London
EC4N 6HL
Director Name | Mr Andrew John Hicks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Compliance Professional |
Country of Residence | England |
Correspondence Address | Landmark 4th Floor 78, Cannon Street London EC4N 6HL |
Director Name | Mr Stephen Heyworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 21 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | Christoph Wilhelm Dahm |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1998) |
Role | Banker |
Correspondence Address | Flat 1 30 Redington Road London NW3 7RB |
Secretary Name | Mr Stephen Heyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 21 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | Werner Peters |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2001) |
Role | Investment Banker |
Correspondence Address | Lohweg 11 Bergheim-Niederaubem 50129 |
Director Name | Mr Frank Naylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1998) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 5 Duncots Close Ickleford Hitchin Hertfordshire SG5 3FH |
Director Name | Dr Axel Kollar |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1997) |
Role | Banker |
Correspondence Address | Tiergarten Str 49 40237 Dusseldorf Germany Foreign |
Director Name | Eberhard Friedrich Wilhelm Eschenbach |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1997) |
Role | Investment Banker |
Correspondence Address | Campendonk Str 3 Krefeld 47800 |
Director Name | Elizabeth Jayne Debenham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1998) |
Role | Fund Manager |
Correspondence Address | 4 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Ian Alick Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Lemon Grove Whitehill Bordon Hampshire GU35 9BD |
Director Name | Hans-Henning Offen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1998) |
Role | Banker |
Correspondence Address | Sieker Landstr. 3 Grosshansdorf Schleswig-Holstein 22927 German |
Director Name | Mr Richard Henry Briance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 November 1998) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Old House 13 Holland Street London W8 4NA |
Secretary Name | Mr Mohammed Ishfaq Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Halfway Street Sidcup Kent DA15 8DT |
Director Name | Mr Luke James Charles Nunneley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2008) |
Role | Global Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 30b Burghley Road London SW19 5HN |
Director Name | Constant Beckers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 November 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2003) |
Role | Global Head Of Investments |
Correspondence Address | 29 Broadwalk Court 79 Palace Gardens Terrace London W8 4EF |
Director Name | Christoph Wilhelm Dahm |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2003) |
Role | Marketing |
Correspondence Address | Benrather Schlossallee 44a Dusseldorf 40597 Foreign |
Director Name | Kevin John Birch |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 September 2003) |
Role | Bank Director |
Correspondence Address | Keplerstrasse 41 Erkrath 40699 Germany |
Director Name | Allan Conway |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 2004) |
Role | Investment Manager |
Correspondence Address | Saba House 35b Theydon Park Road Theydon Bois Essex CM16 7LR |
Director Name | Mr Hugh Robin Hunter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2011) |
Role | Head Of Global Emerging Market |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Secretary Name | Merope Sylvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 16 South End Row London W8 5BZ |
Director Name | Mr Guy Andrew Hudson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2007) |
Role | Sales And Marketing |
Correspondence Address | 8 Shalcomb Street London SW10 0HY |
Director Name | Mr Mohammed Ishfaq Bhatti |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 July 2011) |
Role | COO |
Country of Residence | England |
Correspondence Address | 254 Halfway Street Sidcup Kent DA15 8DT |
Secretary Name | Kevin Tolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 34 Ellesmere Road Berkhamsted Hertfordshire HP4 2EU |
Director Name | Mr Jonathan Michael Little |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Of New York Mellon Centre 160 Queen Victo London EC4V 4LA |
Director Name | Mr Alan Mearns |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Of New York Mellon Centre 160 Queen Victo London EC4V 4LA |
Director Name | Mr Gregory Allan Brisk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Gariesh Kumar Sharma |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Landmark 4th Floor 78, Cannon Street London EC4N 6HL |
Director Name | Mr Dallas John McGillivray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2019(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2022) |
Role | Compliance Professional |
Country of Residence | England |
