Company NameIDS Holdco Limited
DirectorsMark Amsden and Michael David Snape
Company StatusActive
Company Number03229377
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 10 months ago)
Previous NamesRoyal Mail Investments Limited and Rmgls Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Mark Amsden
StatusCurrent
Appointed01 May 2019(22 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Mark Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed02 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Michael David Snape
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(27 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameRichard Charles Close
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RolePost Office Board Member
Correspondence AddressLittle Stanyard 94 Potters Lane
Send
Woking
Surrey
GU23 7AL
Director NameBrian Nott
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleGroup Taxation Manager
Correspondence Address10a Stumperlowe Hall Road
Fulwood
Sheffield
South Yorkshire
S10 3QR
Secretary NameSteven John Leverett
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Shandys Close
Horsham
West Sussex
RH12 1TY
Secretary NameMr Richard George Osmond
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hazel Grove
Badgers Farm
Winchester
Hampshire
SO22 4PQ
Director NameMr David Albert Cromwell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1999)
RolePost Office Group Treasurer
Country of ResidenceEngland
Correspondence Address8 Somersall Lane
Somersall
Chesterfield
S40 3LA
Director NameDr Barbara Jane Morley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(11 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tylney Avenue
London
SE19 1LN
Secretary NameRichard Clive Adams
NationalityBritish
StatusResigned
Appointed12 September 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Overton Drive
Wanstead
London
E11 2NJ
Director NameMrs Catherine Hoseason Churchard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2006)
RoleSolicitor & Director Legal Ser
Country of ResidenceEngland
Correspondence Address46 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameMr Anthony John Roberts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken 10 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameMr Jonathan Evans
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameRoger Raymond Durrant
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address90 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameStuart John Sweetman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleManaging Director
Correspondence Address1 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameMr Matthew Saul Rose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(13 years, 8 months after company formation)
Appointment Duration10 years (resigned 18 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameJonathan Varley Millidge
NationalityBritish
StatusResigned
Appointed27 May 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Claudine O'Connor
StatusResigned
Appointed10 March 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameDougal John William Goldring
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Stuart Campbell Simpson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2020)
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed21 June 2016(19 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 September 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed15 September 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(21 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Rico Back
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2020(23 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameSally Ashford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ

Contact

Websiteroyalmail.com

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at £1Royal Mail Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£401,000,000
Current Liabilities£362,000,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (0 days from now)

Charges

7 February 2003Delivered on: 18 February 2003
Satisfied on: 4 November 2013
Persons entitled: The Secretary of State for Trade and Industry

