Company NameCP1 Vct Plc
Company StatusDissolved
Company Number03049972
CategoryPublic Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)
Previous NameMurray Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Karen Mary Brade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2012(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Brampton Bryan
Shrops
SY7 0DH
Wales
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
London
SW13 9RR
Secretary NameAlbion Ventures Llp (Corporation)
StatusClosed
Appointed02 March 2009(13 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2018)
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameIain William Patrick Tulloch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 13 January 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Ha
Symington
Kilmarnock
Ayrshire
KA1 5PN
Scotland
Director NameMr Ronald Hollidge
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(3 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address30 Williams Grove
Surbiton
Surrey
KT6 5RW
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2003)
RoleCorp Developm'T Dir
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameSir David Austin Trippier
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressDowry Head
Helmshore
Rossendale
Lancashire
BB4 4AE
Director NameMr David Carr Mathewson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Secretary NameMrs Catherine Kinnear
NationalityBritish
StatusResigned
Appointed11 April 2005(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStapley House
Stapley Lane Ropley
Alresford
Hampshire
SO24 0EN
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
14 Moray Place
Edinburgh
EH3 6DT
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed29 May 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 09 May 2006)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameClose Ventures Limited (Corporation)
StatusResigned
Appointed04 August 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered AddressGeoffrey Martin & Co
1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

25.5m at £0.2Crown Place Vct PLC
100.00%
Ordinary
1 at £0.2Crown Place Vct PLC
0.00%
Preference

Financials

Year2014
Turnover£848,000
Net Worth£6,620,000
Cash£16,000
Current Liabilities£406,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Return of final meeting in a members' voluntary winding up (14 pages)
12 December 2017Full accounts made up to 30 June 2017 (13 pages)
12 December 2017Full accounts made up to 30 June 2017 (13 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Declaration of solvency (5 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
29 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
29 August 2017Declaration of solvency (5 pages)
10 August 2017Registered office address changed from 1 King's Arms Yard London EC2R 7AF to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 1 King's Arms Yard London EC2R 7AF to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 10 August 2017 (1 page)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
15 December 2016Full accounts made up to 30 June 2016 (12 pages)
15 December 2016Full accounts made up to 30 June 2016 (12 pages)
13 May 2016Annual return made up to 20 April 2016
Statement of capital on 2016-05-13
  • GBP 6,382,746.75
(16 pages)
13 May 2016Annual return made up to 20 April 2016
Statement of capital on 2016-05-13
  • GBP 6,382,746.75
(16 pages)
28 November 2015Full accounts made up to 30 June 2015 (12 pages)
28 November 2015Full accounts made up to 30 June 2015 (12 pages)
29 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,382,746.75
(14 pages)
29 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6,382,746.75
(14 pages)
27 November 2014Full accounts made up to 30 June 2014 (12 pages)
27 November 2014Full accounts made up to 30 June 2014 (12 pages)
28 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-28
  • GBP 6,382,746.75
(14 pages)
28 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-28
  • GBP 6,382,746.75
(14 pages)
2 January 2014Full accounts made up to 30 June 2013 (12 pages)
2 January 2014Full accounts made up to 30 June 2013 (12 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (14 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
21 December 2012Full accounts made up to 30 June 2012 (12 pages)
21 December 2012Full accounts made up to 30 June 2012 (12 pages)
