London
EC2R 7AF
Director Name | Mrs Fiona Elizabeth Wollocombe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(23 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Dr John Chiplin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Ms Swarupa Pathakji |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Secretary Name | Albion Capital Group Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(15 years after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Mr Martin William Sherwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 99 Clarendon Road London W11 4JG |
Secretary Name | Glynne Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Mr Andrew Peter Geoffrey Holmes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Doneraile Street London SW6 6EW |
Director Name | John Arthur Spooner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Mr Andrew Peter Geoffrey Holmes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Doneraile Street London SW6 6EW |
Director Name | Mr Simon Macalister Bakewell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 129 Oakwood Court Abbotsbury Road London W14 8LA |
Secretary Name | Patricia Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 25 Westwood Drive Little Chalfont Amersham Buckinghamshire HP6 6RN |
Director Name | Richard Jullion Prest |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 6 Shawfield Street London SW3 4BD |
Director Name | Mr Thomas Peter Sooke |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 May 2009) |
Role | Investment Banker |
Correspondence Address | 4 Monmouth Road London W2 5SB |
Secretary Name | Richard John Drover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 37 Saint Dunstans Road London W6 8RE |
Secretary Name | Mr Martin Gwynne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cambisgate Church Road Wimbledon London SW19 5AL |
Director Name | Mr David William Quysner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Selmeston Polegate East Sussex BN26 6TY |
Director Name | Mr John David Birney |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelmscott House 26 Upper Mall London W6 9TA |
Director Name | Mr Christopher Wright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2009) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 139 Main Street Southport Connecticut 06490 |
Secretary Name | Mr Richard John Drover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bramley House Hatch Lane Haslemere Surrey GU27 3LJ |
Secretary Name | Ms Nghi Thuy Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2011) |
Role | Solicitor |
Correspondence Address | 104b Gleneldon Road London SW16 2BZ |
Director Name | Mr Andrew Bruce Carruthers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robin Anthony Field |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cole Park Road Twickenham Middlesex TW1 1HS |
Director Name | Mr Gregory Kilborn Lockwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Overstrand Mansions Prince Of Wales Drive London SW11 4EX |
Director Name | Mr David Yeates Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Darling House 35 Clevedon Road Twickenham Middlesex TW1 2TU |
Director Name | Mr Patrick Harold Reeve |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years after company formation) |
Appointment Duration | 9 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Albion Street London W2 2AS |
Director Name | Mr Martin Guy Fiennes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr Alan Peter Mackenzie Lamb |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Website | www.albion-ventures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76011850 |
Telephone region | London |
Registered Address | 1 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £582,000 |
Net Worth | £43,971,000 |
Cash | £3,648,000 |
Current Liabilities | £341,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Interim |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
15 October 2012 | Delivered on: 25 October 2012 Satisfied on: 15 September 2015 Persons entitled: Eso Investco I S.A.R.L. Classification: Mortgage over securities Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the dividends see image for full details. Fully Satisfied |
---|---|
