Company NameExcalibur Fund Managers Limited
Company StatusDissolved
Company Number03213958
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(11 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Secretary NameExcalibur Group Holdings Limited (Corporation)
StatusClosed
Appointed25 January 2010(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 06 November 2018)
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(2 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Secretary NameMark James Docherty
NationalityBritish
StatusResigned
Appointed19 August 1996(2 months after company formation)
Appointment Duration5 years (resigned 03 September 2001)
RoleAccountant
Correspondence Address12 Saint James Square
London
SW1Y 4RB
Director NameWilliam Edge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 2001)
RoleCompany Director
Correspondence AddressTriboges House
Berries Road
Cookham
Berkshire
SL6 9SD
Director NameElizabeth Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressEast Garnet House
Caup Road
London
SW19 4UW
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameDr Susan Elizabeth Foden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Staunton Road
Headington
Oxford
OX3 7TJ
Director NameDr Jane Elizabeth Whitrow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2003)
RoleChartered Accountant
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2003)
RoleChartered Accountant
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameAndrew Fay Greene
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Caithness Road
London
W14 0JA
Secretary NameMr Jeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed07 October 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameMichael John Hoy
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2008)
RoleFinancial Controller
Correspondence Address33 King Street
London
Swiy 6rj
Director NameMichael John Hoy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RoleCompany Director
Correspondence Address33 King Street
London
Swiy 6rj
Secretary NameMrs Sarah Louise Mary Dichlian
NationalityBritish
StatusResigned
Appointed14 April 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside
The Green
Croxley Green
Hertfordshire
WD3 3HJ
Director NameMr Jeremy Francis Barnes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthstoke
Holtye Road
East Grinstead
West Sussex
RH19 3PP
Director NameMr Martin Brennan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(13 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr James Christopher Wakefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkley Square House Berkeley Square
London
W1J 6BD
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(14 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkley Square House Berkeley Square
London
W1J 6BD
Director NameMr Ian Alexander Francis Miscampbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkley Square House Berkeley Square
London
W1J 6BD
Director NameMs Shafia Zahoor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(15 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6EQ
Director NameMr Martin Charles Walton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6EQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.excalibur-group.co.uk/
Email address[email protected]
Telephone020 78877642
Telephone regionLondon

Location

Registered Address20 Berkeley Square
London
W1J 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

425k at £1Excalibur Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,698,991
Cash£26,446
Current Liabilities£869,199

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 May 2010Delivered on: 12 May 2010
Satisfied on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 2008Delivered on: 8 July 2008
Satisfied on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, see image for full details.
Fully Satisfied
19 November 2007Delivered on: 7 December 2007
Satisfied on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 February 2003Delivered on: 12 February 2003
Satisfied on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keyman cover plan issued by barclays life assurance company limited dated 23 november 2001, policy number 12/16896637/026478 in respect of christopher thomas evans in the sum of £500,000, together with all proceeds.
