London
SE1 9HA
Director Name | Mrs Caroline Stokell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Ross Ciesla |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Catriona Mary Elizabeth Hoare |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mrs Alexandra Lorn Dick |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House, 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Mr Anthony Solomon Rosenfelder |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 January 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wildwood Road London NW11 6YB |
Director Name | Gustav Weil |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 1996(5 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Baumlisacherstrasse 10 Wettsuvil Aa 8907 Switzerland |
Director Name | Heinz Alois Kuhn |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 1996(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | Gorwiden 38 Zurich 8057 |
Director Name | Mr Ian Christopher Simon Barby |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trident Place 69 Old Church Street London SW3 5BP |
Director Name | Mr James Henry Seymour Denham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2006) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 Wandle Road London SW17 7DL |
Director Name | Mr Oscar Max Lewisohn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 May 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marryat Road Wimbledon London SW19 5BB |
Director Name | Miss Margaret Rose Woods |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 04 December 2000(5 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 April 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pump Cottages Hexton Road Lilley Bedfordshire LU2 8NB |
Director Name | Simon Mark Corbett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 October 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Great Wratting Hall Haverhill Suffolk CB9 7HQ |
Director Name | Charles Michael Rosenthal |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2004) |
Role | Investment Advisor |
Correspondence Address | 784 Park Avenue New York Ny 10021 United States |
Director Name | Mr Andrew Nicholas Headley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The White House Beaumond End Lane Little Missenden Buckinghamshire HP7 0QX |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 90 Long Acre London WC2E 9RA |
Director Name | Charles Buchan Stuart Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Wood House Feathercombe Lane Hambledon Surrey GU8 4DP |
Director Name | Mr Stewart Worth Newton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 February 2020) |
Role | Investor |
Country of Residence | Channel Islands |
Correspondence Address | 1st Floor 90 Long Acre London WC2E 9RA |
Director Name | John Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2008) |
Role | Marketing And Sales Director |
Correspondence Address | 10 Mayfield Road London SW19 3NF |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | veritas-asset.com |
---|---|
Email address | [email protected] |
Telephone | 020 37408350 |
Telephone region | London |
Registered Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Veritas Investment Partners LTD 87.50% Ordinary B |
---|---|
262.5k at £1 | Investment Returns LTD 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,111,976 |
Cash | £169,728 |
Current Liabilities | £58,600 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
4 July 2006 | Delivered on: 7 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge, its entire right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit meaning, the initial deposit of £2,500,000. see the mortgage charge document for full details. Outstanding |
---|---|
4 July 2006 | Delivered on: 7 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 2003 | Delivered on: 21 August 2003 Satisfied on: 16 January 2007 Persons entitled: Buckingham Estates Limited Classification: Rent security deed Secured details: £5052.50 due or to become due from the company to the chargee. Particulars: The sum of £5,052.50. Fully Satisfied |
27 March 2000 | Delivered on: 5 April 2000 Satisfied on: 16 January 2007 Persons entitled: Buckingham Estate (General Partner) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and in particular with those matters set out in clause 4 of the deed ("lease" means a lease of the premises of room G3 on the ground floor,13-14 buckingham street,london WC2 dated 27 march 2000). Particulars: £4,787.50 with any interest thereon credited to the deposit account. See the mortgage charge document for full details. Fully Satisfied |
6 February 2024 | Full accounts made up to 30 September 2023 (23 pages) |
---|---|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
6 February 2023 | Full accounts made up to 30 September 2022 (20 pages) |
1 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Catriona Mary Elizabeth Hoare as a director on 26 May 2022 (2 pages) |
9 June 2022 | Appointment of Mrs Alexandra Lorn Dick as a director on 26 May 2022 (2 pages) |
4 February 2022 | Full accounts made up to 30 September 2021 (22 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
6 October 2021 | Director's details changed for Miss Caroline Mair on 6 October 2021 (2 pages) |
16 August 2021 | Change of details for Veritas Investment Partners Limited as a person with significant control on 16 August 2021 (2 pages) |
27 May 2021 | Full accounts made up to 30 September 2020 (22 pages) |
4 January 2021 | Registered office address changed from 1st Floor 90 Long Acre London WC2E 9RA to Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 January 2021 (1 page) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 31 January 2020 (20 pages) |
19 June 2020 | Current accounting period shortened from 31 January 2021 to 30 September 2020 (1 page) |
13 February 2020 | Termination of appointment of Stewart Worth Newton as a director on 13 February 2020 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
5 November 2019 | Appointment of Ms Caroline Mair as a director on 5 November 2019 (2 pages) |
5 November 2019 | Appointment of Mr Ross Ciesla as a director on 5 November 2019 (2 pages) |
16 July 2019 | Full accounts made up to 31 January 2019 (18 pages) |
6 June 2019 | Termination of appointment of Richard John Grant as a director on 30 April 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
22 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
30 April 2018 | Full accounts made up to 31 January 2018 (16 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
2 August 2017 | Full accounts made up to 31 January 2017 (15 pages) |
2 August 2017 | Full accounts made up to 31 January 2017 (15 pages) |
22 November 2016 | Director's details changed for Stewart Worth Newton on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Stewart Worth Newton on 22 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
4 October 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
2 June 2016 | Satisfaction of charge 3 in full (7 pages) |
2 June 2016 | Satisfaction of charge 4 in full (4 pages) |
2 June 2016 | Satisfaction of charge 4 in full (4 pages) |
2 June 2016 | Satisfaction of charge 3 in full (7 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 August 2015 | Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
29 June 2015 | Resolutions
|
29 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
25 June 2015 | Full accounts made up to 31 January 2015 (15 pages) |
25 June 2015 | Full accounts made up to 31 January 2015 (15 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 August 2014 | Director's details changed for Stewart Worth Newton on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Stewart Worth Newton on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Richard John Grant on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Stewart Worth Newton on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Richard John Grant on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Richard John Grant on 5 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Elizabeth House 6Th Floor 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Elizabeth House 6Th Floor 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Elizabeth House 6Th Floor 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 4 August 2014 (1 page) |
