London
EC2V 7QP
Secretary Name | Mr David Miller |
---|---|
Status | Current |
Appointed | 31 January 2012(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Ian James Hurst |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Lorraine Tracey McHugh |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Andrew Nigel Wendover Beeson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 2001) |
Role | Stockbroker |
Correspondence Address | 21 Warwick Square London SW1V 2AB |
Director Name | James Herbert Flower |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 2002) |
Role | Stockbroker |
Correspondence Address | Flat 5 Waveney House London SW3 4HA |
Director Name | John William James Moxon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2001) |
Role | Stockbroker |
Correspondence Address | Great Meadow Hambledon Godalming Surrey GU8 4HE |
Secretary Name | Robert Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 35 Horn Park Lane Lee London SE12 8UX |
Director Name | Charles William Byford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 2b Lee Terrace Blackheath London SE3 9TZ |
Director Name | Mr David Albert Thomas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castelnau London SW13 9ET |
Director Name | Anthony David Bartlett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years after company formation) |
Appointment Duration | 11 months (resigned 17 July 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Graham Crispin Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2002) |
Role | Settlements Director |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years after company formation) |
Appointment Duration | 2 years (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 53 St John's Street Oxford OX1 2LQ |
Secretary Name | Mr David Albert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castelnau London SW13 9ET |
Director Name | Mr Graeme John Dell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Mount Ararat Road Richmond Surrey TW10 6PN |
Director Name | Mr Alexander Charles Wallace Snow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 June 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kencot Manor Kencot Lechlade Gloucestershire GL7 3QU Wales |
Director Name | Timothy Blair Valmas |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Pilgrim Cottage Square Drive Haslemere Surrey GU27 3LW |
Director Name | Mr David Stephen Horsley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hilltop Walk Harpenden Hertfordshire AL5 1AU |
Director Name | Mr Stephen James Wain |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Plough Wents Road Chart Sutton Kent ME17 3RX |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Paul Michael Horwood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Eccles Road London SW11 1LY |
Director Name | Mr Paul David Berry |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penralt Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(13 years after company formation) |
Appointment Duration | 2 years (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 9th Floor 100 Wood Street London EC2V 7AN |
Director Name | Mr Toby John Dawson Raincock |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2012) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 100 Wood Street London EC2V 7AN |
Director Name | Claire Jacqueline Sinclair Radford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 November 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 100 Wood Street London EC2V 7AN |
Director Name | Trevor Anthony Gatfield |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Head Of Settlements |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Alex James Bracher |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2014) |
Role | Banking Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 August 2007) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Website | investec.com |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Investec Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
1 February 2024 | Termination of appointment of Robin Browning as a director on 19 January 2024 (1 page) |
---|---|
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
5 December 2023 | Appointment of Ms. Lorraine Tracey Mchugh as a director on 1 December 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
26 May 2018 | Secretary's details changed for Mr David Miller on 23 May 2018 (1 page) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 January 2015 | Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 April 2014 | Director's details changed for Trevor Anthony Gatfield on 28 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Robin Browning on 28 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Robin Browning on 28 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Trevor Anthony Gatfield on 28 February 2014 (2 pages) |
14 March 2014 | Termination of appointment of Alex Bracher as a director (1 page) |
14 March 2014 | Termination of appointment of Alex Bracher as a director (1 page) |
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 July 2013 | Termination of appointment of Paul Horwood as a director (1 page) |
1 July 2013 | Termination of appointment of Paul Horwood as a director (1 page) |
20 June 2013 | Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 20 June 2013 (1 page) |
