London
Greater London
EC4R 1BN
Director Name | Kennedy Uzoka |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 04 October 2019(24 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Banker |
Country of Residence | Nigeria |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Uche Remigius Ike |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 08 October 2019(24 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Banker |
Country of Residence | Nigeria |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Ian Owulakwao Greenstreet |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Alexander James Trotter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Adesolaadebola Yomi-Ajayi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 15 November 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Uba House 57 Marina Lagos Island Lagos Nigeria |
Director Name | Oliver Alawuba |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 15 November 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Uba House 57 Marina Lagos Island Lagos Nigeria |
Director Name | Mrs Theresa Asari Henshaw |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(28 years after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Md/Ceo |
Country of Residence | England |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Secretary Name | Mrs Helen Ogonna Iwuchukwu |
---|---|
Status | Current |
Appointed | 22 September 2023(28 years after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Allan Christopher Michael Low |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(28 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Dr Nashwa Saleh |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Phillip Iwuala Ihenacho |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Lawyer And Management Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2-4 King Street London SW1Y 6QL |
Secretary Name | George Akpobo Avwunu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 1999) |
Role | Investment Banker |
Correspondence Address | 27 Southwell Road Croydon Surrrey CR0 3QD |
Secretary Name | Andrew Onitiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 121 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Peter Alan Breese |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 2009) |
Role | Banker |
Correspondence Address | 63 Carroll House Craven Terrace London W2 3PR |
Secretary Name | Peter Alan Breese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 63 Carroll House Craven Terrace London W2 3PR |
Director Name | Peter Andrew Belmont |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2009) |
Role | Retired |
Correspondence Address | 3rd Floor 2-4 King Street London SW1Y 6QU |
Director Name | Anthony Onyemaechi Elumelu |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 3rd Floor 2-4 King Street London SW1Y 6QL |
Secretary Name | William Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2009) |
Role | Company Director |
Correspondence Address | 3rd Floor 2-4 King Street London SW1Y 6QU |
Director Name | Angela Claire Nkiruka Etomi Aneke |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 April 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 3rd Floor 2-4 King Street London SW1Y 6QL |
Director Name | Mr Clive David Carpenter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(18 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 2020) |
Role | International Banker Consultant |
Country of Residence | England |
Correspondence Address | Landgate Chambers Rye East Sussex TN31 7LJ |
Director Name | Mr Hereward John Heneage Drummond |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2014(19 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Andrew William Martin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Queen Street London EC4R 1BN |
Secretary Name | Paul Savaker |
---|---|
Status | Resigned |
Appointed | 01 July 2015(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Secretary Name | Mrs Janet Olivia Mbu |
---|---|
Status | Resigned |
Appointed | 23 September 2015(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Adeleke Surajudeen Adeyemi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 March 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2020) |
Role | Accountant |
Country of Residence | Nigeria |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Secretary Name | Ms Tonbofa Ashimi |
---|---|
Status | Resigned |
Appointed | 30 August 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Patrick Rudolf Gutmann |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 January 2019(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Secretary Name | Miss Olufunmilayo Itinuola Dele-Giwa |
---|---|
Status | Resigned |
Appointed | 11 February 2019(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Daniel Jacobus Marx |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Secretary Name | Ololade Adekunle-Sanusi |
---|---|
Status | Resigned |
Appointed | 06 October 2020(25 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 October 2023) |
Role | Company Director |
Correspondence Address | 36 Queen Street London Greater London EC4R 1BN |
Director Name | Mr Surajudeen Adeleke Adeyemi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Nigerian,Canadian |
