London
EC1A 1HQ
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 January 2020) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Karl Power |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 26 The Barton Cobham Surrey KT11 2NJ |
Director Name | Terry Otton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Fd/Investment Banker |
Correspondence Address | 90 Vasco Court Mill Valley 94941 California United States |
Director Name | Mr George Randall Hecht |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Chairman |
Correspondence Address | 22 Turtle Rock Court Tiburon California 94920 94920 |
Director Name | Mr Lars Christian Brask |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Investment Banker |
Country of Residence | Denmark |
Correspondence Address | Frederiksborgvej 123d 4000 Roskilde Denmark |
Director Name | Stephen Schweich |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 9 Scarsdale Villas London W8 6PT |
Secretary Name | Terry Otton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Fd/Investment Banker |
Correspondence Address | 90 Vasco Court Mill Valley 94941 California United States |
Director Name | Mr Malcolm John Jennings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cluny 109 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Volker Engelbert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2002) |
Role | Investment Banker |
Correspondence Address | 17 Baronsmead Road London SW13 9RR |
Director Name | Richard Mauterer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 May 2001) |
Role | Stockbroker |
Correspondence Address | Flat 5 87 Holland Park London W11 3RZ |
Director Name | Dana Welch |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 May 2001) |
Role | Lawyer |
Correspondence Address | 85 Strathmoor Drive Berkeley Ca 94705 United States |
Director Name | Chief Operating Officer John Conlin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2002) |
Role | Investment Banker |
Correspondence Address | 3196 Pacific Avenue San Francisco California 94115 Foreign |
Secretary Name | Carroll Stephanie Barry-Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2002) |
Role | Solicitor |
Correspondence Address | 27 Ingham Road Hampstead London NW6 1DG |
Director Name | Clark Newton Callander |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 07 August 2002) |
Role | Investment Banker |
Correspondence Address | 113 Lansdowne Road London W11 2LF |
Director Name | Graeme Racine Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 2001) |
Role | Investment Banker |
Correspondence Address | Thurston Place Beyton Road Thurston Bury St Edmunds IP31 3QZ |
Secretary Name | Mr Darren Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Courts Mount Road Haslemere Surrey GU27 2PP |
Secretary Name | Mr Malcolm John Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluny 109 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Timothy Julian Rees |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2006) |
Role | Banker |
Correspondence Address | 2 Gascoignes Cottage Pynnings Farm Lane West Hanningfield Chelmsford Essex CM2 8UU |
Director Name | Lauren Mogensen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2006) |
Role | Counsel |
Correspondence Address | 20 Tremont St. Charlestown, Ma 02129 United States |
Secretary Name | Mr Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2006) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | Mr Stephen Bernard Clowes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | Michael John Howard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 2011) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Fiona Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2009) |
Role | Bank Officer |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | John Stefan Ashby Tetzlaff |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 June 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Bradley Alastair Turner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2009) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | David Fraser Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Richard Ian Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2005) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
15m at $1 | Robertson Stephens International Holdings Inc. 52.38% Ordinary |
---|---|
13.6m at £1 | Robertson Stephens International Holdings Inc. 47.62% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £15,971,312 |
Cash | £15,971,312 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2000 | Delivered on: 7 June 2000 Persons entitled: Bnp Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee pursant of the custody agreement. Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the agreement. Outstanding |
---|---|
27 March 2000 | Delivered on: 10 April 2000 Satisfied on: 12 December 2012 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All borrowings and other obligations that relate to or result from the borrowers use of the euroclear system, due or to become due from the company to morgan guaranty brussels and to any other office of the chargee. Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company - for full details see form 395. Fully Satisfied |
10 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 7 December 2018 (8 pages) |
10 January 2018 | Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 10 January 2018 (2 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
22 December 2017 | Appointment of a voluntary liquidator (1 page) |
22 December 2017 | Appointment of a voluntary liquidator (1 page) |
22 December 2017 | Declaration of solvency (5 pages) |
22 December 2017 | Declaration of solvency (5 pages) |
15 December 2017 | Director's details changed for Philip John Wood on 15 November 2017 (2 pages) |
15 December 2017 | Director's details changed for Philip John Wood on 15 November 2017 (2 pages) |
26 October 2017 | Statement by Directors (1 page) |
26 October 2017 | Statement of capital on 26 October 2017
|
26 October 2017 | Solvency Statement dated 26/10/17 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Solvency Statement dated 26/10/17 (1 page) |
26 October 2017 | Statement of capital on 26 October 2017
|
26 October 2017 | Statement by Directors (1 page) |
27 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 June 2017 | Satisfaction of charge 2 in full (4 pages) |
17 June 2017 | Satisfaction of charge 2 in full (4 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 October 2016 | Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page) |
28 October 2016 | Appointment of Philip John Wood as a director on 19 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page) |
28 October 2016 | Appointment of Philip John Wood as a director on 19 October 2016 (2 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (5 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
26 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Helene Li as a secretary (1 page) |
26 September 2012 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
5 September 2011 | Termination of appointment of Michael Howard as a director (1 page) |