20 June 2013 | Appointment of Mr Ian James Hurst as a director (2 pages) |
20 June 2013 | Appointment of Mr Alex James Bracher as a director (2 pages) |
20 June 2013 | Appointment of Mr Ian James Hurst as a director (2 pages) |
20 June 2013 | Appointment of Mr Alex James Bracher as a director (2 pages) |
14 June 2013 | Termination of appointment of Alexander Snow as a director (1 page) |
14 June 2013 | Termination of appointment of Alexander Snow as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Termination of appointment of Toby Raincock as a director (1 page) |
5 April 2012 | Termination of appointment of Toby Raincock as a director (1 page) |
14 February 2012 | Appointment of Mr David Miller as a secretary (2 pages) |
14 February 2012 | Appointment of Mr David Miller as a secretary (2 pages) |
13 February 2012 | Termination of appointment of Tony Lee as a secretary (1 page) |
13 February 2012 | Termination of appointment of Tony Lee as a secretary (1 page) |
17 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
17 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
17 January 2012 | Termination of appointment of Claire Radford as a director (2 pages) |
17 January 2012 | Termination of appointment of Claire Radford as a director (2 pages) |
16 January 2012 | Appointment of Trevor Anthony Gatfield as a director (3 pages) |
16 January 2012 | Appointment of Robin Browning as a director (3 pages) |
16 January 2012 | Appointment of Robin Browning as a director (3 pages) |
16 January 2012 | Appointment of Trevor Anthony Gatfield as a director (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 September 2011 | Termination of appointment of Andrew Westenberger as a director (2 pages) |
5 September 2011 | Termination of appointment of Andrew Westenberger as a director (2 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Appointment of Claire Jacqueline Sinclair Radford as a director (3 pages) |
10 February 2011 | Termination of appointment of Stephen Wain as a director (2 pages) |
10 February 2011 | Appointment of Claire Jacqueline Sinclair Radford as a director (3 pages) |
10 February 2011 | Termination of appointment of Stephen Wain as a director (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Appointment of Toby John Dawson Raincock as a director (3 pages) |
2 August 2010 | Appointment of Toby John Dawson Raincock as a director (3 pages) |
23 July 2010 | Termination of appointment of Paul Berry as a director (2 pages) |
23 July 2010 | Termination of appointment of Paul Berry as a director (2 pages) |
4 December 2009 | Appointment of Andrew Thomas Karl Westenberger as a director (2 pages) |
4 December 2009 | Appointment of Andrew Thomas Karl Westenberger as a director (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 August 2009 | Director appointed paul david berry (2 pages) |
27 August 2009 | Director appointed paul david berry (2 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 August 2009 | Director appointed paul michael horwood (2 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 August 2009 | Director appointed paul michael horwood (2 pages) |
5 August 2009 | Appointment terminated director timothy valmas (1 page) |
5 August 2009 | Appointment terminated director timothy valmas (1 page) |
21 May 2009 | Appointment terminated director david horsley (1 page) |
21 May 2009 | Appointment terminated director david horsley (1 page) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
29 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
29 August 2007 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Resolutions
|
9 August 2004 | Return made up to 02/08/04; full list of members
|
9 August 2004 | Return made up to 02/08/04; full list of members
|
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
17 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 02/08/03; full list of members; amend (8 pages) |
9 September 2003 | Return made up to 02/08/03; full list of members; amend (8 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page) |
18 August 2003 | Return made up to 02/08/03; full list of members
|
18 August 2003 | Return made up to 02/08/03; full list of members
|
5 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Company name changed beeson gregory easdaq nominees l imited\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed beeson gregory easdaq nominees l imited\certificate issued on 20/04/00 (2 pages) |
20 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
31 August 1999 | Return made up to 02/08/99; no change of members
|
31 August 1999 | Return made up to 02/08/99; no change of members
|
4 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
8 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
2 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
2 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
27 September 1996 | Company name changed de facto 523 LIMITED\certificate issued on 30/09/96 (2 pages) |
27 September 1996 | Company name changed de facto 523 LIMITED\certificate issued on 30/09/96 (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 10 snow hill london EC1A 2AL (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 10 snow hill london EC1A 2AL (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
2 August 1996 | Incorporation (18 pages) |
2 August 1996 | Incorporation (18 pages) |