Company NameFF&P Fund Advisors Limited
Company StatusDissolved
Company Number03026608
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusClosed
Appointed21 November 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameKatharine Diana Munday
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameCelia Eileen Susan Scott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 01 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameMr John Dwyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(4 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 21 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernfield Lodge
2 Chase Farm Barns
Little Horwood
Buckinghamshire
MK17 0QB
Director NameWilliam John Heard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(4 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 December 1995)
RoleSolicitor
Correspondence Address43 Pall Mall
London
SW1Y 5JG
Secretary NameMr John Henry Dwyer
NationalityBritish
StatusResigned
Appointed27 July 1995(4 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address35 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameRobert Paul Brandon Michaelson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(8 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 April 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address107 Portland Road
Holland Park
London
W11 4LN
Director NameAlfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1996(10 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2001)
RoleCompany Director
Correspondence Address37 Thurloe Square
London
SW7 2SR
Director NamePhilip Arthur George Seers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(10 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressAbbess House
Abbess Roding
Ongar
Essex
CM5 0PA
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 May 2003)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Director NameJohn Gordon Townsend
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2000)
RoleInvestment Manager
Correspondence AddressThe Old Vicarage
Avebury
Marlborough
Wiltshire
SN8 1RF
Director NameGeoffrey Charles Towers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1998)
RoleFund Manager
Correspondence AddressLeacroft Pilgrims Way
Wrotham
Sevenoaks
Kent
TN15 7NN
Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Dovehouse Street
London
SW3 6JZ
Director NameBrendan Kenneth Adams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 November 2005)
RoleCompliance Officer
Correspondence Address96 Saint Stephens Avenue
London
W12 8JD
Director NameMr Robert Ian Molson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 1998(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 November 2005)
RoleNon Executive Director
Correspondence Address14 Mallord Street
London
SW3 6DU
Director NameRobert Downes Cresci
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2005)
RolePortfolio Manager
Correspondence Address43 Northwood Avenue
Demerst
New Jersey 07627
Foreign
Director NameMr Ron Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 February 2004)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Cranford Road
Barton Seagrave
Northamptonshire
NN15 5JL
Director NameAndrew Martin Tolhurst
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 November 2005)
RoleDealer
Correspondence Address14 Dorin Court
Pembury Road
Tunbridge Wells
Kent
TN2 3RH
Director NameEduardo Maria Tomacelli
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian/Usa
StatusResigned
Appointed31 January 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 2005)
RoleInvestment Manager
Correspondence Address76 Royal Hospital Road
London
SW3 4HN
Director NameKevin Michael Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2004)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameLord Charles Powell Of Bayswater
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Caroline Close
London
W2 4RW
Director NameJune Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2005)
RolePortfolio Manager
Correspondence Address41 West Lane
Pirton
Hertfordshire
SG5 3QP
Director NameMr Christopher Mark Cottrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield Place
Selsfield Common
East Grinstead
West Sussex
RH19 4LW
Director NameGuy Nicholas Buckingham Varney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2005)
RoleFinance Director
Correspondence AddressThe Old Rectory
Compasses Road, Pattiswick
Braintree
Essex
CM77 8BG
Secretary NameGuy Nicholas Buckingham Varney
NationalityBritish
StatusResigned
Appointed16 June 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2005)
RoleFinance Director
Correspondence AddressThe Old Rectory
Compasses Road, Pattiswick
Braintree
Essex
CM77 8BG
Director NameRichard Andrew Fitzalan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address8 Turnchapel Mews
London
SW4 0PX
Director NameMr Gavin Mark Rochussen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh
65 Leigh Hill Road
Cobham
Surrey
KT11 2HY
Director NameMr Keith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
Oak Way
Reigate
Surrey
RH2 7ES
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address15 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
3 September 2010Solvency statement dated 01/09/10 (1 page)
3 September 2010Statement by directors (1 page)
3 September 2010Statement of capital on 3 September 2010
  • GBP 1
(4 pages)
3 September 2010Resolutions
