Company NameBlackfriars Asset Management Limited
DirectorsHugh Adam Simon and Andrew John Hicks
Company StatusActive
Company Number03173991
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NamesWestlb Asset Management (UK) Limited and Westlb Mellon Asset Management (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameHugh Adam Simon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLandmark 4th Floor 78, Cannon Street
London
EC4N 6HL
Director NameMr Andrew John Hicks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompliance Professional
Country of ResidenceEngland
Correspondence AddressLandmark 4th Floor 78, Cannon Street
London
EC4N 6HL
Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 21 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameChristoph Wilhelm Dahm
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1998)
RoleBanker
Correspondence AddressFlat 1 30 Redington Road
London
NW3 7RB
Secretary NameMr Stephen Heyworth
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 21 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameWerner Peters
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2001)
RoleInvestment Banker
Correspondence AddressLohweg 11
Bergheim-Niederaubem
50129
Director NameMr Frank Naylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 Duncots Close
Ickleford
Hitchin
Hertfordshire
SG5 3FH
Director NameDr Axel Kollar
Date of BirthAugust 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1997)
RoleBanker
Correspondence AddressTiergarten Str 49
40237 Dusseldorf
Germany
Foreign
Director NameEberhard Friedrich Wilhelm Eschenbach
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1997)
RoleInvestment Banker
Correspondence AddressCampendonk Str 3
Krefeld
47800
Director NameElizabeth Jayne Debenham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1998)
RoleFund Manager
Correspondence Address4 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameIan Alick Lane
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months after company formation)
Appointment Duration3 years (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address23 Lemon Grove
Whitehill
Bordon
Hampshire
GU35 9BD
Director NameHans-Henning Offen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1998)
RoleBanker
Correspondence AddressSieker Landstr. 3
Grosshansdorf
Schleswig-Holstein 22927
German
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 1998)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Secretary NameMr Mohammed Ishfaq Bhatti
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Halfway Street
Sidcup
Kent
DA15 8DT
Director NameMr Luke James Charles Nunneley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2008)
RoleGlobal Head Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address30b Burghley Road
London
SW19 5HN
Director NameConstant Beckers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2003)
RoleGlobal Head Of Investments
Correspondence Address29 Broadwalk Court
79 Palace Gardens Terrace
London
W8 4EF
Director NameChristoph Wilhelm Dahm
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2003)
RoleMarketing
Correspondence AddressBenrather Schlossallee 44a
Dusseldorf 40597
Foreign
Director NameKevin John Birch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(6 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 September 2003)
RoleBank Director
Correspondence AddressKeplerstrasse 41
Erkrath
40699
Germany
Director NameAllan Conway
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2004)
RoleInvestment Manager
Correspondence AddressSaba House 35b Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Director NameMr Hugh Robin Hunter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2011)
RoleHead Of Global Emerging Market
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Secretary NameMerope Sylvester
NationalityBritish
StatusResigned
Appointed31 May 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address16 South End Row
London
W8 5BZ
Director NameMr Guy Andrew Hudson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2007)
RoleSales And Marketing
Correspondence Address8 Shalcomb Street
London
SW10 0HY
Director NameMr Mohammed Ishfaq Bhatti
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(10 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 July 2011)
RoleCOO
Country of ResidenceEngland
Correspondence Address254 Halfway Street
Sidcup
Kent
DA15 8DT
Secretary NameKevin Tolan
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address34 Ellesmere Road
Berkhamsted
Hertfordshire
HP4 2EU
Director NameMr Jonathan Michael Little
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of New York Mellon Centre 160 Queen Victo
London
EC4V 4LA
Director NameMr Alan Mearns
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of New York Mellon Centre 160 Queen Victo
London
EC4V 4LA
Director NameMr Gregory Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Gariesh Kumar Sharma
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLandmark 4th Floor 78, Cannon Street
London
EC4N 6HL
Director NameMr Dallas John McGillivray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2019(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2022)
RoleCompliance Professional
Country of ResidenceEngland
Correspondence AddressLandmark 4th Floor 78, Cannon Street
London
EC4N 6HL
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 April 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2011)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2011(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2012)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.blackfriarsam.com/
Telephone020 73322270
Telephone regionLondon

