Company NameUnited Bank For Africa (UK) Limited
Company StatusActive
Company Number03104974
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr John Coulter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleBanker
Country of ResidenceIreland
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameKennedy Uzoka
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed04 October 2019(24 years after company formation)
Appointment Duration4 years, 7 months
RoleBanker
Country of ResidenceNigeria
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameUche Remigius Ike
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed08 October 2019(24 years after company formation)
Appointment Duration4 years, 7 months
RoleBanker
Country of ResidenceNigeria
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameIan Owulakwao Greenstreet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Alexander James Trotter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameAdesolaadebola Yomi-Ajayi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed15 November 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUba House 57 Marina
Lagos Island
Lagos
Nigeria
Director NameOliver Alawuba
Date of BirthJune 1966 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed15 November 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressUba House 57 Marina
Lagos Island
Lagos
Nigeria
Director NameMrs Theresa Asari Henshaw
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(28 years after company formation)
Appointment Duration7 months, 2 weeks
RoleMd/Ceo
Country of ResidenceEngland
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Secretary NameMrs Helen Ogonna Iwuchukwu
StatusCurrent
Appointed22 September 2023(28 years after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Allan Christopher Michael Low
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(28 years after company formation)
Appointment Duration6 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameDr Nashwa Saleh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(28 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Phillip Iwuala Ihenacho
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleLawyer And Management Consulta
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2-4 King Street
London
SW1Y 6QL
Secretary NameGeorge Akpobo Avwunu
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 1999)
RoleInvestment Banker
Correspondence Address27 Southwell Road
Croydon
Surrrey
CR0 3QD
Secretary NameAndrew Onitiri
NationalityBritish
StatusResigned
Appointed06 August 1999(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2007)
RoleCompany Director
Correspondence Address121 Percy Road
Hampton
Middlesex
TW12 2JS
Director NamePeter Alan Breese
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2009)
RoleBanker
Correspondence Address63 Carroll House
Craven Terrace
London
W2 3PR
Secretary NamePeter Alan Breese
NationalityBritish
StatusResigned
Appointed13 February 2007(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Correspondence Address63 Carroll House
Craven Terrace
London
W2 3PR
Director NamePeter Andrew Belmont
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2009)
RoleRetired
Correspondence Address3rd Floor 2-4 King Street
London
SW1Y 6QU
Director NameAnthony Onyemaechi Elumelu
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed18 October 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address3rd Floor
2-4 King Street
London
SW1Y 6QL
Secretary NameWilliam Dennis
NationalityBritish
StatusResigned
Appointed27 March 2009(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2009)
RoleCompany Director
Correspondence Address3rd Floor 2-4 King Street
London
SW1Y 6QU
Director NameAngela Claire Nkiruka Etomi Aneke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed24 April 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address3rd Floor
2-4 King Street
London
SW1Y 6QL
Director NameMr Clive David Carpenter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 May 2020)
RoleInternational Banker Consultant
Country of ResidenceEngland
Correspondence AddressLandgate Chambers
Rye
East Sussex
TN31 7LJ
Director NameMr Hereward John Heneage Drummond
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(19 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Andrew William Martin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Queen Street
London
EC4R 1BN
Secretary NamePaul Savaker
StatusResigned
Appointed01 July 2015(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2015)
RoleCompany Director
