Company NameSabre Fund Management Group Limited
Company StatusDissolved
Company Number03217772
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameFirefirst Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMr Tushar Patel
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Dene
Wembley
Middlesex
HA9 7QS
Director NameColin Barrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressLondon House
8 Barton Street Westminster
London
SW1P 3NE
Director NameMr Mark Anthony Wagner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durrington Avenue
London
SW20 8NT
Secretary NameAlan John Tooker
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address3 Brittains Lane
Sevenoaks
Kent
TN13 2JN
Secretary NameMr Mark Anthony Wagner
NationalityBritish
StatusResigned
Appointed15 July 1999(3 years after company formation)
Appointment Duration3 months (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durrington Avenue
London
SW20 8NT
Director NameMr Richard John Hills
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTestcombe House
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Secretary NameSimon Peter Fentham-Fletcher
NationalityBritish
StatusResigned
Appointed19 October 1999(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address43 Charlotte Road
London
EC2A 3PD
Secretary NameSusannah Denise Woodford
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address90 The Thatchers
Bishops Stortford
Hertfordshire
CM23 4FN
Director NameMrs Melissa Frances Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(7 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGayles Barn Friston
Eastbourne
East Sussex
BN20 0BA
Director NameDejan Jelicic
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address19 Downs Side
Cheam
Surrey
SM2 7EH
Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Secretary NameDejan Jelicic
NationalityBritish
StatusResigned
Appointed24 November 2004(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2005)
RoleCompany Director
Correspondence Address19 Downs Side
Cheam
Surrey
SM2 7EH
Secretary NameThomas Stevenson
NationalityBritish
StatusResigned
Appointed17 January 2005(8 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadcroft Road
Petts Wood
Orpington
Kent
BR5 1EU
Director NameThomas Stevenson
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2012(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Deepika De Mel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Deepika Leelamanie De Mel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameDr Stephen Rees
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitesabrefund.com

Location

Registered Address46-48 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

3.3k at £1Mrs Melissa Hill
38.81%
Ordinary
2.9k at £1Dejan Jelicic
33.95%
Ordinary
2.1k at £1Robin Warwick Edwards
24.77%
Ordinary
208 at £1Angelica Barrow
2.47%
Ordinary

Financials

Year2014
Turnover£912,159
Gross Profit£42,543
Net Worth£1,803,538
Cash£472,139
Current Liabilities£174,175

