Company NameS.I.M. Partnership (London) Limited
Company StatusActive
Company Number03290637
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Previous NameAlnery No. 1637 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John Guy Elmhirst Monson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(7 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Henry Francis Boucher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameEarl Of Antrim Randal Alexander St John McDonnell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Andrew Mark Fairbanks Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Subitha Subramaniam
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Guy Vincent Matthews
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Richard James Maitland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Lucinda Janet McLeod Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Michael Jamie Gordon Black
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(11 years after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Simon Alexander Mark Jeffries
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(14 years after company formation)
Appointment Duration13 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Oliver Robert Hunter Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Oliver Abraham Cartade
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(16 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMrs Melanie Clare Roberts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Edward William Campbell Campbell-Johnston
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RolePrivate Client Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Philip Alec James Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Ruadhri Andrew Duncan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleClient Relations Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Timothy James Temple
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Daniel Belfer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBrazilian
StatusCurrent
Appointed29 November 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMs Ailsa Louise McLaughlin
StatusCurrent
Appointed28 June 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Natalia Norah Landell-Mills
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleHead Of Stewardship
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Thomas William Vernon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(21 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Jeremy Miles Thomas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(21 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleInvestment Manager, Head Of Global Equities
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Alex Rayleigh Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(21 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr James Nowell Hutton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(22 years after company formation)
Appointment Duration5 years, 4 months
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Alexander James Cobbold
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Management / Research
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Hadley Jason Simons
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCoo Client Affairs
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameEric Bowes Lewis
NationalityBritish
StatusResigned
Appointed26 June 1997(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Secretary NameNicola Clare Evans
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMrs Sarah Louise Larkins
StatusResigned
Appointed29 September 2014(17 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Daniel Belfer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed23 August 2016(19 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 August 2016)
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameEverett Chettle & Co (Corporation)
StatusResigned
Appointed26 June 1997(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2002)
Correspondence Address34-36 Grays Inn Road
London
WC1X 8HR
Secretary NameBegbies Chettle Agar Limited (Corporation)
StatusResigned
Appointed01 October 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR

Contact

Websitesarasinandpartners.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

67.3m at £0.001John Guy Elmhirst Monson
9.25%
Deferred
43.6m at £0.001Sarasin (U.k.) LTD
6.00%
Ordinary A
325.5m at £0.001Smith & Williamson Trust Corporation LTD
44.75%
Deferred
261.8m at £0.001Sarasin (U.k.) LTD
36.00%
Deferred
6.7m at £0.001John Guy Elmhirst Monson
0.92%
Ordinary B
-OTHER
0.58%
-
2.5m at £0.001Thomas Nicholas Mckinlay Service
0.34%
Ordinary B
1.9m at £0.001Guy Vincent Matthews
0.27%
Ordinary B
1.8m at £0.001Richard James Maitland
0.24%
Ordinary B
1.7m at £0.001Simon Miles Rivett-carnac
0.24%
Ordinary B
1.5m at £0.001Henry Francis Boucher
0.21%
Ordinary B
1.5m at £0.001Michael Jamie Gordon Black
0.21%
Ordinary B
1.3m at £0.001Andrew Mark Fairbanks Smith
0.18%
Ordinary B
1.3m at £0.001Randal Alexander Dunluce
0.18%
Ordinary B
841.8k at £0.001Nicholas Michael Bensted-smith
0.12%
Ordinary B
724.1k at £0.001David Henry Talbot Rice
0.10%
Ordinary B
645.9k at £0.001Lucinda Janet Mcleod Harris
0.09%
Ordinary B
629.7k at £0.001Robert Geoffrey Redfern Boddington
0.09%
Ordinary B
601.4k at £0.001Andrew John Hall
0.08%
Ordinary B
609.9k at £0.001Paul Cooper
0.08%
Ordinary B
559.2k at £0.001Subitha Subramaniam
0.08%
Ordinary B