Location

Registered AddressLandmark 4th Floor
78, Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.2m at £1Hamon Investment Group Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,091,000
Net Worth£1,090,000
Cash£591,000
Current Liabilities£197,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

22 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 11,324,700
(3 pages)
16 July 2020Second filing of a statement of capital following an allotment of shares on 16 June 2020
  • GBP 11,274,700
(4 pages)
23 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 11,224,700
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2020
(4 pages)
24 April 2020Full accounts made up to 31 December 2019 (24 pages)
27 March 2020Cessation of The Hamon Investment Group Limited as a person with significant control on 27 March 2020 (1 page)
5 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
20 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 11,224,700
(3 pages)
10 December 2019Termination of appointment of Gariesh Kumar Sharma as a director on 30 November 2019 (1 page)
10 December 2019Appointment of Mr Andrew John Hicks as a director on 30 November 2019 (2 pages)
10 December 2019Termination of appointment of Thomas Douglas Tremayne Waring as a director on 30 November 2019 (1 page)
10 December 2019Appointment of Mr. Dallas John Mcgillivray as a director on 30 November 2019 (2 pages)
7 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 11,174,700
(3 pages)
26 June 2019Director's details changed for Mr Thomas Douglas Tremayne Waring on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Gariesh Kumar Sharma on 26 June 2019 (2 pages)
10 June 2019Full accounts made up to 31 December 2018 (42 pages)
2 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 11,144,700
(3 pages)
25 April 2019Registered office address changed from 6th Floor 9 Cloak Lane London EC4R 2RU to Landmark 4th Floor 78, Cannon Street London EC4N 6HL on 25 April 2019 (1 page)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 11,054,700
(3 pages)
28 February 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 10,954,700
(3 pages)
11 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 10,674,700
(3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
8 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 10,604,700
(3 pages)
29 November 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 10,304,700
(3 pages)
8 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 10,184,700
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 10,064,700
(3 pages)
30 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 9,944,700
(3 pages)
26 July 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 9,824,700
(3 pages)
25 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 9,724,700
(3 pages)
6 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 9,574,700
(3 pages)
2 May 2018Full accounts made up to 31 December 2017 (42 pages)
27 April 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 9,474,700
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 9,374,700
(3 pages)
26 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 9,244,700
(3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
30 January 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 9,084,700
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 8,984,700
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 8,934,700
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 8,934,700
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 8,734,700
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 8,734,700
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 8,484,700
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 8,484,700
(3 pages)
19 April 2017Full accounts made up to 31 December 2016 (41 pages)
19 April 2017Full accounts made up to 31 December 2016 (41 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
8 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 8,184,700
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 8,184,700
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 6,984,700
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 6,984,700
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 6,834,700
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 6,834,700
(3 pages)
5 May 2016Full accounts made up to 31 December 2015 (40 pages)
5 May 2016Full accounts made up to 31 December 2015 (40 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,684,700
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,684,700
(5 pages)
4 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 6,684,700
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 6,684,700
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 6,384,700
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 6,384,700
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 6,084,700
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 6,084,700
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 5,784,700
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 5,784,700
(3 pages)
30 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/03/15.
(6 pages)
30 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/03/15.
(6 pages)
24 April 2015Full accounts made up to 31 December 2014 (21 pages)
24 April 2015Full accounts made up to 31 December 2014 (21 pages)
7 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 5,184,700
  • ANNOTATION Clarification Second filing SH01 was registered on 30/05/15.
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 5,184,700
  • ANNOTATION Clarification Second filing SH01 was registered on 30/05/15.
