Cranham
Upminster
Essex
RM14 1HE
Director Name | Katharine Diana Munday |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Celia Eileen Susan Scott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Mr John Dwyer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernfield Lodge 2 Chase Farm Barns Little Horwood Buckinghamshire MK17 0QB |
Director Name | William John Heard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 December 1995) |
Role | Solicitor |
Correspondence Address | 43 Pall Mall London SW1Y 5JG |
Secretary Name | Mr John Henry Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 35 Woodside Road Woodford Green Essex IG8 0TW |
Director Name | Robert Paul Brandon Michaelson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 April 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 107 Portland Road Holland Park London W11 4LN |
Director Name | Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 37 Thurloe Square London SW7 2SR |
Director Name | Philip Arthur George Seers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Abbess House Abbess Roding Ongar Essex CM5 0PA |
Director Name | Mr Peter Stormonth Darling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 May 2003) |
Role | Director/Consultant |
Country of Residence | England |
Correspondence Address | 7 Swan Walk London SW3 4JJ |
Director Name | John Gordon Townsend |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2000) |
Role | Investment Manager |
Correspondence Address | The Old Vicarage Avebury Marlborough Wiltshire SN8 1RF |
Director Name | Geoffrey Charles Towers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 1998) |
Role | Fund Manager |
Correspondence Address | Leacroft Pilgrims Way Wrotham Sevenoaks Kent TN15 7NN |
Director Name | Mr Charles Thomas Messiter Ind |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 2004) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Dovehouse Street London SW3 6JZ |
Director Name | Brendan Kenneth Adams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 November 2005) |
Role | Compliance Officer |
Correspondence Address | 96 Saint Stephens Avenue London W12 8JD |
Director Name | Mr Robert Ian Molson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 November 2005) |
Role | Non Executive Director |
Correspondence Address | 14 Mallord Street London SW3 6DU |
Director Name | Robert Downes Cresci |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2005) |
Role | Portfolio Manager |
Correspondence Address | 43 Northwood Avenue Demerst New Jersey 07627 Foreign |
Director Name | Mr Ron Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2004) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Cranford Road Barton Seagrave Northamptonshire NN15 5JL |
Director Name | Andrew Martin Tolhurst |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 November 2005) |
Role | Dealer |
Correspondence Address | 14 Dorin Court Pembury Road Tunbridge Wells Kent TN2 3RH |
Director Name | Eduardo Maria Tomacelli |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Italian/Usa |
Status | Resigned |
Appointed | 31 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 2005) |
Role | Investment Manager |
Correspondence Address | 76 Royal Hospital Road London SW3 4HN |
Director Name | Kevin Michael Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2004) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Lord Charles Powell Of Bayswater |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Caroline Close London W2 4RW |
Director Name | June Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2005) |
Role | Portfolio Manager |
Correspondence Address | 41 West Lane Pirton Hertfordshire SG5 3QP |
Director Name | Mr Christopher Mark Cottrell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2005) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Selsfield Place Selsfield Common East Grinstead West Sussex RH19 4LW |
Director Name | Guy Nicholas Buckingham Varney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2005) |
Role | Finance Director |
Correspondence Address | The Old Rectory Compasses Road, Pattiswick Braintree Essex CM77 8BG |
Secretary Name | Guy Nicholas Buckingham Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2005) |
Role | Finance Director |
Correspondence Address | The Old Rectory Compasses Road, Pattiswick Braintree Essex CM77 8BG |
Director Name | Richard Andrew Fitzalan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 8 Turnchapel Mews London SW4 0PX |
Director Name | Mr Gavin Mark Rochussen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh 65 Leigh Hill Road Cobham Surrey KT11 2HY |
Director Name | Mr Keith David Felton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highclere Oak Way Reigate Surrey RH2 7ES |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 15 Suffolk Street London SW1Y 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Solvency statement dated 01/09/10 (1 page) |