18 June 2012Appointment of Karen Mary Brade as a director (3 pages)
18 June 2012Appointment of Karen Mary Brade as a director (3 pages)
18 June 2012Appointment of Mr Richard Norman Legh Huntingford as a director (2 pages)
18 June 2012Appointment of Mr Richard Norman Legh Huntingford as a director (2 pages)
28 May 2012Termination of appointment of Vikram Lall as a director (2 pages)
28 May 2012Termination of appointment of Vikram Lall as a director (2 pages)
22 May 2012Annual return made up to 20 April 2012 (13 pages)
22 May 2012Annual return made up to 20 April 2012 (13 pages)
2 January 2012Full accounts made up to 30 June 2011 (12 pages)
2 January 2012Full accounts made up to 30 June 2011 (12 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 May 2011Secretary's details changed for Albion Ventures Llp on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Albion Ventures Llp on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Andrew Cubie as a director (2 pages)
18 February 2011Termination of appointment of Andrew Cubie as a director (2 pages)
9 December 2010Full accounts made up to 30 June 2010 (12 pages)
9 December 2010Full accounts made up to 30 June 2010 (12 pages)
26 April 2010Annual return made up to 20 April 2010 (14 pages)
26 April 2010Annual return made up to 20 April 2010 (14 pages)
15 October 2009Full accounts made up to 30 June 2009 (12 pages)
15 October 2009Full accounts made up to 30 June 2009 (12 pages)
29 April 2009Return made up to 20/04/09; no change of members (10 pages)
29 April 2009Return made up to 20/04/09; no change of members (10 pages)
6 April 2009Secretary's change of particulars / albion ventures LLP / 30/03/2009 (1 page)
6 April 2009Secretary's change of particulars / albion ventures LLP / 30/03/2009 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 10 crown place london EC2A 4FT (1 page)
6 April 2009Registered office changed on 06/04/2009 from 10 crown place london EC2A 4FT (1 page)
18 March 2009Appointment terminated secretary close ventures LIMITED (1 page)
18 March 2009Secretary appointed albion ventures LLP (3 pages)
18 March 2009Appointment terminated secretary close ventures LIMITED (1 page)
18 March 2009Secretary appointed albion ventures LLP (3 pages)
17 October 2008Full accounts made up to 30 June 2008 (12 pages)
17 October 2008Full accounts made up to 30 June 2008 (12 pages)
19 May 2008Return made up to 20/04/08; full list of members (8 pages)
19 May 2008Return made up to 20/04/08; full list of members (8 pages)
11 March 2008Auditor's resignation (1 page)
11 March 2008Auditor's resignation (1 page)
29 January 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
16 May 2007Return made up to 20/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2007Return made up to 20/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
6 October 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
6 October 2006Registered office changed on 06/10/06 from: 4 crown place london EC2A 4BT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 4 crown place london EC2A 4BT (1 page)
6 October 2006Secretary's particulars changed (1 page)
3 October 2006Full accounts made up to 28 February 2006 (18 pages)
3 October 2006Full accounts made up to 28 February 2006 (18 pages)
24 August 2006£ sr [email protected] 12/01/06 (1 page)
24 August 2006£ sr [email protected] 12/01/06 (1 page)
12 July 2006Return made up to 20/04/06; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2006Return made up to 20/04/06; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 March 2006Nc inc already adjusted 12/12/05 (1 page)
3 March 2006Nc inc already adjusted 12/12/05 (1 page)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 February 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
23 February 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Nc dec already adjusted 12/01/06 (2 pages)
23 January 2006Nc dec already adjusted 12/01/06 (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
13 January 2006Company name changed murray vct PLC\certificate issued on 13/01/06 (4 pages)
13 January 2006Company name changed murray vct PLC\certificate issued on 13/01/06 (4 pages)
13 January 2006Certificate of reduction of issued capital (1 page)
13 January 2006Scheme & reduction of capital (15 pages)
13 January 2006Certificate of reduction of issued capital (1 page)