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 5,184,700
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 5,184,700
(3 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,184,700
(5 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,184,700
(5 pages)
23 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 4,584,700
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 4,584,700
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 4,584,700
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 4,584,700
(3 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (5 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (5 pages)
21 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,034,700
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,034,700
(3 pages)
17 September 2013Full accounts made up to 31 December 2012 (21 pages)
17 September 2013Full accounts made up to 31 December 2012 (21 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
1 October 2012Termination of appointment of Gregory Brisk as a director (1 page)
1 October 2012Termination of appointment of Gregory Brisk as a director (1 page)
10 September 2012Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
10 September 2012Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
24 April 2012Full accounts made up to 31 December 2011 (21 pages)
16 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 4,034,700
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 4,034,700
(3 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
21 December 2011Appointment of Mr Thomas Douglas Tremayne Waring as a director (2 pages)
21 December 2011Appointment of Mr Thomas Douglas Tremayne Waring as a director (2 pages)
3 November 2011Appointment of Mr Gariesh Kumar Sharma as a director (2 pages)
3 November 2011Appointment of Mr Gariesh Kumar Sharma as a director (2 pages)
4 October 2011Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 4 October 2011 (1 page)
3 October 2011Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
3 October 2011Appointment of Palmerston Secretaries Limited as a secretary (2 pages)
6 September 2011Section 519 (1 page)
6 September 2011Section 519 (1 page)
10 August 2011Auditor's resignation (1 page)
10 August 2011Auditor's resignation (1 page)
10 August 2011Auditor's resignation (1 page)
10 August 2011Auditor's resignation (1 page)
1 August 2011Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (1 page)
1 August 2011Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (1 page)
27 July 2011Solvency statement dated 26/07/11 (2 pages)
27 July 2011Statement by directors (2 pages)
27 July 2011Statement of capital on 27 July 2011
  • GBP 3,534,700.00
(4 pages)
27 July 2011Resolutions
  • RES13 ‐ Share premium cancelled 26/07/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2011Statement of capital on 27 July 2011
  • GBP 3,534,700.00
(4 pages)
27 July 2011Solvency statement dated 26/07/11 (2 pages)
27 July 2011Resolutions
  • RES13 ‐ Share premium cancelled 26/07/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2011Statement by directors (2 pages)
22 July 2011Termination of appointment of Hugh Hunter as a director (1 page)
22 July 2011Termination of appointment of Hugh Hunter as a director (1 page)
21 July 2011Termination of appointment of Mohammed Bhatti as a director (1 page)
21 July 2011Termination of appointment of Mohammed Bhatti as a director (1 page)
8 June 2011Appointment of Hugh Simon as a director (3 pages)
8 June 2011Appointment of Hugh Simon as a director (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (22 pages)
4 May 2011Full accounts made up to 31 December 2010 (22 pages)
21 February 2011Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Hugh Robin Hunter on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mohammed Ishfaq Bhatti on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
21 February 2011Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Hugh Robin Hunter on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Mohammed Ishfaq Bhatti on 21 February 2011 (2 pages)
26 August 2010Appointment of Greg Allan Brisk as a director (3 pages)
26 August 2010Appointment of Greg Allan Brisk as a director (3 pages)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 46,000,000
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 46,000,000
(5 pages)
6 May 2010Full accounts made up to 31 December 2009 (37 pages)
6 May 2010Full accounts made up to 31 December 2009 (37 pages)
26 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
26 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
9 March 2010Registered office address changed from 160 Queen Victoria Street London EC4V 4LA United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 160 Queen Victoria Street London EC4V 4LA United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 160 Queen Victoria Street London EC4V 4LA United Kingdom on 9 March 2010 (1 page)