Financials

Year2014
Turnover£66,480,000
Net Worth£21,443,000
Cash£35,649,000
Current Liabilities£25,799,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with updates (10 pages)
10 December 2020Change of share class name or designation (2 pages)
2 November 2020Termination of appointment of Andrea Nardon as a director on 30 October 2020 (1 page)
16 October 2020Group of companies' accounts made up to 31 December 2019 (54 pages)
6 April 2020Termination of appointment of Caroline Elizabeth Wells as a director on 5 April 2020 (1 page)
2 January 2020Termination of appointment of John Godley as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Thomas Nicholas Mckinlay Service as a director on 31 December 2019 (1 page)
16 December 2019Confirmation statement made on 11 December 2019 with updates (9 pages)
13 December 2019Termination of appointment of Simon Miles Rivett-Carnac as a director on 6 December 2019 (1 page)
6 September 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
1 April 2019Director's details changed for Mr Andrea Nardon on 30 March 2019 (2 pages)
1 April 2019Termination of appointment of Robert Geoffrey Redfern Boddington as a director on 31 March 2019 (1 page)
18 December 2018Change of share class name or designation (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (10 pages)
10 December 2018Appointment of Mr James Nowell Hutton as a director on 10 December 2018 (2 pages)
6 December 2018Appointment of Mr Jeremy Miles Thomas as a director on 4 December 2018 (2 pages)
6 December 2018Appointment of Mr Alex Rayleigh Hunter as a director on 5 December 2018 (2 pages)
6 December 2018Appointment of Mr Thomas William Vernon as a director on 1 December 2018 (2 pages)
23 August 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
3 July 2018Termination of appointment of Nicholas Michael Bensted-Smith as a director on 30 June 2018 (1 page)
8 June 2018Termination of appointment of Nicholas Lloyd Roberts as a director on 18 May 2018 (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with updates (9 pages)
9 January 2018Director's details changed for Mrs Melanie Clare Roberts on 31 July 2017 (2 pages)
9 January 2018Director's details changed for Mrs Melanie Clare Roberts on 31 July 2017 (2 pages)
31 October 2017Termination of appointment of Rupert Sebastian Tate as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Rupert Sebastian Tate as a director on 31 October 2017 (1 page)
15 September 2017Termination of appointment of Nicholas Thomas Lambert as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Nicholas Thomas Lambert as a director on 15 September 2017 (1 page)
1 September 2017Appointment of Ms Natalia Norah Landell-Mills as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Ms Natalia Norah Landell-Mills as a director on 1 September 2017 (2 pages)
30 June 2017Termination of appointment of David Henry Talbot Rice as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Henry Talbot Rice as a director on 30 June 2017 (1 page)
29 June 2017Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 28 June 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
29 June 2017Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 28 June 2017 (2 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (11 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (11 pages)
12 April 2017Director's details changed for Mr David Henry Talbot Rice on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr David Henry Talbot Rice on 12 April 2017 (2 pages)
13 January 2017Termination of appointment of Paul Cooper as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Paul Cooper as a director on 13 January 2017 (1 page)
29 November 2016Termination of appointment of Sergio Alexandre Penchas as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Daniel Belfer as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Sergio Alexandre Penchas as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Daniel Belfer as a director on 29 November 2016 (2 pages)
19 September 2016Appointment of Mrs Melanie Clare Roberts as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Philip Alec James Collins as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Philip Alec James Collins as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Ruadhri Andrew Duncan as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Timothy James Temple as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Edward William Campbell Campbell-Johnston as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Timothy James Temple as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mrs Melanie Clare Roberts as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Edward William Campbell Campbell-Johnston as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Ruadhri Andrew Duncan as a director on 1 September 2016 (2 pages)
31 August 2016Appointment of Mr Sergio Alexandre Penchas as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Sergio Alexandre Penchas as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Daniel Belfer as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Daniel Belfer as a director on 31 August 2016 (1 page)
30 August 2016Termination of appointment of Sergio Alexandre Penchas as a director on 23 August 2016 (1 page)
30 August 2016Appointment of Mr Daniel Belfer as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Mr Daniel Belfer as a director on 23 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Andrew Mark Fairbanks Smith on 26 August 2016 (2 pages)