13 January 2006Scheme & reduction of capital (15 pages)
4 January 2006Ad 12/12/05--------- £ si [email protected] £ ic 7086091/7086091 (2 pages)
4 January 2006Memorandum and Articles of Association (40 pages)
4 January 2006Nc inc already adjusted 12/12/05 (2 pages)
4 January 2006Ad 12/12/05--------- £ si [email protected] £ ic 7086091/7086091 (2 pages)
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Memorandum and Articles of Association (40 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2006Nc inc already adjusted 12/12/05 (2 pages)
9 December 2005Full accounts made up to 31 August 2005 (44 pages)
9 December 2005Full accounts made up to 31 August 2005 (44 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (1 page)
9 June 2005Return made up to 20/04/05; bulk list available separately (9 pages)
9 June 2005Return made up to 20/04/05; bulk list available separately (9 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: one bow churchyard cheapside london EC4M 9HH (1 page)
15 April 2005Registered office changed on 15/04/05 from: one bow churchyard cheapside london EC4M 9HH (1 page)
7 April 2005£ ic 7183341/7086091 25/02/05 £ sr [email protected]=97250 (1 page)
7 April 2005£ ic 7183341/7086091 25/02/05 £ sr [email protected]=97250 (1 page)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2004Full accounts made up to 31 August 2004 (52 pages)
13 December 2004Full accounts made up to 31 August 2004 (52 pages)
24 November 2004£ ic 7201200/7183341 01/11/04 £ sr [email protected]=17859 (1 page)
24 November 2004£ ic 7201200/7183341 01/11/04 £ sr [email protected]=17859 (1 page)
4 November 2004£ ic 7216700/7201200 18/10/04 £ sr [email protected]=15500 (1 page)
4 November 2004£ ic 7216700/7201200 18/10/04 £ sr [email protected]=15500 (1 page)
6 October 2004£ ic 7224557/7216700 31/08/04 £ sr [email protected]=7857 (2 pages)
6 October 2004£ ic 7224557/7216700 31/08/04 £ sr [email protected]=7857 (2 pages)
24 September 2004£ ic 7234557/7224557 20/08/04 £ sr [email protected]=10000 (1 page)
24 September 2004£ ic 7234557/7224557 20/08/04 £ sr [email protected]=10000 (1 page)
14 September 2004£ ic 7240807/7234557 16/08/04 £ sr [email protected]=6250 (1 page)
14 September 2004£ ic 7240807/7234557 16/08/04 £ sr [email protected]=6250 (1 page)
14 September 2004£ ic 7247057/7240807 04/08/04 £ sr [email protected]=6250 (1 page)
14 September 2004£ ic 7255557/7247057 03/08/04 £ sr [email protected]=8500 (1 page)
14 September 2004£ ic 7255557/7247057 03/08/04 £ sr [email protected]=8500 (1 page)
14 September 2004£ ic 7247057/7240807 04/08/04 £ sr [email protected]=6250 (1 page)
19 July 2004£ ic 7276557/7255557 18/06/04 £ sr [email protected]=21000 (2 pages)
19 July 2004£ ic 7276557/7255557 18/06/04 £ sr [email protected]=21000 (2 pages)
1 July 2004£ ic 7348307/7276557 21/05/04 £ sr [email protected]=71750 (2 pages)
1 July 2004£ ic 7360807/7348307 04/06/04 £ sr [email protected]=12500 (2 pages)
1 July 2004£ ic 7348307/7276557 21/05/04 £ sr [email protected]=71750 (2 pages)
1 July 2004£ ic 7360807/7348307 04/06/04 £ sr [email protected]=12500 (2 pages)
11 May 2004Return made up to 20/04/04; bulk list available separately (8 pages)
11 May 2004Return made up to 20/04/04; bulk list available separately (8 pages)
18 March 2004£ ic 7328982/7318232 27/02/04 £ sr [email protected]=10750 (2 pages)
18 March 2004£ ic 7328982/7318232 27/02/04 £ sr [email protected]=10750 (2 pages)
26 January 2004£ ic 7333982/7328982 17/11/03 £ sr [email protected]=5000 (1 page)
26 January 2004£ ic 7333982/7328982 17/11/03 £ sr [email protected]=5000 (1 page)
7 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2003£ ic 7341482/7333982 11/11/03 £ sr [email protected]=7500 (2 pages)
18 December 2003£ ic 7341482/7333982 11/11/03 £ sr [email protected]=7500 (2 pages)
24 November 2003Full accounts made up to 31 August 2003 (52 pages)
24 November 2003Full accounts made up to 31 August 2003 (52 pages)
23 October 2003New director appointed (3 pages)
23 October 2003New director appointed (3 pages)
10 September 2003£ ic 7358232/7341482 19/08/03 £ sr [email protected]=16750 (2 pages)
10 September 2003£ ic 7358232/7341482 19/08/03 £ sr [email protected]=16750 (2 pages)
2 September 2003Ad 06/08/03--------- £ si [email protected]=4730 £ ic 7353502/7358232 (21 pages)
2 September 2003Ad 06/08/03--------- £ si [email protected]=4730 £ ic 7353502/7358232 (21 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 June 2003£ ic 7374752/7353502 09/06/03 £ sr [email protected]=21250 (1 page)