Correspondence Address | Landmark 4th Floor 78, Cannon Street London EC4N 6HL |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2011) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2012) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Website | www.blackfriarsam.com/ |
---|---|
Telephone | 020 73322270 |
Telephone region | London |
Registered Address | Landmark 4th Floor 78, Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.2m at £1 | Hamon Investment Group Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,091,000 |
Net Worth | £1,090,000 |
Cash | £591,000 |
Current Liabilities | £197,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
22 December 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
---|---|
16 July 2020 | Second filing of a statement of capital following an allotment of shares on 16 June 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
24 April 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 March 2020 | Cessation of The Hamon Investment Group Limited as a person with significant control on 27 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
10 December 2019 | Termination of appointment of Gariesh Kumar Sharma as a director on 30 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Andrew John Hicks as a director on 30 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Thomas Douglas Tremayne Waring as a director on 30 November 2019 (1 page) |
10 December 2019 | Appointment of Mr. Dallas John Mcgillivray as a director on 30 November 2019 (2 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
26 June 2019 | Director's details changed for Mr Thomas Douglas Tremayne Waring on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Gariesh Kumar Sharma on 26 June 2019 (2 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (42 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
25 April 2019 | Registered 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 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
28 February 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
11 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
29 November 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
30 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
26 July 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
2 May 2018 | Full accounts made up to 31 December 2017 (42 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
22 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
26 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
8 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
19 April 2017 | Full accounts made up to 31 December 2016 (41 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (41 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
5 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
24 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
30 May 2015 | Second filing of SH01 previously delivered to Companies House
|
30 May 2015 | Second filing of SH01 previously delivered to Companies House
|
24 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
16 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (5 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (5 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
17 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Termination of appointment of Gregory Brisk as a director (1 page) |
1 October 2012 | Termination of appointment of Gregory Brisk as a director (1 page) |
10 September 2012 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Appointment of Mr Thomas Douglas Tremayne Waring as a director (2 pages) |
21 December 2011 | Appointment of Mr Thomas Douglas Tremayne Waring as a director (2 pages) |
3 November 2011 | Appointment of Mr Gariesh Kumar Sharma as a director (2 pages) |
3 November 2011 | Appointment of Mr Gariesh Kumar Sharma as a director (2 pages) |
4 October 2011 | Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 4 October 2011 (1 page) |
3 October 2011 | Appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
3 October 2011 | Appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
6 September 2011 | Section 519 (1 page) |
6 September 2011 | Section 519 (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
1 August 2011 | Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary (1 page) |
27 July 2011 | Solvency statement dated 26/07/11 (2 pages) |
27 July 2011 | Statement by directors (2 pages) |
27 July 2011 | Statement of capital on 27 July 2011
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of capital on 27 July 2011
|
27 July 2011 | Solvency statement dated 26/07/11 (2 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Statement by directors (2 pages) |
22 July 2011 | Termination of appointment of Hugh Hunter as a director (1 page) |
22 July 2011 | Termination of appointment of Hugh Hunter as a director (1 page) |
21 July 2011 | Termination of appointment of Mohammed Bhatti as a director (1 page) |
21 July 2011 | Termination of appointment of Mohammed Bhatti as a director (1 page) |
8 June 2011 | Appointment of Hugh Simon as a director (3 pages) |
