Company NameInvestec (UK) Limited
DirectorKevin Patrick McKenna
Company StatusActive
Company Number03258145
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)
Previous NameCARR Sheppards Crosthwaite (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Miller
NationalityBritish
StatusCurrent
Appointed10 May 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Alan Tapnack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 January 1997)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed27 November 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 10 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameTimothy Robert Chanter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 January 1997)
RoleCompany Director
Correspondence Address20 Woodside Avenue
Walton On Thames
Surrey
KT12 5LG
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 February 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Director NameMr Stephen Koseff
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 2005)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address5 Denny-Dalton Road
Linksfield North
Johannesburg
2192
Foreign
Director NameBernard Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Winnington Close
London
N2 0UA
Director NameHugh Sidney Herman
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 2005)
RoleBanker
Country of ResidenceSouth Africa
Correspondence AddressApartment 7
1 Victoria Road Clifton
Cape Town
8001
Foreign
Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr David Michael Van Der Walt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(17 years, 10 months after company formation)
Appointment Duration9 years (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiterensburgsheppards.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

78.7m at £1Investec 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,402,670
Current Liabilities£15,080,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

3 January 1997Delivered on: 7 January 1997
Satisfied on: 30 August 1997
Persons entitled: Indosuez Holdings (UK) Limited

Classification: Deed of assignment of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the letter agreement of even date.
Particulars: Assigns the deposit being all sums (including interest) standing to the credit of the account being an account opened in the name of the depositor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
28 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (16 pages)
19 October 2018Statement of capital on 19 October 2018
  • GBP 2.00
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 16/03/2018
(6 pages)
5 October 2018Statement of capital on 5 October 2018
  • GBP 2
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 16/03/2018
(6 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (6 pages)
5 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
5 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
26 May 2018Secretary's details changed for David Miller on 23 May 2018 (1 page)
25 May 2018Change of details for Investec 1 Limited as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr David Michael Van Der Walt on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages)
16 March 2018Statement of capital on 16 March 2018
  • GBP 78,680,000
  • ANNOTATION Clarification a second filed SH19 was registered on 05/10/2018 and on 19/10/2018
(6 pages)
16 March 2018Solvency Statement dated 14/03/18 (1 page)
16 March 2018Statement by Directors (1 page)
16 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2017Full accounts made up to 31 March 2017 (15 pages)
27 September 2017Full accounts made up to 31 March 2017 (15 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
18 October 2016Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
18 October 2016Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
18 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
27 November 2015Full accounts made up to 31 March 2015 (13 pages)
27 November 2015Full accounts made up to 31 March 2015 (13 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 78,680,002
(8 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 78,680,002
(8 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 78,680,002
(8 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director (2 pages)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 78,680,002
(20 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 78,680,002
(20 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 78,680,002
(20 pages)
19 August 2014Full accounts made up to 31 March 2014 (12 pages)
19 August 2014Full accounts made up to 31 March 2014 (12 pages)
28 July 2014Appointment of Mr. Brian Mark Johnson as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr. Brian Mark Johnson as a director on 28 July 2014 (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (12 pages)
23 September 2013Full accounts made up to 31 March 2013 (12 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 78,680,002
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 78,680,002
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 78,680,002
(6 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
17 September 2012Full accounts made up to 31 March 2012 (11 pages)
17 September 2012Full accounts made up to 31 March 2012 (11 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
5 October 2011Full accounts made up to 31 March 2011 (11 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
2 December 2009Termination of appointment of Bradley Fried as a director (1 page)
2 December 2009Termination of appointment of Bradley Fried as a director (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
19 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
10 November 2009Director's details changed for Bradley Fried on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Bradley Fried on 10 November 2009 (2 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 July 2009Accounts made up to 31 March 2009 (11 pages)
8 July 2009Accounts made up to 31 March 2009 (11 pages)