Status | Resigned |
Appointed | 07 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Queen Street London EC4R 1BN |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2009) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2015) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Website | www.ubacapitalgroup.com |
---|
Registered Address | 36 Queen Street London Greater London EC4R 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,785,459 |
Net Worth | £29,353,026 |
Cash | £23,424,124 |
Current Liabilities | £81,151,293 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
21 April 2015 | Delivered on: 24 April 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
---|---|
3 September 2010 | Delivered on: 8 September 2010 Persons entitled: F&C Commercial Property Holdings Limited Classification: Rent deposit deed Secured details: £84,881.77 due or to become due from the company to the chargee. Particulars: The sum of £84,881.77 deposited see image for full details. Outstanding |
14 June 2010 | Delivered on: 29 June 2010 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal amount deposited from time to time in the account and all other monies from time to time standing to the credit of the account together with all interest and other rights arising in connection therewith the deposit. Account means the account in the name of the chargor with the bank and to which the deposit is credited and all rights of the chargor in relation to such account. Outstanding |
15 June 2010 | Delivered on: 18 June 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re uba capital (europe) limited us dollar currency account ac/no 66070511. Outstanding |
1 August 2005 | Delivered on: 6 August 2005 Persons entitled: F&C Commercial Property Holdings Limited Classification: Rent deposit deed Secured details: £84,881.77 due or to become due from the company to. Particulars: Rent deposit monies. Outstanding |
9 May 2005 | Delivered on: 14 May 2005 Satisfied on: 21 July 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us dollar tracker account no 46482833. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
10 August 2001 | Delivered on: 15 August 2001 Satisfied on: 10 May 2006 Persons entitled: Redab Fulcull Limited Classification: Rent deposit deed Secured details: £35,250 and interest due or to become due from the company to the chargee. Particulars: £35,250. Fully Satisfied |
16 March 1998 | Delivered on: 18 March 1998 Satisfied on: 10 May 2006 Persons entitled: The Right Honourable Lord Wolfson of Sunningdale The Honourable D D Sieff The Honourable C W Cayzer Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargees under the terms of the lease and deed of even date. Particulars: Deposit of £18,444.56 into a specifically designated deposit account (as defined). See the mortgage charge document for full details. Fully Satisfied |
28 January 2021 | Termination of appointment of Patrick Rudolf Gutmann as a director on 30 November 2020 (1 page) |
---|---|
21 December 2020 | Appointment of Ololade Adekunle-Sanusi as a secretary on 6 October 2020 (2 pages) |
21 December 2020 | Termination of appointment of Olufunmilayo Itinuola Dele-Giwa as a secretary on 30 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Ian Owulakwao Greenstreet as a director on 5 August 2020 (2 pages) |
10 August 2020 | Appointment of Chiugo Benedict Ndubisi as a director on 23 July 2020 (2 pages) |
10 August 2020 | Appointment of Mr Alexander James Trotter as a director on 6 August 2020 (2 pages) |
23 July 2020 | Termination of appointment of Rose Ada Okwechime as a director on 8 July 2020 (1 page) |
1 June 2020 | Termination of appointment of Clive David Carpenter as a director on 29 May 2020 (1 page) |
9 April 2020 | Full accounts made up to 31 December 2019 (61 pages) |
9 March 2020 | Appointment of Daniel Jacobus Marx as a director on 5 March 2020 (2 pages) |
18 February 2020 | Appointment of Uche Remigius Ike as a director on 8 October 2019 (2 pages) |
20 January 2020 | Termination of appointment of Adeleke Surajudeen Adeyemi as a director on 20 January 2020 (1 page) |
30 October 2019 | Termination of appointment of Victor Aiminogho Osadolor as a director on 25 October 2019 (1 page) |
11 October 2019 | Appointment of Kennedy Uzoka as a director on 4 October 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (52 pages) |
14 February 2019 | Termination of appointment of Andrew William Martin as a director on 7 January 2019 (1 page) |
14 February 2019 | Termination of appointment of Tonbofa Ashimi as a secretary on 8 February 2019 (1 page) |
14 February 2019 | Appointment of Miss Olufunmilayo Itinuola Dele-Giwa as a secretary on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Patrick Rudolf Gutmann as a director on 14 January 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with updates (3 pages) |
13 September 2018 | Termination of appointment of Janet Olivia Mbu as a secretary on 30 August 2018 (1 page) |
13 September 2018 | Appointment of Ms Tonbofa Ashimi as a secretary on 30 August 2018 (2 pages) |
13 April 2018 | Resolutions
|
13 April 2018 | Change of name notice (2 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (42 pages) |