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 October 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
27 August 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Deepika De Mel as a director on 22 March 2018 (1 page)
19 March 2018Appointment of Dr Stephen Rees as a director on 19 March 2018 (2 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
13 September 2016Termination of appointment of Thomas Stevenson as a secretary on 8 September 2016 (1 page)
13 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 September 2016Termination of appointment of Thomas Stevenson as a director on 31 August 2016 (1 page)
13 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 September 2016Termination of appointment of Thomas Stevenson as a secretary on 8 September 2016 (1 page)
13 September 2016Termination of appointment of Thomas Stevenson as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mrs Deepika De Mel as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mrs Deepika De Mel as a director on 1 September 2016 (2 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 8,415
(6 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 8,415
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 8,415
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 8,415
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 8,415
(6 pages)
12 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
12 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 May 2014Director's details changed for Thomas Stevenson on 16 May 2014 (2 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8,415
(6 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8,415
(6 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8,415
(6 pages)
16 May 2014Director's details changed for Thomas Stevenson on 16 May 2014 (2 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Secretary's details changed for Thomas Stevenson on 11 October 2011 (2 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Secretary's details changed for Thomas Stevenson on 11 October 2011 (2 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 April 2012Appointment of Thomas Stevenson as a director (3 pages)
2 April 2012Appointment of Thomas Stevenson as a director (3 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 April 2011Registered office address changed from 14 Buckingham Gate London SW1E 6LB on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 14 Buckingham Gate London SW1E 6LB on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 14 Buckingham Gate London SW1E 6LB on 4 April 2011 (1 page)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 May 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
20 May 2009Return made up to 01/05/09; full list of members (5 pages)
20 May 2009Return made up to 01/05/09; full list of members (5 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
29 July 2008Ad 25/07/08\gbp si 245@1=245\gbp ic 38170/38415\ (2 pages)
29 July 2008Ad 25/07/08\gbp si 245@1=245\gbp ic 38170/38415\ (2 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Location of debenture register (1 page)
7 August 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
4 August 2006Registered office changed on 04/08/06 from: 55 st james street london SW1 1LA (1 page)
4 August 2006Registered office changed on 04/08/06 from: 55 st james street london SW1 1LA (1 page)
31 May 2006Return made up to 01/05/06; full list of members (4 pages)
31 May 2006Return made up to 01/05/06; full list of members (4 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
1 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
8 August 2005Nc inc already adjusted 31/03/05 (1 page)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2005Nc inc already adjusted 31/03/05 (1 page)
4 August 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 2005Ad 31/03/05--------- £ si 30000@1 (2 pages)
4 August 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 2005Ad 31/03/05--------- £ si 30000@1 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
22 February 2005Memorandum and Articles of Association (17 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2005Memorandum and Articles of Association (17 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 June 2004Auditor's resignation (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Auditor's resignation (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004New director appointed (2 pages)
4 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
4 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
11 June 2003Return made up to 01/05/03; full list of members (7 pages)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Return made up to 01/05/03; full list of members (7 pages)
11 June 2003Secretary's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
28 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
28 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
11 November 2002Ad 29/10/02--------- £ si 81@1=81 £ ic 8089/8170 (2 pages)
11 November 2002Ad 29/10/02--------- £ si 81@1=81 £ ic 8089/8170 (2 pages)
3 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Return made up to 01/05/02; full list of members (7 pages)
29 June 2002Return made up to 01/05/02; full list of members (7 pages)
29 June 2002Secretary resigned (1 page)
21 June 2002Statement of affairs (14 pages)
21 June 2002Ad 10/04/02--------- £ si 42@1=42 £ ic 8047/8089 (2 pages)
21 June 2002Statement of affairs (14 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 June 2002Ad 10/04/02--------- £ si 42@1=42 £ ic 8047/8089 (2 pages)
28 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
28 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 May 2001Return made up to 01/05/01; full list of members (7 pages)
14 May 2001Full group accounts made up to 31 December 2000 (18 pages)
14 May 2001Full group accounts made up to 31 December 2000 (18 pages)
14 May 2001Return made up to 01/05/01; full list of members (7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Return made up to 01/05/00; full list of members (9 pages)
25 May 2000Return made up to 01/05/00; full list of members (9 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
21 March 2000Full group accounts made up to 31 December 1999 (22 pages)
21 March 2000Full group accounts made up to 31 December 1999 (22 pages)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 February 2000Ad 31/08/99--------- £ si 1207@1=1207 £ ic 6840/8047 (2 pages)
11 February 2000Ad 31/08/99--------- £ si 1207@1=1207 £ ic 6840/8047 (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
24 August 1999Return made up to 27/06/99; full list of members (7 pages)
24 August 1999Return made up to 27/06/99; full list of members (7 pages)
29 March 1999Full group accounts made up to 31 December 1998 (19 pages)
29 March 1999Full group accounts made up to 31 December 1998 (19 pages)
8 October 1998Full group accounts made up to 31 December 1997 (19 pages)
8 October 1998Full group accounts made up to 31 December 1997 (19 pages)
2 July 1998Location of register of members (1 page)
2 July 1998Location of register of members (non legible) (1 page)
2 July 1998Location of register of members (1 page)
2 July 1998Location of register of members (non legible) (1 page)
2 July 1998Return made up to 27/06/98; full list of members (7 pages)
2 July 1998Return made up to 27/06/98; full list of members (7 pages)
28 May 1998Full accounts made up to 31 December 1996 (8 pages)
28 May 1998Full accounts made up to 31 December 1996 (8 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
23 April 1998Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
23 April 1998Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Ad 29/12/97--------- £ si 171@1=171 £ ic 6669/6840 (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Ad 29/12/97--------- £ si 171@1=171 £ ic 6669/6840 (2 pages)
11 January 1998Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
11 January 1998Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
16 December 1997Company name changed firefirst solutions LIMITED\certificate issued on 17/12/97 (2 pages)
16 December 1997Company name changed firefirst solutions LIMITED\certificate issued on 17/12/97 (2 pages)
17 November 1997Ad 15/10/97--------- £ si 3742@1=3742 £ ic 2927/6669 (2 pages)
17 November 1997Ad 15/10/97--------- £ si 2925@1=2925 £ ic 2/2927 (2 pages)
17 November 1997Ad 15/10/97--------- £ si 3742@1=3742 £ ic 2927/6669 (2 pages)
17 November 1997Ad 15/10/97--------- £ si 2925@1=2925 £ ic 2/2927 (2 pages)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
21 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
21 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
4 September 1997Return made up to 27/06/97; full list of members (6 pages)
4 September 1997Return made up to 27/06/97; full list of members (6 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New director appointed (2 pages)
4 August 1996Nc inc already adjusted 27/06/96 (1 page)
4 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1996Director resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: 83 clerkenwell road 2ND floor london EC1R 5AR (1 page)
4 August 1996Registered office changed on 04/08/96 from: 83 clerkenwell road 2ND floor london EC1R 5AR (1 page)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996Nc inc already adjusted 27/06/96 (1 page)
27 June 1996Incorporation (17 pages)
27 June 1996Incorporation (17 pages)