Company NameRussell Reynolds Associates Limited
DirectorsEric Allen and Monika Schlindwein
Company StatusActive
Company Number03258089
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEric Allen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2009(12 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleGeneral Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address277 Park Avenue
Suite 3800
New York
10172
Director NameMonika Schlindwein
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2024(27 years, 6 months after company formation)
Appointment Duration4 weeks
RoleFinance Leader Emea
Country of ResidenceGermany
Correspondence AddressRussell Reynolds Associates Inc. Germany Opernturm
Bockenheimer Landstrasse 2-8
Frankfurt Am Main
60306
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHobson Brown Jnr
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleExecutive Recruiter
Correspondence Address205 Stone Hill Road
Pound Ridge
New York
10576-1424
United States
Director NamePeter Drummond Hay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleExecutive Search
Correspondence Address86 Rowayton Avenue
Rowayton
Connecticut
06853
Director NameDavid Edmund Shellard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourtleet 3 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BZ
Director NameMr Aled Wyn Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleChartered Accountant/Financial
Country of ResidenceEngland
Correspondence Address9 Ormonde Road
London
SW14 7BE
Secretary NameMr Aled Wyn Morris
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleChartered Accountant/Financial
Country of ResidenceEngland
Correspondence Address9 Ormonde Road
London
SW14 7BE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJane Carol Kingsley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2000)
RoleExecutive Search Consultant
Correspondence AddressFlat B3 4 Airlie Gardens
London
W8 7AJ
Director NameJeremy Peter Rickman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleFinance Director
Correspondence Address42 Redgrave Place
Marlow
Buckinghamshire
SL7 1JZ
Secretary NameJeremy Peter Rickman
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleFinance Director
Correspondence Address42 Redgrave Place
Marlow
Buckinghamshire
SL7 1JZ
Director NameKate Mary Lewis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Latham Road
Twickenham
Middlesex
TW1 1BN
Secretary NameKate Mary Lewis
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameAlbert Morris
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2006(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3245 Congress Street
Fairfield
Connecticut 06430-2036
United States
Secretary NameJames Leonard Bichener
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address138 Corbets Tey Road
Upminster
Essex
RM14 2ED
Director NameJames Leonard Bichener
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address138 Corbets Tey Road
Upminster
Essex
RM14 2ED
Director NameMr Thomas Matthew Kendall
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address200 Park Avenue
#2300
New York
Ny 10166
United States
Secretary NameMr Andrew Charles Hicks
StatusResigned
Appointed19 April 2016(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameMr Andrew Charles Hicks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameMr James Roome
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2024)
RoleExecutive Search And Selection
Country of ResidenceEngland
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameGeraldine Osea Longid
Date of BirthMay 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed01 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2024)
RoleFinance Director
Country of ResidenceSingapore
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Secretary NameGeraldine Longid
StatusResigned
Appointed01 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2024)
RoleCompany Director
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW

Contact

Websiterussellreynolds.com
Telephone020 71981885
Telephone regionLondon

Location

Registered AddressAlmack House
28 King Street
London
SW1Y 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at $0.01Russell Reynolds Associates Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£44,745,000
Gross Profit£10,793,000
Net Worth£5,439,000
Cash£18,613,000
Current Liabilities£31,014,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

14 October 2009Delivered on: 23 October 2009
Persons entitled: Jp Morgan Chase Bank, N.A., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2007Delivered on: 7 July 2007
Persons entitled: Capmark UK Limited

Classification: Rent deposit deed
Secured details: £127,542.43 due or to become due from the company to.
Particulars: Its interest in the deposit account.
Outstanding
16 May 2000Delivered on: 23 May 2000
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £65,019 deposited by russell reynolds associates limited with p&o property holdings limited.
Outstanding