30 August 2016Termination of appointment of Sergio Alexandre Penchas as a director on 23 August 2016 (1 page)
30 August 2016Director's details changed for Mr Andrew Mark Fairbanks Smith on 26 August 2016 (2 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 727,273
(19 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 727,273
(19 pages)
17 March 2016Director's details changed for Randal Alexander Dunluce on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Randal Alexander Dunluce on 17 March 2016 (2 pages)
25 November 2015Termination of appointment of Mark John Bovill Whitehead as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Mark John Bovill Whitehead as a director on 25 November 2015 (1 page)
5 November 2015Director's details changed for Mr Mark John Bovill Whitehead on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Mark John Bovill Whitehead on 5 November 2015 (2 pages)
1 October 2015Termination of appointment of Roy Mark Clinton as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Roy Mark Clinton as a director on 1 October 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (46 pages)
22 July 2015Full accounts made up to 31 December 2014 (46 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 727,273
(22 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 727,273
(22 pages)
2 March 2015Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page)
11 February 2015Termination of appointment of Rohini Rathour as a director on 31 December 2014 (1 page)
11 February 2015Termination of appointment of Rohini Rathour as a director on 31 December 2014 (1 page)
26 January 2015Director's details changed for Mr Andrea Nardon on 22 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Andrea Nardon on 22 January 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
30 September 2014Appointment of Mrs Sarah Louise Larkins as a secretary on 29 September 2014 (2 pages)
30 September 2014Appointment of Mr Roy Mark Clinton as a director on 29 September 2014 (2 pages)
30 September 2014Termination of appointment of Eric Gerard Sarasin as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Eric Gerard Sarasin as a director on 29 September 2014 (1 page)
30 September 2014Appointment of Mr Roy Mark Clinton as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Mrs Sarah Louise Larkins as a secretary on 29 September 2014 (2 pages)
30 June 2014Termination of appointment of Nicola Evans as a secretary (1 page)
30 June 2014Termination of appointment of Nicola Evans as a secretary (1 page)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 727,273
(24 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 727,273
(24 pages)
29 April 2014Director's details changed for Mr Paul Cooper on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Paul Cooper on 29 April 2014 (2 pages)
19 March 2014Termination of appointment of Christopher Lindsay as a director (1 page)
19 March 2014Termination of appointment of Christopher Lindsay as a director (1 page)
20 December 2013Termination of appointment of Burkhard Varnholt as a director (1 page)
20 December 2013Termination of appointment of Burkhard Varnholt as a director (1 page)
11 November 2013Termination of appointment of David Vickers as a director (1 page)
11 November 2013Termination of appointment of David Vickers as a director (1 page)
8 November 2013Auditor's resignation (1 page)
8 November 2013Auditor's resignation (1 page)
24 October 2013Director's details changed for David John Vickers on 22 October 2013 (2 pages)
24 October 2013Director's details changed for David John Vickers on 22 October 2013 (2 pages)
11 October 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
25 July 2013Director's details changed for Mr Andrea Nardon on 24 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Andrea Nardon on 24 July 2013 (2 pages)
3 June 2013Director's details changed for Mr Henry Francis Boucher on 14 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Henry Francis Boucher on 14 May 2013 (2 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (27 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (27 pages)
20 March 2013Termination of appointment of Fidelis Goetz as a director (1 page)
20 March 2013Termination of appointment of Fidelis Goetz as a director (1 page)
19 March 2013Termination of appointment of Fidelis Goetz as a director (1 page)
19 March 2013Appointment of Mr Sergio Alexandre Penchas as a director (2 pages)
19 March 2013Appointment of Mr Oliver Cartade as a director (2 pages)
19 March 2013Termination of appointment of Fidelis Goetz as a director (1 page)
19 March 2013Appointment of Mr Sergio Alexandre Penchas as a director (2 pages)
19 March 2013Appointment of Mr Oliver Cartade as a director (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (27 pages)
27 September 2012Full accounts made up to 31 December 2011 (27 pages)
18 June 2012Resolutions
  • RES13 ‐ Designated distribution 17/05/2012
(5 pages)
18 June 2012Resolutions
  • RES13 ‐ Designated distribution 17/05/2012
(5 pages)
1 June 2012Appointment of David John Vickers as a director (2 pages)
1 June 2012Appointment of Oliver Robert Hunter Bates as a director (2 pages)
1 June 2012Appointment of Nicholas Thomas Lambert as a director (2 pages)
1 June 2012Appointment of Nicholas Thomas Lambert as a director (2 pages)
1 June 2012Appointment of David John Vickers as a director (2 pages)
1 June 2012Appointment of Oliver Robert Hunter Bates as a director (2 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business 15/05/2012