24 June 2003£ ic 7374752/7353502 09/06/03 £ sr [email protected]=21250 (1 page)
18 June 2003£ ic 7392252/7374752 15/05/03 £ sr [email protected]=17500 (1 page)
18 June 2003£ ic 7392252/7374752 15/05/03 £ sr [email protected]=17500 (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
31 May 2003£ ic 7429752/7392252 08/05/03 £ sr [email protected]=37500 (1 page)
31 May 2003£ ic 7429752/7392252 08/05/03 £ sr [email protected]=37500 (1 page)
23 May 2003£ ic 7438502/7429752 01/05/03 £ sr [email protected]=8750 (1 page)
23 May 2003£ ic 7438502/7429752 01/05/03 £ sr [email protected]=8750 (1 page)
16 May 2003Return made up to 20/04/03; bulk list available separately (8 pages)
16 May 2003Return made up to 20/04/03; bulk list available separately (8 pages)
8 May 2003Ad 18/10/02--------- £ si [email protected]=45656 £ ic 7392846/7438502 (23 pages)
8 May 2003Ad 18/10/02--------- £ si [email protected]=45656 £ ic 7392846/7438502 (23 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
6 March 2003£ ic 7413283/7392846 12/02/03 £ sr [email protected]=20437 (1 page)
6 March 2003£ ic 7413283/7392846 12/02/03 £ sr [email protected]=20437 (1 page)
6 March 2003£ ic 7419533/7413283 17/02/03 £ sr [email protected]=6250 (1 page)
6 March 2003£ ic 7419533/7413283 17/02/03 £ sr [email protected]=6250 (1 page)
29 January 2003Certificate of cancellation of share premium account (1 page)
29 January 2003Certificate of cancellation of share premium account (1 page)
27 January 2003Certificate of cancellation of share premium account (1 page)
27 January 2003Cancell share premium account (2 pages)
27 January 2003Certificate of cancellation of share premium account (1 page)
27 January 2003Cancell share premium account (2 pages)
23 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 November 2002Full accounts made up to 31 August 2002 (47 pages)
25 November 2002Full accounts made up to 31 August 2002 (47 pages)
18 November 2002£ ic 7430783/7419533 08/07/02 £ sr [email protected]=11250 (1 page)
18 November 2002£ ic 7430783/7419533 08/07/02 £ sr [email protected]=11250 (1 page)
29 August 2002£ ic 7439533/7430783 08/08/02 £ sr [email protected]=8750 (2 pages)
29 August 2002£ ic 7439533/7430783 08/08/02 £ sr [email protected]=8750 (2 pages)
21 July 2002Ad 24/06/02--------- £ si [email protected]=4906 £ ic 7434627/7439533 (21 pages)
21 July 2002Ad 24/06/02--------- £ si [email protected]=4906 £ ic 7434627/7439533 (21 pages)
29 June 2002£ ic 7446127/7434627 11/06/02 £ sr [email protected]=11500 (2 pages)
29 June 2002£ ic 7446127/7434627 11/06/02 £ sr [email protected]=11500 (2 pages)
28 May 2002£ ic 7488377/7446127 14/05/02 £ sr [email protected]=42250 (1 page)
28 May 2002£ ic 7488377/7446127 14/05/02 £ sr [email protected]=42250 (1 page)
3 May 2002Return made up to 20/04/02; bulk list available separately (8 pages)
3 May 2002Return made up to 20/04/02; bulk list available separately (8 pages)
13 March 2002Ad 28/02/02--------- £ si [email protected]=11298 £ ic 7477078/7488376 (20 pages)
13 March 2002Ad 28/02/02--------- £ si [email protected]=11298 £ ic 7477078/7488376 (20 pages)
28 February 2002£ ic 7486078/7477078 12/02/02 £ sr [email protected]=9000 (2 pages)
28 February 2002£ ic 7486078/7477078 12/02/02 £ sr [email protected]=9000 (2 pages)
8 February 2002Ad 21/01/02--------- £ si [email protected]=12694 £ ic 7473384/7486078 (19 pages)
8 February 2002Ad 21/01/02--------- £ si [email protected]=12694 £ ic 7473384/7486078 (19 pages)
6 February 2002£ ic 7518384/7473384 23/01/02 £ sr [email protected]=45000 (1 page)
6 February 2002£ ic 7518384/7473384 23/01/02 £ sr [email protected]=45000 (1 page)
15 January 2002Ad 28/12/01--------- £ si [email protected]=9686 £ ic 7508698/7518384 (19 pages)
15 January 2002Ad 28/12/01--------- £ si [email protected]=9686 £ ic 7508698/7518384 (19 pages)
9 January 2002£ ic 7521198/7508698 10/12/01 £ sr [email protected]=12500 (2 pages)
9 January 2002£ ic 7533698/7521198 30/11/01 £ sr [email protected]=12500 (2 pages)
9 January 2002£ ic 7533698/7521198 30/11/01 £ sr [email protected]=12500 (2 pages)
9 January 2002£ ic 7521198/7508698 10/12/01 £ sr [email protected]=12500 (2 pages)
17 December 2001Full accounts made up to 31 August 2001 (50 pages)
17 December 2001Full accounts made up to 31 August 2001 (50 pages)