8 June 2011 | Appointment of Hugh Simon as a director (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 February 2011 | Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Hugh Robin Hunter on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mohammed Ishfaq Bhatti on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Hugh Robin Hunter on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Mohammed Ishfaq Bhatti on 21 February 2011 (2 pages) |
26 August 2010 | Appointment of Greg Allan Brisk as a director (3 pages) |
26 August 2010 | Appointment of Greg Allan Brisk as a director (3 pages) |
3 August 2010 | Termination of appointment of Jonathan Little as a director (1 page) |
3 August 2010 | Termination of appointment of Jonathan Little as a director (1 page) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
6 May 2010 | Full accounts made up to 31 December 2009 (37 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (37 pages) |
26 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (15 pages) |
26 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (15 pages) |
9 March 2010 | Registered office address changed from 160 Queen Victoria Street London EC4V 4LA United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 160 Queen Victoria Street London EC4V 4LA United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 160 Queen Victoria Street London EC4V 4LA United Kingdom on 9 March 2010 (1 page) |
16 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
16 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
2 December 2009 | Termination of appointment of Alan Mearns as a director (1 page) |
2 December 2009 | Termination of appointment of Alan Mearns as a director (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from woolgate exchange 8TH floor 25 basinghall street london EC2V 5HA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from woolgate exchange 8TH floor 25 basinghall street london EC2V 5HA (1 page) |
21 July 2009 | Auditor's resignation (1 page) |
21 July 2009 | Auditor's resignation (1 page) |
14 May 2009 | Memorandum and Articles of Association (31 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Memorandum and Articles of Association (31 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 May 2009 | Appointment terminated secretary kevin tolan (1 page) |
5 May 2009 | Secretary appointed bny mellon secretaries (uk) LIMITED (1 page) |
5 May 2009 | Secretary appointed bny mellon secretaries (uk) LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary kevin tolan (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Ad 31/03/09\gbp si 4500000@1=4500000\gbp ic 26500000/31000000\ (1 page) |
22 April 2009 | Ad 31/03/09\gbp si 4500000@1=4500000\gbp ic 26500000/31000000\ (1 page) |
17 April 2009 | Gbp nc 26500000/32000000\31/03/09 (2 pages) |
17 April 2009 | Gbp nc 26500000/32000000\31/03/09 (2 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
11 February 2009 | Memorandum and Articles of Association (28 pages) |
11 February 2009 | Memorandum and Articles of Association (28 pages) |
6 February 2009 | Company name changed westlb mellon asset management (uk) LIMITED\certificate issued on 06/02/09 (2 pages) |
6 February 2009 | Company name changed westlb mellon asset management (uk) LIMITED\certificate issued on 06/02/09 (2 pages) |
5 February 2009 | Gbp nc 25500000/26500000\04/02/09 (2 pages) |
5 February 2009 | Gbp nc 25500000/26500000\04/02/09 (2 pages) |
5 February 2009 | Ad 04/02/09\gbp si 1000000@1=1000000\gbp ic 22000000/23000000\ (1 page) |
5 February 2009 | Ad 04/02/09\gbp si 1000000@1=1000000\gbp ic 22000000/23000000\ (1 page) |
8 January 2009 | Director appointed mr alan mearns (2 pages) |
8 January 2009 | Director appointed mr jonathan michael little (3 pages) |
8 January 2009 | Director appointed mr jonathan michael little (3 pages) |
8 January 2009 | Director appointed mr alan mearns (2 pages) |
6 January 2009 | Appointment terminated director luke nunneley (1 page) |
6 January 2009 | Appointment terminated director margit timmermann (1 page) |
6 January 2009 | Appointment terminated director luke nunneley (1 page) |
6 January 2009 | Appointment terminated director margit timmermann (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 February 2008 | Return made up to 18/02/08; no change of members (8 pages) |
27 February 2008 | Return made up to 18/02/08; no change of members (8 pages) |
14 February 2008 | Secretary resigned (2 pages) |
14 February 2008 | Secretary resigned (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
14 November 2007 | Memorandum and Articles of Association (29 pages) |
14 November 2007 | Ad 08/11/07--------- £ si 1500000@1=1500000 £ ic 20500000/22000000 (2 pages) |
14 November 2007 | Ad 08/11/07--------- £ si 1500000@1=1500000 £ ic 20500000/22000000 (2 pages) |
14 November 2007 | Memorandum and Articles of Association (29 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director 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 2007 | Nc inc already adjusted 30/08/07 (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Memorandum and Articles of Association (28 pages) |