27 December 2008Ad 19/12/08\gbp si 13680000@1=13680000\gbp ic 65000002/78680002\ (2 pages)
27 December 2008Ad 19/12/08\gbp si 13680000@1=13680000\gbp ic 65000002/78680002\ (2 pages)
21 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 18/12/2008
(1 page)
21 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 18/12/2008
(1 page)
21 December 2008Gbp nc 70000000/100000000\18/12/08 (2 pages)
21 December 2008Gbp nc 70000000/100000000\18/12/08 (2 pages)
30 October 2008Director's change of particulars / bradley fried / 24/10/2008 (1 page)
30 October 2008Director's change of particulars / bradley fried / 24/10/2008 (1 page)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
12 August 2008Full accounts made up to 31 March 2008 (11 pages)
15 January 2008Ad 07/01/08--------- £ si 50000000@1=50000000 £ ic 15000002/65000002 (2 pages)
15 January 2008Ad 07/01/08--------- £ si 50000000@1=50000000 £ ic 15000002/65000002 (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007New director appointed (2 pages)
6 December 2007Company name changed carr sheppards crosthwaite (hold ings) LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed carr sheppards crosthwaite (hold ings) LIMITED\certificate issued on 06/12/07 (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 2 gresham street london EC2V 7PE (1 page)
2 October 2007Registered office changed on 02/10/07 from: 2 gresham street london EC2V 7PE (1 page)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
13 August 2007Full accounts made up to 31 March 2007 (11 pages)
13 August 2007Full accounts made up to 31 March 2007 (11 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
20 January 2007Full accounts made up to 31 March 2006 (12 pages)
20 January 2007Full accounts made up to 31 March 2006 (12 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
24 October 2005Return made up to 02/10/05; full list of members (2 pages)
24 October 2005Return made up to 02/10/05; full list of members (2 pages)
4 August 2005Full accounts made up to 31 March 2005 (13 pages)
4 August 2005Full accounts made up to 31 March 2005 (13 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (3 pages)
5 July 2005New director appointed (3 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (4 pages)
5 July 2005New director appointed (4 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
8 November 2004Return made up to 02/10/04; full list of members (7 pages)
8 November 2004Return made up to 02/10/04; full list of members (7 pages)
26 August 2004Full accounts made up to 31 March 2004 (13 pages)
26 August 2004Full accounts made up to 31 March 2004 (13 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
4 November 2003Return made up to 02/10/03; full list of members (7 pages)
4 November 2003Return made up to 02/10/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 March 2003 (12 pages)
18 August 2003Full accounts made up to 31 March 2003 (12 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
22 November 2002Full accounts made up to 31 March 2002 (10 pages)
22 November 2002Full accounts made up to 31 March 2002 (10 pages)
8 November 2002Return made up to 02/10/02; full list of members (7 pages)
8 November 2002Return made up to 02/10/02; full list of members (7 pages)
23 September 2002Resolutions
  • RES13 ‐ Re:articles restriction 19/08/02
(1 page)
23 September 2002Resolutions
  • RES13 ‐ Re:articles restriction 19/08/02
(1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
9 November 2001Return made up to 02/10/01; full list of members (8 pages)
9 November 2001Return made up to 02/10/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
24 November 2000Return made up to 02/10/00; full list of members (8 pages)
24 November 2000Return made up to 02/10/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Return made up to 02/10/99; full list of members (8 pages)
14 October 1999Return made up to 02/10/99; full list of members (8 pages)
1 April 1999Ad 26/03/99--------- £ si 3000000@1=3000000 £ ic 12000002/15000002 (2 pages)
1 April 1999Ad 26/03/99--------- £ si 3000000@1=3000000 £ ic 12000002/15000002 (2 pages)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
22 January 1999Nc inc already adjusted 15/01/99 (1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Nc inc already adjusted 15/01/99 (1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Company name changed carr sheppards crosthwaite limit ed\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed carr sheppards crosthwaite limit ed\certificate issued on 05/01/99 (2 pages)
26 October 1998Return made up to 02/10/98; no change of members (6 pages)
26 October 1998Return made up to 02/10/98; no change of members (6 pages)
1 October 1998Company name changed carr sheppards holdings LIMITED\certificate issued on 02/10/98 (2 pages)
1 October 1998Company name changed carr sheppards holdings LIMITED\certificate issued on 02/10/98 (2 pages)
3 August 1998Full accounts made up to 31 March 1998 (12 pages)
3 August 1998Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Return made up to 02/10/97; full list of members (15 pages)
17 October 1997Return made up to 02/10/97; full list of members (15 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1997Nc inc already adjusted 27/03/97 (1 page)
14 April 1997Ad 27/03/97--------- £ si 11999998@1=11999998 £ ic 2/12000000 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1997Ad 27/03/97--------- £ si 11999998@1=11999998 £ ic 2/12000000 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Nc inc already adjusted 27/03/97 (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
15 January 1997Company name changed bluetrip LIMITED\certificate issued on 15/01/97 (2 pages)
15 January 1997Company name changed bluetrip LIMITED\certificate issued on 15/01/97 (2 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: 32A high street esher surrey KT10 9RT (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: 32A high street esher surrey KT10 9RT (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Incorporation (20 pages)
2 October 1996Incorporation (20 pages)