16 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 3,700,000,000
(5 pages)
16 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 3,700,000,000
(5 pages)
11 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 08/12/2009
(1 page)
11 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 08/12/2009
(1 page)
2 December 2009Termination of appointment of Alan Mearns as a director (1 page)
2 December 2009Termination of appointment of Alan Mearns as a director (1 page)
27 July 2009Registered office changed on 27/07/2009 from woolgate exchange 8TH floor 25 basinghall street london EC2V 5HA (1 page)
27 July 2009Registered office changed on 27/07/2009 from woolgate exchange 8TH floor 25 basinghall street london EC2V 5HA (1 page)
21 July 2009Auditor's resignation (1 page)
21 July 2009Auditor's resignation (1 page)
14 May 2009Memorandum and Articles of Association (31 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to allot shares 02/04/2009
(1 page)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to allot shares 02/04/2009
(1 page)
14 May 2009Memorandum and Articles of Association (31 pages)
5 May 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Appointment terminated secretary kevin tolan (1 page)
5 May 2009Secretary appointed bny mellon secretaries (uk) LIMITED (1 page)
5 May 2009Secretary appointed bny mellon secretaries (uk) LIMITED (1 page)
5 May 2009Appointment terminated secretary kevin tolan (1 page)
5 May 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Ad 31/03/09\gbp si 4500000@1=4500000\gbp ic 26500000/31000000\ (1 page)
22 April 2009Ad 31/03/09\gbp si 4500000@1=4500000\gbp ic 26500000/31000000\ (1 page)
17 April 2009Gbp nc 26500000/32000000\31/03/09 (2 pages)
17 April 2009Gbp nc 26500000/32000000\31/03/09 (2 pages)
27 February 2009Return made up to 18/02/09; full list of members (4 pages)
27 February 2009Return made up to 18/02/09; full list of members (4 pages)
11 February 2009Memorandum and Articles of Association (28 pages)
11 February 2009Memorandum and Articles of Association (28 pages)
6 February 2009Company name changed westlb mellon asset management (uk) LIMITED\certificate issued on 06/02/09 (2 pages)
6 February 2009Company name changed westlb mellon asset management (uk) LIMITED\certificate issued on 06/02/09 (2 pages)
5 February 2009Gbp nc 25500000/26500000\04/02/09 (2 pages)
5 February 2009Gbp nc 25500000/26500000\04/02/09 (2 pages)
5 February 2009Ad 04/02/09\gbp si 1000000@1=1000000\gbp ic 22000000/23000000\ (1 page)
5 February 2009Ad 04/02/09\gbp si 1000000@1=1000000\gbp ic 22000000/23000000\ (1 page)
8 January 2009Director appointed mr alan mearns (2 pages)
8 January 2009Director appointed mr jonathan michael little (3 pages)
8 January 2009Director appointed mr jonathan michael little (3 pages)
8 January 2009Director appointed mr alan mearns (2 pages)
6 January 2009Appointment terminated director luke nunneley (1 page)
6 January 2009Appointment terminated director margit timmermann (1 page)
6 January 2009Appointment terminated director luke nunneley (1 page)
6 January 2009Appointment terminated director margit timmermann (1 page)
6 May 2008Full accounts made up to 31 December 2007 (13 pages)
6 May 2008Full accounts made up to 31 December 2007 (13 pages)
27 February 2008Return made up to 18/02/08; no change of members (8 pages)
27 February 2008Return made up to 18/02/08; no change of members (8 pages)
14 February 2008Secretary resigned (2 pages)
14 February 2008Secretary resigned (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
14 November 2007Memorandum and Articles of Association (29 pages)
14 November 2007Ad 08/11/07--------- £ si 1500000@1=1500000 £ ic 20500000/22000000 (2 pages)
14 November 2007Ad 08/11/07--------- £ si 1500000@1=1500000 £ ic 20500000/22000000 (2 pages)
14 November 2007Memorandum and Articles of Association (29 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
8 November 2007£ nc 24000000/25500000 07/11/07 (2 pages)
8 November 2007£ nc 24000000/25500000 07/11/07 (2 pages)
8 September 2007Nc inc already adjusted 30/08/07 (2 pages)
8 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Memorandum and Articles of Association (28 pages)
8 September 2007Nc inc already adjusted 30/08/07 (2 pages)
8 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Memorandum and Articles of Association (28 pages)
7 June 2007Memorandum and Articles of Association (28 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Memorandum and Articles of Association (28 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2007Return made up to 18/02/07; full list of members (8 pages)
28 February 2007Return made up to 18/02/07; full list of members (8 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
12 April 2006Memorandum and Articles of Association (27 pages)
12 April 2006Memorandum and Articles of Association (27 pages)
