Company NameMeridiem Investment Limited
Company StatusActive
Company Number03132257
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Mark Gary Rayward
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(17 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMrs Caroline Stokell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RolePartner
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Ross Ciesla
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameCatriona Mary Elizabeth Hoare
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMrs Alexandra Lorn Dick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House, 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 May 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 11 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameMr Anthony Solomon Rosenfelder
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(5 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 January 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Wildwood Road
London
NW11 6YB
Director NameGustav Weil
Date of BirthJanuary 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 1996(5 months after company formation)
Appointment Duration6 years (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressBaumlisacherstrasse 10
Wettsuvil Aa 8907
Switzerland
Director NameHeinz Alois Kuhn
Date of BirthDecember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 1996(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressGorwiden 38
Zurich
8057
Director NameMr Ian Christopher Simon Barby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(5 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trident Place
69 Old Church Street
London
SW3 5BP
Director NameMr James Henry Seymour Denham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Wandle Road
London
SW17 7DL
Director NameMr Oscar Max Lewisohn
Date of BirthMay 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed24 May 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 May 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMiss Margaret Rose Woods
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed04 December 2000(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 05 April 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Pump Cottages
Hexton Road
Lilley
Bedfordshire
LU2 8NB
Director NameSimon Mark Corbett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreat Wratting Hall
Haverhill
Suffolk
CB9 7HQ
Director NameCharles Michael Rosenthal
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2004)
RoleInvestment Advisor
Correspondence Address784 Park Avenue
New York
Ny 10021
United States
Director NameMr Andrew Nicholas Headley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(8 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Beaumond End Lane
Little Missenden
Buckinghamshire
HP7 0QX
Director NameMr Richard John Grant
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(8 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 90 Long Acre
London
WC2E 9RA
Director NameCharles Buchan Stuart Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Wood House
Feathercombe Lane
Hambledon
Surrey
GU8 4DP
Director NameMr Stewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 February 2020)
RoleInvestor
Country of ResidenceChannel Islands
Correspondence Address1st Floor 90 Long Acre
London
WC2E 9RA
Director NameJohn Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2008)
RoleMarketing And Sales Director
Correspondence Address10 Mayfield Road
London
SW19 3NF
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websiteveritas-asset.com
Email address[email protected]
Telephone020 37408350
Telephone regionLondon

Location

Registered AddressRiverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Veritas Investment Partners LTD
87.50%
Ordinary B
262.5k at £1Investment Returns LTD
12.50%
Ordinary A

Financials

Year2014
Net Worth£2,111,976
Cash£169,728
Current Liabilities£58,600

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

4 July 2006Delivered 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 2006Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