25 September 2001£ ic 7565093/7557593 15/08/01 £ sr [email protected]=7500 (2 pages)
25 September 2001£ ic 7557593/7542593 21/06/01 £ sr [email protected]=15000 (1 page)
25 September 2001£ ic 7542593/7533698 13/08/01 £ sr [email protected]=8895 (1 page)
25 September 2001£ ic 7565093/7557593 15/08/01 £ sr [email protected]=7500 (2 pages)
25 September 2001£ ic 7542593/7533698 13/08/01 £ sr [email protected]=8895 (1 page)
25 September 2001£ ic 7557593/7542593 21/06/01 £ sr [email protected]=15000 (1 page)
10 July 2001Ad 01/06/01--------- £ si [email protected]=7529 £ ic 7557564/7565093 (20 pages)
10 July 2001Ad 01/06/01--------- £ si [email protected]=7529 £ ic 7557564/7565093 (20 pages)
5 July 2001£ ic 7564689/7557564 05/06/01 £ sr [email protected]=7125 (2 pages)
5 July 2001£ ic 7566939/7564689 18/06/01 £ sr [email protected]=2250 (2 pages)
5 July 2001£ ic 7566939/7564689 18/06/01 £ sr [email protected]=2250 (2 pages)
5 July 2001£ ic 7564689/7557564 05/06/01 £ sr [email protected]=7125 (2 pages)
26 June 2001£ ic 7574439/7566939 29/05/01 £ sr [email protected]=7500 (1 page)
26 June 2001£ ic 7574439/7566939 29/05/01 £ sr [email protected]=7500 (1 page)
11 June 2001£ ic 7590939/7574439 24/05/01 £ sr [email protected]=16500 (2 pages)
11 June 2001£ ic 7590939/7574439 24/05/01 £ sr [email protected]=16500 (2 pages)
25 May 2001£ ic 7636088/7590939 03/05/01 £ sr [email protected]=45149 (2 pages)
25 May 2001£ ic 7636088/7590939 03/05/01 £ sr [email protected]=45149 (2 pages)
15 May 2001Return made up to 20/04/01; bulk list available separately (8 pages)
15 May 2001Return made up to 20/04/01; bulk list available separately (8 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
24 April 2001£ ic 7673584/7636084 28/02/01 £ sr [email protected]=37500 (2 pages)
24 April 2001£ ic 7673584/7636084 28/02/01 £ sr [email protected]=37500 (2 pages)
12 April 2001Secretary's particulars changed (1 page)
12 April 2001Secretary's particulars changed (1 page)
16 February 2001£ ic 7761550/7702800 29/01/01 £ sr [email protected]=58750 (2 pages)
16 February 2001£ ic 7702800/7673584 31/01/01 £ sr [email protected]=29216 (2 pages)
16 February 2001£ ic 7702800/7673584 31/01/01 £ sr [email protected]=29216 (2 pages)
16 February 2001£ ic 7761550/7702800 29/01/01 £ sr [email protected]=58750 (2 pages)
18 January 2001Ad 27/12/00--------- £ si [email protected]=8173 £ ic 7753377/7761550 (20 pages)
18 January 2001Ad 27/12/00--------- £ si [email protected]=8173 £ ic 7753377/7761550 (20 pages)
3 January 2001£ ic 7790877/7753377 30/11/00 £ sr [email protected]=37500 (2 pages)
3 January 2001£ ic 7790877/7753377 30/11/00 £ sr [email protected]=37500 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 6TH floor 2 cavendish square london W1M 9HA (1 page)
12 December 2000Registered office changed on 12/12/00 from: 6TH floor 2 cavendish square london W1M 9HA (1 page)
5 December 2000Ad 21/11/00--------- £ si [email protected]=31897 £ ic 7758980/7790877 (2 pages)
5 December 2000Ad 21/11/00--------- £ si [email protected]=31897 £ ic 7758980/7790877 (2 pages)
22 November 2000Full accounts made up to 31 August 2000 (46 pages)
22 November 2000Full accounts made up to 31 August 2000 (46 pages)
21 November 2000Ad 06/11/00--------- £ si [email protected]=11904 £ ic 7747076/7758980 (2 pages)
21 November 2000Ad 06/11/00--------- £ si [email protected]=11904 £ ic 7747076/7758980 (2 pages)
16 November 2000Ad 26/10/00--------- £ si [email protected]=1666 £ ic 7745410/7747076 (2 pages)
16 November 2000Ad 11/10/00--------- £ si [email protected]=46249 £ ic 7663447/7709696 (3 pages)
16 November 2000Ad 26/10/00--------- £ si [email protected]=1666 £ ic 7745410/7747076 (2 pages)
16 November 2000Ad 19/10/00--------- £ si [email protected]=35714 £ ic 7709696/7745410 (3 pages)
16 November 2000Ad 11/10/00--------- £ si [email protected]=46249 £ ic 7663447/7709696 (3 pages)
16 November 2000Ad 19/10/00--------- £ si [email protected]=35714 £ ic 7709696/7745410 (3 pages)
22 September 2000Registered office changed on 22/09/00 from: 30 coleman street london EC2R 5AN (1 page)
22 September 2000Registered office changed on 22/09/00 from: 30 coleman street london EC2R 5AN (1 page)
11 September 2000Ad 29/08/00--------- £ si [email protected]=714 £ ic 7662733/7663447 (2 pages)
11 September 2000Ad 29/08/00--------- £ si [email protected]=714 £ ic 7662733/7663447 (2 pages)