3 April 2006Company name changed westlb asset management (uk) lim ited\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed westlb asset management (uk) lim ited\certificate issued on 03/04/06 (2 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Full accounts made up to 31 December 2004 (11 pages)
26 April 2005Full accounts made up to 31 December 2004 (11 pages)
11 March 2005Return made up to 18/02/05; full list of members; amend (5 pages)
11 March 2005Return made up to 18/02/05; full list of members; amend (5 pages)
17 February 2005Return made up to 18/02/05; full list of members (7 pages)
17 February 2005Return made up to 18/02/05; full list of members (7 pages)
21 January 2005Memorandum and Articles of Association (28 pages)
21 January 2005Memorandum and Articles of Association (28 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 25/11/04 (1 page)
12 January 2005Nc inc already adjusted 25/11/04 (1 page)
15 December 2004Ad 25/11/04--------- £ si 1000000@1=1000000 £ ic 19500000/20500000 (2 pages)
15 December 2004Ad 25/11/04--------- £ si 1000000@1=1000000 £ ic 19500000/20500000 (2 pages)
7 December 2004Memorandum and Articles of Association (27 pages)
7 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2004Memorandum and Articles of Association (27 pages)
7 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
25 June 2004Ad 14/06/04--------- £ si 1150000@1=1150000 £ ic 18350000/19500000 (2 pages)
25 June 2004Nc inc already adjusted 14/06/04 (1 page)
25 June 2004Nc inc already adjusted 14/06/04 (1 page)
25 June 2004Memorandum and Articles of Association (27 pages)
25 June 2004Memorandum and Articles of Association (27 pages)
25 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004Ad 14/06/04--------- £ si 1150000@1=1150000 £ ic 18350000/19500000 (2 pages)
6 May 2004Full accounts made up to 31 December 2003 (11 pages)
6 May 2004Full accounts made up to 31 December 2003 (11 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
29 December 2003Memorandum and Articles of Association (1 page)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
29 December 2003Memorandum and Articles of Association (1 page)
29 December 2003Ad 05/12/03--------- £ si 1350000@1=1350000 £ ic 17000000/18350000 (2 pages)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
29 December 2003Ad 05/12/03--------- £ si 1350000@1=1350000 £ ic 17000000/18350000 (2 pages)
29 December 2003Nc inc already adjusted 05/12/03 (1 page)
29 December 2003Nc inc already adjusted 05/12/03 (1 page)
10 October 2003Auditor's resignation (1 page)
10 October 2003Auditor's resignation (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 May 2003Full accounts made up to 31 December 2002 (11 pages)
3 May 2003Full accounts made up to 31 December 2002 (11 pages)
9 March 2003Return made up to 03/03/03; change of members (8 pages)
9 March 2003Return made up to 03/03/03; change of members (8 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
27 September 2002£ nc 14000000/17000000 18/09/02 (1 page)
27 September 2002Ad 23/09/02--------- £ si 3000000@1=3000000 £ ic 14000000/17000000 (2 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Memorandum and Articles of Association (27 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Ad 23/09/02--------- £ si 3000000@1=3000000 £ ic 14000000/17000000 (2 pages)
27 September 2002£ nc 14000000/17000000 18/09/02 (1 page)
27 September 2002Memorandum and Articles of Association (27 pages)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
28 January 2002Memorandum and Articles of Association (27 pages)
28 January 2002Memorandum and Articles of Association (27 pages)
31 December 2001Nc inc already adjusted 17/12/01 (1 page)
31 December 2001Ad 19/12/01--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Nc inc already adjusted 17/12/01 (1 page)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Ad 19/12/01--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 33/36 gracechurch street london EC3V 0AX (1 page)
14 September 2001Registered office changed on 14/09/01 from: 33/36 gracechurch street london EC3V 0AX (1 page)
6 June 2001Ad 25/05/01--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages)
6 June 2001Ad 25/05/01--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/04/01
(8 pages)
4 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/04/01
(8 pages)
12 December 2000Ad 23/11/00--------- £ si 7068224@1=7068224 £ ic 2931776/10000000 (2 pages)
12 December 2000Ad 23/11/00--------- £ si 7068224@1=7068224 £ ic 2931776/10000000 (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
12 October 2000Certificate of reduction of issued capital (1 page)
12 October 2000Reduction of iss capital and minute (oc) £ ic 15500000/ 2931776 (3 pages)
12 October 2000Certificate of reduction of issued capital (1 page)
12 October 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 October 2000Reduction of iss capital and minute (oc) £ ic 15500000/ 2931776 (3 pages)