Filing History

17 December 2020Full accounts made up to 31 December 2019 (31 pages)
12 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 October 2020Director's details changed for Eric Allen on 21 September 2020 (2 pages)
2 September 2020Statement of company's objects (2 pages)
2 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 September 2020Memorandum and Articles of Association (22 pages)
6 April 2020Notification of a person with significant control statement (2 pages)
2 April 2020Cessation of Russell Reynolds Associates Inc as a person with significant control on 6 April 2016 (1 page)
18 March 2020Cessation of Russell Reynolds Associates, Inc. as a person with significant control on 6 April 2016 (1 page)
2 January 2020Notification of Russell Reynolds Associates, Inc. as a person with significant control on 6 April 2016 (2 pages)
26 November 2019Director's details changed for Eric Allen on 1 June 2019 (2 pages)
26 November 2019Director's details changed for Eric Allen on 16 June 2017 (2 pages)
28 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
8 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
27 July 2018Appointment of Mr James Roome as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Thomas Matthew Kendall as a director on 29 December 2017 (1 page)
2 January 2018Termination of appointment of Thomas Matthew Kendall as a director on 29 December 2017 (1 page)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
24 August 2017Appointment of Mr Andrew Charles Hicks as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mr Andrew Charles Hicks as a director on 11 August 2017 (2 pages)
16 January 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
10 November 2016Full accounts made up to 31 December 2015 (25 pages)
10 November 2016Full accounts made up to 31 December 2015 (25 pages)
20 April 2016Appointment of Mr Andrew Charles Hicks as a secretary on 19 April 2016 (2 pages)
20 April 2016Termination of appointment of James Leonard Bichener as a director on 31 March 2016 (1 page)
20 April 2016Appointment of Mr Thomas Matthew Kendall as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of James Leonard Bichener as a secretary on 18 April 2016 (1 page)
20 April 2016Termination of appointment of James Leonard Bichener as a secretary on 18 April 2016 (1 page)
20 April 2016Appointment of Mr Andrew Charles Hicks as a secretary on 19 April 2016 (2 pages)
20 April 2016Termination of appointment of James Leonard Bichener as a director on 31 March 2016 (1 page)
20 April 2016Appointment of Mr Thomas Matthew Kendall as a director on 1 April 2016 (2 pages)
23 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • USD 50
(5 pages)
23 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • USD 50
(5 pages)
8 July 2015Full accounts made up to 31 December 2014 (19 pages)
8 July 2015Full accounts made up to 31 December 2014 (19 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • USD 50
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • USD 50
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • USD 50
(5 pages)
19 June 2014Accounts made up to 31 December 2013 (18 pages)
19 June 2014Accounts made up to 31 December 2013 (18 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 50
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 50
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • USD 50
(5 pages)
30 September 2013Termination of appointment of Albert Morris as a director (1 page)
30 September 2013Termination of appointment of Albert Morris as a director (1 page)
5 June 2013Accounts made up to 31 December 2012 (18 pages)
5 June 2013Accounts made up to 31 December 2012 (18 pages)
22 October 2012Director's details changed for Eric Allen on 2 October 2012 (2 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Eric Allen on 2 October 2012 (2 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Eric Allen on 2 October 2012 (2 pages)
7 June 2012Accounts made up to 31 December 2011 (17 pages)
7 June 2012Accounts made up to 31 December 2011 (17 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts made up to 31 December 2010 (18 pages)
6 October 2011Accounts made up to 31 December 2010 (18 pages)
28 October 2010Registered office address changed from 24 St Jamess Square London SW1Y 4HZ on 28 October 2010 (1 page)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
28 October 2010Registered office address changed from 24 St Jamess Square London SW1Y 4HZ on 28 October 2010 (1 page)
21 September 2010Accounts made up to 31 December 2009 (19 pages)
21 September 2010Accounts made up to 31 December 2009 (19 pages)
28 April 2010Termination of appointment of Kate Lewis as a director (1 page)
28 April 2010Termination of appointment of Kate Lewis as a director (1 page)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreements
(3 pages)
24 October 2009Memorandum and Articles of Association (12 pages)
24 October 2009Memorandum and Articles of Association (12 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreements
(3 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 October 2009Director's details changed for Albert Morris on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Albert Morris on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Eric Allen on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Eric Allen on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Albert Morris on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Eric Allen on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Kate Mary Lewis on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Leonard Bichener on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Kate Mary Lewis on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Leonard Bichener on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Kate Mary Lewis on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Leonard Bichener on 1 October 2009 (2 pages)