5 September 2011 | Termination of appointment of Michael Howard as a director (1 page) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Appointment of Mr Richard Ian Jones as a director (3 pages) |
8 April 2011 | Appointment of Mr Richard Ian Jones as a director (3 pages) |
6 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
6 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Appointment of Helene Yuk Hing Li as a secretary (3 pages) |
15 December 2009 | Appointment of Helene Yuk Hing Li as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Fiona Church as a secretary (1 page) |
8 December 2009 | Termination of appointment of Fiona Church as a secretary (1 page) |
27 October 2009 | Director's details changed for Michael John Howard on 19 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Fiona Church on 19 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Fiona Church on 19 October 2009 (1 page) |
27 October 2009 | Director's details changed for Michael John Howard on 19 October 2009 (2 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
21 October 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
22 September 2009 | Director appointed david fraser thomson (4 pages) |
22 September 2009 | Director appointed david fraser thomson (4 pages) |
17 September 2009 | Appointment terminated director bradley turner (1 page) |
17 September 2009 | Appointment terminated director bradley turner (1 page) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 May 2007 | Accounting reference date extended from 27/12/06 to 31/12/06 (1 page) |
10 May 2007 | Accounting reference date extended from 27/12/06 to 31/12/06 (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 October 2005 | Return made up to 28/06/05; full list of members
|
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 28/06/05; full list of members
|
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Return made up to 28/06/04; full list of members (8 pages) |
10 September 2004 | Return made up to 28/06/04; full list of members (8 pages) |
28 July 2004 | Location of register of members (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Location of register of members (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
3 September 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
3 September 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
25 September 2002 | Return made up to 28/06/02; full list of members (9 pages) |
25 September 2002 | Return made up to 28/06/02; full list of members (9 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (9 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 39 victoria street london SE1 9SN (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 39 victoria street london SE1 9SN (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Ad 27/04/01--------- us$ si 15000000@1=15000000 us$ ic 0/15000000 (2 pages) |
13 June 2001 | Nc inc already adjusted 11/04/01 (1 page) |
13 June 2001 | Nc inc already adjusted 11/04/01 (1 page) |
13 June 2001 | Ad 27/04/01--------- us$ si 15000000@1=15000000 us$ ic 0/15000000 (2 pages) |
13 June 2001 | Resolutions
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Company name changed robertson stephens international LTD.\certificate issued on 11/10/00 (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | Company name changed robertson stephens international LTD.\certificate issued on 11/10/00 (2 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Company name changed fleetboston robertson stephens I nternational LIMITED\certificate issued on 06/09/00 (2 pages) |
6 September 2000 | Company name changed fleetboston robertson stephens I nternational LIMITED\certificate issued on 06/09/00 (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 28/06/00; change of members (7 pages) |
5 July 2000 | Return made up to 28/06/00; change of members (7 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Ad 28/01/00--------- £ si 10000000@1=10000000 £ ic 3637507/13637507 (2 pages) |
11 February 2000 | Ad 28/01/00--------- £ si 10000000@1=10000000 £ ic 3637507/13637507 (2 pages) |
16 December 1999 | Company name changed bancboston robertson stephens in ternational LIMITED\certificate issued on 16/12/99 (2 pages) |
16 December 1999 | Company name changed bancboston robertson stephens in ternational LIMITED\certificate issued on 16/12/99 (2 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
5 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
3 June 1999 | Ad 24/05/99--------- £ si 887507@1=887507 £ ic 2750000/3637507 (2 pages) |
3 June 1999 | Location of register of members (1 page) |
3 June 1999 | Ad 24/05/99--------- £ si 887507@1=887507 £ ic 2750000/3637507 (2 pages) |
3 June 1999 | Location of register of directors' interests (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 105 piccadilly london W1V 9FN (1 page) |
3 June 1999 | Location of register of directors' interests (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 105 piccadilly london W1V 9FN (1 page) |
3 June 1999 | Location of register of members (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
24 April 1999 | Nc inc already adjusted 13/04/99 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Nc inc already adjusted 13/04/99 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
20 October 1998 | Ad 27/08/98--------- £ si 1250000@1=1250000 £ ic 1500000/2750000 (2 pages) |
20 October 1998 | Ad 27/08/98--------- £ si 1250000@1=1250000 £ ic 1500000/2750000 (2 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 September 1998 | Company name changed ba robertson stephens internatio nal LIMITED\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Company name changed ba robertson stephens internatio nal LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
28 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
27 April 1998 | Ad 08/10/97--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
27 April 1998 | Ad 08/10/97--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
1 October 1997 | Company name changed robertson stephens international , LTD.\certificate issued on 01/10/97 (2 pages) |
1 October 1997 | Company name changed robertson stephens international , LTD.\certificate issued on 01/10/97 (2 pages) |
24 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
21 July 1997 | Ad 17/06/97--------- £ si 500@1=500 £ ic 500/1000 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 500/5000000 17/06/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 500/5000000 17/06/97 (1 page) |
21 July 1997 | Ad 17/06/97--------- £ si 500@1=500 £ ic 500/1000 (1 page) |
17 January 1997 | Ad 20/09/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
17 January 1997 | Accounting reference date extended from 30/06/97 to 27/12/97 (1 page) |
17 January 1997 | Location of register of members (1 page) |
17 January 1997 | Location of register of members (1 page) |
17 January 1997 | Accounting reference date extended from 30/06/97 to 27/12/97 (1 page) |
17 January 1997 | Ad 20/09/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 20-22 bedford row london WC1 4JS (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 20-22 bedford row london WC1 4JS (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
28 June 1996 | Incorporation (20 pages) |
28 June 1996 | Incorporation (20 pages) |