Company NameColumbia Threadneedle (EM) Investments Limited
DirectorsDavid Logan and Richard Adrian Watts
Company StatusActive
Company Number03029249
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Previous NamesLloyd George Management (Europe) Limited and LGM Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMs Michelle Nurse
StatusCurrent
Appointed17 June 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(28 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameWilliam Walter Raleigh Kerr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleBanker
Country of ResidenceHong Kong
Correspondence Address4/F 78
Brook Street
London
W1K 5EF
Director NameHon Robert John Daniel Lloyd George
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Albans Grove
London
W8 5PN
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameJohn Stainsby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 1999)
RoleFund Manager
Correspondence Address19 Shire Lane
Chorleywood
Hertfordshire
WD3 5NQ
Director NameMr Jacob William Rees-Mogg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2007)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address76 Park Street
London
W1Y 3HP
Director NameEdward Manwaring Robertson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 April 2007)
RoleInvestment Manager
Correspondence Address2 Manresa Road
London
SW3 6LR
Director NameDominic Robert Andrew Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2007)
RoleMarketing Director
Correspondence AddressFlat 3
148a Old Brompton Road
London
SW5 0BE
Director NameAnita Anne George
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleLawyer
Correspondence AddressHunts House
West Lavington
SN10 4LE
Director NameMrs Diane Seymour-Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 February 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarleaze Farm
Malmesbury
Wiltshire
SN16 0LB
Director NameMrs Kathryn Louise Langridge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressPebbles Court
Holyport
Maidenhead
Berkshire
SL6 2JL
Director NameAnna Siu Man Chan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address92 Greenfield Avenue
Berrylands
Surbiton
Surrey
KT5 9HS
Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed28 April 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 June 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Scott Joseph Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 June 2019)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Barry Sean McInerney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2011(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 May 2016)
RoleNone Supplied
Country of ResidenceCt, Usa
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Barry Merritt Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2011(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 June 2019)
RoleNone Supplied
Country of ResidenceCanada
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Drew Newman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2015)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FD
Secretary NameNicholas John Hornsey
NationalityBritish
StatusResigned
Appointed28 April 2011(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address95 Wigmore St
London
W1U 1HH
Director NameMr Thomas Vester
Date of BirthDecember 1982 (Born 41 years ago)
NationalityDanish
StatusResigned
Appointed12 September 2013(18 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 September 2022)
RoleInvestment Manager
Country of ResidenceDenmark
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Anthony Nicholas Cousins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(18 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 December 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address95 Wigmore St
London
W1U 1HH
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Bmo Financial Group
Queen Victoria Street
London
EC4V 4HG
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 May 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMs Joan Mohammed
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2017(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2019)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence AddressExchange House 12 Primrose Street
London
Director NameMs Kristi Lynne Mitchem
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Gilles Gerard Ouellette
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed19 September 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2021)
RoleBank Executive
Country of ResidenceCanada
Correspondence Address95 Wigmore Street
London
W1U 1FD
Secretary NameMs Katherine Lam
StatusResigned
Appointed04 October 2019(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2021)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Rishikesh Dinesh Patel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2023)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Raveendra Sriskandarajah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2019(24 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2020)
RoleManaging Director, Head Of Asia Pacific
Country of ResidenceHong Kong
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Fredrik Sven Axsater
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2020(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Nicholas John Ring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2023(28 years after company formation)
Appointment Duration9 months (resigned 22 November 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Contact

Websitelloydgeorge.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.4m at £1Lgm (Bermuda) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,690,795
Gross Profit£8,725,551
Net Worth£3,651,821
Cash£1,849,055
Current Liabilities£502,065

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

5 April 2011Delivered on: 8 April 2011
Persons entitled: Elan Property Bv

Classification: Rent deposit deed
Secured details: £19,035 and all other 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: Rent deposit of £19,035 see image for full details.
Outstanding
12 November 2010Delivered on: 18 November 2010
Persons entitled: Elan Property Bv