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Secretary NameMrs Janet Olivia Mbu
StatusResigned
Appointed23 September 2015(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Adeleke Surajudeen Adeyemi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed16 March 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2020)
RoleAccountant
Country of ResidenceNigeria
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Secretary NameMs Tonbofa Ashimi
StatusResigned
Appointed30 August 2018(22 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Patrick Rudolf Gutmann
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed14 January 2019(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Secretary NameMiss Olufunmilayo Itinuola Dele-Giwa
StatusResigned
Appointed11 February 2019(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Daniel Jacobus Marx
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Secretary NameOlolade Adekunle-Sanusi
StatusResigned
Appointed06 October 2020(25 years after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2023)
RoleCompany Director
Correspondence Address36 Queen Street
London
Greater London
EC4R 1BN
Director NameMr Surajudeen Adeleke Adeyemi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNigerian,Canadian
StatusResigned
Appointed07 April 2021(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
London
EC4R 1BN
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2009)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2011(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2015)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Contact

Websitewww.ubacapitalgroup.com

Location

Registered Address36 Queen Street
London
Greater London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,785,459
Net Worth£29,353,026
Cash£23,424,124
Current Liabilities£81,151,293

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

21 April 2015Delivered on: 24 April 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
3 September 2010Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

28 January 2021Termination of appointment of Patrick Rudolf Gutmann as a director on 30 November 2020 (1 page)
21 December 2020Appointment of Ololade Adekunle-Sanusi as a secretary on 6 October 2020 (2 pages)
21 December 2020Termination of appointment of Olufunmilayo Itinuola Dele-Giwa as a secretary on 30 September 2020 (1 page)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 August 2020Appointment of Ian Owulakwao Greenstreet as a director on 5 August 2020 (2 pages)
10 August 2020Appointment of Chiugo Benedict Ndubisi as a director on 23 July 2020 (2 pages)
10 August 2020Appointment of Mr Alexander James Trotter as a director on 6 August 2020 (2 pages)
23 July 2020Termination of appointment of Rose Ada Okwechime as a director on 8 July 2020 (1 page)
1 June 2020Termination of appointment of Clive David Carpenter as a director on 29 May 2020 (1 page)
9 April 2020Full accounts made up to 31 December 2019 (61 pages)
9 March 2020Appointment of Daniel Jacobus Marx as a director on 5 March 2020 (2 pages)
18 February 2020Appointment of Uche Remigius Ike as a director on 8 October 2019 (2 pages)
20 January 2020Termination of appointment of Adeleke Surajudeen Adeyemi as a director on 20 January 2020 (1 page)
30 October 2019Termination of appointment of Victor Aiminogho Osadolor as a director on 25 October 2019 (1 page)
11 October 2019Appointment of Kennedy Uzoka as a director on 4 October 2019 (2 pages)
23 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 April 2019Full accounts made up to 31 December 2018 (52 pages)
14 February 2019Termination of appointment of Andrew William Martin as a director on 7 January 2019 (1 page)
14 February 2019Termination of appointment of Tonbofa Ashimi as a secretary on 8 February 2019 (1 page)
14 February 2019Appointment of Miss Olufunmilayo Itinuola Dele-Giwa as a secretary on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Patrick Rudolf Gutmann as a director on 14 January 2019 (2 pages)
13 September 2018Confirmation statement made on 30 August 2018 with updates (3 pages)
13 September 2018Termination of appointment of Janet Olivia Mbu as a secretary on 30 August 2018 (1 page)
13 September 2018Appointment of Ms Tonbofa Ashimi as a secretary on 30 August 2018 (2 pages)
13 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-20
(2 pages)
13 April 2018Change of name notice (2 pages)
27 March 2018Full accounts made up to 31 December 2017 (42 pages)
19 March 2018Appointment of Mr Adeleke Surajudeen Adeyemi as a director on 16 March 2018 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 August 2017Appointment of Mr. John Coulter as a director on 10 August 2017 (2 pages)