  • RES13 ‐ Cancellation of share premium accounts 01/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2010Statement by Directors (1 page)
3 September 2010Statement of capital on 3 September 2010
  • GBP 1
(4 pages)
3 September 2010Statement of capital on 3 September 2010
  • GBP 1
(4 pages)
3 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium accounts 01/09/2010
(1 page)
3 September 2010Solvency Statement dated 01/09/10 (1 page)
12 July 2010Full accounts made up to 31 March 2010 (14 pages)
12 July 2010Full accounts made up to 31 March 2010 (14 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Katharine Diana Munday on 13 October 2009 (3 pages)
15 October 2009Director's details changed for Katharine Diana Munday on 13 October 2009 (3 pages)
10 July 2009Full accounts made up to 31 March 2009 (13 pages)
10 July 2009Full accounts made up to 31 March 2009 (13 pages)
16 April 2009Appointment Terminated Director robert michaelson (1 page)
16 April 2009Director appointed katharine diana munday (2 pages)
16 April 2009Director appointed celia eileen susan scott (3 pages)
16 April 2009Appointment terminated director richard howard (1 page)
16 April 2009Director appointed celia eileen susan scott (3 pages)
16 April 2009Director appointed katharine diana munday (2 pages)
16 April 2009Appointment terminated director robert michaelson (1 page)
16 April 2009Appointment Terminated Director richard howard (1 page)
27 March 2009Return made up to 27/02/09; full list of members (4 pages)
27 March 2009Return made up to 27/02/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
10 March 2009Appointment Terminated Director keith felton (1 page)
10 March 2009Appointment terminated director keith felton (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
19 November 2008Secretary'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 2008Appointment Terminated Director gavin rochussen (1 page)
5 September 2008Appointment terminated director gavin rochussen (1 page)
14 July 2008Full accounts made up to 31 March 2008 (13 pages)
14 July 2008Full accounts made up to 31 March 2008 (13 pages)
5 March 2008Return made up to 27/02/08; full list of members (6 pages)
5 March 2008Return made up to 27/02/08; full list of members (6 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
12 March 2007Return made up to 27/02/07; full list of members (6 pages)
12 March 2007Return made up to 27/02/07; full list of members (6 pages)
13 October 2006Company name changed sagitta asset management LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed sagitta asset management LIMITED\certificate issued on 13/10/06 (2 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
7 April 2006Return made up to 27/02/06; full list of members (6 pages)
7 April 2006Return made up to 27/02/06; full list of members (6 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: ely house 37 dover street london W1S 4NJ (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: ely house 37 dover street london W1S 4NJ (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: suite 2 fourth floor berkeley square house berkeley square london W1J 6BL (1 page)
6 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 January 2006Registered office changed on 06/01/06 from: suite 2 fourth floor berkeley square house berkeley square london W1J 6BL (1 page)
29 September 2005Registered office changed on 29/09/05 from: suite 4 fourth floor berkeley square house berkeley square london W1J 6BL (1 page)
29 September 2005Registered office changed on 29/09/05 from: suite 4 fourth floor berkeley square house berkeley square london W1J 6BL (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
7 April 2005Return made up to 27/02/05; full list of members (11 pages)
7 April 2005Return made up to 27/02/05; full list of members (11 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
4 May 2004Ad 23/05/03--------- £ si 9500@1=9500 £ ic 2063000/2072500 (2 pages)
4 May 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 May 2004Director resigned (1 page)
4 May 2004Return made up to 27/02/04; full list of members (13 pages)
4 May 2004Ad 23/05/03--------- £ si 9500@1=9500 £ ic 2063000/2072500 (2 pages)
4 May 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
9 May 2003Full accounts made up to 31 December 2002 (15 pages)
9 May 2003Full accounts made up to 31 December 2002 (15 pages)
20 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 2003Ad 30/06/02-31/12/02 £ si 4000@1=4000 £ ic 2059000/2063000 (2 pages)
20 March 2003Ad 30/06/02-31/12/02 £ si 4000@1=4000 £ ic 2059000/2063000 (2 pages)
20 March 2003Return made up to 27/02/03; full list of members (12 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/02
(12 pages)
26 April 2002Return made up to 27/02/02; full list of members (12 pages)
25 April 2002Ad 04/02/02--------- £ si 3000@1=3000 £ ic 2056000/2059000 (2 pages)
25 April 2002Ad 04/02/02--------- £ si 3000@1=3000 £ ic 2056000/2059000 (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
7 January 2002Ad 20/03/01-10/08/01 £ si 11000@1=11000 £ ic 2045000/2056000 (2 pages)
7 January 2002Ad 20/03/01-10/08/01 £ si 11000@1=11000 £ ic 2045000/2056000 (2 pages)
26 April 2001Full accounts made up to 31 December 2000 (13 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
12 March 2001Return made up to 27/02/01; full list of members (10 pages)
12 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (3 pages)
29 June 2000Ad 06/06/00--------- £ si 6000@1=6000 £ ic 2039000/2045000 (2 pages)