Classification: Rent deposit deed
Secured details: £127,500.00 and all other 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: Rent deposit of £127,500.00 see image for full details.
Outstanding
2 June 1995Delivered on: 10 June 1995
Persons entitled: Gerard Atkins & Co Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease.
Particulars: The interest in the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2017Appointment of Ms Joan Mohammed as a director on 23 August 2017 (2 pages)
27 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 17,928,572
(3 pages)
14 March 2017Second filing of Confirmation Statement dated 22/02/2017 (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/03/2017.
(6 pages)
7 February 2017Full accounts made up to 31 October 2016 (33 pages)
14 December 2016Second filing of the annual return made up to 28 February 2016 (21 pages)
21 November 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 14,428,572
(3 pages)
10 May 2016Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page)
2 March 2016Annual return
Statement of capital on 2016-03-02
  • GBP 13,428,572

Statement of capital on 2016-12-14
  • GBP 14,428,572
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
(11 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13,428,572
(9 pages)
24 February 2016Full accounts made up to 31 October 2015 (35 pages)
18 February 2016Termination of appointment of Diane Seymour-Williams as a director on 12 February 2016 (1 page)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
13 October 2015Appointment of Mr David Logan as a director on 6 October 2015 (2 pages)
13 October 2015Appointment of Mr David Logan as a director on 6 October 2015 (2 pages)
16 September 2015Termination of appointment of Drew Newman as a director on 31 August 2015 (1 page)
27 March 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to C/O Bmo Financial Group 95 Queen Victoria Street London EC4V 4HG (1 page)
27 March 2015Register(s) moved to registered inspection location C/O Bmo Financial Group 95 Queen Victoria Street London EC4V 4HG (1 page)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 13,428,572
(10 pages)
16 March 2015Termination of appointment of Bibi Rahima Ally as a secretary on 10 March 2015 (1 page)
24 February 2015Full accounts made up to 31 October 2014 (35 pages)
10 February 2015Registered office address changed from 95 Wigmore St London W1U 1HH England to C/O Lgm Investments Limited 95 Wigmore Street London W1U 1FD on 10 February 2015 (1 page)
21 January 2015Section 519 (1 page)
6 January 2015Appointment of Mr Richard Charles Wilson as a director on 17 December 2014 (2 pages)
6 January 2015Termination of appointment of Anthony Nicholas Cousins as a director on 17 December 2014 (1 page)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
27 May 2014Registered office address changed from 4/F 78 Brook Street London W1K 5EF on 27 May 2014 (1 page)
27 May 2014Company name changed lloyd george management (europe) LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Termination of appointment of Robert Lloyd George as a director (1 page)
2 May 2014Register(s) moved to registered office address (1 page)
2 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 13,428,572
(11 pages)
13 February 2014Full accounts made up to 31 October 2013 (46 pages)
6 February 2014Appointment of Mr Anthony Nicholas Cousins as a director (2 pages)
1 November 2013Termination of appointment of Anna Chan as a director (1 page)
4 October 2013Termination of appointment of William Kerr as a director (1 page)
23 September 2013Appointment of Mr Thomas Vester as a director (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (12 pages)
25 March 2013Director's details changed for William Walter Raleigh Kerr on 20 March 2013 (2 pages)
7 February 2013Full accounts made up to 31 October 2012 (18 pages)
18 July 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
17 May 2012Full accounts made up to 31 December 2011 (20 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (13 pages)
9 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 6,828,572.00
(4 pages)
9 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/09/2011
(6 pages)
13 December 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 3,900,000
  • ANNOTATION A second filed SH01 was registered on 09/02/2012
(5 pages)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3,900,000
(4 pages)
17 May 2011Appointment of Nicholas John Hornsey as a secretary (3 pages)
11 May 2011Appointment of Mr Scott Joseph Matthews as a director (2 pages)
11 May 2011Appointment of Mr Barry Merritt Cooper as a director (2 pages)
11 May 2011Appointment of Mr Barry Sean Mcinerney as a director (2 pages)
11 May 2011Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
