Trafalgar Square
London
WC2N 5HR
Director Name | Ms Heather Carol Day |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(19 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Mathew Royal Crowther |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Mark Alexander Chamieh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Ms Laura Downes King |
---|---|
Status | Current |
Appointed | 11 October 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Paul Andrew Stanford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr William James Clark |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 24 Ladbroke Walk London W11 3PW |
Secretary Name | Una Theresa O'Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 60 Landells Road London SE22 9PQ |
Director Name | Mark Andrew Brunault |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2001) |
Role | Investment Manager |
Correspondence Address | 54 Lansdowne Road London W11 2LR |
Secretary Name | William Nigel Henry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Elphicks Barn Water Lane Hunton Kent ME15 0SG |
Director Name | Ali Riza Artunkal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2002) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aberdare Gardens London NW6 3AJ |
Director Name | Rolf Marcus Barrie Brien |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Callala The Chase Kingswood Surrey KT20 6JD |
Secretary Name | Anne Victoria Mary Warrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | The Maltings Vicarage Lane Ugley Bishops Stortford Hertfordshire CM22 6HU |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Matthew Jerrold Chanin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2010) |
Role | Investment Executive |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Marie Louise Fioramonti |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 August 2018) |
Role | Int Finance Div Md |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Thomas Patrick Hackett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2004) |
Role | Vp Corporate Finance |
Correspondence Address | 4 Dorset Mews London SW1X 7AA |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Director Name | Philip Robert McDonald |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2004(8 years after company formation) |
Appointment Duration | 1 year (resigned 24 June 2005) |
Role | Investment Manager |
Correspondence Address | 38c Campden Hill Court Campden Hill Road London W8 7HU |
Director Name | James William McCarthy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2004(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2010) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Jason Robert Richardson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 June 2012) |
Role | Banking And Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Jason Boe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2007) |
Role | Investment Analyst |
Correspondence Address | 72 Old Brompton Road Flat 4 London SW7 3LQ |
Director Name | Mr Donald John Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Stephen John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Steven Saperstein |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 July 2017) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Philip Matthew Barrett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Raimondo Amabile |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Jonathan Paul Butler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Denis Lionel Chatterton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Andrew Henryk Radkiewicz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr David Michael Gingell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Bryan Patrick McDonnell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Mark Gerald Fresson |
---|---|
Status | Resigned |
Appointed | 24 November 2017(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2007) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Telephone | 020 77662400 |
---|---|
Telephone region | London |
Registered Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £786,369 |
Cash | £787,149 |
Current Liabilities | £1,035 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
27 September 2017 | Delivered on: 10 October 2017 Persons entitled: Wells Fargo Bank, National Association as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 September 2017 | Delivered on: 10 October 2017 Persons entitled: Pramerica Precap Vi Gp LLP as General Partner of and Trustee for Pramerica Real Estate Capital Vi,LP Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2017 | Delivered on: 10 October 2017 Persons entitled: Wells Fargo Bank, National Association as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
8 March 2016 | Delivered on: 10 March 2016 Persons entitled: Wells Fargo Bank, National Association, London Branch (Security Agent) Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: Wells Fargo Bank, National Association, London Branch (Security Agent) Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 22 December 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 December 2014 | Delivered on: 22 December 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch (As Security Agent) Classification: A registered charge Outstanding |
2 September 2014 | Delivered on: 3 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 June 2019 | Delivered on: 25 June 2019 Persons entitled: Wells Fargo Bank, National Association as Security Trustee Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 21 June 2019 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 June 2019 | Delivered on: 21 June 2019 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 March 2019 | Delivered on: 14 March 2019 Persons entitled: Wells Fargo Bank National Association London Branch Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 14 March 2019 Persons entitled: Wells Fargo Bank National Association London Branch Classification: A registered charge Outstanding |
27 September 2017 | Delivered on: 10 October 2017 Persons entitled: Wells Fargo Bank, National Association as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
6 August 2014 | Delivered on: 22 August 2014 Persons entitled: Wells Fargo Bank, National Association London Branch (As Security Agent) Classification: A registered charge Outstanding |
9 October 2020 | Satisfaction of charge 032057680015 in full (1 page) |
---|---|
9 October 2020 | Satisfaction of charge 032057680013 in full (1 page) |
9 October 2020 | Satisfaction of charge 032057680002 in full (1 page) |
9 October 2020 | Satisfaction of charge 032057680001 in full (1 page) |