6 February 2024Full accounts made up to 30 September 2023 (23 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
6 February 2023Full accounts made up to 30 September 2022 (20 pages)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
9 June 2022Appointment of Catriona Mary Elizabeth Hoare as a director on 26 May 2022 (2 pages)
9 June 2022Appointment of Mrs Alexandra Lorn Dick as a director on 26 May 2022 (2 pages)
4 February 2022Full accounts made up to 30 September 2021 (22 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
6 October 2021Director's details changed for Miss Caroline Mair on 6 October 2021 (2 pages)
16 August 2021Change of details for Veritas Investment Partners Limited as a person with significant control on 16 August 2021 (2 pages)
27 May 2021Full accounts made up to 30 September 2020 (22 pages)
4 January 2021Registered 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 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 31 January 2020 (20 pages)
19 June 2020Current accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
13 February 2020Termination of appointment of Stewart Worth Newton as a director on 13 February 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
5 November 2019Appointment of Ms Caroline Mair as a director on 5 November 2019 (2 pages)
5 November 2019Appointment of Mr Ross Ciesla as a director on 5 November 2019 (2 pages)
16 July 2019Full accounts made up to 31 January 2019 (18 pages)
6 June 2019Termination of appointment of Richard John Grant as a director on 30 April 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
22 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
30 April 2018Full accounts made up to 31 January 2018 (16 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
2 August 2017Full accounts made up to 31 January 2017 (15 pages)
2 August 2017Full accounts made up to 31 January 2017 (15 pages)
22 November 2016Director's details changed for Stewart Worth Newton on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Stewart Worth Newton on 22 November 2016 (2 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
4 October 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
4 October 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
2 June 2016Satisfaction of charge 3 in full (7 pages)
2 June 2016Satisfaction of charge 4 in full (4 pages)
2 June 2016Satisfaction of charge 4 in full (4 pages)
2 June 2016Satisfaction of charge 3 in full (7 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,100,000
(6 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,100,000
(6 pages)
10 August 2015Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Richard John Grant on 30 July 2015 (2 pages)
29 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,100,000.00
(4 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 27/05/2015
(2 pages)
29 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,100,000.00
(4 pages)
25 June 2015Full accounts made up to 31 January 2015 (15 pages)
25 June 2015Full accounts made up to 31 January 2015 (15 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,700,000
(6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,700,000
(6 pages)
5 August 2014Director's details changed for Stewart Worth Newton on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Stewart Worth Newton on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Richard John Grant on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Stewart Worth Newton on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Richard John Grant on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Richard John Grant on 5 August 2014 (2 pages)
4 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,700,000.00
(6 pages)
22 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,700,000.00
(6 pages)
22 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,700,000.00
(6 pages)
3 June 2014Full accounts made up to 31 January 2014 (17 pages)
3 June 2014Full accounts made up to 31 January 2014 (17 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-29
(6 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-29
(6 pages)
26 July 2013Full accounts made up to 31 January 2013 (22 pages)
26 July 2013Full accounts made up to 31 January 2013 (22 pages)
27 June 2013Resolutions
  • RES13 ‐ That the passing of the special resolution set out in the written resolution of the company a copy of which is attached to this resolution and every variation or abrogation of the rights attching to the class of b ordinary shares of £1.00 each in the capital of the company 12/06/2013
(1 page)
27 June 2013Resolutions
  • RES13 ‐ That the passing of the special resolution set out in the written resolution of the company a copy of which is attached 12/06/2013
(1 page)
27 June 2013Resolutions
  • RES13 ‐ That the directors of the company be and are hereby authorised and directed notwithstanding any provision of the articles of association of the company to the contrary to distribution in specie the company's entire right, title and interest to its shareholding in veritas 12/06/2013
(1 page)
27 June 2013Resolutions
  • RES13 ‐ That the passing of the special resolution set out in the written resolution of the company a copy of which is attached to this resolution and every variation or abrogation of the rights attching to the class of b ordinary shares of £1.00 each in the capital of the company 12/06/2013
(1 page)
27 June 2013Resolutions
  • RES13 ‐ That the passing of the special resolution set out in the written resolution of the company a copy of which is attached 12/06/2013
(1 page)
27 June 2013Resolutions
  • RES13 ‐ That the directors of the company be and are hereby authorised and directed notwithstanding any provision of the articles of association of the company to the contrary to distribution in specie the company's entire right, title and interest to its shareholding in veritas 12/06/2013
(1 page)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Resolutions
  • RES13 ‐ Distribute in specie the company's entire right, title and interest in veritas asset management LLP to the real return group LIMITED 31/01/2013
(1 page)
20 February 2013Resolutions
  • RES13 ‐ Distribute in specie the company's entire right, title and interest in veritas asset management LLP to the real return group LIMITED 31/01/2013
(1 page)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
20 February 2013Particulars of variation of rights attached to shares (3 pages)
20 February 2013Particulars of variation of rights attached to shares (3 pages)
20 February 2013Change of share class name or designation (2 pages)
18 February 2013Company name changed veritas asset management (uk) LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
18 February 2013Company name changed veritas asset management (uk) LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
18 February 2013Change of name notice (2 pages)
18 February 2013Change of name notice (2 pages)
15 February 2013Termination of appointment of Anthony Rosenfelder as a director (1 page)
15 February 2013Termination of appointment of Anthony Rosenfelder as a director (1 page)
15 February 2013Termination of appointment of Charles Richardson as a director (1 page)
15 February 2013Appointment of Mr Mark Gary Rayward as a director (2 pages)
15 February 2013Termination of appointment of Andrew Headley as a director (1 page)
15 February 2013Termination of appointment of Charles Richardson as a director (1 page)
15 February 2013Termination of appointment of Andrew Headley as a director (1 page)
15 February 2013Appointment of Mr Mark Gary Rayward as a director (2 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
4 February 2013Change of share class name or designation (2 pages)
4 February 2013Change of share class name or designation (2 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
4 February 2013Particulars of variation of rights attached to shares (3 pages)
4 February 2013Particulars of variation of rights attached to shares (3 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