19 March 2018 | Appointment of Mr Adeleke Surajudeen Adeyemi as a director on 16 March 2018 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 August 2017 | Appointment of Mr. John Coulter as a director on 10 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr. John Coulter as a director on 10 August 2017 (2 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (38 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (38 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
16 August 2016 | Satisfaction of charge 7 in full (4 pages) |
16 August 2016 | Satisfaction of charge 7 in full (4 pages) |
16 August 2016 | Satisfaction of charge 4 in full (4 pages) |
16 August 2016 | Satisfaction of charge 5 in full (4 pages) |
16 August 2016 | Satisfaction of charge 6 in full (4 pages) |
16 August 2016 | Satisfaction of charge 5 in full (4 pages) |
16 August 2016 | Satisfaction of charge 4 in full (4 pages) |
16 August 2016 | Satisfaction of charge 6 in full (4 pages) |
5 July 2016 | Appointment of Mr Victor Aiminogho Osadolor as a director on 10 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Oluwafemi Olakunle Olaloku as a director on 31 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Oluwafemi Olakunle Olaloku as a director on 31 May 2016 (1 page) |
5 July 2016 | Appointment of Mr Victor Aiminogho Osadolor as a director on 10 June 2016 (2 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
2 November 2015 | Termination of appointment of Hereward John Heneage Drummond as a director on 30 October 2014 (1 page) |
2 November 2015 | Appointment of Mr. Hereward John Heneage Drummond as a director on 4 October 2014 (2 pages) |
2 November 2015 | Appointment of Mr. Hereward John Heneage Drummond as a director on 4 October 2014 (2 pages) |
2 November 2015 | Termination of appointment of Hereward John Heneage Drummond as a director on 30 October 2014 (1 page) |
23 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 September 2015 | Termination of appointment of Paul Savaker as a secretary on 23 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Janet Olivia Mbu as a secretary on 23 September 2015 (2 pages) |
28 September 2015 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 36 Queen Street London EC4R 1BN (1 page) |
28 September 2015 | Director's details changed for Mr Andrew William Martin on 10 June 2015 (2 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 36 Queen Street London EC4R 1BN (1 page) |
28 September 2015 | Register(s) moved to registered office address 36 Queen Street London Greater London EC4R 1BN (1 page) |
28 September 2015 | Director's details changed for Rose Ada Okwechime on 10 June 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Andrew William Martin on 10 June 2015 (2 pages) |
28 September 2015 | Register(s) moved to registered office address 36 Queen Street London Greater London EC4R 1BN (1 page) |
28 September 2015 | Director's details changed for Rose Ada Okwechime on 10 June 2015 (2 pages) |
28 September 2015 | Termination of appointment of Paul Savaker as a secretary on 23 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Janet Olivia Mbu as a secretary on 23 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 August 2015 | Appointment of High Chief Samuel Oni as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of High Chief Samuel Oni as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of High Chief Samuel Oni as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alexander Knyvett Romer-Lee as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alexander Knyvett Romer-Lee as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alexander Knyvett Romer-Lee as a director on 1 August 2015 (2 pages) |
13 July 2015 | Appointment of Oluwafemi Olakunle Olaloku as a director on 18 December 2014 (3 pages) |
13 July 2015 | Appointment of Oluwafemi Olakunle Olaloku as a director on 18 December 2014 (3 pages) |
8 July 2015 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Paul Savaker as a secretary on 1 July 2015 (3 pages) |
8 July 2015 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Paul Savaker as a secretary on 1 July 2015 (3 pages) |
8 July 2015 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Paul Savaker as a secretary on 1 July 2015 (3 pages) |
19 June 2015 | Registered office address changed from 3rd Floor 2-4 King Street London SW1Y 6QL to 36 Queen Street London Greater London EC4R 1BN on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 3rd Floor 2-4 King Street London SW1Y 6QL to 36 Queen Street London Greater London EC4R 1BN on 19 June 2015 (2 pages) |
24 April 2015 | Registration of charge 031049740008, created on 21 April 2015 (8 pages) |
24 April 2015 | Registration of charge 031049740008, created on 21 April 2015 (8 pages) |
12 March 2015 | Appointment of Mr Andrew William Martin as a director on 5 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Andrew William Martin as a director on 5 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Andrew William Martin as a director on 5 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of David Victor Thomas as a director on 18 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Kennedy Uzoka as a director on 18 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Kennedy Uzoka as a director on 18 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Ebele Ogbue as a director on 18 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Ebele Ogbue as a director on 18 December 2014 (1 page) |