3 September 2010 | Statement by directors (1 page) |
3 September 2010 | Statement of capital on 3 September 2010
|
3 September 2010 | Resolutions
|
3 September 2010 | Statement by Directors (1 page) |
3 September 2010 | Statement of capital on 3 September 2010
|
3 September 2010 | Statement of capital on 3 September 2010
|
3 September 2010 | Resolutions
|
3 September 2010 | Solvency Statement dated 01/09/10 (1 page) |
12 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Katharine Diana Munday on 13 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Katharine Diana Munday on 13 October 2009 (3 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 April 2009 | Appointment Terminated Director robert michaelson (1 page) |
16 April 2009 | Director appointed katharine diana munday (2 pages) |
16 April 2009 | Director appointed celia eileen susan scott (3 pages) |
16 April 2009 | Appointment terminated director richard howard (1 page) |
16 April 2009 | Director appointed celia eileen susan scott (3 pages) |
16 April 2009 | Director appointed katharine diana munday (2 pages) |
16 April 2009 | Appointment terminated director robert michaelson (1 page) |
16 April 2009 | Appointment Terminated Director richard howard (1 page) |
27 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
10 March 2009 | Appointment Terminated Director keith felton (1 page) |
10 March 2009 | Appointment terminated director keith felton (1 page) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
19 November 2008 | Secretary's Change of Particulars / celia stone / 15/11/2008 / Surname was: stone, now: scott; HouseName/Number was: , now: 170A; Street was: 170A moor lane, now: moor lane (1 page) |
5 September 2008 | Appointment Terminated Director gavin rochussen (1 page) |
5 September 2008 | Appointment terminated director gavin rochussen (1 page) |
14 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
13 October 2006 | Company name changed sagitta asset management LIMITED\certificate issued on 13/10/06 (2 pages) |
13 October 2006 | Company name changed sagitta asset management LIMITED\certificate issued on 13/10/06 (2 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
7 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: ely house 37 dover street london W1S 4NJ (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: ely house 37 dover street london W1S 4NJ (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: suite 2 fourth floor berkeley square house berkeley square london W1J 6BL (1 page) |
6 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: suite 2 fourth floor berkeley square house berkeley square london W1J 6BL (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: suite 4 fourth floor berkeley square house berkeley square london W1J 6BL (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: suite 4 fourth floor berkeley square house berkeley square london W1J 6BL (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (11 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (11 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 May 2004 | Ad 23/05/03--------- £ si 9500@1=9500 £ ic 2063000/2072500 (2 pages) |
4 May 2004 | Return made up to 27/02/04; full list of members
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 27/02/04; full list of members (13 pages) |
4 May 2004 | Ad 23/05/03--------- £ si 9500@1=9500 £ ic 2063000/2072500 (2 pages) |
4 May 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | New director appointed (3 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members
|
20 March 2003 | Ad 30/06/02-31/12/02 £ si 4000@1=4000 £ ic 2059000/2063000 (2 pages) |
20 March 2003 | Ad 30/06/02-31/12/02 £ si 4000@1=4000 £ ic 2059000/2063000 (2 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (12 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Return made up to 27/02/02; full list of members
|
26 April 2002 | Return made up to 27/02/02; full list of members (12 pages) |
25 April 2002 | Ad 04/02/02--------- £ si 3000@1=3000 £ ic 2056000/2059000 (2 pages) |
25 April 2002 | Ad 04/02/02--------- £ si 3000@1=3000 £ ic 2056000/2059000 (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
7 January 2002 | Ad 20/03/01-10/08/01 £ si 11000@1=11000 £ ic 2045000/2056000 (2 pages) |
7 January 2002 | Ad 20/03/01-10/08/01 £ si 11000@1=11000 £ ic 2045000/2056000 (2 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 27/02/01; full list of members (10 pages) |
12 March 2001 | Return made up to 27/02/01; full list of members
|
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New director appointed (3 pages) |
29 June 2000 | Ad 06/06/00--------- £ si 6000@1=6000 £ ic 2039000/2045000 (2 pages) |
29 June 2000 | Ad 06/06/00--------- £ si 6000@1=6000 £ ic 2039000/2045000 (2 pages) |
21 June 2000 | Return made up to 27/02/00; full list of members
|