29 August 2017Appointment of Mr. John Coulter as a director on 10 August 2017 (2 pages)
12 April 2017Full accounts made up to 31 December 2016 (38 pages)
12 April 2017Full accounts made up to 31 December 2016 (38 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
16 August 2016Satisfaction of charge 7 in full (4 pages)
16 August 2016Satisfaction of charge 7 in full (4 pages)
16 August 2016Satisfaction of charge 4 in full (4 pages)
16 August 2016Satisfaction of charge 5 in full (4 pages)
16 August 2016Satisfaction of charge 6 in full (4 pages)
16 August 2016Satisfaction of charge 5 in full (4 pages)
16 August 2016Satisfaction of charge 4 in full (4 pages)
16 August 2016Satisfaction of charge 6 in full (4 pages)
5 July 2016Appointment of Mr Victor Aiminogho Osadolor as a director on 10 June 2016 (2 pages)
5 July 2016Termination of appointment of Oluwafemi Olakunle Olaloku as a director on 31 May 2016 (1 page)
5 July 2016Termination of appointment of Oluwafemi Olakunle Olaloku as a director on 31 May 2016 (1 page)
5 July 2016Appointment of Mr Victor Aiminogho Osadolor as a director on 10 June 2016 (2 pages)
8 May 2016Full accounts made up to 31 December 2015 (37 pages)
8 May 2016Full accounts made up to 31 December 2015 (37 pages)
2 November 2015Termination of appointment of Hereward John Heneage Drummond as a director on 30 October 2014 (1 page)
2 November 2015Appointment of Mr. Hereward John Heneage Drummond as a director on 4 October 2014 (2 pages)
2 November 2015Appointment of Mr. Hereward John Heneage Drummond as a director on 4 October 2014 (2 pages)
2 November 2015Termination of appointment of Hereward John Heneage Drummond as a director on 30 October 2014 (1 page)
23 October 2015Full accounts made up to 31 December 2014 (29 pages)
23 October 2015Full accounts made up to 31 December 2014 (29 pages)
28 September 2015Termination of appointment of Paul Savaker as a secretary on 23 September 2015 (1 page)
28 September 2015Appointment of Mrs Janet Olivia Mbu as a secretary on 23 September 2015 (2 pages)
28 September 2015Register 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 2015Director's details changed for Mr Andrew William Martin on 10 June 2015 (2 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 43,287,826
(7 pages)
28 September 2015Register 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 2015Register(s) moved to registered office address 36 Queen Street London Greater London EC4R 1BN (1 page)
28 September 2015Director's details changed for Rose Ada Okwechime on 10 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Andrew William Martin on 10 June 2015 (2 pages)
28 September 2015Register(s) moved to registered office address 36 Queen Street London Greater London EC4R 1BN (1 page)
28 September 2015Director's details changed for Rose Ada Okwechime on 10 June 2015 (2 pages)
28 September 2015Termination of appointment of Paul Savaker as a secretary on 23 September 2015 (1 page)
28 September 2015Appointment of Mrs Janet Olivia Mbu as a secretary on 23 September 2015 (2 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 43,287,826
(7 pages)
18 August 2015Appointment of High Chief Samuel Oni as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of High Chief Samuel Oni as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of High Chief Samuel Oni as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Alexander Knyvett Romer-Lee as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Alexander Knyvett Romer-Lee as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Alexander Knyvett Romer-Lee as a director on 1 August 2015 (2 pages)
13 July 2015Appointment of Oluwafemi Olakunle Olaloku as a director on 18 December 2014 (3 pages)
13 July 2015Appointment of Oluwafemi Olakunle Olaloku as a director on 18 December 2014 (3 pages)
8 July 2015Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 July 2015 (2 pages)
8 July 2015Appointment of Paul Savaker as a secretary on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 July 2015 (2 pages)
8 July 2015Appointment of Paul Savaker as a secretary on 1 July 2015 (3 pages)
8 July 2015Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 July 2015 (2 pages)
8 July 2015Appointment of Paul Savaker as a secretary on 1 July 2015 (3 pages)
19 June 2015Registered 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 2015Registered 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 2015Registration of charge 031049740008, created on 21 April 2015 (8 pages)