20 January 2015 | Termination of appointment of David Victor Thomas as a director on 18 December 2014 (1 page) |
16 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Ebele Ogbue on 21 September 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Ebele Ogbue on 21 September 2014 (2 pages) |
16 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Appointment of Rose Ada Okwechime as a director on 8 July 2014 (3 pages) |
16 December 2014 | Appointment of Rose Ada Okwechime as a director on 8 July 2014 (3 pages) |
16 December 2014 | Appointment of Rose Ada Okwechime as a director on 8 July 2014 (3 pages) |
3 October 2014 | Appointment of Mr Clive David Carpenter as a director on 29 May 2014 (3 pages) |
3 October 2014 | Appointment of Mr Clive David Carpenter as a director on 29 May 2014 (3 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (29 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (29 pages) |
24 April 2014 | Termination of appointment of Angela Aneke as a director (1 page) |
24 April 2014 | Termination of appointment of Angela Aneke as a director (1 page) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
25 June 2013 | Auditor's resignation (1 page) |
25 June 2013 | Auditor's resignation (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
24 April 2013 | Appointment of Kennedy Uzoka as a director (3 pages) |
24 April 2013 | Appointment of Kennedy Uzoka as a director (3 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
17 January 2013 | Statement of capital on 4 December 2012
|
17 January 2013 | Resolutions
|
17 January 2013 | Memorandum and Articles of Association (26 pages) |
17 January 2013 | Memorandum and Articles of Association (26 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital on 4 December 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
17 January 2013 | Statement of capital on 4 December 2012
|
22 October 2012 | Director's details changed for Angela Claire Nkiruka Etomi Nwabuoku on 31 May 2012 (2 pages) |
22 October 2012 | Director's details changed for Angela Claire Nkiruka Etomi Nwabuoku on 31 May 2012 (2 pages) |
26 September 2012 | Register(s) moved to registered inspection location (1 page) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Register(s) moved to registered inspection location (1 page) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
20 July 2012 | Appointment of Victor Aiminogho Osadolor as a director (2 pages) |
20 July 2012 | Appointment of Angela Claire Nkiruka Etomi Nwabuoku as a director (2 pages) |
20 July 2012 | Termination of appointment of Victor Osadolor as a director (1 page) |
20 July 2012 | Appointment of Victor Aiminogho Osadolor as a director (2 pages) |
20 July 2012 | Appointment of Angela Claire Nkiruka Etomi Nwabuoku as a director (2 pages) |
20 July 2012 | Termination of appointment of Victor Osadolor as a director (1 page) |
19 July 2012 | Termination of appointment of Ifeatu Onejeme as a director (1 page) |
19 July 2012 | Termination of appointment of Anthony Elumelu as a director (1 page) |
19 July 2012 | Termination of appointment of Phillip Ihenacho as a director (1 page) |
19 July 2012 | Termination of appointment of Anthony Elumelu as a director (1 page) |
19 July 2012 | Termination of appointment of Phillip Ihenacho as a director (1 page) |
19 July 2012 | Termination of appointment of Ifeatu Onejeme as a director (1 page) |
1 November 2011 | Appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
1 November 2011 | Appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
14 October 2011 | Register(s) moved to registered office address (1 page) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Register(s) moved to registered office address (1 page) |
23 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
11 May 2011 | Director's details changed for Ebele Ogbue on 1 June 2010 (2 pages) |
11 May 2011 | Director's details changed for Ebele Ogbue on 1 June 2010 (2 pages) |
11 May 2011 | Director's details changed for Ebele Ogbue on 1 June 2010 (2 pages) |
24 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Registered office address changed from 3Rd Floor 2-4 King Street London SW1Y 6QU on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Victor Aiminogho Osadolor on 21 September 2010 (2 pages) |
23 November 2010 | Appointment of Mr Ifeatu Chinedu Onejeme as a director (2 pages) |
23 November 2010 | Director's details changed for Anthony Onyemaechi Elumelu on 21 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Phillip Iwuala Ihenacho on 21 September 2010 (2 pages) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Appointment of Mr Ifeatu Chinedu Onejeme as a director (2 pages) |
23 November 2010 | Director's details changed for Phillip Iwuala Ihenacho on 21 September 2010 (2 pages) |
23 November 2010 | Registered office address changed from 3Rd Floor 2-4 King Street London SW1Y 6QU on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Victor Aiminogho Osadolor on 21 September 2010 (2 pages) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Director's details changed for Anthony Onyemaechi Elumelu on 21 September 2010 (2 pages) |