5 October 2009Accounts made up to 31 December 2008 (19 pages)
5 October 2009Accounts made up to 31 December 2008 (19 pages)
26 February 2009Director appointed eric allen (1 page)
26 February 2009Director appointed eric allen (1 page)
8 February 2009Director appointed james leonard bichener (1 page)
8 February 2009Director appointed james leonard bichener (1 page)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
3 June 2008Accounts made up to 31 December 2007 (19 pages)
3 June 2008Accounts made up to 31 December 2007 (19 pages)
30 October 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
24 May 2007Accounts made up to 31 December 2006 (17 pages)
24 May 2007Accounts made up to 31 December 2006 (17 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
7 November 2006Return made up to 02/10/06; full list of members (7 pages)
7 November 2006Return made up to 02/10/06; full list of members (7 pages)
19 May 2006Accounts made up to 31 December 2005 (16 pages)
19 May 2006Accounts made up to 31 December 2005 (16 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
9 January 2006Return made up to 02/10/05; full list of members (7 pages)
9 January 2006Return made up to 02/10/05; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (16 pages)
9 November 2005Accounts made up to 31 December 2004 (16 pages)
16 December 2004Return made up to 02/10/04; no change of members (7 pages)
16 December 2004Return made up to 02/10/04; no change of members (7 pages)
29 September 2004Accounts made up to 31 December 2003 (16 pages)
29 September 2004Accounts made up to 31 December 2003 (16 pages)
16 October 2003Return made up to 02/10/03; no change of members (7 pages)
16 October 2003Return made up to 02/10/03; no change of members (7 pages)
14 August 2003Accounts made up to 31 December 2002 (16 pages)
14 August 2003Accounts made up to 31 December 2002 (16 pages)
16 May 2003Auditor's resignation (1 page)
16 May 2003Auditor's resignation (1 page)
13 December 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002Accounts made up to 31 December 2001 (16 pages)
8 September 2002Accounts made up to 31 December 2001 (16 pages)
3 January 2002Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Accounts made up to 31 December 2000 (16 pages)
1 November 2001Accounts made up to 31 December 2000 (16 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Accounts made up to 31 December 1999 (18 pages)
7 December 2000Accounts made up to 31 December 1999 (18 pages)
23 October 2000Return made up to 02/10/00; full list of members (7 pages)
23 October 2000Return made up to 02/10/00; full list of members (7 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
27 October 1999Return made up to 02/10/99; full list of members (8 pages)
27 October 1999Accounts made up to 31 December 1998 (17 pages)
27 October 1999Accounts made up to 31 December 1998 (17 pages)
27 October 1999Return made up to 02/10/99; full list of members (8 pages)
10 December 1998£ nc 2/0 18/11/96 (1 page)
10 December 1998£ nc 2/0 18/11/96 (1 page)
18 November 1998Return made up to 02/10/98; no change of members (4 pages)
18 November 1998Return made up to 02/10/98; no change of members (4 pages)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
3 August 1998Accounts made up to 31 December 1997 (16 pages)
3 August 1998Accounts made up to 31 December 1997 (16 pages)
28 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
16 October 1997Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
8 August 1997Ad 20/11/96--------- us$ si [email protected]=46 us$ ic 3/49 (2 pages)
8 August 1997Statement of affairs (11 pages)
8 August 1997Statement of affairs (11 pages)
8 August 1997Ad 20/11/96--------- us$ si [email protected]=46 us$ ic 3/49 (2 pages)
21 February 1997£ ic 2/0 18/11/96 £ sr 2@1=2 (1 page)
21 February 1997£ ic 2/0 18/11/96 £ sr 2@1=2 (1 page)
11 February 1997Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page)
11 February 1997Ad 18/11/96--------- us$ si [email protected]=3 us$ ic 0/3 (2 pages)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Accounting reference date shortened from 31/10/97 to 31/12/96 (1 page)
11 February 1997Nc inc already adjusted 18/11/96 (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
11 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 February 1997£ nc 100/2 18/11/96 (1 page)
11 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1997Nc inc already adjusted 18/11/96 (1 page)
11 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(14 pages)
11 February 1997Ad 18/11/96--------- us$ si [email protected]=3 us$ ic 0/3 (2 pages)
11 February 1997£ nc 100/2 18/11/96 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed;new director appointed (1 page)
10 October 1996New secretary appointed;new director appointed (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 16 st john street london EC1M 4AY (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 16 st john street london EC1M 4AY (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
2 October 1996Incorporation (15 pages)
2 October 1996Incorporation (15 pages)