22 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
3 June 2014 | Full accounts made up to 31 January 2014 (17 pages) |
3 June 2014 | Full accounts made up to 31 January 2014 (17 pages) |
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders
|
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders
|
26 July 2013 | Full accounts made up to 31 January 2013 (22 pages) |
26 July 2013 | Full accounts made up to 31 January 2013 (22 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Company name changed veritas asset management (uk) LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Company name changed veritas asset management (uk) LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Change of name notice (2 pages) |
18 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Termination of appointment of Anthony Rosenfelder as a director (1 page) |
15 February 2013 | Termination of appointment of Anthony Rosenfelder as a director (1 page) |
15 February 2013 | Termination of appointment of Charles Richardson as a director (1 page) |
15 February 2013 | Appointment of Mr Mark Gary Rayward as a director (2 pages) |
15 February 2013 | Termination of appointment of Andrew Headley as a director (1 page) |
15 February 2013 | Termination of appointment of Charles Richardson as a director (1 page) |
15 February 2013 | Termination of appointment of Andrew Headley as a director (1 page) |
15 February 2013 | Appointment of Mr Mark Gary Rayward as a director (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
4 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
10 December 2012 | Statement by directors (3 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Statement of capital on 10 December 2012
|
10 December 2012 | Statement by directors (3 pages) |
10 December 2012 | Solvency statement dated 06/12/12 (1 page) |
10 December 2012 | Solvency statement dated 06/12/12 (1 page) |
10 December 2012 | Statement of capital on 10 December 2012
|
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Resolutions
|
31 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
31 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
26 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
12 April 2012 | Termination of appointment of Margaret Woods as a director (1 page) |
12 April 2012 | Termination of appointment of Margaret Woods as a director (1 page) |
6 December 2011 | Memorandum and Articles of Association (10 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Memorandum and Articles of Association (10 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Director's details changed for Mr Andrew Nicholas Headley on 15 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Miss Margaret Rose Woods on 15 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Andrew Nicholas Headley on 15 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Miss Margaret Rose Woods on 15 September 2011 (2 pages) |
30 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
30 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
27 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
27 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
26 January 2009 | Full accounts made up to 30 September 2008 (17 pages) |
26 January 2009 | Full accounts made up to 30 September 2008 (17 pages) |
22 July 2008 | Appointment terminated director john campbell (1 page) |
22 July 2008 | Appointment terminated director john campbell (1 page) |
17 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
7 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
11 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
7 July 2006 | Particulars of mortgage/charge (6 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (6 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Return made up to 18/11/05; full list of members (4 pages) |
2 February 2006 | Return made up to 18/11/05; full list of members (4 pages) |
19 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
19 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
22 December 2005 | Location of register of members (1 page) |
22 December 2005 | Location of register of members (1 page) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
2 August 2005 | Auditors resignation (1 page) |
2 August 2005 | Auditors resignation (1 page) |
10 February 2005 | Full accounts made up to 30 September 2004 (20 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (20 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members
|
1 December 2004 | Return made up to 18/11/04; full list of members
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | £ nc 50000/3000000 25/05/04 (1 page) |
7 June 2004 | Ad 25/05/04--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
7 June 2004 | £ nc 50000/3000000 25/05/04 (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | Ad 25/05/04--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 14 buckingham street london WC2N 6DF (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 14 buckingham street london WC2N 6DF (1 page) |
24 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
24 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
3 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
3 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
6 December 2002 | Return made up to 18/11/02; full list of members
|
6 December 2002 | Return made up to 18/11/02; full list of members
|
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
4 December 2001 | Return made up to 29/11/01; full list of members
|
4 December 2001 | Return made up to 29/11/01; full list of members
|
30 November 2001 | Full accounts made up to 30 September 2001 (16 pages) |
30 November 2001 | Full accounts made up to 30 September 2001 (16 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
1 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Return made up to 29/11/00; full list of members
|
19 December 2000 | Return made up to 29/11/00; full list of members
|
19 December 2000 | New director appointed (2 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 December 1999 | Return made up to 29/11/99; full list of members
|
10 December 1999 | Return made up to 29/11/99; full list of members
|
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 December 1998 | Return made up to 29/11/98; no change of members
|
7 December 1998 | Return made up to 29/11/98; no change of members
|
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: ground floor south 14 buckingham street london WC2N 6DF (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: ground floor south 14 buckingham street london WC2N 6DF (1 page) |
28 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
5 December 1997 | Location of register of members (1 page) |
5 December 1997 | Location of register of members (1 page) |
5 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
5 February 1997 | Memorandum and Articles of Association (17 pages) |
5 February 1997 | Memorandum and Articles of Association (17 pages) |
17 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
7 May 1996 | Accounting reference date notified as 30/09 (1 page) |
7 May 1996 | Resolutions
|
7 May 1996 | Ad 29/04/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 May 1996 | Ad 29/04/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Resolutions
|
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Accounting reference date notified as 30/09 (1 page) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
30 January 1996 | Company name changed pco 134 LIMITED\certificate issued on 31/01/96 (2 pages) |
30 January 1996 | Company name changed pco 134 LIMITED\certificate issued on 31/01/96 (2 pages) |
29 November 1995 | Incorporation (42 pages) |
29 November 1995 | Incorporation (42 pages) |