10 December 2012Statement by directors (3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,050,150
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,050,150
(3 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
10 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,050,150
(3 pages)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 06/12/2012
(1 page)
10 December 2012Statement of capital on 10 December 2012
  • GBP 1,000,000
(4 pages)
10 December 2012Statement by directors (3 pages)
10 December 2012Solvency statement dated 06/12/12 (1 page)
10 December 2012Solvency statement dated 06/12/12 (1 page)
10 December 2012Statement of capital on 10 December 2012
  • GBP 1,000,000
(4 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 06/12/2012
(1 page)
31 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
31 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 June 2012Full accounts made up to 30 September 2011 (19 pages)
26 June 2012Full accounts made up to 30 September 2011 (19 pages)
12 April 2012Termination of appointment of Margaret Woods as a director (1 page)
12 April 2012Termination of appointment of Margaret Woods as a director (1 page)
6 December 2011Memorandum and Articles of Association (10 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2011Memorandum and Articles of Association (10 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
16 September 2011Director's details changed for Mr Andrew Nicholas Headley on 15 September 2011 (2 pages)
16 September 2011Director's details changed for Miss Margaret Rose Woods on 15 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Andrew Nicholas Headley on 15 September 2011 (2 pages)
16 September 2011Director's details changed for Miss Margaret Rose Woods on 15 September 2011 (2 pages)
30 December 2010Full accounts made up to 30 September 2010 (17 pages)
30 December 2010Full accounts made up to 30 September 2010 (17 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (9 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
6 January 2010Full accounts made up to 30 September 2009 (16 pages)
6 January 2010Full accounts made up to 30 September 2009 (16 pages)
27 January 2009Return made up to 18/11/08; full list of members (5 pages)
27 January 2009Return made up to 18/11/08; full list of members (5 pages)
26 January 2009Full accounts made up to 30 September 2008 (17 pages)
26 January 2009Full accounts made up to 30 September 2008 (17 pages)
22 July 2008Appointment terminated director john campbell (1 page)
22 July 2008Appointment terminated director john campbell (1 page)
17 June 2008Full accounts made up to 30 September 2007 (16 pages)
17 June 2008Full accounts made up to 30 September 2007 (16 pages)
15 November 2007Return made up to 18/11/07; full list of members (3 pages)
15 November 2007Return made up to 18/11/07; full list of members (3 pages)
7 February 2007Full accounts made up to 30 September 2006 (16 pages)
7 February 2007Full accounts made up to 30 September 2006 (16 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Return made up to 18/11/06; full list of members (8 pages)
11 December 2006Return made up to 18/11/06; full list of members (8 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
7 July 2006Particulars of mortgage/charge (6 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (6 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
2 February 2006Return made up to 18/11/05; full list of members (4 pages)
2 February 2006Return made up to 18/11/05; full list of members (4 pages)
19 January 2006Full accounts made up to 30 September 2005 (17 pages)
19 January 2006Full accounts made up to 30 September 2005 (17 pages)
22 December 2005Location of register of members (1 page)
22 December 2005Location of register of members (1 page)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
2 August 2005Auditors resignation (1 page)
2 August 2005Auditors resignation (1 page)
10 February 2005Full accounts made up to 30 September 2004 (20 pages)
10 February 2005Full accounts made up to 30 September 2004 (20 pages)
1 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004£ nc 50000/3000000 25/05/04 (1 page)
7 June 2004Ad 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 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Ad 25/05/04--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 14 buckingham street london WC2N 6DF (1 page)
24 February 2004Registered office changed on 24/02/04 from: 14 buckingham street london WC2N 6DF (1 page)
24 February 2004Full accounts made up to 30 September 2003 (18 pages)
24 February 2004Full accounts made up to 30 September 2003 (18 pages)
3 December 2003Return made up to 18/11/03; full list of members (8 pages)
3 December 2003Return made up to 18/11/03; full list of members (8 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
3 January 2003Full accounts made up to 30 September 2002 (17 pages)
3 January 2003Full accounts made up to 30 September 2002 (17 pages)
6 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
4 December 2001Return made up to 29/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2001Return made up to 29/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2001Full accounts made up to 30 September 2001 (16 pages)
30 November 2001Full accounts made up to 30 September 2001 (16 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
1 February 2001Full accounts made up to 30 September 2000 (15 pages)
1 February 2001Full accounts made up to 30 September 2000 (15 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000New director appointed (2 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
24 January 2000Full accounts made up to 30 September 1999 (14 pages)
24 January 2000Full accounts made up to 30 September 1999 (14 pages)
10 December 1999Return made up to 29/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 1999Return made up to 29/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
11 January 1999Full accounts made up to 30 September 1998 (13 pages)
11 January 1999Full accounts made up to 30 September 1998 (13 pages)
7 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: ground floor south 14 buckingham street london WC2N 6DF (1 page)
30 May 1998Registered office changed on 30/05/98 from: ground floor south 14 buckingham street london WC2N 6DF (1 page)
28 May 1998Full accounts made up to 30 September 1997 (13 pages)
28 May 1998Full accounts made up to 30 September 1997 (13 pages)
5 December 1997Return made up to 29/11/97; no change of members (4 pages)
5 December 1997Location of register of members (1 page)
5 December 1997Location of register of members (1 page)
5 December 1997Return made up to 29/11/97; no change of members (4 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
8 July 1997Registered office changed on 08/07/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
8 July 1997Registered office changed on 08/07/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
5 February 1997Memorandum and Articles of Association (17 pages)
5 February 1997Memorandum and Articles of Association (17 pages)
17 December 1996Return made up to 29/11/96; full list of members (6 pages)
17 December 1996Return made up to 29/11/96; full list of members (6 pages)
7 May 1996Accounting reference date notified as 30/09 (1 page)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1996Ad 29/04/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 May 1996Ad 29/04/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Nc inc already adjusted 29/04/96 (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Accounting reference date notified as 30/09 (1 page)
7 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1996Nc inc already adjusted 29/04/96 (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
30 January 1996Company name changed pco 134 LIMITED\certificate issued on 31/01/96 (2 pages)
30 January 1996Company name changed pco 134 LIMITED\certificate issued on 31/01/96 (2 pages)
29 November 1995Incorporation (42 pages)
29 November 1995Incorporation (42 pages)