Company NameFive Arrows Finance Limited
Company StatusActive
Company Number03174791
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Previous NameNew Court Financial Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(12 years after company formation)
Appointment Duration16 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(19 years after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePeter Robin Whiteland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(27 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed09 May 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 11 months
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameAndrew John Edge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 09 May 1996)
RoleSolicitor
Correspondence Address44d Ouseley Road
London
SW12 8EF
Director NameArthur John Stewart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 09 May 1996)
RoleSolicitor
Correspondence Address27c Cleveland Terrace
London
W2 6QH
Secretary NameAndrew John Edge
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 09 May 1996)
RoleSolicitor
Correspondence Address44d Ouseley Road
London
SW12 8EF
Director NameMr Malcolm Roger Aish
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2003)
RoleMerchant Banker
Correspondence AddressNew Court
18 New Road
Esher
Surrey
KT10 9PG
Director NamePeter Andrew Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2008)
RoleMerchant Banker
Correspondence AddressNm Rothschild & Sons
New Court, St. Swithins Lane
London
Cheshire
EC4P 4DU
Director NameCharles Robert Keay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2008)
RoleMerchant Banker
Correspondence AddressN M Rothschild & Sons
New Court St Swithin Lane
London
EC4P 4DU
Director NameAlan Edward Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameMr Samuel Geneen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown
Shepherds Lane
Hurley
Berkshire
SL6 5NG
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameMrs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 March 1997)
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NamePaul Hamilton Tuckwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(4 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 26 January 2006)
RoleMerchant Banker
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameBrian Richard Sumner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameMr Glenn Beatham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Brookville Road
London
SW6 7BJ
Director NameMark Connelly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Compton
Leek
Staffordshire
ST13 5PT
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameIan Michael Steward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address225 Blakelow Road
Macclesfield
Cheshire
SK11 7EF
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14.7m at £1N.m. Rothschild & Sons LTD
100.00%
Ordinary
1 at £1Rothschild Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£15,350,554
Cash£3,224,353
Current Liabilities£1,692

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 September 2023Appointment of Peter Robin Whiteland as a director on 19 September 2023 (2 pages)
14 September 2023Termination of appointment of John Andrew King as a director on 31 August 2023 (1 page)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 August 2019Confirmation statement made on 30 July 2019 with updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (14 pages)
17 October 2017Full accounts made up to 31 March 2017 (14 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
24 February 2017Solvency Statement dated 24/02/17 (1 page)
24 February 2017Statement by Directors (1 page)
24 February 2017Statement of capital on 24 February 2017
  • GBP 1
(5 pages)
24 February 2017Statement of capital on 24 February 2017
  • GBP 1
(5 pages)
24 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2017Statement by Directors (1 page)
24 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2017Solvency Statement dated 24/02/17 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,750,000
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,750,000
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,750,000
(5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
31 March 2015Appointment of Mr Peter William Barbour as a director on 30 March 2015 (2 pages)
31 March 2015Appointment of Mr Peter William Barbour as a director on 30 March 2015 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 14,750,000
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 14,750,000
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 14,750,000
(4 pages)
1 April 2014Termination of appointment of Samuel Geneen as a director (1 page)
1 April 2014Termination of appointment of Samuel Geneen as a director (1 page)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
21 May 2013Appointment of John Andrew King as a director (3 pages)
21 May 2013Appointment of John Andrew King as a director (3 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 August 2008Appointment terminated director peter birch (1 page)
5 August 2008Appointment terminated director peter birch (1 page)
30 June 2008Appointment terminated director john brown (1 page)
30 June 2008Appointment terminated director john brown (1 page)
15 May 2008Appointment terminated director ian steward (1 page)
15 May 2008Appointment terminated director ian steward (1 page)
29 April 2008Director appointed christopher lewis coleman (2 pages)
29 April 2008Director appointed christopher lewis coleman (2 pages)
7 April 2008Appointment terminated director peter johns (1 page)
7 April 2008Appointment terminated director charles keay (1 page)
7 April 2008Appointment terminated director glenn beatham (1 page)
7 April 2008Appointment terminated director glenn beatham (1 page)
7 April 2008Appointment terminated director peter johns (1 page)
7 April 2008Appointment terminated director charles keay (1 page)
19 September 2007Full accounts made up to 31 March 2007 (13 pages)
19 September 2007Full accounts made up to 31 March 2007 (13 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (14 pages)
1 September 2006Full accounts made up to 31 March 2006 (14 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
30 September 2005Return made up to 04/09/05; full list of members (10 pages)
30 September 2005Return made up to 04/09/05; full list of members (10 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (11 pages)
9 August 2005Full accounts made up to 31 March 2005 (11 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Return made up to 13/03/05; full list of members (12 pages)
14 March 2005Return made up to 13/03/05; full list of members (12 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
23 March 2004Return made up to 13/03/04; full list of members (10 pages)
23 March 2004Return made up to 13/03/04; full list of members (10 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
20 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
13 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
19 March 2002Return made up to 13/03/02; full list of members (9 pages)
19 March 2002Return made up to 13/03/02; full list of members (9 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
5 December 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
21 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
29 September 2000Full group accounts made up to 31 March 2000 (23 pages)
29 September 2000Full group accounts made up to 31 March 2000 (23 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
29 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 1999Full group accounts made up to 31 March 1999 (28 pages)
1 August 1999Full group accounts made up to 31 March 1999 (28 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
18 March 1999Return made up to 13/03/99; full list of members (8 pages)
18 March 1999Return made up to 13/03/99; full list of members (8 pages)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
6 August 1998Company name changed new court financial services lim ited\certificate issued on 07/08/98 (2 pages)
6 August 1998Company name changed new court financial services lim ited\certificate issued on 07/08/98 (2 pages)
14 July 1998Full group accounts made up to 31 March 1998 (21 pages)
14 July 1998Full group accounts made up to 31 March 1998 (21 pages)
18 March 1998Return made up to 13/03/98; no change of members (16 pages)
18 March 1998Return made up to 13/03/98; no change of members (16 pages)
27 January 1998Full group accounts made up to 31 March 1997 (19 pages)
27 January 1998Full group accounts made up to 31 March 1997 (19 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
19 March 1997Return made up to 13/03/97; full list of members (18 pages)
19 March 1997Return made up to 13/03/97; full list of members (18 pages)
29 October 1996Ad 30/07/96--------- £ si 4250000@1=4250000 £ ic 10500000/14750000 (2 pages)
29 October 1996Ad 30/07/96--------- £ si 4250000@1=4250000 £ ic 10500000/14750000 (2 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
9 August 1996New director appointed (3 pages)
9 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
31 July 1996Accounting reference date notified as 31/03 (1 page)
31 July 1996Accounting reference date notified as 31/03 (1 page)
31 July 1996Ad 03/06/96--------- £ si 10499998@1=10499998 £ ic 2/10500000 (2 pages)
31 July 1996Ad 03/06/96--------- £ si 10499998@1=10499998 £ ic 2/10500000 (2 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
25 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996Nc inc already adjusted 03/06/96 (1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Nc inc already adjusted 03/06/96 (1 page)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1996New secretary appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned;director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned;director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: whitefriars 65 fleet street london EC4Y 1HS (1 page)
15 May 1996Registered office changed on 15/05/96 from: whitefriars 65 fleet street london EC4Y 1HS (1 page)
15 May 1996Memorandum and Articles of Association (3 pages)
15 May 1996Director resigned (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Memorandum and Articles of Association (3 pages)
15 May 1996New director appointed (2 pages)
13 March 1996Incorporation (16 pages)
13 March 1996Incorporation (16 pages)