8 September 2007 | Nc inc already adjusted 30/08/07 (2 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Memorandum and Articles of Association (28 pages) |
7 June 2007 | Memorandum and Articles of Association (28 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Memorandum and Articles of Association (28 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
28 February 2007 | Return made up to 18/02/07; full list of members (8 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (8 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 April 2006 | Memorandum and Articles of Association (27 pages) |
12 April 2006 | Memorandum and Articles of Association (27 pages) |
3 April 2006 | Company name changed westlb asset management (uk) lim ited\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed westlb asset management (uk) lim ited\certificate issued on 03/04/06 (2 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members
|
7 March 2006 | Return made up to 31/12/05; full list of members
|
26 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members; amend (5 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members; amend (5 pages) |
17 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 January 2005 | Memorandum and Articles of Association (28 pages) |
21 January 2005 | Memorandum and Articles of Association (28 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 25/11/04 (1 page) |
12 January 2005 | Nc inc already adjusted 25/11/04 (1 page) |
15 December 2004 | Ad 25/11/04--------- £ si 1000000@1=1000000 £ ic 19500000/20500000 (2 pages) |
15 December 2004 | Ad 25/11/04--------- £ si 1000000@1=1000000 £ ic 19500000/20500000 (2 pages) |
7 December 2004 | Memorandum and Articles of Association (27 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Memorandum and Articles of Association (27 pages) |
7 December 2004 | Resolutions
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
25 June 2004 | Ad 14/06/04--------- £ si 1150000@1=1150000 £ ic 18350000/19500000 (2 pages) |
25 June 2004 | Nc inc already adjusted 14/06/04 (1 page) |
25 June 2004 | Nc inc already adjusted 14/06/04 (1 page) |
25 June 2004 | Memorandum and Articles of Association (27 pages) |
25 June 2004 | Memorandum and Articles of Association (27 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
25 June 2004 | Ad 14/06/04--------- £ si 1150000@1=1150000 £ ic 18350000/19500000 (2 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
29 December 2003 | Memorandum and Articles of Association (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Memorandum and Articles of Association (1 page) |
29 December 2003 | Ad 05/12/03--------- £ si 1350000@1=1350000 £ ic 17000000/18350000 (2 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | Ad 05/12/03--------- £ si 1350000@1=1350000 £ ic 17000000/18350000 (2 pages) |
29 December 2003 | Nc inc already adjusted 05/12/03 (1 page) |
29 December 2003 | Nc inc already adjusted 05/12/03 (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 March 2003 | Return made up to 03/03/03; change of members (8 pages) |
9 March 2003 | Return made up to 03/03/03; change of members (8 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
27 September 2002 | £ nc 14000000/17000000 18/09/02 (1 page) |
27 September 2002 | Ad 23/09/02--------- £ si 3000000@1=3000000 £ ic 14000000/17000000 (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Memorandum and Articles of Association (27 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Ad 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 2002 | Memorandum and Articles of Association (27 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Return made up to 15/03/02; full list of members
|
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Return made up to 15/03/02; full list of members
|
28 January 2002 | Memorandum and Articles of Association (27 pages) |
28 January 2002 | Memorandum and Articles of Association (27 pages) |
31 December 2001 | Nc inc already adjusted 17/12/01 (1 page) |
31 December 2001 | Ad 19/12/01--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Nc inc already adjusted 17/12/01 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Ad 19/12/01--------- £ si 3000000@1=3000000 £ ic 11000000/14000000 (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 33/36 gracechurch street london EC3V 0AX (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 33/36 gracechurch street london EC3V 0AX (1 page) |
6 June 2001 | Ad 25/05/01--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages) |
6 June 2001 | Ad 25/05/01--------- £ si 1000000@1=1000000 £ ic 10000000/11000000 (2 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 April 2001 | Return made up to 15/03/01; full list of members
|
4 April 2001 | Return made up to 15/03/01; full list of members
|
12 December 2000 | Ad 23/11/00--------- £ si 7068224@1=7068224 £ ic 2931776/10000000 (2 pages) |