2 August 2000Ad 04/07/00--------- £ si [email protected]=4750 £ ic 7645483/7650233 (2 pages)
2 August 2000Ad 14/07/00--------- £ si [email protected]=1666 £ ic 7618937/7620603 (2 pages)
2 August 2000Ad 18/07/00--------- £ si [email protected]=11904 £ ic 7607033/7618937 (2 pages)
2 August 2000Ad 03/07/00--------- £ si [email protected]=12500 £ ic 7650233/7662733 (2 pages)
2 August 2000Ad 10/07/00--------- £ si [email protected]=2500 £ ic 7642983/7645483 (2 pages)
2 August 2000Ad 14/07/00--------- £ si [email protected]=1666 £ ic 7618937/7620603 (2 pages)
2 August 2000Ad 18/07/00--------- £ si [email protected]=11904 £ ic 7607033/7618937 (2 pages)
2 August 2000Ad 04/07/00--------- £ si [email protected]=4750 £ ic 7645483/7650233 (2 pages)
2 August 2000Ad 03/07/00--------- £ si [email protected]=12500 £ ic 7650233/7662733 (2 pages)
2 August 2000Ad 13/07/00--------- £ si [email protected]=22380 £ ic 7620603/7642983 (2 pages)
2 August 2000Ad 10/07/00--------- £ si [email protected]=2500 £ ic 7642983/7645483 (2 pages)
2 August 2000Ad 13/07/00--------- £ si [email protected]=22380 £ ic 7620603/7642983 (2 pages)
4 July 2000Ad 28/06/00--------- £ si [email protected]=18333 £ ic 7588700/7607033 (2 pages)
4 July 2000Ad 28/06/00--------- £ si [email protected]=18333 £ ic 7588700/7607033 (2 pages)
16 June 2000Ad 02/06/00--------- £ si [email protected]=5927 £ ic 7582773/7588700 (19 pages)
16 June 2000Ad 02/06/00--------- £ si [email protected]=5927 £ ic 7582773/7588700 (19 pages)
8 June 2000£ ic 7589773/7582773 12/05/00 £ sr [email protected]=7000 (1 page)
8 June 2000£ ic 7589773/7582773 12/05/00 £ sr [email protected]=7000 (1 page)
8 June 2000£ ic 7592773/7589773 16/05/00 £ sr [email protected]=3000 (1 page)
8 June 2000£ ic 7592773/7589773 16/05/00 £ sr [email protected]=3000 (1 page)
30 May 2000£ ic 7615090/7592773 09/05/00 £ sr [email protected]=22317 (1 page)
30 May 2000£ ic 7615090/7592773 09/05/00 £ sr [email protected]=22317 (1 page)
11 May 2000Return made up to 20/04/00; bulk list available separately (13 pages)
11 May 2000Return made up to 20/04/00; bulk list available separately (13 pages)
9 March 2000Ad 22/02/00--------- £ si [email protected]=9523 £ ic 7560649/7570172 (3 pages)
9 March 2000Ad 29/02/00--------- £ si [email protected]=35714 £ ic 7579372/7615086 (2 pages)
9 March 2000Ad 22/02/00--------- £ si [email protected]=9523 £ ic 7560649/7570172 (3 pages)
9 March 2000Ad 25/02/00--------- £ si [email protected]=5500 £ ic 7573872/7579372 (3 pages)
9 March 2000Ad 24/02/00--------- £ si [email protected]=3700 £ ic 7570172/7573872 (3 pages)
9 March 2000Ad 24/02/00--------- £ si [email protected]=3700 £ ic 7570172/7573872 (3 pages)
9 March 2000Ad 25/02/00--------- £ si [email protected]=5500 £ ic 7573872/7579372 (3 pages)
9 March 2000Ad 29/02/00--------- £ si [email protected]=35714 £ ic 7579372/7615086 (2 pages)
24 February 2000Ad 17/02/00--------- £ si [email protected]=5000 £ ic 7555649/7560649 (2 pages)
24 February 2000Ad 17/02/00--------- £ si [email protected]=5000 £ ic 7555649/7560649 (2 pages)
24 February 2000Ad 16/02/00--------- £ si [email protected]=5000 £ ic 7550649/7555649 (2 pages)
24 February 2000Ad 16/02/00--------- £ si [email protected]=5000 £ ic 7550649/7555649 (2 pages)
14 February 2000Ad 28/01/00--------- £ si [email protected]=1250 £ ic 7518457/7519707 (2 pages)
14 February 2000Ad 28/01/00--------- £ si [email protected]=1250 £ ic 7518457/7519707 (2 pages)
14 February 2000Ad 31/01/00--------- £ si [email protected]=23800 £ ic 7519707/7543507 (2 pages)
14 February 2000Ad 27/01/00--------- £ si [email protected]=23809 £ ic 7494648/7518457 (2 pages)
14 February 2000Ad 01/02/00--------- £ si [email protected]=7142 £ ic 7543507/7550649 (2 pages)
14 February 2000Ad 01/02/00--------- £ si [email protected]=7142 £ ic 7543507/7550649 (2 pages)
14 February 2000Ad 31/01/00--------- £ si [email protected]=23800 £ ic 7519707/7543507 (2 pages)
14 February 2000Ad 27/01/00--------- £ si [email protected]=23809 £ ic 7494648/7518457 (2 pages)
4 February 2000Ad 24/01/00--------- £ si [email protected]=6325 £ ic 7488323/7494648 (2 pages)
4 February 2000Ad 24/01/00--------- £ si [email protected]=6325 £ ic 7488323/7494648 (2 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
18 January 2000Ad 07/01/00--------- £ si [email protected]=6157 £ ic 7482166/7488323 (2 pages)
18 January 2000Ad 07/01/00--------- £ si [email protected]=6157 £ ic 7482166/7488323 (2 pages)