27 October 2003 | Delivered on: 8 November 2003 Satisfied on: 8 July 2011 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule hereto. See the mortgage charge document for full details. Fully Satisfied |
28 June 2000 | Delivered on: 5 July 2000 Satisfied on: 8 July 2011 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All marketable securities whilst in possession of the bank which are now or may hereafter be deposited with the bank by or on behalf of the company together with all marketable securities whether in materialised or dematerialised form which are from time to time managed on behalf of the company by laing & cruickshank investment management limited of broadwalk house 5 appold street london EC2 and held by the same to the order of the bank. See the mortgage charge document for full details. Fully Satisfied |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
---|---|
19 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
1 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Interim accounts made up to 30 June 2017 (28 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
18 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2017 | Secretary's details changed for Albion Ventures Llp on 12 June 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 December 2016 (66 pages) |
5 June 2017 | Resolutions
|
26 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
28 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
28 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
15 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2016 | Interim accounts made up to 30 June 2016 (26 pages) |
18 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (68 pages) |
25 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
25 January 2016 | Annual return made up to 18 December 2015 no member list Statement of capital on 2016-01-25
|
12 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Interim accounts made up to 30 June 2015 (28 pages) |
11 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
15 September 2015 | Satisfaction of charge 3 in full (1 page) |
19 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2015 | Full accounts made up to 31 December 2014 (65 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
2 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
20 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
18 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
9 January 2015 | Annual return made up to 18 December 2014 no member list Statement of capital on 2015-01-09
|
3 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2014 | Interim accounts made up to 30 June 2014 (27 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
5 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2014 | Auditor's resignation (2 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
10 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2014 | Termination of appointment of Alan Peter Mackenzie Lamb as a director on 23 May 2014 (1 page) |
25 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Cancellation of shares by a PLC. Statement of capital on 30 June 2014
|
24 July 2014 | Cancellation of shares by a PLC. Statement of capital on 24 June 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
3 July 2014 | Purchase of own shares. (3 pages) |
3 July 2014 | Purchase of own shares. (3 pages) |
25 June 2014 | Cancellation of shares by a PLC. Statement of capital on 2 June 2014 (5 pages) |
25 June 2014 | Cancellation of shares by a PLC. Statement of capital on 2 June 2014 (5 pages) |
23 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2014 | Cancellation of shares by a PLC. Statement of capital on 9 June 2014 (5 pages) |
23 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2014 | Cancellation of shares by a PLC. Statement of capital on 9 June 2014 (5 pages) |
13 June 2014 | Resolutions
|
11 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
4 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
4 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
20 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Full accounts made up to 31 December 2013 (65 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
30 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2014 | Annual return made up to 18 December 2013 no member list (17 pages) |