11 May 2011Appointment of Mr Drew Newman as a director (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (22 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
30 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 3,300,000
(3 pages)
4 February 2011Termination of appointment of Kathryn Langridge as a director (1 page)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2,900,000.00
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 2,900,000.00
(4 pages)
7 December 2010Registered office address changed from 5Th Floor, Nightingale House 65 Curzon Street London W1J 8PE United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 5Th Floor, Nightingale House 65 Curzon Street London W1J 8PE United Kingdom on 7 December 2010 (1 page)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 2,200,000.00
(4 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
7 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2,400,000.00
(4 pages)
14 May 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
31 March 2010Register inspection address has been changed (1 page)
24 February 2010Termination of appointment of Anita George as a director (2 pages)
16 May 2009Full accounts made up to 31 December 2008 (18 pages)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 June 2008Registered office changed on 03/06/2008 from 10 norwich street london EC4A 1BD (1 page)
12 May 2008Full accounts made up to 31 December 2007 (18 pages)
9 April 2008Return made up to 28/02/08; full list of members (5 pages)
1 April 2008Director appointed anna siu man chan (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
17 January 2007Ad 21/12/06--------- £ si 195000@1=195000 £ ic 1805000/2000000 (2 pages)
22 November 2006Secretary's particulars changed (1 page)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
5 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2006Ad 20/06/06--------- £ si 150000@1=150000 £ ic 1655000/1805000 (2 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
11 May 2005Full accounts made up to 31 December 2004 (16 pages)
5 May 2005Return made up to 28/02/05; full list of members (3 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
29 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 February 2004New director appointed (2 pages)
12 May 2003Full accounts made up to 31 December 2002 (14 pages)
10 April 2003Return made up to 28/02/03; full list of members (8 pages)
6 June 2002New director appointed (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
22 March 2001Return made up to 28/02/01; full list of members (8 pages)
20 March 2001Director's particulars changed (1 page)
14 April 2000Full accounts made up to 31 December 1999 (14 pages)
5 April 2000Return made up to 28/02/00; full list of members (8 pages)
29 March 2000Director's particulars changed (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1999Return made up to 28/02/99; full list of members (8 pages)
18 March 1999Director's particulars changed (1 page)
1 March 1999Ad 19/02/99--------- £ si 75000@1=75000 £ ic 1580000/1655000 (2 pages)
5 February 1999Ad 31/12/98--------- £ si 30000@1=30000 £ ic 1550000/1580000 (2 pages)
13 July 1998Ad 17/06/98--------- £ si 100000@1=100000 £ ic 1450000/1550000 (2 pages)
1 May 1998Full accounts made up to 31 December 1997 (14 pages)
30 March 1998Ad 23/03/98--------- £ si 50000@1=50000 £ ic 1400000/1450000 (2 pages)
22 December 1997Ad 12/12/97--------- £ si 50000@1=50000 £ ic 1350000/1400000 (2 pages)
2 October 1997Ad 25/09/97--------- £ si 100000@1=100000 £ ic 1250000/1350000 (2 pages)
27 June 1997Ad 20/06/97--------- £ si 150000@1=150000 £ ic 1100000/1250000 (2 pages)
25 March 1997Return made up to 28/02/97; full list of members (8 pages)
18 March 1997Full accounts made up to 31 December 1996 (14 pages)
12 March 1997Secretary's particulars changed (1 page)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 1996Ad 13/12/96--------- £ si 200000@1=200000 £ ic 900000/1100000 (2 pages)
27 December 1996£ nc 1000000/2000000 13/12/96 (1 page)
7 October 1996Ad 26/09/96--------- £ si 200000@1=200000 £ ic 700000/900000 (2 pages)
25 June 1996Ad 19/06/96--------- £ si 125000@1=125000 £ ic 575000/700000 (2 pages)
2 May 1996Full accounts made up to 31 December 1995 (13 pages)
4 April 1996Return made up to 28/02/96; full list of members (7 pages)
25 March 1996Ad 13/12/95--------- £ si 999@1=999 £ ic 374001/375000 (2 pages)
25 March 1996Ad 19/03/96--------- £ si 200000@1=200000 £ ic 375000/575000 (2 pages)
25 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 December 1995£ nc 1000/1000000 13/12/95 (1 page)
27 December 1995Ad 13/12/95--------- £ si 374000@1=374000 £ ic 1/374001 (2 pages)
27 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995New director appointed (2 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
24 March 1995Accounting reference date notified as 31/12 (1 page)
28 February 1995Incorporation (14 pages)