Classification: Agreement and deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority right over the present shares and all dividends,bonus,cash distributions,stock,warrants,etc. See the mortgage charge document for full details.
Fully Satisfied
20 December 1999Delivered on: 4 January 2000
Satisfied on: 7 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to or in connection with a secured guarantee facility dated 14TH december 1999 with a value of ir£7,000,000 an indemnity dated 20TH december 1999 and the charge on account dated 20TH december 1999.
Particulars: All rights title and interests in and to the security account all moneys from time to time standing to the credit of the security account together with all entitlements to interest and other rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2024Termination of appointment of Michael John Jeavons as a director on 18 January 2024 (1 page)
18 January 2024Appointment of Mr Michael David Snape as a director on 18 January 2024 (2 pages)
17 October 2023Full accounts made up to 26 March 2023 (22 pages)
19 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 November 2022Change of details for Royal Mail Plc as a person with significant control on 3 October 2022 (2 pages)
5 October 2022Full accounts made up to 27 March 2022 (23 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
6 December 2021Full accounts made up to 28 March 2021 (18 pages)
8 September 2021Solvency Statement dated 01/09/21 (1 page)
8 September 2021Statement by Directors (1 page)
8 September 2021Statement of capital on 8 September 2021
  • GBP 22,705,931
(3 pages)
8 September 2021Resolutions
  • RES13 ‐ Cancellation of share premium account 01/09/2021
(3 pages)
3 September 2021Company name changed royal mail investments LIMITED\certificate issued on 03/09/21
  • CONNOT ‐ Change of name notice
(3 pages)
31 August 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 22,705,931
(3 pages)
12 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 6,094,888
(4 pages)
29 June 2021Cessation of Royal Mail Group Limited as a person with significant control on 28 June 2021 (1 page)
29 June 2021Notification of Royal Mail Plc as a person with significant control on 28 June 2021 (2 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021 (2 pages)
8 April 2021Secretary's details changed for Mr Mark Amsden on 1 April 2021 (1 page)
8 April 2021Director's details changed for Mr Mark Amsden on 1 April 2021 (2 pages)
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
22 December 2020Full accounts made up to 29 March 2020 (17 pages)
15 September 2020Termination of appointment of Sally Ashford as a director on 2 September 2020 (1 page)
9 September 2020Appointment of Mr Mark Amsden as a director on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Stuart Campbell Simpson as a director on 2 September 2020 (1 page)
7 September 2020Appointment of Mr Michael John Jeavons as a director on 2 September 2020 (2 pages)
27 May 2020Termination of appointment of Rico Back as a director on 15 May 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 April 2020Appointment of Sally Ashford as a director on 16 April 2020 (2 pages)
19 March 2020Termination of appointment of Michael John Jeavons as a director on 18 March 2020 (1 page)
18 March 2020Appointment of Mr Rico Back as a director on 18 March 2020 (2 pages)
24 October 2019Full accounts made up to 31 March 2019 (17 pages)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
16 November 2018Full accounts made up to 25 March 2018 (16 pages)
23 October 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 5,000,003
(4 pages)
26 June 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
20 June 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
20 June 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
29 August 2017Full accounts made up to 26 March 2017 (15 pages)
29 August 2017Full accounts made up to 31 March 2017 (15 pages)
29 August 2017Full accounts made up to 26 March 2017 (15 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 January 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,000,002
(7 pages)
29 January 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,000,002
(7 pages)
28 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,002
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2017
(5 pages)
28 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,002
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2017
(5 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 October 2016Full accounts made up to 27 March 2016 (14 pages)
18 October 2016Full accounts made up to 27 March 2016 (14 pages)
15 September 2016Appointment of Ms Nicola Carroll as a secretary on 15 September 2016 (2 pages)
15 September 2016Appointment of Ms Nicola Carroll as a secretary on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 September 2016 (1 page)
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016 (2 pages)
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016 (2 pages)
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016 (1 page)
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016 (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000,001
(5 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000,001
(5 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
28 October 2015Appointment of Mr Stuart Campbell Simpson as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Stuart Campbell Simpson as a director on 1 October 2015 (2 pages)
15 October 2015Full accounts made up to 29 March 2015 (15 pages)
15 October 2015Full accounts made up to 29 March 2015 (15 pages)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
6 October 2015Termination of appointment of Matthew Saul Rose as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Matthew Saul Rose as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Dougal John William Goldring as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Dougal John William Goldring as a director on 30 September 2015 (1 page)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,001
(7 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,001
(7 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,001
(7 pages)
26 March 2015Appointment of Dougal John William Goldring as a director on 19 March 2015 (2 pages)
26 March 2015Appointment of Dougal John William Goldring as a director on 19 March 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 July 2014Appointment of Miss Claudine O'connor as a secretary (2 pages)
9 July 2014Appointment of Miss Claudine O'connor as a secretary (2 pages)
8 July 2014Termination of appointment of Jonathan Millidge as a secretary (1 page)
8 July 2014Termination of appointment of Jonathan Millidge as a secretary (1 page)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000,001
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000,001
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000,001
(5 pages)
4 November 2013Satisfaction of charge 2 in full (6 pages)
4 November 2013Satisfaction of charge 2 in full (6 pages)
25 September 2013Full accounts made up to 31 March 2013 (13 pages)
25 September 2013Full accounts made up to 31 March 2013 (13 pages)
8 July 2013Director's details changed for Mr Matthew Saul Rose on 25 June 2013 (3 pages)
8 July 2013Director's details changed for Mr Matthew Saul Rose on 25 June 2013 (3 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
31 August 2012Full accounts made up to 25 March 2012 (13 pages)