Fully Satisfied
3 February 2003Delivered on: 12 February 2003
Satisfied on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 February 2003Delivered on: 12 February 2003
Satisfied on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2018Termination of appointment of Shafia Zahoor as a director on 13 September 2018 (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Voluntary strike-off action has been suspended (1 page)
19 April 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Martin Charles Walton as a director on 27 September 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 June 2016Registered office address changed from Berkley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Berkley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016 (1 page)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 425,010
(6 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 425,010
(6 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 425,010
(5 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 425,010
(5 pages)
2 April 2015Full accounts made up to 31 March 2014 (7 pages)
2 April 2015Full accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 425,010
(5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 425,010
(5 pages)
20 August 2013Full accounts made up to 31 March 2013 (17 pages)
20 August 2013Full accounts made up to 31 March 2013 (17 pages)
25 April 2013Full accounts made up to 31 March 2012 (17 pages)
25 April 2013Full accounts made up to 31 March 2012 (17 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Auditor's resignation (1 page)
22 October 2012Auditor's resignation (1 page)
19 July 2012Aud res (1 page)
19 July 2012Aud res (1 page)
6 July 2012Termination of appointment of James Wakefield as a director (1 page)
6 July 2012Termination of appointment of James Wakefield as a director (1 page)
14 June 2012Full accounts made up to 31 March 2011 (19 pages)
14 June 2012Full accounts made up to 31 March 2011 (19 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Mark Docherty as a director (1 page)
30 September 2011Termination of appointment of Mark Docherty as a director (1 page)
20 September 2011Appointment of Mr Martin Walton as a director (2 pages)
20 September 2011Appointment of Mr Martin Walton as a director (2 pages)
18 August 2011Appointment of Mrs Shafia Zahoor as a director (2 pages)
18 August 2011Appointment of Mrs Shafia Zahoor as a director (2 pages)
25 July 2011Termination of appointment of Ian Gray as a director (1 page)
25 July 2011Termination of appointment of Ian Gray as a director (1 page)
31 March 2011Termination of appointment of Ian Miscampbell as a director (1 page)
31 March 2011Termination of appointment of Ian Miscampbell as a director (1 page)
29 March 2011Secretary's details changed for Excalibur Group Holdings Limited on 28 March 2011 (2 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
29 March 2011Secretary's details changed for Excalibur Group Holdings Limited on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Mark James Docherty on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Professor Sir Christopher Thomas Evans on 28 March 2011 (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2011Full accounts made up to 31 March 2010 (20 pages)
17 March 2011Full accounts made up to 31 March 2010 (20 pages)
26 October 2010Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 26 October 2010 (1 page)
1 September 2010Appointment of Mr Ian Archie Gray as a director (2 pages)
1 September 2010Appointment of Mr Ian Archie Gray as a director (2 pages)
1 September 2010Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages)
1 September 2010Appointment of Mr Ian Alexander Francis Miscampbell as a director (2 pages)
20 August 2010Termination of appointment of Mark Clement as a director (1 page)
20 August 2010Termination of appointment of Mark Clement as a director (1 page)
12 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
9 February 2010Termination of appointment of Martin Brennan as a director (1 page)
9 February 2010Termination of appointment of Jeremy Barnes as a director (1 page)
9 February 2010Termination of appointment of Martin Brennan as a director (1 page)
9 February 2010Termination of appointment of Jeremy Barnes as a director (1 page)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
25 January 2010Appointment of Excalibur Group Holdings Limited as a secretary (2 pages)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Appointment of Excalibur Group Holdings Limited as a secretary (2 pages)
5 January 2010Appointment of Mr Mark Rowland Clement as a director (2 pages)
5 January 2010Appointment of Mr Mark Rowland Clement as a director (2 pages)
5 January 2010Appointment of Mr James Christopher Wakefield as a director (2 pages)
5 January 2010Appointment of Mr James Christopher Wakefield as a director (2 pages)
17 November 2009Appointment of Mr Martin Brennan as a director (2 pages)
17 November 2009Appointment of Mr Martin Brennan as a director (2 pages)
11 May 2009Appointment terminated director michael hoy (1 page)
11 May 2009Appointment terminated director michael hoy (1 page)
30 April 2009Return made up to 31/03/09; full list of members (8 pages)
30 April 2009Return made up to 31/03/09; full list of members (8 pages)
25 February 2009Company name changed excalibur fund management LIMITED\certificate issued on 26/02/09 (2 pages)
25 February 2009Company name changed excalibur fund management LIMITED\certificate issued on 26/02/09 (2 pages)
20 February 2009Memorandum and Articles of Association (6 pages)