9 October 2020 | Satisfaction of charge 032057680014 in full (1 page) |
9 October 2020 | Satisfaction of charge 032057680004 in full (1 page) |
9 October 2020 | Satisfaction of charge 032057680003 in full (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
30 March 2020 | Resolutions
|
17 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
16 October 2019 | Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019 (1 page) |
27 September 2019 | Termination of appointment of David Michael Gingell as a director on 25 September 2019 (1 page) |
1 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 July 2019 | Termination of appointment of Philip Matthew Barrett as a director on 2 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Mark Alexander Chamieh as a director on 2 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Bryan Patrick Mcdonnell as a director on 2 July 2019 (1 page) |
25 June 2019 | Registration of charge 032057680015, created on 19 June 2019 (15 pages) |
21 June 2019 | Registration of charge 032057680014, created on 19 June 2019 (28 pages) |
21 June 2019 | Registration of charge 032057680013, created on 19 June 2019 (28 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 March 2019 | Registration of charge 032057680011, created on 7 March 2019 (27 pages) |
14 March 2019 | Registration of charge 032057680012, created on 7 March 2019 (23 pages) |
11 September 2018 | Termination of appointment of Marie Louise Fioramonti as a director on 6 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 April 2018 | Appointment of Mr Mark Gerald Fresson as a director on 6 April 2018 (2 pages) |
27 November 2017 | Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page) |
10 October 2017 | Registration of charge 032057680009, created on 27 September 2017 (20 pages) |
10 October 2017 | Registration of charge 032057680010, created on 27 September 2017 (22 pages) |
10 October 2017 | Registration of charge 032057680008, created on 27 September 2017 (18 pages) |
10 October 2017 | Registration of charge 032057680009, created on 27 September 2017 (20 pages) |
10 October 2017 | Registration of charge 032057680010, created on 27 September 2017 (22 pages) |
10 October 2017 | Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages) |
10 October 2017 | Registration of charge 032057680007, created on 27 September 2017 (20 pages) |
10 October 2017 | Registration of charge 032057680008, created on 27 September 2017 (18 pages) |
10 October 2017 | Registration of charge 032057680007, created on 27 September 2017 (20 pages) |
10 October 2017 | Appointment of Mr Mathew Royal Crowther as a director on 3 October 2017 (2 pages) |
2 August 2017 | Termination of appointment of Jonathan Paul Butler as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Steven Saperstein as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Jonathan Paul Butler as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Steven Saperstein as a director on 31 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 April 2017 | Appointment of Mr Bryan Patrick Mcdonnell as a director on 4 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Bryan Patrick Mcdonnell as a director on 4 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr David Michael Gingell as a director on 4 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr David Michael Gingell as a director on 4 April 2017 (2 pages) |
3 January 2017 | Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016 (1 page) |
1 September 2016 | Termination of appointment of James Sullivan as a director on 18 June 2016 (1 page) |
1 September 2016 | Termination of appointment of James Sullivan as a director on 18 June 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 April 2016 | Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Ms Heather Carol Day as a director on 31 March 2016 (2 pages) |
12 April 2016 | Appointment of Ms Heather Carol Day as a director on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page) |
10 March 2016 | Registration of charge 032057680006, created on 8 March 2016 (28 pages) |
10 March 2016 | Registration of charge 032057680006, created on 8 March 2016 (28 pages) |
9 March 2016 | Registration of charge 032057680005, created on 8 March 2016 (23 pages) |
9 March 2016 | Registration of charge 032057680005, created on 8 March 2016 (23 pages) |
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed pramerica fund management LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Change of name with request to seek comments from relevant body (2 pages) |
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed pramerica fund management LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Change of name with request to seek comments from relevant body (2 pages) |
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page) |
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 9 June 2015 (1 page) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 1 September 2015 (2 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 December 2014 | Registration of charge 032057680004, created on 17 December 2014 (48 pages) |
22 December 2014 | Registration of charge 032057680003, created on 17 December 2014 (55 pages) |
22 December 2014 | Registration of charge 032057680003, created on 17 December 2014 (55 pages) |
22 December 2014 | Registration of charge 032057680004, created on 17 December 2014 (48 pages) |
3 September 2014 | Registration of charge 032057680002, created on 2 September 2014 (24 pages) |
3 September 2014 | Registration of charge 032057680002, created on 2 September 2014 (24 pages) |
3 September 2014 | Registration of charge 032057680002, created on 2 September 2014 (24 pages) |
22 August 2014 | Registration of charge 032057680001, created on 6 August 2014 (27 pages) |
22 August 2014 | Registration of charge 032057680001, created on 6 August 2014 (27 pages) |
22 August 2014 | Registration of charge 032057680001, created on 6 August 2014 (27 pages) |
5 August 2014 | Appointment of Mr Jonathan Paul Butler as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Steven Saperstein as a director on 22 July 2010 (2 pages) |
5 August 2014 | Appointment of Mr Denis Lionel Chatterton as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Raimondo Amabile as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Steven Saperstein as a director on 22 July 2010 (2 pages) |