31 August 2012Full accounts made up to 25 March 2012 (13 pages)
7 August 2012Solvency statement dated 03/08/12 (1 page)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2012Memorandum and Articles of Association (5 pages)
7 August 2012Resolutions
  • RES13 ‐ Reduce hare prem a/c 03/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2012Statement by directors (1 page)
7 August 2012Statement of capital on 7 August 2012
  • GBP 5,000,001
(4 pages)
7 August 2012Statement by directors (1 page)
7 August 2012Memorandum and Articles of Association (5 pages)
7 August 2012Resolutions
  • RES13 ‐ Reduce hare prem a/c 03/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2012Statement of company's objects (2 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 5,000,001
(4 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2012Statement of capital on 7 August 2012
  • GBP 5,000,001
(4 pages)
7 August 2012Statement of company's objects (2 pages)
7 August 2012Solvency statement dated 03/08/12 (1 page)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
23 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 5,000,001
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 5,000,001
(4 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2012Memorandum and Articles of Association (13 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2012Memorandum and Articles of Association (13 pages)
6 September 2011Full accounts made up to 27 March 2011 (12 pages)
6 September 2011Full accounts made up to 27 March 2011 (12 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 August 2010Full accounts made up to 29 March 2010 (12 pages)
12 August 2010Full accounts made up to 29 March 2010 (12 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
3 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
3 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
7 May 2010Termination of appointment of Roger Durrant as a director (2 pages)
7 May 2010Termination of appointment of Roger Durrant as a director (2 pages)
29 March 2010Appointment of Michael John Jeavons as a director (3 pages)
29 March 2010Appointment of Michael John Jeavons as a director (3 pages)
24 August 2009Full accounts made up to 29 March 2009 (11 pages)
24 August 2009Full accounts made up to 29 March 2009 (11 pages)
22 June 2009Return made up to 03/06/09; full list of members (3 pages)
22 June 2009Return made up to 03/06/09; full list of members (3 pages)
7 June 2009Registered office changed on 07/06/2009 from 148 old street london EC1V 9HQ (1 page)
7 June 2009Registered office changed on 07/06/2009 from 148 old street london EC1V 9HQ (1 page)
22 April 2009Director appointed matthew saul rose (3 pages)
22 April 2009Director appointed matthew saul rose (3 pages)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (10 pages)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (10 pages)
3 July 2008Return made up to 03/06/08; full list of members (3 pages)
3 July 2008Return made up to 03/06/08; full list of members (3 pages)
30 June 2008Appointment terminated director barbara morley (1 page)
30 June 2008Appointment terminated director barbara morley (1 page)
21 December 2007Full accounts made up to 25 March 2007 (11 pages)
21 December 2007Full accounts made up to 25 March 2007 (11 pages)
15 June 2007Return made up to 03/06/07; no change of members (7 pages)
15 June 2007Return made up to 03/06/07; no change of members (7 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
12 September 2006Full accounts made up to 26 March 2006 (12 pages)
12 September 2006Full accounts made up to 26 March 2006 (12 pages)
14 June 2006Return made up to 03/06/06; full list of members (7 pages)
14 June 2006Return made up to 03/06/06; full list of members (7 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 August 2005Full accounts made up to 27 March 2005 (12 pages)
17 August 2005Full accounts made up to 27 March 2005 (12 pages)
15 June 2005Return made up to 03/06/05; full list of members (8 pages)
15 June 2005Return made up to 03/06/05; full list of members (8 pages)
4 August 2004Full accounts made up to 28 March 2004 (13 pages)
4 August 2004Full accounts made up to 28 March 2004 (13 pages)
18 June 2004Return made up to 03/06/04; full list of members (8 pages)
18 June 2004Return made up to 03/06/04; full list of members (8 pages)
3 September 2003Memorandum and Articles of Association (11 pages)
3 September 2003Memorandum and Articles of Association (11 pages)
14 August 2003Full accounts made up to 30 March 2003 (14 pages)
14 August 2003Full accounts made up to 30 March 2003 (14 pages)
12 June 2003Return made up to 03/06/03; full list of members (8 pages)
12 June 2003Return made up to 03/06/03; full list of members (8 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
18 February 2003Particulars of mortgage/charge (6 pages)
18 February 2003Particulars of mortgage/charge (6 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
4 November 2002Company name changed consignia investments LIMITED\certificate issued on 04/11/02 (3 pages)
4 November 2002Company name changed consignia investments LIMITED\certificate issued on 04/11/02 (3 pages)
13 September 2002Full accounts made up to 31 March 2002 (15 pages)
13 September 2002Full accounts made up to 31 March 2002 (15 pages)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
8 July 2002Return made up to 03/06/02; full list of members (7 pages)
8 July 2002Return made up to 03/06/02; full list of members (7 pages)
12 November 2001Full accounts made up to 25 March 2001 (18 pages)
12 November 2001Full accounts made up to 25 March 2001 (18 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
8 October 2001Director resigned (1 page)
7 July 2001Return made up to 03/06/01; full list of members (7 pages)
7 July 2001Return made up to 03/06/01; full list of members (7 pages)
26 March 2001Company name changed post office investments LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed post office investments LIMITED\certificate issued on 26/03/01 (2 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
17 November 2000Full accounts made up to 26 March 2000 (15 pages)
17 November 2000Full accounts made up to 26 March 2000 (15 pages)
5 July 2000Return made up to 03/06/00; full list of members (7 pages)
5 July 2000Return made up to 03/06/00; full list of members (7 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
22 November 1999Full accounts made up to 28 March 1999 (14 pages)
22 November 1999Full accounts made up to 28 March 1999 (14 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
22 June 1999Return made up to 03/06/99; no change of members (6 pages)
22 June 1999Return made up to 03/06/99; no change of members (6 pages)
26 November 1998Full accounts made up to 29 March 1998 (12 pages)
26 November 1998Full accounts made up to 29 March 1998 (12 pages)
10 July 1998Return made up to 19/07/98; full list of members (6 pages)
10 July 1998Return made up to 19/07/98; full list of members (6 pages)
20 October 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
20 October 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
20 October 1997Full accounts made up to 30 March 1997 (8 pages)
20 October 1997Full accounts made up to 30 March 1997 (8 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Return made up to 03/06/97; full list of members (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Return made up to 03/06/97; full list of members (6 pages)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)