London
WC2R 0EZ
Director Name | Mr John Stephen Ions |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(14 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Mark Andrew Jackson |
---|---|
Status | Current |
Appointed | 07 November 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 May 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | David William John Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 37 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Mr William Evelyn Sausmarez Carey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | Gillian Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 26 Moore Street London SW3 2QW |
Director Name | Jeremy David Lang |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 April 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a Ratcliffe Wharf 18 Narrow Street London E14 8DQ |
Director Name | Andrew Yates |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 43 Woodstock Road North St Albans Herts AL1 4QD |
Director Name | Mr James Edward Ellis Barham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hill Farm House Bury Road Hitcham Ipswich Suffolk IP7 7PT |
Director Name | William Thomas Pattisson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2009) |
Role | Investment Director |
Correspondence Address | 6 St James Lane Winchester Hampshire SO22 4NX |
Director Name | Mr Anthony William Patrick Cross |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Mr Chris John Edmeades |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2011) |
Role | Risk And Compliance Officer |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Jonathan Hugh Harbottle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 February 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Stephen Grant Watson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2009) |
Role | Institutional Marketing Direct |
Country of Residence | England |
Correspondence Address | Netherwood Furzefield Chase Dormans Park East Grinstead West Sussex RH19 2LY |
Director Name | Richard Charles Farquhar |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 August 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Edward Jonathan Frank Catton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 July 2010) |
Role | Information Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Antony Charles Morrison |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Julian Edward Campbell Fosh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Secretary Name | Mark Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2017) |
Role | Chartered Secretary |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Gareth David Roblin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | James Arthur Sclater |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Simon Austen Thorp |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | liontrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74121700 |
Telephone region | London |
Registered Address | 2 Savoy Court London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
88.9m at £0.05 | Liontrust Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,910,000 |
Cash | £11,000 |
Current Liabilities | £3,727,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 1999 | Delivered on: 12 August 1999 Satisfied on: 4 April 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
9 November 2017 | Appointment of Mark Andrew Jackson as a secretary on 7 November 2017 (2 pages) |
---|---|
15 September 2017 | Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page) |
2 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 August 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
8 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
14 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 March 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 16 April 2014
|
24 February 2015 | Resolutions
|
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 January 2014 | Register inspection address has been changed (1 page) |
5 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Termination of appointment of Christopher Edmeades as a director (1 page) |
7 February 2011 | Termination of appointment of Antony Morrison as a director (1 page) |
2 February 2011 | Termination of appointment of Richard Farquhar as a director (1 page) |
2 February 2011 | Termination of appointment of James Sclater as a director (1 page) |
5 November 2010 | Termination of appointment of Julian Fosh as a director (1 page) |
5 November 2010 | Termination of appointment of Anthony Cross as a director (1 page) |
15 October 2010 | Director's details changed for James Arthur Sclater on 1 October 2010 (2 pages) |
15 October 2010 | Director's details changed for James Arthur Sclater on 1 October 2010 (2 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 September 2010 | Termination of appointment of Simon Thorp as a director (1 page) |
8 July 2010 | Termination of appointment of Gareth Roblin as a director (1 page) |
8 July 2010 | Termination of appointment of Edward Catton as a director (1 page) |
3 June 2010 | Appointment of Mr John Stephen Ions as a director (2 pages) |
7 May 2010 | Termination of appointment of Nigel Legge as a director (1 page) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Termination of appointment of Jonathan Harbottle as a director (1 page) |
16 November 2009 | Director's details changed for Gareth David Roblin on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Edward Jonathan Frank Catton on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Arthur Sclater on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Jonathan Hugh Harbottle on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Jonathan Hugh Harbottle on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Anthony William Patrick Cross on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Julian Fosh on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Arthur Sclater on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Anthony William Patrick Cross on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Edward Jonathan Frank Catton on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher John Edmeades on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Charles Morrison on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Julian Fosh on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard Charles Farquhar on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Charles Morrison on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher John Edmeades on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Simon Austen Thorp on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard Charles Farquhar on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Gareth David Roblin on 1 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director stephen watson (1 page) |
15 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
15 April 2009 | Appointment terminated director william pattisson (1 page) |
15 April 2009 | Appointment terminated director jeremy lang (1 page) |
27 March 2009 | Director appointed simon thorp (1 page) |
26 March 2009 | Director appointed james arthur sclater (2 pages) |
26 March 2009 | Director appointed gareth david roblin (1 page) |
2 March 2009 | Secretary appointed mark andrew jackson (1 page) |
2 March 2009 | Appointment terminated secretary david gibbons (1 page) |
13 November 2008 | Director's change of particulars / nigel legge / 01/07/2008 (2 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 July 2008 | Director appointed mr julian edward campbell fosh (1 page) |
7 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
7 May 2008 | Location of register of members (1 page) |
6 May 2008 | Director's change of particulars / edward catton / 01/11/2007 (2 pages) |
6 May 2008 | Director's change of particulars / christopher edmeades / 01/01/2008 (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
8 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 August 2005 | New director appointed (1 page) |
8 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 03/05/04; full list of members (10 pages) |
11 May 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
8 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
16 May 2002 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Location of register of members (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director's particulars changed (1 page) |
3 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
21 May 2001 | Director's particulars changed (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 03/05/00; full list of members
|
25 May 2000 | Director's particulars changed (1 page) |
11 April 2000 | Auditor's resignation (1 page) |
5 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 03/05/98; no change of members; amend (10 pages) |
3 August 1999 | Return made up to 03/05/99; no change of members (8 pages) |
8 July 1999 | Company name changed lionheart investment services li mited\certificate issued on 08/07/99 (2 pages) |
30 June 1999 | Company name changed river & mercantile investment SE rvices LIMITED\certificate issued on 30/06/99 (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
22 June 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
24 November 1998 | Resolutions
|
9 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 7 lincolns inn fields, london, WC2A 3BP (1 page) |
30 May 1998 | Return made up to 03/05/98; no change of members (8 pages) |
15 April 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
20 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | New director appointed (2 pages) |
13 October 1997 | Ad 03/05/96-12/09/96 £ si [email protected] (2 pages) |
13 October 1997 | Return made up to 03/05/97; full list of members; amend (8 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
31 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
9 April 1997 | New director appointed (2 pages) |
14 February 1997 | Ad 11/02/97--------- £ si [email protected]=120000 £ ic 15000/135000 (2 pages) |
27 December 1996 | New secretary appointed (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
27 September 1996 | Company name changed law 754 LIMITED\certificate issued on 30/09/96 (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Ad 12/09/96--------- £ si [email protected]=14998 £ ic 2/15000 (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | S-div 12/09/96 (1 page) |
18 September 1996 | Nc inc already adjusted 12/09/96 (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
18 September 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
3 May 1996 | Incorporation (26 pages) |