3 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2013 | Interim accounts made up to 30 June 2013 (27 pages) |
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
6 June 2013 | Resolutions
|
3 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2013 | Full accounts made up to 31 December 2012 (51 pages) |
25 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2013 | Annual return made up to 18 December 2012 no member list (17 pages) |
28 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
25 May 2012 | Resolutions
|
17 May 2012 | Full accounts made up to 31 December 2011 (53 pages) |
20 March 2012 | Annual return made up to 18 December 2011 no member list (16 pages) |
8 March 2012 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (2 pages) |
8 March 2012 | Register(s) moved to registered inspection location (2 pages) |
23 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
10 October 2011 | Resolutions
|
4 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
3 October 2011 | Termination of appointment of Patrick Reeve as a director (1 page) |
3 October 2011 | Appointment of Mr Thomas William Chambers as a director (2 pages) |
3 October 2011 | Appointment of Mr Alan Peter Mackenzie Lamb as a director (2 pages) |
15 September 2011 | Interim accounts made up to 30 June 2011 (18 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Register inspection address has been changed (1 page) |
7 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
9 June 2011 | Full accounts made up to 31 December 2010 (51 pages) |
20 May 2011 | Resolutions
|
20 April 2011 | Termination of appointment of David Adams as a director (1 page) |
5 April 2011 | Appointment of Mr Martin Guy Fiennes as a director (2 pages) |
28 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (16 pages) |
11 February 2011 | Company name changed spark vct PLC\certificate issued on 11/02/11
|
11 January 2011 | Registered office address changed from , 33 Glasshouse Street, London, W1B 5DG on 11 January 2011 (1 page) |
11 January 2011 | Appointment of Mr Patrick Harold Reeve as a director (2 pages) |
11 January 2011 | Appointment of Albion Ventures Llp as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Andrew Carruthers as a director (1 page) |
11 January 2011 | Termination of appointment of Nghi Tran as a secretary (1 page) |
11 January 2011 | Registered office address changed from 33 Glasshouse Street London W1B 5DG on 11 January 2011 (1 page) |
2 June 2010 | Resolutions
|
1 June 2010 | Full accounts made up to 31 December 2009 (50 pages) |
25 May 2010 | Termination of appointment of Gregory Lockwood as a director (1 page) |
20 January 2010 | Director's details changed for Mr Andrew Bruce Carruthers on 1 December 2009 (3 pages) |
20 January 2010 | Annual return made up to 18 December 2009 (14 pages) |
20 January 2010 | Director's details changed for Mr Andrew Bruce Carruthers on 1 December 2009 (3 pages) |
11 January 2010 | Purchase of own shares. (1 page) |
1 September 2009 | Full accounts made up to 31 December 2008 (55 pages) |
15 May 2009 | Appointment terminated director christopher wright (1 page) |
15 May 2009 | Appointment terminated director john birney (1 page) |
15 May 2009 | Appointment terminated director thomas sooke (1 page) |
21 April 2009 | Director appointed david yeates adams (2 pages) |
7 April 2009 | Director appointed gregory kilbourn lockwood (2 pages) |
19 February 2009 | Director appointed robin anthony field (2 pages) |
9 February 2009 | Gbp ic 5584575.4/5569575.4\12/01/09\gbp sr [email protected]=15000\ (1 page) |
9 February 2009 | Gbp ic 5600090.4/5584575.4\22/12/08\gbp sr [email protected]=15515\ (1 page) |
19 January 2009 | Return made up to 18/12/08; no change of members (5 pages) |
4 November 2008 | Gbp ic 5623186.45/5600090.4\15/09/08\gbp sr [email protected]=23096.05\ (1 page) |
24 July 2008 | Gbp ic 5639414.85/5623186.45\27/06/08\gbp sr [email protected]=16228.4\ (1 page) |
7 July 2008 | Gbp ic 5672789/5639414.85\15/05/08\gbp sr [email protected]=33374.15\ (1 page) |
4 July 2008 | Resolutions
|
25 June 2008 | Resolutions
|
23 June 2008 | Company name changed quester vct PLC\certificate issued on 23/06/08 (4 pages) |
4 June 2008 | Appointment terminated director andrew holmes (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (54 pages) |