12 December 2000 | Ad 23/11/00--------- £ si 7068224@1=7068224 £ ic 2931776/10000000 (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
12 October 2000 | Certificate of reduction of issued capital (1 page) |
12 October 2000 | Reduction of iss capital and minute (oc) £ ic 15500000/ 2931776 (3 pages) |
12 October 2000 | Certificate of reduction of issued capital (1 page) |
12 October 2000 | Resolutions
|
12 October 2000 | Reduction of iss capital and minute (oc) £ ic 15500000/ 2931776 (3 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
17 April 2000 | Ad 30/03/00--------- £ si 4000000@1=4000000 £ ic 11500000/15500000 (2 pages) |
17 April 2000 | Ad 30/03/00--------- £ si 4000000@1=4000000 £ ic 11500000/15500000 (2 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members
|
13 April 2000 | Resolutions
|
13 April 2000 | Return made up to 15/03/00; full list of members
|
13 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
13 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Memorandum and Articles of Association (27 pages) |
3 April 2000 | Memorandum and Articles of Association (27 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 January 2000 | Ad 22/12/99--------- £ si 2500000@1=2500000 £ ic 9000000/11500000 (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Ad 22/12/99--------- £ si 2500000@1=2500000 £ ic 9000000/11500000 (2 pages) |
4 January 2000 | New director appointed (2 pages) |
23 December 1999 | Ad 29/09/99--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages) |
23 December 1999 | Ad 29/09/99--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (1 page) |
21 July 1999 | New secretary appointed (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 4TH floor bastion house 140 london wall london EC2Y 5DN (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 4TH floor bastion house 140 london wall london EC2Y 5DN (1 page) |
15 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director 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 1998 | Ad 30/11/98--------- £ si 3000000@1=3000000 £ ic 3500000/6500000 (2 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Ad 30/11/98--------- £ si 3000000@1=3000000 £ ic 3500000/6500000 (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Company name changed quorum capital management limite d\certificate issued on 17/11/98 (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Company name changed quorum capital management limite d\certificate issued on 17/11/98 (2 pages) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
25 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 March 1998 | Return made up to 15/03/98; full list of members
|
25 March 1998 | Return made up to 15/03/98; full list of members
|
25 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 4TH floor bastion house 140 london wall london EC2Y 5DH (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 4TH floor bastion house 140 london wall london EC2Y 5DH (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 June 1997 | Return made up to 15/03/97; full list of members
|
2 June 1997 | Return made up to 15/03/97; full list of members
|
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (28 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Memorandum and Articles of Association (28 pages) |
18 June 1996 | Company name changed westlb quorum LIMITED\certificate issued on 18/06/96 (2 pages) |
18 June 1996 | Company name changed westlb quorum LIMITED\certificate issued on 18/06/96 (2 pages) |
16 June 1996 | Ad 21/05/96--------- £ si 2750000@1=2750000 £ ic 750000/3500000 (2 pages) |
16 June 1996 | New director appointed (3 pages) |
16 June 1996 | Ad 21/05/96--------- £ si 2750000@1=2750000 £ ic 750000/3500000 (2 pages) |
16 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Accounting reference date notified as 31/12 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 9 cheapside london EC2V 6AD (1 page) |
4 June 1996 | Ad 30/04/96--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Ad 30/04/96--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Accounting reference date notified as 31/12 (1 page) |
4 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 9 cheapside london EC2V 6AD (1 page) |
3 June 1996 | Secretary 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 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Secretary resigned;director resigned (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
10 May 1996 | Nc inc already adjusted 30/04/96 (1 page) |
10 May 1996 | Memorandum and Articles of Association (7 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (7 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Nc inc already adjusted 30/04/96 (1 page) |
2 May 1996 | Company name changed alnery no. 1542 LIMITED\certificate issued on 02/05/96 (3 pages) |
2 May 1996 | Company name changed alnery no. 1542 LIMITED\certificate issued on 02/05/96 (3 pages) |
15 March 1996 | Incorporation (17 pages) |
15 March 1996 | Incorporation (17 pages) |