5 August 2014 | Appointment of Mr Kaushik Muljibhai Shah as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr James Sullivan as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Philip Matthew Barrett as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr James Sullivan as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Andrew Henryk Radkiewicz as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Denis Lionel Chatterton as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Jonathan Paul Butler as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Raimondo Amabile as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Andrew Henryk Radkiewicz as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Kaushik Muljibhai Shah as a director on 22 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Philip Matthew Barrett as a director on 22 July 2014 (2 pages) |
26 June 2014 | Termination of appointment of Donald Campbell as a director (1 page) |
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Termination of appointment of Tolgar Sirvanci as a director (1 page) |
26 June 2014 | Termination of appointment of Donald Campbell as a director (1 page) |
26 June 2014 | Termination of appointment of Tolgar Sirvanci as a director (1 page) |
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 May 2014 | Change of name with request to seek comments from relevant body (2 pages) |
2 May 2014 | Company name changed pricoa capital management LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed pricoa capital management LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Change of name notice (2 pages) |
2 May 2014 | Change of name notice (2 pages) |
2 May 2014 | Change of name with request to seek comments from relevant body (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2012 | Termination of appointment of Jason Richardson as a director (1 page) |
9 July 2012 | Termination of appointment of Jason Richardson as a director (1 page) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Tolgar Sirvanci on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Tolgar Sirvanci on 15 September 2010 (2 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Termination of appointment of James Mccarthy as a director (1 page) |
2 June 2010 | Termination of appointment of James Mccarthy as a director (1 page) |
2 June 2010 | Termination of appointment of Matthew Chanin as a director (1 page) |
2 June 2010 | Termination of appointment of Matthew Chanin as a director (1 page) |
2 December 2009 | Secretary's details changed for Stephen John Davies on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Stephen John Davies on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Tolgar Sirvanci on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Tolgar Sirvanci on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for James William Mccarthy on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jason Robert Richardson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Donald Campbell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Tolgar Sirvanci on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Marie Louise Fioramonti on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for James William Mccarthy on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Matthew Jerrold Chanin on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Donald Campbell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Stephen John Davies on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Matthew Jerrold Chanin on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jason Robert Richardson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jason Robert Richardson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for James William Mccarthy on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Donald Campbell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Marie Louise Fioramonti on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Marie Louise Fioramonti on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Matthew Jerrold Chanin on 2 December 2009 (2 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 December 2008 | Ad 15/12/08\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages) |
15 December 2008 | Ad 15/12/08\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members
|
10 June 2008 | Return made up to 30/05/08; full list of members
|
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Director's change of particulars / jason richardson / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / jason richardson / 01/05/2008 (1 page) |
15 April 2008 | Ad 03/04/08\gbp si 500000@1=500000\gbp ic 100000/600000\ (2 pages) |
15 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Ad 03/04/08\gbp si 500000@1=500000\gbp ic 100000/600000\ (2 pages) |
15 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berkshire RG7 4SA (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berkshire RG7 4SA (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Location of register of members (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 47 king william street 6TH floor london EC4R 9JD (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 47 king william street 6TH floor london EC4R 9JD (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 141 wardour street london W1F 0UT (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 141 wardour street london W1F 0UT (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
28 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
3 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 30/05/01; full list of members
|
25 June 2001 | Return made up to 30/05/01; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Return made up to 30/05/00; full list of members
|
26 June 2000 | Return made up to 30/05/00; full list of members
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
22 March 1999 | Auditor's resignation (2 pages) |
22 March 1999 | Auditor's resignation (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page) |
11 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
26 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
1 September 1997 | Secretary's particulars changed (1 page) |
1 September 1997 | Secretary's particulars changed (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
8 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
16 October 1996 | Ad 08/10/96--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
16 October 1996 | Ad 08/10/96--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
30 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
30 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | New director appointed (1 page) |
27 June 1996 | Auditor's resignation (2 pages) |
27 June 1996 | Auditor's resignation (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
30 May 1996 | Incorporation (19 pages) |
30 May 1996 | Incorporation (19 pages) |