24 April 2015Registration of charge 031049740008, created on 21 April 2015 (8 pages)
12 March 2015Appointment of Mr Andrew William Martin as a director on 5 January 2015 (2 pages)
12 March 2015Appointment of Mr Andrew William Martin as a director on 5 January 2015 (2 pages)
12 March 2015Appointment of Mr Andrew William Martin as a director on 5 January 2015 (2 pages)
20 January 2015Termination of appointment of David Victor Thomas as a director on 18 December 2014 (1 page)
20 January 2015Termination of appointment of Kennedy Uzoka as a director on 18 December 2014 (1 page)
20 January 2015Termination of appointment of Kennedy Uzoka as a director on 18 December 2014 (1 page)
20 January 2015Termination of appointment of Ebele Ogbue as a director on 18 December 2014 (1 page)
20 January 2015Termination of appointment of Ebele Ogbue as a director on 18 December 2014 (1 page)
20 January 2015Termination of appointment of David Victor Thomas as a director on 18 December 2014 (1 page)
16 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 43,287,826
(9 pages)
16 December 2014Director's details changed for Mr Ebele Ogbue on 21 September 2014 (2 pages)
16 December 2014Director's details changed for Mr Ebele Ogbue on 21 September 2014 (2 pages)
16 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 43,287,826
(9 pages)
16 December 2014Appointment of Rose Ada Okwechime as a director on 8 July 2014 (3 pages)
16 December 2014Appointment of Rose Ada Okwechime as a director on 8 July 2014 (3 pages)
16 December 2014Appointment of Rose Ada Okwechime as a director on 8 July 2014 (3 pages)
3 October 2014Appointment of Mr Clive David Carpenter as a director on 29 May 2014 (3 pages)
3 October 2014Appointment of Mr Clive David Carpenter as a director on 29 May 2014 (3 pages)
30 April 2014Full accounts made up to 31 December 2013 (29 pages)
30 April 2014Full accounts made up to 31 December 2013 (29 pages)
24 April 2014Termination of appointment of Angela Aneke as a director (1 page)
24 April 2014Termination of appointment of Angela Aneke as a director (1 page)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 43,287,826
(7 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 43,287,826
(7 pages)
25 June 2013Auditor's resignation (1 page)
25 June 2013Auditor's resignation (1 page)
1 May 2013Full accounts made up to 31 December 2012 (27 pages)
1 May 2013Full accounts made up to 31 December 2012 (27 pages)
24 April 2013Appointment of Kennedy Uzoka as a director (3 pages)
24 April 2013Appointment of Kennedy Uzoka as a director (3 pages)
17 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 43,287,826
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 43,287,826
(4 pages)
17 January 2013Statement of capital on 4 December 2012
  • GBP 905,138
(5 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2013Memorandum and Articles of Association (26 pages)
17 January 2013Memorandum and Articles of Association (26 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2013Statement of capital on 4 December 2012
  • GBP 905,138
(5 pages)
17 January 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 43,287,826
(4 pages)
17 January 2013Statement of capital on 4 December 2012
  • GBP 905,138
(5 pages)
22 October 2012Director's details changed for Angela Claire Nkiruka Etomi Nwabuoku on 31 May 2012 (2 pages)
22 October 2012Director's details changed for Angela Claire Nkiruka Etomi Nwabuoku on 31 May 2012 (2 pages)
26 September 2012Register(s) moved to registered inspection location (1 page)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
26 September 2012Register(s) moved to registered inspection location (1 page)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
30 July 2012Full accounts made up to 31 December 2011 (28 pages)
30 July 2012Full accounts made up to 31 December 2011 (28 pages)
20 July 2012Appointment of Victor Aiminogho Osadolor as a director (2 pages)
20 July 2012Appointment of Angela Claire Nkiruka Etomi Nwabuoku as a director (2 pages)
20 July 2012Termination of appointment of Victor Osadolor as a director (1 page)
20 July 2012Appointment of Victor Aiminogho Osadolor as a director (2 pages)
20 July 2012Appointment of Angela Claire Nkiruka Etomi Nwabuoku as a director (2 pages)
20 July 2012Termination of appointment of Victor Osadolor as a director (1 page)
19 July 2012Termination of appointment of Ifeatu Onejeme as a director (1 page)
19 July 2012Termination of appointment of Anthony Elumelu as a director (1 page)
19 July 2012Termination of appointment of Phillip Ihenacho as a director (1 page)