(5 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business 15/05/2012
(5 pages)
29 May 2012Director's details changed for Mr Andrew Mark Fairbanks Smith on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Eric Gerard Sarasin on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Nicholas Lloyd Roberts on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Subitha Subramaniam on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Christopher Ronald Lindsay on 14 May 2012 (2 pages)
29 May 2012Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr John Godley on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mrs Lucinda Janet Mcleod Harris on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages)
29 May 2012Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page)
29 May 2012Director's details changed for Mr Richard James Maitland on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Rohini Rathour on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Richard James Maitland on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Christopher Ronald Lindsay on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Andrea Nardon on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Rupert Sebastian Tate on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Eric Gerard Sarasin on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Fidelis Maria Goetz on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Robert Geoffrey Redfern Boddington on 14 May 2012 (2 pages)
29 May 2012Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mrs Lucinda Janet Mcleod Harris on 14 May 2012 (2 pages)
29 May 2012Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page)
29 May 2012Director's details changed for Ms Subitha Subramaniam on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Nicholas Michael Bensted-Smith on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (22 pages)
29 May 2012Director's details changed for Mr Paul Cooper on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Rohini Rathour on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Burkhard Peter Joachim Varnholt on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Burkhard Peter Joachim Varnholt on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr John Godley on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Andrew Mark Fairbanks Smith on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Andrea Nardon on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Nicholas Lloyd Roberts on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Rupert Sebastian Tate on 14 May 2012 (2 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (22 pages)
29 May 2012Director's details changed for Mr Robert Geoffrey Redfern Boddington on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Nicholas Michael Bensted-Smith on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Simon Alexander Mark Jeffries on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Fidelis Maria Goetz on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Paul Cooper on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr David Henry Talbot Rice on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Simon Alexander Mark Jeffries on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr David Henry Talbot Rice on 14 May 2012 (2 pages)
13 January 2012Termination of appointment of Michael Ward as a director (1 page)
13 January 2012Termination of appointment of Michael Ward as a director (1 page)
16 November 2011Termination of appointment of Mark Mathewson as a director (1 page)
16 November 2011Termination of appointment of Mark Mathewson as a director (1 page)
2 November 2011Director's details changed for Mr Mark John Bovill Whitehead on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Mark John Bovill Whitehead on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Mark John Bovill Whitehead on 2 November 2011 (2 pages)
25 October 2011Resolutions
  • RES13 ‐ Share transfer 12/10/2011
(1 page)
25 October 2011Resolutions
  • RES13 ‐ Share transfer 12/10/2011
(1 page)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
27 July 2011Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 22 July 2011 (2 pages)
27 July 2011Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 22 July 2011 (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (28 pages)
21 July 2011Full accounts made up to 31 December 2010 (28 pages)
13 July 2011Director's details changed for Mr Andrea Nardon on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Andrea Nardon on 12 July 2011 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (36 pages)
26 May 2011Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 13 May 2011 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (36 pages)
26 May 2011Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 13 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Andrea Nardon on 13 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Andrea Nardon on 13 May 2011 (2 pages)
15 April 2011Termination of appointment of Jakes Ferguson as a director (1 page)
15 April 2011Termination of appointment of Jakes Ferguson as a director (1 page)
1 February 2011Sub-division of shares on 20 December 2010 (8 pages)
1 February 2011Sub-division of shares on 20 December 2010 (8 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivided 20/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivided 20/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 December 2010Appointment of Mr Nicholas Lloyd Roberts as a director (2 pages)