22 November 2010 | Termination of appointment of Victor Osadolor as a director (1 page) |
22 November 2010 | Termination of appointment of Victor Osadolor as a director (1 page) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 April 2010 | Termination of appointment of Nandan Mer as a director (2 pages) |
15 April 2010 | Appointment of Ebele Ogbue as a director (3 pages) |
15 April 2010 | Appointment of Ebele Ogbue as a director (3 pages) |
15 April 2010 | Termination of appointment of Nandan Mer as a director (2 pages) |
3 February 2010 | Memorandum and Articles of Association (3 pages) |
3 February 2010 | Memorandum and Articles of Association (3 pages) |
23 December 2009 | Termination of appointment of William Dennis as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Peter Belmont as a director (2 pages) |
23 December 2009 | Termination of appointment of William Dennis as a secretary (2 pages) |
23 December 2009 | Termination of appointment of George Selbie as a director (2 pages) |
23 December 2009 | Termination of appointment of Peter Belmont as a director (2 pages) |
23 December 2009 | Termination of appointment of George Selbie as a director (2 pages) |
17 November 2009 | Director's details changed for Nandan Mer on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Anthony Onyemaechi Elumelu on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for David Victor Thomas on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Phillip Ihenacho on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr George Nicholas Selbie on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Victor Aiminogho Osadolor on 13 October 2009 (3 pages) |
17 November 2009 | Secretary's details changed for William Dennis on 13 October 2009 (3 pages) |
17 November 2009 | Secretary's details changed for William Dennis on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Nandan Mer on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Phillip Ihenacho on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Victor Aiminogho Osadolor on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Anthony Onyemaechi Elumelu on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for David Victor Thomas on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Peter Andrew Belmont on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Peter Andrew Belmont on 13 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr George Nicholas Selbie on 13 October 2009 (3 pages) |
30 September 2009 | Director's change of particulars / victor osadolor / 20/09/2009 (2 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
30 September 2009 | Director's change of particulars / victor osadolor / 20/09/2009 (2 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
29 July 2009 | Director appointed victor aiminoguo osadolor (2 pages) |
29 July 2009 | Director appointed victor aiminoguo osadolor (2 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Ad 22/04/09\gbp si 45000000@1=45000000\gbp ic 905138/45905138\ (2 pages) |
28 April 2009 | Ad 22/04/09\gbp si 45000000@1=45000000\gbp ic 905138/45905138\ (2 pages) |
28 April 2009 | Resolutions
|
17 April 2009 | Secretary appointed william dennis (2 pages) |
17 April 2009 | Appointment terminated secretary cornhill secretaries LIMITED (1 page) |
17 April 2009 | Secretary appointed william dennis (2 pages) |
17 April 2009 | Appointment terminated secretary cornhill secretaries LIMITED (1 page) |
2 March 2009 | Director's change of particulars / george selbie / 27/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / george selbie / 27/02/2009 (1 page) |
20 January 2009 | Appointment terminated director peter breese (1 page) |
20 January 2009 | Appointment terminated director peter breese (1 page) |
16 January 2009 | Director appointed nandan mer (2 pages) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Director appointed george nicholas selbie (2 pages) |
16 January 2009 | Director appointed david victor thomas (2 pages) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Director appointed nandan mer (2 pages) |
16 January 2009 | Director appointed david victor thomas (2 pages) |
16 January 2009 | Director appointed george nicholas selbie (2 pages) |
13 January 2009 | Appointment terminated director rose okwechime (1 page) |
13 January 2009 | Appointment terminated director rose okwechime (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Nc inc already adjusted 16/10/08 (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Nc inc already adjusted 16/10/08 (1 page) |
13 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / anthony elumolu / 18/10/2007 (2 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / anthony elumolu / 18/10/2007 (2 pages) |
13 October 2008 | Director's change of particulars / peter breese / 20/09/2007 (2 pages) |
13 October 2008 | Director's change of particulars / peter breese / 20/09/2007 (2 pages) |
18 September 2008 | Appointment terminated director chika mordi (1 page) |
18 September 2008 | Appointment terminated director chika mordi (1 page) |
23 May 2008 | Director appointed chika mordi (2 pages) |
23 May 2008 | Director appointed chika mordi (2 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 January 2008 | Return made up to 21/09/07; full list of members (2 pages) |