20 February 2009Memorandum and Articles of Association (6 pages)
12 February 2009Company name changed merlin biosciences LIMITED\certificate issued on 17/02/09 (2 pages)
12 February 2009Company name changed merlin biosciences LIMITED\certificate issued on 17/02/09 (2 pages)
21 January 2009Full accounts made up to 31 March 2008 (21 pages)
21 January 2009Full accounts made up to 31 March 2008 (21 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 June 2008Director appointed jeremy francis barnes (2 pages)
4 June 2008Director appointed jeremy francis barnes (2 pages)
24 April 2008Director appointed michael john hoy (2 pages)
24 April 2008Director appointed michael john hoy (2 pages)
22 April 2008Appointment terminated secretary michael hoy (1 page)
22 April 2008Secretary appointed sarah louise mary dichlian (2 pages)
22 April 2008Secretary appointed sarah louise mary dichlian (2 pages)
22 April 2008Appointment terminated secretary michael hoy (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 April 2008Return made up to 31/03/08; full list of members (6 pages)
9 April 2008Return made up to 31/03/08; full list of members (6 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
7 December 2007Particulars of mortgage/charge (8 pages)
7 December 2007Particulars of mortgage/charge (8 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2007Return made up to 31/03/07; full list of members (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (5 pages)
10 February 2007Full accounts made up to 31 March 2006 (21 pages)
10 February 2007Full accounts made up to 31 March 2006 (21 pages)
4 April 2006Return made up to 31/03/06; full list of members (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 February 2005New secretary appointed (1 page)
22 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
31 January 2005Full accounts made up to 31 March 2004 (19 pages)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
30 April 2004Return made up to 31/03/04; full list of members (10 pages)
30 April 2004Return made up to 31/03/04; full list of members (10 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
20 October 2003Return made up to 31/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Return made up to 31/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003Secretary resigned;director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 February 2003Declaration of assistance for shares acquisition (21 pages)
14 February 2003Declaration of assistance for shares acquisition (21 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
6 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
6 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 April 2002£ ic 35100/37 27/03/02 £ sr [email protected]=35063 (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2002Nc dec already adjusted 28/03/02 (1 page)
9 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 April 2002Ad 28/03/02-29/03/02 £ si [email protected]=40 £ si [email protected]=700 £ ic 37/777 (2 pages)
9 April 2002Nc dec already adjusted 28/03/02 (1 page)
9 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 April 2002Ad 28/03/02-29/03/02 £ si [email protected]=40 £ si [email protected]=700 £ ic 37/777 (2 pages)
9 April 2002£ ic 35100/37 27/03/02 £ sr [email protected]=35063 (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2002£ nc 50000/50740 25/03/02 (1 page)
8 April 2002£ nc 50000/50740 25/03/02 (1 page)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
15 March 2000Full accounts made up to 31 March 1999 (11 pages)
15 March 2000Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Company name changed merlin investment advisers limit ed\certificate issued on 18/10/99 (2 pages)
15 October 1999Company name changed merlin investment advisers limit ed\certificate issued on 18/10/99 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
27 September 1999Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
26 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
22 July 1998Return made up to 19/06/98; full list of members (13 pages)
22 July 1998Return made up to 19/06/98; full list of members (13 pages)
12 June 1998Ad 03/06/97--------- £ si 35000@1 (2 pages)
12 June 1998Ad 03/06/97--------- £ si 35000@1 (2 pages)
2 March 1998Full accounts made up to 31 March 1997 (7 pages)
2 March 1998Full accounts made up to 31 March 1997 (7 pages)
23 July 1997Return made up to 19/06/97; full list of members (6 pages)
23 July 1997Return made up to 19/06/97; full list of members (6 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
1 October 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
1 October 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
30 August 1996Registered office changed on 30/08/96 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
30 August 1996Director resigned (3 pages)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 August 1996£ nc 1000/50000 19/08/96 (1 page)
30 August 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(12 pages)
30 August 1996Ad 19/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 1996£ nc 1000/50000 19/08/96 (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(12 pages)
30 August 1996Ad 19/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 August 1996Registered office changed on 30/08/96 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (3 pages)
29 August 1996Company name changed pinco 794 LIMITED\certificate issued on 30/08/96 (3 pages)
29 August 1996Company name changed pinco 794 LIMITED\certificate issued on 30/08/96 (3 pages)
19 June 1996Incorporation (14 pages)
19 June 1996Incorporation (14 pages)