20 December 2010Appointment of Mr Nicholas Lloyd Roberts as a director (2 pages)
20 December 2010Appointment of Mr Mark John Bovill Whitehead as a director (2 pages)
20 December 2010Appointment of Mr Mark John Bovill Whitehead as a director (2 pages)
17 December 2010Appointment of Mr Simon Alexander Mark Jeffries as a director (2 pages)
17 December 2010Appointment of Mr Simon Alexander Mark Jeffries as a director (2 pages)
17 December 2010Appointment of Ms Rohini Rathour as a director (2 pages)
17 December 2010Appointment of Ms Rohini Rathour as a director (2 pages)
8 October 2010Termination of appointment of Andrew Hall as a director (1 page)
8 October 2010Termination of appointment of Andrew Hall as a director (1 page)
6 October 2010Director's details changed for Mr David Henry Talbot Rice on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr David Henry Talbot Rice on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Andrea Nardon on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Andrea Nardon on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr David Henry Talbot Rice on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Andrea Nardon on 6 October 2010 (2 pages)
20 July 2010Termination of appointment of David Gorddard as a director (1 page)
20 July 2010Termination of appointment of Daniel Briggs as a director (1 page)
20 July 2010Termination of appointment of David Gorddard as a director (1 page)
20 July 2010Termination of appointment of Daniel Briggs as a director (1 page)
2 June 2010Director's details changed for Mr Paul Cooper on 1 August 2008 (1 page)
2 June 2010Director's details changed for Mr Paul Cooper on 1 August 2008 (1 page)
2 June 2010Director's details changed for Mr Paul Cooper on 1 August 2008 (1 page)
18 May 2010Director's details changed for Viscount Randal Alexander Dunluce on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (31 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (31 pages)
18 May 2010Director's details changed for Viscount Randal Alexander Dunluce on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Daniel Nicholas Briggs on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Robert Geoffrey Redfern Boddington on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Richard James Maitland on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Rupert Sebastian Tate on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Christopher Ronald Lindsay on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Michael Robert Lorne Ward on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Michael Bensted-Smith on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Daniel Nicholas Briggs on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Robert Geoffrey Redfern Boddington on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Henry Francis Boucher on 14 May 2010 (2 pages)
17 May 2010Director's details changed for David Henry Talbot Rice on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Cooper on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Eric Gerard Sarasin on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Lucinda Janet Mcleod Harris on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Cooper on 14 May 2010 (2 pages)
17 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mark William Victor Mathewson on 14 May 2010 (2 pages)
17 May 2010Director's details changed for David Gorddard on 14 May 2010 (2 pages)
17 May 2010Director's details changed for John Godley on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Ms Subitha Subramaniam on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Mark Fairbanks Smith on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Christopher Ronald Lindsay on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Guy Vincent Matthews on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mark William Victor Mathewson on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrea Nardon on 14 May 2010 (2 pages)
17 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Andrew John Hall on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Mark Fairbanks Smith on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Lucinda Janet Mcleod Harris on 14 May 2010 (2 pages)
17 May 2010Director's details changed for David Henry Talbot Rice on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Rupert Sebastian Tate on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Andrew John Hall on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Ms Subitha Subramaniam on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Henry Francis Boucher on 14 May 2010 (2 pages)
17 May 2010Director's details changed for John Godley on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Andrea Nardon on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Michael Robert Lorne Ward on 14 May 2010 (2 pages)
17 May 2010Director's details changed for David Gorddard on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Michael Bensted-Smith on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Guy Vincent Matthews on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Eric Gerard Sarasin on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Richard James Maitland on 14 May 2010 (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (27 pages)
11 May 2010Full accounts made up to 31 December 2009 (27 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 April 2010Memorandum and Articles of Association (18 pages)