4 December 1999Full accounts made up to 31 August 1999 (50 pages)
4 December 1999Full accounts made up to 31 August 1999 (50 pages)
27 August 1999£ ic 7495916/7482166 20/07/99 £ sr [email protected]=13750 (2 pages)
27 August 1999£ ic 7495916/7482166 20/07/99 £ sr [email protected]=13750 (2 pages)
22 July 1999£ ic 7515154/7495916 09/07/99 £ sr [email protected]=19238 (2 pages)
22 July 1999£ ic 7515154/7495916 09/07/99 £ sr [email protected]=19238 (2 pages)
14 July 1999Ad 25/06/99--------- £ si [email protected]=4384 £ ic 7510770/7515154 (12 pages)
14 July 1999Ad 25/06/99--------- £ si [email protected]=4384 £ ic 7510770/7515154 (12 pages)
9 June 1999£ ic 7529520/7510770 25/05/99 £ sr [email protected]=18750 (2 pages)
9 June 1999£ ic 7529520/7510770 25/05/99 £ sr [email protected]=18750 (2 pages)
4 June 1999Notice to cease trading as an investment company (1 page)
4 June 1999Notice to cease trading as an investment company (1 page)
23 May 1999Interim accounts made up to 28 February 1999 (9 pages)
23 May 1999Interim accounts made up to 28 February 1999 (9 pages)
5 May 1999Return made up to 20/04/99; bulk list available separately (9 pages)
5 May 1999Return made up to 20/04/99; bulk list available separately (9 pages)
28 April 1999Ad 02/03/99--------- £ si [email protected]=232026 £ ic 7297494/7529520 (3 pages)
28 April 1999Ad 02/03/99--------- £ si [email protected]=232026 £ ic 7297494/7529520 (3 pages)
27 April 1999Ad 06/04/99--------- £ si [email protected]=290700 £ ic 5018692/5309392 (3 pages)
27 April 1999Ad 17/03/99--------- £ si [email protected]=1483 £ ic 7296011/7297494 (2 pages)
27 April 1999Ad 01/04/99--------- £ si [email protected]=1986619 £ ic 5309392/7296011 (2 pages)
27 April 1999Location of register of members (1 page)
27 April 1999Ad 06/04/99--------- £ si [email protected]=290700 £ ic 5018692/5309392 (3 pages)
27 April 1999Ad 17/03/99--------- £ si [email protected]=1483 £ ic 7296011/7297494 (2 pages)
27 April 1999Ad 01/04/99--------- £ si [email protected]=1986619 £ ic 5309392/7296011 (2 pages)
27 April 1999Location of register of members (1 page)
11 February 1999Div 08/01/96 (1 page)
11 February 1999£ sr 50000@1 08/01/96 (1 page)
11 February 1999Div 08/01/96 (1 page)
11 February 1999£ sr 50000@1 08/01/96 (1 page)
3 February 1999Listing of particulars (66 pages)
3 February 1999Listing of particulars (66 pages)
20 January 1999Ad 01/04/96--------- £ si [email protected] (2 pages)
20 January 1999Ad 01/04/96--------- £ si [email protected] (2 pages)
20 January 1999Ad 08/12/98--------- £ si [email protected]=6562 £ ic 5012130/5018692 (12 pages)
20 January 1999Ad 08/12/98--------- £ si [email protected]=6562 £ ic 5012130/5018692 (12 pages)
20 January 1999Ad 04/04/96--------- £ si [email protected] (2 pages)
20 January 1999Ad 04/04/96--------- £ si [email protected] (2 pages)
18 December 1998Cancellation of share premium (2 pages)
18 December 1998Certificate of cancellation of share premium account (1 page)
18 December 1998Cancellation of share premium (2 pages)
18 December 1998Certificate of cancellation of share premium account (1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
10 November 1998Full accounts made up to 31 August 1998 (50 pages)
10 November 1998Full accounts made up to 31 August 1998 (50 pages)
9 November 1998Memorandum and Articles of Association (37 pages)
9 November 1998Memorandum and Articles of Association (37 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1998Interim accounts made up to 28 February 1998 (12 pages)
20 May 1998Interim accounts made up to 28 February 1998 (12 pages)
13 May 1998Return made up to 20/04/98; bulk list available separately (9 pages)
13 May 1998Return made up to 20/04/98; bulk list available separately (9 pages)
3 March 1998£ ic 5029630/5012130 18/02/98 £ sr [email protected]=17500 (2 pages)
3 March 1998£ ic 5029630/5012130 18/02/98 £ sr [email protected]=17500 (2 pages)
7 January 1998£ ic 5037130/5029630 27/11/97 £ sr [email protected]=7500 (1 page)
7 January 1998£ ic 5037130/5029630 27/11/97 £ sr [email protected]=7500 (1 page)
4 December 1997Full accounts made up to 31 August 1997 (45 pages)
4 December 1997Full accounts made up to 31 August 1997 (45 pages)
6 July 1997£ ic 5042130/5037130 23/05/97 £ sr [email protected]=5000 (2 pages)
6 July 1997£ ic 5042130/5037130 23/05/97 £ sr [email protected]=5000 (2 pages)