25 January 2008 | Return made up to 21/09/07; full list of members (2 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
18 December 2007 | Memorandum and Articles of Association (25 pages) |
18 December 2007 | Memorandum and Articles of Association (25 pages) |
13 December 2007 | Company name changed afrinvest LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed afrinvest LIMITED\certificate issued on 13/12/07 (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
19 September 2007 | Return made up to 21/09/05; full list of members; amend (5 pages) |
19 September 2007 | Ad 19/12/03--------- £ si 114285@1 (2 pages) |
19 September 2007 | Ad 16/12/05--------- £ si 527997@1 (2 pages) |
19 September 2007 | Return made up to 21/09/05; full list of members; amend (5 pages) |
19 September 2007 | Ad 10/12/04--------- £ si 239999@1 (2 pages) |
19 September 2007 | Ad 16/12/05--------- £ si 527997@1 (2 pages) |
19 September 2007 | Return made up to 21/09/04; full list of members; amend (5 pages) |
19 September 2007 | Return made up to 21/09/04; full list of members; amend (5 pages) |
19 September 2007 | Ad 19/12/03--------- £ si 114285@1 (2 pages) |
19 September 2007 | Ad 10/12/04--------- £ si 239999@1 (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
11 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members
|
3 October 2006 | Return made up to 21/09/06; full list of members
|
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
29 December 2005 | Ad 16/12/05--------- £ si 527997@1=527997 £ ic 399998/927995 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Ad 16/12/05--------- £ si 527997@1=527997 £ ic 399998/927995 (2 pages) |
29 December 2005 | Resolutions
|
20 December 2005 | Registered office changed on 20/12/05 from: 146-148 clerkenwell road 4TH floor london EC1R 5DG (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 146-148 clerkenwell road 4TH floor london EC1R 5DG (1 page) |
29 September 2005 | Return made up to 21/09/05; full list of members
|
29 September 2005 | Return made up to 21/09/05; full list of members
|
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (5 pages) |
14 May 2005 | Particulars of mortgage/charge (5 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 December 2004 | Ad 10/12/04--------- £ si 239999@1=239999 £ ic 159999/399998 (2 pages) |
30 December 2004 | Ad 10/12/04--------- £ si 239999@1=239999 £ ic 159999/399998 (2 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members
|
27 September 2004 | Return made up to 21/09/04; full list of members
|
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 January 2004 | Ad 19/12/03--------- £ si 114285@1=114285 £ ic 22857/137142 (2 pages) |
27 January 2004 | Rescinding 882 (2 pages) |
27 January 2004 | Ad 19/12/03--------- £ si 114285@1=114285 £ ic 22857/137142 (2 pages) |
27 January 2004 | Rescinding 882 (2 pages) |
9 January 2004 | Ad 19/12/03--------- £ si 22857@1=22857 £ ic 22857/45714 (4 pages) |
9 January 2004 | Ad 19/12/03--------- £ si 22857@1=22857 £ ic 22857/45714 (4 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members
|
15 October 2003 | Return made up to 21/09/03; full list of members
|
6 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
27 June 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
7 May 2002 | Company name changed afrinvest securities LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed afrinvest securities LIMITED\certificate issued on 07/05/02 (2 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 October 2001 | Return made up to 21/09/01; full list of members
|
19 October 2001 | Return made up to 21/09/01; full list of members
|
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members
|
11 October 2000 | Return made up to 21/09/00; full list of members
|
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
1 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
24 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 April 1998 | Ad 27/03/98--------- £ si 2857@1=2857 £ ic 20000/22857 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 20000/5000000 27/03/98 (1 page) |
1 April 1998 | Ad 27/03/98--------- £ si 2857@1=2857 £ ic 20000/22857 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 20000/5000000 27/03/98 (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Ad 31/12/97--------- £ si 4000@1=4000 £ ic 16000/20000 (2 pages) |
2 February 1998 | Ad 31/12/97--------- £ si 4000@1=4000 £ ic 16000/20000 (2 pages) |
21 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
24 February 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
24 February 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
20 November 1996 | Return made up to 21/09/96; full list of members (6 pages) |
20 November 1996 | Return made up to 21/09/96; full list of members (6 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | £ nc 1000/20000 17/05/96 (1 page) |
29 July 1996 | Ad 10/07/96--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages) |
29 July 1996 | £ nc 1000/20000 17/05/96 (1 page) |
29 July 1996 | Resolutions
|
29 July 1996 | Ad 10/07/96--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages) |
21 September 1995 | Incorporation (30 pages) |
21 September 1995 | Incorporation (30 pages) |