29 February 2008 | Gbp ic 5704182/5672789\01/02/08\gbp sr [email protected]=31393\ (1 page) |
8 February 2008 | £ sr [email protected] 11/12/07 (1 page) |
23 January 2008 | Return made up to 18/12/07; bulk list available separately
|
18 December 2007 | £ ic 5814148/5795329 21/12/06 £ sr [email protected]=18819 (2 pages) |
18 December 2007 | £ ic 5847709/5814148 07/11/07 £ sr [email protected]=33561 (1 page) |
18 December 2007 | £ sr [email protected] 28/11/06 (2 pages) |
20 November 2007 | £ ic 5859788/5847709 31/08/07 £ sr [email protected]=12079 (1 page) |
30 October 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
27 September 2007 | £ ic 5872139/5859788 06/08/07 £ sr [email protected]=12351 (1 page) |
7 September 2007 | New director appointed (2 pages) |
28 August 2007 | £ ic 5896905/5872139 04/06/07 £ sr [email protected]=24766 (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
23 July 2007 | Resolutions
|
18 July 2007 | Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page) |
7 June 2007 | Full accounts made up to 28 February 2007 (42 pages) |
26 April 2007 | £ ic 5928806/5913775 02/03/07 £ sr [email protected]=15031 (1 page) |
26 April 2007 | £ ic 5913775/5896905 20/03/07 £ sr [email protected]=16870 (1 page) |
25 April 2007 | Ad 11/04/07--------- £ si [email protected]=13969 £ ic 5914837/5928806 (27 pages) |
26 March 2007 | £ ic 5940011/5914837 31/01/07 £ sr [email protected]=25174 (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 18/12/06; bulk list available separately (9 pages) |
16 October 2006 | £ ic 5998539/5981664 30/06/06 £ sr [email protected]=16875 (1 page) |
10 October 2006 | £ ic 6054429/6042414 19/07/06 £ sr [email protected]=12015 (1 page) |
10 October 2006 | £ ic 6042414/5998539 08/09/06 £ sr [email protected]=43875 (1 page) |
24 July 2006 | Certificate of cancellation of share premium account (1 page) |
24 July 2006 | Director resigned (1 page) |
22 July 2006 | Cancel share premium account (3 pages) |
19 July 2006 | £ ic 6084109/6054429 30/05/06 £ sr [email protected]=29680 (1 page) |
29 June 2006 | Resolutions
|
27 June 2006 | Full accounts made up to 28 February 2006 (42 pages) |
28 April 2006 | £ ic 6101069/6084109 01/03/06 £ sr [email protected]=16960 (1 page) |
24 March 2006 | £ ic 6108501/6101069 13/02/06 £ sr [email protected]=7432 (2 pages) |
24 March 2006 | £ ic 6121201/6108501 30/01/06 £ sr [email protected]=12700 (2 pages) |
23 February 2006 | New director appointed (4 pages) |
10 February 2006 | Return made up to 18/12/05; bulk list available separately
|
1 February 2006 | £ ic 1638699/1631633 24/08/05 £ sr [email protected]=7066 (1 page) |
1 February 2006 | £ ic 1657745/1638699 27/07/05 £ sr [email protected]=19046 (1 page) |
10 January 2006 | Ad 30/11/05--------- £ si [email protected]=6014 £ ic 1651731/1657745 (32 pages) |
14 October 2005 | £ ic 1674275/1651731 17/08/05 £ sr [email protected]=22544 (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
19 July 2005 | Full accounts made up to 28 February 2005 (35 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Memorandum and Articles of Association (58 pages) |
4 July 2005 | Nc inc already adjusted 13/06/05 (2 pages) |
24 May 2005 | Listing of particulars (79 pages) |
19 May 2005 | £ ic 1675848/1674275 22/02/05 £ sr [email protected]=1573 (1 page) |
26 April 2005 | £ ic 1697107/1684103 15/04/05 £ sr [email protected]=13004 (1 page) |
26 April 2005 | £ ic 1684103/1675848 15/04/05 £ sr [email protected]=8255 (1 page) |
5 April 2005 | £ ic 1698107/1697107 25/01/05 £ sr [email protected]=1000 (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
18 January 2005 | £ ic 1703607/1698107 21/12/04 £ sr [email protected]=5500 (1 page) |
18 January 2005 | £ sr [email protected] 30/11/04 (1 page) |
17 January 2005 | Return made up to 18/12/04; bulk list available separately (9 pages) |
30 November 2004 | £ ic 1682403/1670932 26/10/04 £ sr [email protected]=11471 (1 page) |
12 July 2004 | Full accounts made up to 31 January 2004 (56 pages) |
9 July 2004 | Resolutions
|
18 June 2004 | Resolutions
|
6 April 2004 | £ ic 1682482/1682403 20/03/04 £ sr [email protected]=79 (1 page) |
6 April 2004 | £ ic 1714779/1682482 20/03/04 £ sr [email protected]=32297 (1 page) |
25 February 2004 | £ ic 1722089/1720139 12/02/04 £ sr [email protected]=1950 (1 page) |