19 July 2012Termination of appointment of Anthony Elumelu as a director (1 page)
19 July 2012Termination of appointment of Phillip Ihenacho as a director (1 page)
19 July 2012Termination of appointment of Ifeatu Onejeme as a director (1 page)
1 November 2011Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
1 November 2011Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
14 October 2011Register(s) moved to registered office address (1 page)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
14 October 2011Register(s) moved to registered office address (1 page)
23 May 2011Full accounts made up to 31 December 2010 (28 pages)
23 May 2011Full accounts made up to 31 December 2010 (28 pages)
11 May 2011Director's details changed for Ebele Ogbue on 1 June 2010 (2 pages)
11 May 2011Director's details changed for Ebele Ogbue on 1 June 2010 (2 pages)
11 May 2011Director's details changed for Ebele Ogbue on 1 June 2010 (2 pages)
24 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
23 November 2010Registered office address changed from 3Rd Floor 2-4 King Street London SW1Y 6QU on 23 November 2010 (1 page)
23 November 2010Director's details changed for Victor Aiminogho Osadolor on 21 September 2010 (2 pages)
23 November 2010Appointment of Mr Ifeatu Chinedu Onejeme as a director (2 pages)
23 November 2010Director's details changed for Anthony Onyemaechi Elumelu on 21 September 2010 (2 pages)
23 November 2010Director's details changed for Phillip Iwuala Ihenacho on 21 September 2010 (2 pages)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Appointment of Mr Ifeatu Chinedu Onejeme as a director (2 pages)
23 November 2010Director's details changed for Phillip Iwuala Ihenacho on 21 September 2010 (2 pages)
23 November 2010Registered office address changed from 3Rd Floor 2-4 King Street London SW1Y 6QU on 23 November 2010 (1 page)
23 November 2010Director's details changed for Victor Aiminogho Osadolor on 21 September 2010 (2 pages)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Director's details changed for Anthony Onyemaechi Elumelu on 21 September 2010 (2 pages)
22 November 2010Termination of appointment of Victor Osadolor as a director (1 page)
22 November 2010Termination of appointment of Victor Osadolor as a director (1 page)
8 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2010Full accounts made up to 31 December 2009 (20 pages)
20 August 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 April 2010Termination of appointment of Nandan Mer as a director (2 pages)
15 April 2010Appointment of Ebele Ogbue as a director (3 pages)
15 April 2010Appointment of Ebele Ogbue as a director (3 pages)
15 April 2010Termination of appointment of Nandan Mer as a director (2 pages)
3 February 2010Memorandum and Articles of Association (3 pages)
3 February 2010Memorandum and Articles of Association (3 pages)
23 December 2009Termination of appointment of William Dennis as a secretary (2 pages)
23 December 2009Termination of appointment of Peter Belmont as a director (2 pages)
23 December 2009Termination of appointment of William Dennis as a secretary (2 pages)
23 December 2009Termination of appointment of George Selbie as a director (2 pages)
23 December 2009Termination of appointment of Peter Belmont as a director (2 pages)
23 December 2009Termination of appointment of George Selbie as a director (2 pages)
17 November 2009Director's details changed for Nandan Mer on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Anthony Onyemaechi Elumelu on 13 October 2009 (3 pages)
17 November 2009Director's details changed for David Victor Thomas on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Phillip Ihenacho on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Mr George Nicholas Selbie on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Victor Aiminogho Osadolor on 13 October 2009 (3 pages)
17 November 2009Secretary's details changed for William Dennis on 13 October 2009 (3 pages)
17 November 2009Secretary's details changed for William Dennis on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Nandan Mer on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Phillip Ihenacho on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Victor Aiminogho Osadolor on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Anthony Onyemaechi Elumelu on 13 October 2009 (3 pages)
17 November 2009Director's details changed for David Victor Thomas on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Peter Andrew Belmont on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Peter Andrew Belmont on 13 October 2009 (3 pages)
