation (9 pages)
2 February 1995Incorporation (9 pages)