15 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 April 2000Ad 30/03/00--------- £ si 4000000@1=4000000 £ ic 11500000/15500000 (2 pages)
17 April 2000Ad 30/03/00--------- £ si 4000000@1=4000000 £ ic 11500000/15500000 (2 pages)
13 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Nc inc already adjusted 15/03/00 (1 page)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 April 2000Nc inc already adjusted 15/03/00 (1 page)
13 April 2000Full accounts made up to 31 December 1999 (11 pages)
13 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Memorandum and Articles of Association (27 pages)
3 April 2000Memorandum and Articles of Association (27 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 January 2000Ad 22/12/99--------- £ si 2500000@1=2500000 £ ic 9000000/11500000 (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Ad 22/12/99--------- £ si 2500000@1=2500000 £ ic 9000000/11500000 (2 pages)
4 January 2000New director appointed (2 pages)
23 December 1999Ad 29/09/99--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages)
23 December 1999Ad 29/09/99--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
21 July 1999New secretary appointed (1 page)
21 July 1999New secretary appointed (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 4TH floor bastion house 140 london wall london EC2Y 5DN (1 page)
2 June 1999Registered office changed on 02/06/99 from: 4TH floor bastion house 140 london wall london EC2Y 5DN (1 page)
15 April 1999Return made up to 15/03/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Return made up to 15/03/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
8 December 1998£ nc 3500000/11500000 26/11/98 (1 page)
8 December 1998£ nc 3500000/11500000 26/11/98 (1 page)
8 December 1998Ad 30/11/98--------- £ si 3000000@1=3000000 £ ic 3500000/6500000 (2 pages)
8 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1998Ad 30/11/98--------- £ si 3000000@1=3000000 £ ic 3500000/6500000 (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Company name changed quorum capital management limite d\certificate issued on 17/11/98 (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Company name changed quorum capital management limite d\certificate issued on 17/11/98 (2 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
25 March 1998Full accounts made up to 31 December 1997 (10 pages)
25 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1998Full accounts made up to 31 December 1997 (10 pages)
27 February 1998Registered office changed on 27/02/98 from: 4TH floor bastion house 140 london wall london EC2Y 5DH (1 page)
27 February 1998Registered office changed on 27/02/98 from: 4TH floor bastion house 140 london wall london EC2Y 5DH (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 June 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (28 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (28 pages)
18 June 1996Company name changed westlb quorum LIMITED\certificate issued on 18/06/96 (2 pages)
18 June 1996Company name changed westlb quorum LIMITED\certificate issued on 18/06/96 (2 pages)
16 June 1996Ad 21/05/96--------- £ si 2750000@1=2750000 £ ic 750000/3500000 (2 pages)
16 June 1996New director appointed (3 pages)
16 June 1996Ad 21/05/96--------- £ si 2750000@1=2750000 £ ic 750000/3500000 (2 pages)
16 June 1996New director appointed (3 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Accounting reference date notified as 31/12 (1 page)
4 June 1996Registered office changed on 04/06/96 from: 9 cheapside london EC2V 6AD (1 page)
4 June 1996Ad 30/04/96--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Ad 30/04/96--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Accounting reference date notified as 31/12 (1 page)
4 June 1996Secretary resigned;director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 9 cheapside london EC2V 6AD (1 page)
3 June 1996Secretary resigned;director resigned (1 page)
3 June 1996£ nc 750000/3500000 21/05/96 (1 page)
3 June 1996£ nc 750000/3500000 21/05/96 (1 page)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 June 1996Secretary resigned;director resigned (1 page)
3 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New secretary appointed;new director appointed (2 pages)
31 May 1996New secretary appointed;new director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
10 May 1996Nc inc already adjusted 30/04/96 (1 page)
10 May 1996Memorandum and Articles of Association (7 pages)
10 May 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 May 1996Memorandum and Articles of Association (7 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 May 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
10 May 1996Nc inc already adjusted 30/04/96 (1 page)
2 May 1996Company name changed alnery no. 1542 LIMITED\certificate issued on 02/05/96 (3 pages)
2 May 1996Company name changed alnery no. 1542 LIMITED\certificate issued on 02/05/96 (3 pages)
15 March 1996Incorporation (17 pages)
15 March 1996Incorporation (17 pages)