17 November 2009Director's details changed for Mr George Nicholas Selbie on 13 October 2009 (3 pages)
30 September 2009Director's change of particulars / victor osadolor / 20/09/2009 (2 pages)
30 September 2009Return made up to 21/09/09; full list of members (5 pages)
30 September 2009Director's change of particulars / victor osadolor / 20/09/2009 (2 pages)
30 September 2009Return made up to 21/09/09; full list of members (5 pages)
29 July 2009Director appointed victor aiminoguo osadolor (2 pages)
29 July 2009Director appointed victor aiminoguo osadolor (2 pages)
9 May 2009Full accounts made up to 31 December 2008 (20 pages)
9 May 2009Full accounts made up to 31 December 2008 (20 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 April 2009Ad 22/04/09\gbp si 45000000@1=45000000\gbp ic 905138/45905138\ (2 pages)
28 April 2009Ad 22/04/09\gbp si 45000000@1=45000000\gbp ic 905138/45905138\ (2 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2009Secretary appointed william dennis (2 pages)
17 April 2009Appointment terminated secretary cornhill secretaries LIMITED (1 page)
17 April 2009Secretary appointed william dennis (2 pages)
17 April 2009Appointment terminated secretary cornhill secretaries LIMITED (1 page)
2 March 2009Director's change of particulars / george selbie / 27/02/2009 (1 page)
2 March 2009Director's change of particulars / george selbie / 27/02/2009 (1 page)
20 January 2009Appointment terminated director peter breese (1 page)
20 January 2009Appointment terminated director peter breese (1 page)
16 January 2009Director appointed nandan mer (2 pages)
16 January 2009Auditor's resignation (1 page)
16 January 2009Director appointed george nicholas selbie (2 pages)
16 January 2009Director appointed david victor thomas (2 pages)
16 January 2009Auditor's resignation (1 page)
16 January 2009Director appointed nandan mer (2 pages)
16 January 2009Director appointed david victor thomas (2 pages)
16 January 2009Director appointed george nicholas selbie (2 pages)
13 January 2009Appointment terminated director rose okwechime (1 page)
13 January 2009Appointment terminated director rose okwechime (1 page)
31 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
31 October 2008Nc inc already adjusted 16/10/08 (1 page)
31 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
31 October 2008Nc inc already adjusted 16/10/08 (1 page)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 October 2008Director's change of particulars / anthony elumolu / 18/10/2007 (2 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 October 2008Director's change of particulars / anthony elumolu / 18/10/2007 (2 pages)
13 October 2008Director's change of particulars / peter breese / 20/09/2007 (2 pages)
13 October 2008Director's change of particulars / peter breese / 20/09/2007 (2 pages)
18 September 2008Appointment terminated director chika mordi (1 page)
18 September 2008Appointment terminated director chika mordi (1 page)
23 May 2008Director appointed chika mordi (2 pages)
23 May 2008Director appointed chika mordi (2 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
25 January 2008Return made up to 21/09/07; full list of members (2 pages)
25 January 2008Return made up to 21/09/07; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
18 December 2007Memorandum and Articles of Association (25 pages)
18 December 2007Memorandum and Articles of Association (25 pages)
13 December 2007Company name changed afrinvest LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed afrinvest LIMITED\certificate issued on 13/12/07 (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
19 September 2007Return made up to 21/09/05; full list of members; amend (5 pages)
19 September 2007Ad 19/12/03--------- £ si 114285@1 (2 pages)
19 September 2007Ad 16/12/05--------- £ si 527997@1 (2 pages)
19 September 2007Return made up to 21/09/05; full list of members; amend (5 pages)
19 September 2007Ad 10/12/04--------- £ si 239999@1 (2 pages)
19 September 2007Ad 16/12/05--------- £ si 527997@1 (2 pages)
19 September 2007Return made up to 21/09/04; full list of members; amend (5 pages)
19 September 2007Return made up to 21/09/04; full list of members; amend (5 pages)
19 September 2007Ad 19/12/03--------- £ si 114285@1 (2 pages)
19 September 2007Ad 10/12/04--------- £ si 239999@1 (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
11 April 2007Full accounts made up to 31 December 2006 (15 pages)
11 April 2007Full accounts made up to 31 December 2006 (15 pages)
3 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Full accounts made up to 31 December 2005 (16 pages)