6 June 1997Interim accounts made up to 28 February 1997 (10 pages)
6 June 1997Interim accounts made up to 28 February 1997 (10 pages)
16 May 1997Return made up to 20/04/97; bulk list available separately (10 pages)
16 May 1997Return made up to 20/04/97; bulk list available separately (10 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
3 December 1996Full accounts made up to 31 August 1996 (45 pages)
3 December 1996Full accounts made up to 31 August 1996 (45 pages)
18 November 1996Full accounts made up to 1 June 1996 (27 pages)
18 November 1996Full accounts made up to 1 June 1996 (27 pages)
18 November 1996Full accounts made up to 31 May 1996 (25 pages)
18 November 1996Full accounts made up to 31 May 1996 (25 pages)
18 November 1996Full accounts made up to 1 June 1996 (27 pages)
29 October 1996Return made up to 20/04/96; bulk list available separately (10 pages)
29 October 1996Return made up to 20/04/96; bulk list available separately (10 pages)
16 August 1996Ad 05/08/96--------- £ si [email protected]=92750 £ ic 4949379/5042129 (3 pages)
16 August 1996Ad 05/08/96--------- £ si [email protected]=92750 £ ic 4949379/5042129 (3 pages)
1 August 1996Ad 10/07/96--------- £ si [email protected]=147180 £ ic 4802199/4949379 (4 pages)
1 August 1996Ad 10/07/96--------- £ si [email protected]=147180 £ ic 4802199/4949379 (4 pages)
13 June 1996Accounting reference date shortened from 01/06/97 to 31/08/96 (1 page)
13 June 1996Accounting reference date shortened from 01/06/97 to 31/08/96 (1 page)
5 June 1996Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
5 June 1996Accounting reference date shortened from 31/05/97 to 01/06/96 (1 page)
5 June 1996Accounting reference date shortened from 31/05/97 to 01/06/96 (1 page)
5 June 1996Initial accounts made up to 29 February 1996 (18 pages)
5 June 1996Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
5 June 1996Notice of intention to trade as an investment co. (1 page)
5 June 1996Notice of intention to trade as an investment co. (1 page)
5 June 1996Initial accounts made up to 29 February 1996 (18 pages)
13 April 1996Ad 18/03/96--------- £ si [email protected]=173356 £ ic 4644539/4817895 (5 pages)
13 April 1996Ad 18/03/96--------- £ si [email protected]=173356 £ ic 4644539/4817895 (5 pages)
27 October 1995Ad 27/09/95--------- £ si [email protected]=4594537 £ ic 50002/4644539 (6 pages)
27 October 1995Ad 27/09/95--------- £ si [email protected]=4594537 £ ic 50002/4644539 (6 pages)
16 October 1995Memorandum and Articles of Association (90 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 October 1995Memorandum and Articles of Association (90 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 August 1995Listing of particulars (32 pages)
24 August 1995Listing of particulars (32 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
4 August 1995New director appointed (6 pages)
4 August 1995New director appointed (6 pages)
3 August 1995£ nc 100000/11050000 28/07/95 (1 page)
3 August 1995Div 28/07/95 (1 page)
3 August 1995Div 28/07/95 (1 page)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 August 1995Ad 28/07/95--------- £ si 50000@1=50000 £ ic 2/50002 (6 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 August 1995Ad 28/07/95--------- £ si 50000@1=50000 £ ic 2/50002 (6 pages)
3 August 1995£ nc 100000/11050000 28/07/95 (1 page)
2 August 1995Memorandum and Articles of Association (78 pages)
2 August 1995Memorandum and Articles of Association (78 pages)
1 August 1995Application to commence business (4 pages)
1 August 1995Application to commence business (4 pages)
1 August 1995Certificate of authorisation to commence business and borrow (1 page)
1 August 1995Certificate of authorisation to commence business and borrow (1 page)
13 June 1995New director appointed (6 pages)
13 June 1995Secretary resigned;director resigned (4 pages)
13 June 1995New secretary appointed (4 pages)
13 June 1995New secretary appointed (4 pages)
13 June 1995Director resigned (4 pages)
13 June 1995Secretary resigned;director resigned (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 20-22 bedford row london WC1R 4JS (1 page)
13 June 1995Director resigned (4 pages)
13 June 1995New director appointed (6 pages)
13 June 1995Registered office changed on 13/06/95 from: 20-22 bedford row london WC1R 4JS (1 page)
20 April 1995Incorporation (32 pages)
20 April 1995Incorporation (32 pages)