6 April 2010Memorandum and Articles of Association (18 pages)
17 June 2009Secretary's change of particulars / nicola evans / 16/06/2009 (1 page)
17 June 2009Secretary's change of particulars / nicola evans / 16/06/2009 (1 page)
6 June 2009Director appointed andrea nardon (2 pages)
6 June 2009Director appointed andrea nardon (2 pages)
19 May 2009Director's change of particulars / caroline wells / 19/05/2009 (1 page)
19 May 2009Return made up to 14/05/09; full list of members (21 pages)
19 May 2009Return made up to 14/05/09; full list of members (21 pages)
19 May 2009Director's change of particulars / subitha subramaniam / 19/05/2009 (2 pages)
19 May 2009Director's change of particulars / caroline wells / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / andrew hall / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / eric sarasin / 19/05/2009 (2 pages)
19 May 2009Director's change of particulars / eric sarasin / 19/05/2009 (2 pages)
19 May 2009Director's change of particulars / subitha subramaniam / 19/05/2009 (2 pages)
19 May 2009Director's change of particulars / andrew hall / 19/05/2009 (1 page)
27 April 2009Full accounts made up to 31 December 2008 (26 pages)
27 April 2009Full accounts made up to 31 December 2008 (26 pages)
9 March 2009Director appointed eric gerard sarasin (2 pages)
9 March 2009Director appointed eric gerard sarasin (2 pages)
31 December 2008Director appointed caroline elizabeth wells (2 pages)
31 December 2008Director appointed caroline elizabeth wells (2 pages)
13 November 2008Director's change of particulars / randal dunluce / 07/11/2008 (1 page)
13 November 2008Director's change of particulars / randal dunluce / 07/11/2008 (1 page)
21 May 2008Return made up to 14/05/08; full list of members (21 pages)
21 May 2008Director's change of particulars / randal dunluce / 19/05/2008 (2 pages)
21 May 2008Return made up to 14/05/08; full list of members (21 pages)
21 May 2008Registered office changed on 21/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page)
21 May 2008Director's change of particulars / randal dunluce / 19/05/2008 (2 pages)
21 May 2008Registered office changed on 21/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
20 May 2008Director's change of particulars / jakes ferguson / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / lucinda harris / 20/05/2008 (2 pages)
20 May 2008Director's change of particulars / rupert tate / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / paul cooper / 19/05/2008 (1 page)
20 May 2008Director's change of particulars / nicholas bensted smith / 19/05/2008 (2 pages)
20 May 2008Director's change of particulars / thomas service / 20/05/2008 (2 pages)
20 May 2008Director's change of particulars / lucinda harris / 20/05/2008 (2 pages)
20 May 2008Director's change of particulars / andrew hall / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / daniel briggs / 19/05/2008 (1 page)
20 May 2008Director's change of particulars / thomas service / 20/05/2008 (2 pages)
20 May 2008Director's change of particulars / robert boddington / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / jakes ferguson / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / john monson / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / subitha subramaniam / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / fidelis goetz / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / john monson / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / subitha subramaniam / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / daniel briggs / 19/05/2008 (1 page)
20 May 2008Director's change of particulars / fidelis goetz / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / burkhard varnholt / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / paul cooper / 19/05/2008 (1 page)
20 May 2008Director's change of particulars / nicholas bensted smith / 19/05/2008 (2 pages)
20 May 2008Director's change of particulars / robert boddington / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / burkhard varnholt / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / andrew hall / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / rupert tate / 20/05/2008 (1 page)
15 May 2008Full accounts made up to 31 December 2007 (24 pages)
15 May 2008Full accounts made up to 31 December 2007 (24 pages)
6 May 2008Director appointed christopher ronald lindsay (2 pages)
6 May 2008Director appointed rupert sebastian tate (2 pages)
6 May 2008Director appointed rupert sebastian tate (2 pages)
6 May 2008Director appointed christopher ronald lindsay (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
4 January 2008Conve 31/12/07 (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2008Conve 31/12/07 (1 page)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007S-div 04/10/07 (1 page)
10 October 2007Memorandum and Articles of Association (11 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Memorandum and Articles of Association (11 pages)
10 October 2007S-div 04/10/07 (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Full accounts made up to 31 December 2006 (23 pages)
2 June 2007Full accounts made up to 31 December 2006 (23 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
25 January 2007Location of register of directors' interests (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of directors' interests (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
26 October 2006Re section 394 (1 page)
26 October 2006Re section 394 (1 page)