5 April 2006Full accounts made up to 31 December 2005 (16 pages)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
29 December 2005Ad 16/12/05--------- £ si 527997@1=527997 £ ic 399998/927995 (2 pages)
29 December 2005Resolutions
  • RES13 ‐ Distribute new shrs 16/12/05
(1 page)
29 December 2005Ad 16/12/05--------- £ si 527997@1=527997 £ ic 399998/927995 (2 pages)
29 December 2005Resolutions
  • RES13 ‐ Distribute new shrs 16/12/05
(1 page)
20 December 2005Registered office changed on 20/12/05 from: 146-148 clerkenwell road 4TH floor london EC1R 5DG (1 page)
20 December 2005Registered office changed on 20/12/05 from: 146-148 clerkenwell road 4TH floor london EC1R 5DG (1 page)
29 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (5 pages)
14 May 2005Particulars of mortgage/charge (5 pages)
23 March 2005Full accounts made up to 31 December 2004 (16 pages)
23 March 2005Full accounts made up to 31 December 2004 (16 pages)
30 December 2004Ad 10/12/04--------- £ si 239999@1=239999 £ ic 159999/399998 (2 pages)
30 December 2004Ad 10/12/04--------- £ si 239999@1=239999 £ ic 159999/399998 (2 pages)
27 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
27 January 2004Ad 19/12/03--------- £ si 114285@1=114285 £ ic 22857/137142 (2 pages)
27 January 2004Rescinding 882 (2 pages)
27 January 2004Ad 19/12/03--------- £ si 114285@1=114285 £ ic 22857/137142 (2 pages)
27 January 2004Rescinding 882 (2 pages)
9 January 2004Ad 19/12/03--------- £ si 22857@1=22857 £ ic 22857/45714 (4 pages)
9 January 2004Ad 19/12/03--------- £ si 22857@1=22857 £ ic 22857/45714 (4 pages)
15 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
6 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2002Return made up to 21/09/02; full list of members (7 pages)
24 October 2002Return made up to 21/09/02; full list of members (7 pages)
27 June 2002Secretary's particulars changed (1 page)
27 June 2002Secretary's particulars changed (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
7 May 2002Company name changed afrinvest securities LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed afrinvest securities LIMITED\certificate issued on 07/05/02 (2 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
3 April 2001Full accounts made up to 31 December 2000 (14 pages)
3 April 2001Full accounts made up to 31 December 2000 (14 pages)
11 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 1999Director's particulars changed (1 page)
1 November 1999Director's particulars changed (1 page)
1 November 1999Return made up to 21/09/99; full list of members (6 pages)
1 November 1999Return made up to 21/09/99; full list of members (6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
24 March 1999Full accounts made up to 31 December 1998 (13 pages)
24 March 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1998Return made up to 21/09/98; full list of members (6 pages)
13 October 1998Return made up to 21/09/98; full list of members (6 pages)
6 April 1998Full accounts made up to 31 December 1997 (12 pages)
6 April 1998Full accounts made up to 31 December 1997 (12 pages)
1 April 1998Ad 27/03/98--------- £ si 2857@1=2857 £ ic 20000/22857 (2 pages)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998£ nc 20000/5000000 27/03/98 (1 page)
1 April 1998Ad 27/03/98--------- £ si 2857@1=2857 £ ic 20000/22857 (2 pages)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998£ nc 20000/5000000 27/03/98 (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Ad 31/12/97--------- £ si 4000@1=4000 £ ic 16000/20000 (2 pages)
2 February 1998Ad 31/12/97--------- £ si 4000@1=4000 £ ic 16000/20000 (2 pages)
21 October 1997Return made up to 21/09/97; no change of members (4 pages)
21 October 1997Return made up to 21/09/97; no change of members (4 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Full accounts made up to 31 December 1996 (8 pages)
21 May 1997Full accounts made up to 31 December 1996 (8 pages)
21 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
24 February 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 February 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 November 1996Return made up to 21/09/96; full list of members (6 pages)
20 November 1996Return made up to 21/09/96; full list of members (6 pages)
29 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1996£ nc 1000/20000 17/05/96 (1 page)
29 July 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1996Ad 10/07/96--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages)
21 September 1995Incorporation (30 pages)
21 September 1995Incorporation (30 pages)