21 June 2000 | Return made up to 27/02/00; full list of members (10 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
29 December 1999 | Ad 10/03/99-08/06/99 £ si 10000@1=10000 £ ic 2023000/2033000 (2 pages) |
29 December 1999 | Ad 31/10/99-09/12/99 £ si 6000@1=6000 £ ic 2033000/2039000 (2 pages) |
29 December 1999 | Ad 10/03/99-08/06/99 £ si 10000@1=10000 £ ic 2023000/2033000 (2 pages) |
29 December 1999 | Ad 31/10/99-09/12/99 £ si 6000@1=6000 £ ic 2033000/2039000 (2 pages) |
1 April 1999 | Ad 31/12/98-16/02/99 £ si 4500@1 (2 pages) |
1 April 1999 | Return made up to 27/02/99; full list of members (11 pages) |
1 April 1999 | Return made up to 27/02/99; full list of members (11 pages) |
1 April 1999 | Ad 31/12/98-16/02/99 £ si 4500@1 (2 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 December 1998 | Ad 01/12/98--------- £ si 3500@1=3500 £ ic 2015000/2018500 (2 pages) |
22 December 1998 | Ad 01/12/98--------- £ si 3500@1=3500 £ ic 2015000/2018500 (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
2 June 1998 | Ad 29/05/98--------- £ si 515000@1=515000 £ ic 1500000/2015000 (2 pages) |
2 June 1998 | Ad 29/05/98--------- £ si 515000@1=515000 £ ic 1500000/2015000 (2 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Ad 23/04/98--------- £ si 200000@1=200000 £ ic 1300000/1500000 (2 pages) |
28 April 1998 | Ad 23/04/98--------- £ si 200000@1=200000 £ ic 1300000/1500000 (2 pages) |
23 March 1998 | Ad 11/03/98--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages) |
23 March 1998 | Ad 11/03/98--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | £ nc 1000000/3000000 03/03/98 (1 page) |
9 March 1998 | £ nc 1000000/3000000 03/03/98 (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 June 1997 | Ad 02/05/97--------- £ si 74900@1=74900 £ ic 925100/1000000 (2 pages) |
6 June 1997 | Ad 02/05/97--------- £ si 74900@1=74900 £ ic 925100/1000000 (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 27/02/97; no change of members
|
8 April 1997 | Return made up to 27/02/97; no change of members (8 pages) |
2 April 1997 | Ad 18/12/96-31/01/97 £ si 300000@1=300000 £ ic 625100/925100 (2 pages) |
2 April 1997 | Ad 18/12/96-31/01/97 £ si 300000@1=300000 £ ic 625100/925100 (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
19 December 1996 | Ad 15/10/96-12/11/96 £ si 375000@1=375000 £ ic 250100/625100 (2 pages) |
19 December 1996 | Ad 15/10/96-12/11/96 £ si 375000@1=375000 £ ic 250100/625100 (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (4 pages) |
21 August 1996 | New director appointed (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 July 1996 | Return made up to 27/02/96; full list of members (7 pages) |
17 July 1996 | Return made up to 27/02/96; full list of members (7 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 June 1996 | Ad 04/06/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Ad 04/06/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
21 June 1996 | Resolutions
|
16 June 1996 | Memorandum and Articles of Association (12 pages) |
16 June 1996 | £ nc 100/100000 04/06/96 (1 page) |
16 June 1996 | Memorandum and Articles of Association (12 pages) |
16 June 1996 | £ nc 100/100000 04/06/96 (1 page) |
12 March 1996 | Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1996 | Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 49 park lane london W1Y 3LB (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 49 park lane london W1Y 3LB (2 pages) |
18 February 1996 | New director appointed (3 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 49 park lane london W1Y 3LB (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 49 park lane london W1Y 3LB (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (2 pages) |
15 November 1995 | Company name changed aonian investment advisers limit ed\certificate issued on 16/11/95 (2 pages) |
15 November 1995 | Memorandum and Articles of Association (22 pages) |
15 November 1995 | Memorandum and Articles of Association (11 pages) |
15 November 1995 | Company name changed aonian investment advisers limit ed\certificate issued on 16/11/95 (4 pages) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 9 cheapside london EC2V 6AD (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 9 cheapside london EC2V 6AD (1 page) |
14 August 1995 | New secretary appointed;new director appointed (4 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | New director appointed (3 pages) |
14 August 1995 | Director resigned (1 page) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | Secretary resigned;director resigned (1 page) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (3 pages) |
26 July 1995 | Company name changed alnery no. 1420 LIMITED\certificate issued on 26/07/95 (4 pages) |
26 July 1995 | Company name changed alnery no. 1420 LIMITED\certificate issued on 26/07/95 (2 pages) |
27 February 1995 | Incorporation (16 pages) |
27 February 1995 | Incorporation (16 pages) |