25 February 2004 | £ ic 1720139/1715929 12/02/04 £ sr [email protected]=4210 (1 page) |
25 February 2004 | £ ic 1715929/1714779 12/02/04 £ sr [email protected]=1150 (1 page) |
3 February 2004 | Return made up to 18/12/03; bulk list available separately (9 pages) |
8 November 2003 | Particulars of mortgage/charge (4 pages) |
30 September 2003 | Full accounts made up to 31 January 2003 (62 pages) |
3 September 2003 | £ ic 1733639/1733617 11/08/03 £ sr [email protected]=22 (1 page) |
3 September 2003 | £ ic 1733617/1733594 11/08/03 £ sr [email protected]=23 (1 page) |
3 September 2003 | £ ic 1733686/1733639 11/08/03 £ sr [email protected]=47 (1 page) |
3 September 2003 | £ ic 1733698/1733691 11/08/03 £ sr [email protected]=7 (1 page) |
3 September 2003 | £ ic 1733691/1733686 11/08/03 £ sr [email protected]=5 (1 page) |
22 July 2003 | £ ic 1741028/1736028 09/07/03 £ sr [email protected]=5000 (1 page) |
22 July 2003 | £ ic 1736028/1733698 09/07/03 £ sr [email protected]=2330 (1 page) |
22 July 2003 | £ ic 1741838/1741028 09/07/03 £ sr [email protected]=810 (1 page) |
25 June 2003 | Resolutions
|
27 March 2003 | £ ic 1741867/1741838 12/03/03 £ sr [email protected]=29 (1 page) |
27 March 2003 | £ ic 1741893/1741891 12/03/03 £ sr [email protected]=2 (1 page) |
27 March 2003 | £ ic 1741887/1741867 12/03/03 £ sr [email protected]=20 (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | £ ic 1741891/1741887 12/03/03 £ sr [email protected]=4 (1 page) |
26 January 2003 | £ ic 1746654/1741893 15/01/03 £ sr [email protected]=4761 (1 page) |
10 January 2003 | Return made up to 18/12/02; bulk list available separately (9 pages) |
4 December 2002 | £ ic 1734643/1733643 22/11/02 £ sr [email protected]=1000 (1 page) |
11 October 2002 | £ ic 1735979/1734643 01/10/02 £ sr [email protected]=1336 (1 page) |
16 September 2002 | £ ic 1746011/1736011 05/09/02 £ sr [email protected]=10000 (1 page) |
16 September 2002 | £ ic 1746763/1746013 05/09/02 £ sr [email protected]=750 (1 page) |
16 September 2002 | £ ic 1746013/1746011 05/09/02 £ sr [email protected]=2 (1 page) |
16 September 2002 | £ ic 1746770/1746763 05/09/02 £ sr [email protected]=7 (1 page) |
16 September 2002 | £ ic 1736011/1735979 05/09/02 £ sr [email protected]=32 (1 page) |
26 July 2002 | Full accounts made up to 31 January 2002 (52 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 1855000/2200000 28/05/02 (1 page) |
13 May 2002 | £ ic 1749020/1746770 03/04/02 £ sr [email protected]=2250 (1 page) |
13 May 2002 | £ ic 1752270/1749020 03/04/02 £ sr [email protected]=3250 (1 page) |
25 February 2002 | Ad 29/11/01-09/01/02 £ si [email protected] (10 pages) |
4 February 2002 | Return made up to 18/12/01; bulk list available separately
|
29 January 2002 | £ ic 1756270/1752270 09/01/02 £ sr [email protected]=4000 (1 page) |
11 December 2001 | Ad 11/10/01-27/11/01 £ si [email protected]=132672 £ ic 1623598/1756270 (38 pages) |
1 October 2001 | £ ic 1624098/1623598 05/09/01 £ sr [email protected]=500 (1 page) |
13 July 2001 | Ad 21/06/01--------- £ si [email protected]=2029 £ ic 1622069/1624098 (26 pages) |
9 July 2001 | Full accounts made up to 31 January 2001 (54 pages) |
12 June 2001 | Ad 22/05/01--------- £ si [email protected]=60081 £ ic 1561988/1622069 (4 pages) |
1 June 2001 | Resolutions
|
19 February 2001 | Return made up to 18/12/00; bulk list available separately
|
7 February 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
6 December 2000 | Ad 20/11/00--------- £ si [email protected]=16056 £ ic 1545932/1561988 (28 pages) |
28 November 2000 | Interim accounts made up to 31 July 2000 (16 pages) |
21 November 2000 | Certificate of cancellation of share premium account (1 page) |
3 November 2000 | Cancel share premium account (2 pages) |
3 November 2000 | Certificate of cancellation of share premium account (1 page) |
5 July 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Resolutions
|
25 May 2000 | Full accounts made up to 31 January 2000 (48 pages) |
13 January 2000 | Ad 14/12/99--------- £ si [email protected] (5 pages) |
12 January 2000 | Return made up to 18/12/99; bulk list available separately (9 pages) |
9 November 1999 | Interim accounts made up to 31 July 1999 (15 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Notice to cease trading as an investment company (1 page) |