25 May 2006Return made up to 14/05/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 May 2006Return made up to 14/05/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 May 2006Full accounts made up to 31 December 2005 (25 pages)
3 May 2006Full accounts made up to 31 December 2005 (25 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
9 August 2005Ad 19/07/05--------- £ si 1955@1=1955 £ ic 725318/727273 (4 pages)
9 August 2005Ad 19/07/05--------- £ si 1955@1=1955 £ ic 725318/727273 (4 pages)
28 July 2005Ad 19/07/05--------- £ si 2246@1=2246 £ ic 723072/725318 (2 pages)
28 July 2005Ad 19/07/05--------- £ si 2246@1=2246 £ ic 723072/725318 (2 pages)
28 July 2005Ad 19/07/05--------- £ si 519@1=519 £ ic 722553/723072 (2 pages)
28 July 2005Ad 19/07/05--------- £ si 519@1=519 £ ic 722553/723072 (2 pages)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 April 2005Ad 14/04/05--------- £ si 1743@1=1743 £ ic 719067/720810 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 7669@1=7669 £ ic 701637/709306 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 1394@1=1394 £ ic 720810/722204 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 9761@1=9761 £ ic 709306/719067 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 1743@1=1743 £ ic 719067/720810 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 1394@1=1394 £ ic 720810/722204 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 349@1=349 £ ic 722204/722553 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 7669@1=7669 £ ic 701637/709306 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 349@1=349 £ ic 722204/722553 (2 pages)
26 April 2005Ad 14/04/05--------- £ si 9761@1=9761 £ ic 709306/719067 (2 pages)
6 April 2005Full accounts made up to 31 December 2004 (15 pages)
6 April 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2004Ad 02/11/04--------- £ si 56181@1=56181 £ ic 645456/701637 (4 pages)
9 November 2004Ad 02/11/04--------- £ si 56181@1=56181 £ ic 645456/701637 (4 pages)
6 October 2004Registered office changed on 06/10/04 from: 37-39 st. Andrew's hill london EC4V 5DD (1 page)
6 October 2004Registered office changed on 06/10/04 from: 37-39 st. Andrew's hill london EC4V 5DD (1 page)
5 August 2004Ad 29/07/04--------- £ si 245456@1=245456 £ ic 400000/645456 (2 pages)
5 August 2004Ad 29/07/04--------- £ si 245456@1=245456 £ ic 400000/645456 (2 pages)
7 June 2004Nc inc already adjusted 27/05/04 (1 page)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Nc inc already adjusted 27/05/04 (1 page)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2003Full accounts made up to 31 December 2002 (17 pages)
6 March 2003Full accounts made up to 31 December 2002 (17 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002New secretary appointed (2 pages)
18 August 2002Location of register of members (1 page)
18 August 2002Location of register of members (1 page)
27 May 2002Return made up to 14/05/02; full list of members (9 pages)
27 May 2002Return made up to 14/05/02; full list of members (9 pages)
9 March 2002Full accounts made up to 31 December 2001 (16 pages)
9 March 2002Full accounts made up to 31 December 2001 (16 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
7 June 2001Return made up to 14/05/01; full list of members (8 pages)
7 June 2001Return made up to 14/05/01; full list of members (8 pages)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
12 June 2000Return made up to 14/05/00; full list of members (8 pages)
12 June 2000Return made up to 14/05/00; full list of members (8 pages)
5 March 2000Full accounts made up to 31 December 1999 (17 pages)
5 March 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 1999Return made up to 14/05/99; no change of members (6 pages)
19 May 1999Return made up to 14/05/99; no change of members (6 pages)
26 February 1999Full accounts made up to 31 December 1998 (18 pages)
26 February 1999Full accounts made up to 31 December 1998 (18 pages)
20 May 1998Return made up to 14/05/98; no change of members (6 pages)
20 May 1998Return made up to 14/05/98; no change of members (6 pages)
23 February 1998Full accounts made up to 31 December 1997 (16 pages)
23 February 1998Full accounts made up to 31 December 1997 (16 pages)
22 December 1997Return made up to 11/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Return made up to 11/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1997Statement of affairs (4 pages)
17 July 1997Statement of affairs (4 pages)
17 July 1997Ad 26/06/97--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages)
17 July 1997Ad 26/06/97--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997£ nc 100/400000 26/06/97 (1 page)
9 July 1997£ nc 100/400000 26/06/97 (1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Ad 26/06/97-01/07/97 £ si 100000@1=100000 £ ic 1/100001 (2 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Ad 26/06/97-01/07/97 £ si 100000@1=100000 £ ic 1/100001 (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(15 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(15 pages)
9 July 1997Director resigned (1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1997Registered office changed on 04/07/97 from: 9 cheapside london EC2V 6AD (1 page)
4 July 1997Registered office changed on 04/07/97 from: 9 cheapside london EC2V 6AD (1 page)
26 June 1997Company name changed alnery no. 1637 LIMITED\certificate issued on 26/06/97 (2 pages)
26 June 1997Company name changed alnery no. 1637 LIMITED\certificate issued on 26/06/97 (2 pages)
11 December 1996Incorporation (16 pages)
11 December 1996Incorporation (16 pages)