29 June 2000Ad 06/06/00--------- £ si 6000@1=6000 £ ic 2039000/2045000 (2 pages)
21 June 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2000Return made up to 27/02/00; full list of members (10 pages)
19 April 2000Full accounts made up to 31 December 1999 (13 pages)
19 April 2000Full accounts made up to 31 December 1999 (13 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
29 December 1999Ad 10/03/99-08/06/99 £ si 10000@1=10000 £ ic 2023000/2033000 (2 pages)
29 December 1999Ad 31/10/99-09/12/99 £ si 6000@1=6000 £ ic 2033000/2039000 (2 pages)
29 December 1999Ad 10/03/99-08/06/99 £ si 10000@1=10000 £ ic 2023000/2033000 (2 pages)
29 December 1999Ad 31/10/99-09/12/99 £ si 6000@1=6000 £ ic 2033000/2039000 (2 pages)
1 April 1999Ad 31/12/98-16/02/99 £ si 4500@1 (2 pages)
1 April 1999Return made up to 27/02/99; full list of members (11 pages)
1 April 1999Return made up to 27/02/99; full list of members (11 pages)
1 April 1999Ad 31/12/98-16/02/99 £ si 4500@1 (2 pages)
31 March 1999Full accounts made up to 31 December 1998 (13 pages)
31 March 1999Full accounts made up to 31 December 1998 (13 pages)
22 December 1998Ad 01/12/98--------- £ si 3500@1=3500 £ ic 2015000/2018500 (2 pages)
22 December 1998Ad 01/12/98--------- £ si 3500@1=3500 £ ic 2015000/2018500 (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
2 June 1998Ad 29/05/98--------- £ si 515000@1=515000 £ ic 1500000/2015000 (2 pages)
2 June 1998Ad 29/05/98--------- £ si 515000@1=515000 £ ic 1500000/2015000 (2 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Ad 23/04/98--------- £ si 200000@1=200000 £ ic 1300000/1500000 (2 pages)
28 April 1998Ad 23/04/98--------- £ si 200000@1=200000 £ ic 1300000/1500000 (2 pages)
23 March 1998Ad 11/03/98--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages)
23 March 1998Ad 11/03/98--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages)
9 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 March 1998£ nc 1000000/3000000 03/03/98 (1 page)
9 March 1998£ nc 1000000/3000000 03/03/98 (1 page)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
6 June 1997Ad 02/05/97--------- £ si 74900@1=74900 £ ic 925100/1000000 (2 pages)
6 June 1997Ad 02/05/97--------- £ si 74900@1=74900 £ ic 925100/1000000 (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
8 April 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/97
(8 pages)
8 April 1997Return made up to 27/02/97; no change of members (8 pages)
2 April 1997Ad 18/12/96-31/01/97 £ si 300000@1=300000 £ ic 625100/925100 (2 pages)
2 April 1997Ad 18/12/96-31/01/97 £ si 300000@1=300000 £ ic 625100/925100 (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
19 December 1996Ad 15/10/96-12/11/96 £ si 375000@1=375000 £ ic 250100/625100 (2 pages)
19 December 1996Ad 15/10/96-12/11/96 £ si 375000@1=375000 £ ic 250100/625100 (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
21 August 1996New director appointed (4 pages)
21 August 1996New director appointed (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Return made up to 27/02/96; full list of members (7 pages)
17 July 1996Return made up to 27/02/96; full list of members (7 pages)
17 July 1996Full accounts made up to 31 December 1995 (9 pages)
21 June 1996Ad 04/06/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
21 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 1996Ad 04/06/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
21 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1996Memorandum and Articles of Association (12 pages)
16 June 1996£ nc 100/100000 04/06/96 (1 page)
16 June 1996Memorandum and Articles of Association (12 pages)
16 June 1996£ nc 100/100000 04/06/96 (1 page)
12 March 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 49 park lane london W1Y 3LB (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 49 park lane london W1Y 3LB (2 pages)
18 February 1996New director appointed (3 pages)
16 January 1996Registered office changed on 16/01/96 from: 49 park lane london W1Y 3LB (1 page)
16 January 1996Registered office changed on 16/01/96 from: 49 park lane london W1Y 3LB (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (2 pages)
15 November 1995Company name changed aonian investment advisers limit ed\certificate issued on 16/11/95 (2 pages)
15 November 1995Memorandum and Articles of Association (22 pages)
15 November 1995Memorandum and Articles of Association (11 pages)
15 November 1995Company name changed aonian investment advisers limit ed\certificate issued on 16/11/95 (4 pages)
14 August 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995Registered office changed on 14/08/95 from: 9 cheapside london EC2V 6AD (1 page)
14 August 1995Registered office changed on 14/08/95 from: 9 cheapside london EC2V 6AD (1 page)
14 August 1995New secretary appointed;new director appointed (4 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995New director appointed (3 pages)
14 August 1995Director resigned (1 page)
14 August 1995New director appointed (4 pages)
14 August 1995Secretary resigned;director resigned (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995New secretary appointed;new director appointed (3 pages)
26 July 1995Company name changed alnery no. 1420 LIMITED\certificate issued on 26/07/95 (4 pages)
26 July 1995Company name changed alnery no. 1420 LIMITED\certificate issued on 26/07/95 (2 pages)
27 February 1995Incorporation (16 pages)
27 February 1995Incorporation (16 pages)