28 June 1999 | Resolutions
|
25 June 1999 | £ ic 1547182/1545932 27/05/99 £ sr [email protected]=1250 (1 page) |
21 June 1999 | Resolutions
|
2 June 1999 | Full accounts made up to 31 January 1999 (45 pages) |
27 May 1999 | £ ic 1552569/1547182 05/05/99 £ sr [email protected]=5387 (1 page) |
29 March 1999 | £ ic 1552819/1552569 18/02/99 £ sr [email protected]=250 (1 page) |
2 March 1999 | Interim accounts made up to 31 December 1998 (13 pages) |
15 January 1999 | Return made up to 18/12/98; bulk list available separately (16 pages) |
11 January 1999 | £ ic 1557818/1552818 15/12/98 £ sr [email protected]=5000 (1 page) |
31 December 1998 | Ad 11/12/98--------- £ si [email protected]=37591 £ ic 1520227/1557818 (6 pages) |
21 September 1998 | Interim accounts made up to 31 July 1998 (12 pages) |
19 May 1998 | Full accounts made up to 31 January 1998 (37 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page) |
13 January 1998 | £ ic 1520327/1520227 30/12/97 £ sr [email protected]=100 (1 page) |
7 January 1998 | £ sr [email protected] 17/12/97 (1 page) |
23 December 1997 | Return made up to 18/12/97; bulk list available separately (14 pages) |
15 September 1997 | Interim accounts made up to 31 July 1997 (12 pages) |
9 July 1997 | Ad 30/06/97--------- £ si [email protected]=75846 £ ic 1445230/1521076 (9 pages) |
6 July 1997 | £ ic 1447430/1445230 11/06/97 £ sr [email protected]=2200 (1 page) |
9 June 1997 | Ad 29/05/97--------- £ si [email protected]=76234 £ ic 1371196/1447430 (12 pages) |
23 May 1997 | Full accounts made up to 31 January 1997 (31 pages) |
23 May 1997 | Ad 14/05/97--------- £ si [email protected]=71158 £ ic 1300038/1371196 (10 pages) |
7 May 1997 | Ad 30/04/97--------- £ si [email protected]=53172 £ ic 1246866/1300038 (11 pages) |
25 April 1997 | Ad 16/04/97--------- £ si [email protected]=83036 £ ic 1163830/1246866 (12 pages) |
25 April 1997 | Listing of particulars (2 pages) |
9 April 1997 | Ad 03/04/97--------- £ si [email protected]=291801 £ ic 872029/1163830 (3 pages) |
27 March 1997 | Ad 25/03/97--------- £ si [email protected]=83775 £ ic 788254/872029 (3 pages) |
21 March 1997 | Ad 18/03/97--------- £ si [email protected]=63112 £ ic 725142/788254 (2 pages) |
27 February 1997 | Ad 20/02/97--------- £ si [email protected]=44440 £ ic 680702/725142 (3 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
20 January 1997 | Listing of particulars (36 pages) |
8 January 1997 | Return made up to 06/12/96; bulk list available separately
|
24 December 1996 | Ad 19/12/96--------- £ si [email protected]=7568 £ ic 723133/730701 (2 pages) |
10 December 1996 | Ad 05/12/96--------- £ si [email protected]=4901 £ ic 718232/723133 (2 pages) |
3 December 1996 | Ad 28/11/96--------- £ si [email protected]=33851 £ ic 684381/718232 (8 pages) |
28 October 1996 | Resolutions
|
1 October 1996 | Interim accounts made up to 31 July 1996 (13 pages) |
24 September 1996 | Resolutions
|
29 April 1996 | Ad 19/04/96--------- £ si [email protected]=25575 £ ic 658806/684381 (3 pages) |
15 April 1996 | Ad 09/04/96--------- £ si [email protected]=66501 £ ic 592305/658806 (3 pages) |
12 April 1996 | S-div 03/04/96 (1 page) |
12 April 1996 | Ad 03/04/96--------- £ si [email protected]=542303 £ ic 50002/592305 (3 pages) |
7 March 1996 | Resolutions
|
5 March 1996 | Listing of particulars (30 pages) |
26 February 1996 | £ nc 885000/1010000 08/02/96 (1 page) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
19 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
18 February 1996 | New director appointed (2 pages) |
15 February 1996 | Application to commence business (3 pages) |
14 February 1996 | £ nc 50000/885000 01/02/96 (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Memorandum and Articles of Association (40 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Ad 01/02/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | S-div 01/02/96 (1 page) |
6 February 1996 | New director appointed (4 pages) |
15 January 1996 | Secretary resigned;director resigned (1 page) |
15 January 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Accounting reference date notified as 31/01 (1 page) |
9 January 1996 | New director appointed (3 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New director appointed (3 pages) |
18 December 1995 | Incorporation (32 pages) |