St. Paul's Churchyard
London
EC4M 8BU
Director Name | Mr Henry Francis Boucher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Earl Of Antrim Randal Alexander St John McDonnell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Andrew Mark Fairbanks Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Subitha Subramaniam |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Guy Vincent Matthews |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Richard James Maitland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Lucinda Janet McLeod Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Michael Jamie Gordon Black |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Simon Alexander Mark Jeffries |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(14 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Oliver Robert Hunter Bates |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Oliver Abraham Cartade |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mrs Melanie Clare Roberts |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Client Relationship Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Edward William Campbell Campbell-Johnston |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Private Client Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Philip Alec James Collins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Ruadhri Andrew Duncan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Client Relations Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Timothy James Temple |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Daniel Belfer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 29 November 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Ms Ailsa Louise McLaughlin |
---|---|
Status | Current |
Appointed | 28 June 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Natalia Norah Landell-Mills |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Head Of Stewardship |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Thomas William Vernon |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Client Relationship Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Jeremy Miles Thomas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Investment Manager, Head Of Global Equities |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Alex Rayleigh Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr James Nowell Hutton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(22 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Client Relationship Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Alexander James Cobbold |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Management / Research |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Hadley Jason Simons |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Coo Client Affairs |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Eric Bowes Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Carabel 20 Wadham Close Shepperton Middlesex TW17 9HT |
Secretary Name | Nicola Clare Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Mrs Sarah Louise Larkins |
---|---|
Status | Resigned |
Appointed | 29 September 2014(17 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Daniel Belfer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 August 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 August 2016) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Everett Chettle & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2002) |
Correspondence Address | 34-36 Grays Inn Road London WC1X 8HR |
Secretary Name | Begbies Chettle Agar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Website | sarasinandpartners.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
67.3m at £0.001 | John Guy Elmhirst Monson 9.25% Deferred |
---|---|
43.6m at £0.001 | Sarasin (U.k.) LTD 6.00% Ordinary A |
325.5m at £0.001 | Smith & Williamson Trust Corporation LTD 44.75% Deferred |
261.8m at £0.001 | Sarasin (U.k.) LTD 36.00% Deferred |
6.7m at £0.001 | John Guy Elmhirst Monson 0.92% Ordinary B |
- | OTHER 0.58% - |
2.5m at £0.001 | Thomas Nicholas Mckinlay Service 0.34% Ordinary B |
1.9m at £0.001 | Guy Vincent Matthews 0.27% Ordinary B |
1.8m at £0.001 | Richard James Maitland 0.24% Ordinary B |
1.7m at £0.001 | Simon Miles Rivett-carnac 0.24% Ordinary B |
1.5m at £0.001 | Henry Francis Boucher 0.21% Ordinary B |
1.5m at £0.001 | Michael Jamie Gordon Black 0.21% Ordinary B |
1.3m at £0.001 | Andrew Mark Fairbanks Smith 0.18% Ordinary B |
1.3m at £0.001 | Randal Alexander Dunluce 0.18% Ordinary B |
841.8k at £0.001 | Nicholas Michael Bensted-smith 0.12% Ordinary B |
724.1k at £0.001 | David Henry Talbot Rice 0.10% Ordinary B |
645.9k at £0.001 | Lucinda Janet Mcleod Harris 0.09% Ordinary B |
629.7k at £0.001 | Robert Geoffrey Redfern Boddington 0.09% Ordinary B |
601.4k at £0.001 | Andrew John Hall 0.08% Ordinary B |
609.9k at £0.001 | Paul Cooper 0.08% Ordinary B |
559.2k at £0.001 | Subitha Subramaniam 0.08% Ordinary B |
Year | 2014 |
---|---|
Turnover | £66,480,000 |
Net Worth | £21,443,000 |
Cash | £35,649,000 |
Current Liabilities | £25,799,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
14 December 2020 | Confirmation statement made on 11 December 2020 with updates (10 pages) |
---|---|
10 December 2020 | Change of share class name or designation (2 pages) |
2 November 2020 | Termination of appointment of Andrea Nardon as a director on 30 October 2020 (1 page) |
16 October 2020 | Group of companies' accounts made up to 31 December 2019 (54 pages) |
6 April 2020 | Termination of appointment of Caroline Elizabeth Wells as a director on 5 April 2020 (1 page) |
2 January 2020 | Termination of appointment of John Godley as a director on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Thomas Nicholas Mckinlay Service as a director on 31 December 2019 (1 page) |
16 December 2019 | Confirmation statement made on 11 December 2019 with updates (9 pages) |
13 December 2019 | Termination of appointment of Simon Miles Rivett-Carnac as a director on 6 December 2019 (1 page) |
6 September 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
1 April 2019 | Director's details changed for Mr Andrea Nardon on 30 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Geoffrey Redfern Boddington as a director on 31 March 2019 (1 page) |
18 December 2018 | Change of share class name or designation (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (10 pages) |
10 December 2018 | Appointment of Mr James Nowell Hutton as a director on 10 December 2018 (2 pages) |
6 December 2018 | Appointment of Mr Jeremy Miles Thomas as a director on 4 December 2018 (2 pages) |
6 December 2018 | Appointment of Mr Alex Rayleigh Hunter as a director on 5 December 2018 (2 pages) |
6 December 2018 | Appointment of Mr Thomas William Vernon as a director on 1 December 2018 (2 pages) |
23 August 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
3 July 2018 | Termination of appointment of Nicholas Michael Bensted-Smith as a director on 30 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Nicholas Lloyd Roberts as a director on 18 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 14 May 2018 with updates (9 pages) |
9 January 2018 | Director's details changed for Mrs Melanie Clare Roberts on 31 July 2017 (2 pages) |
9 January 2018 | Director's details changed for Mrs Melanie Clare Roberts on 31 July 2017 (2 pages) |
31 October 2017 | Termination of appointment of Rupert Sebastian Tate as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Rupert Sebastian Tate as a director on 31 October 2017 (1 page) |
15 September 2017 | Termination of appointment of Nicholas Thomas Lambert as a director on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Nicholas Thomas Lambert as a director on 15 September 2017 (1 page) |
1 September 2017 | Appointment of Ms Natalia Norah Landell-Mills as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Ms Natalia Norah Landell-Mills as a director on 1 September 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Henry Talbot Rice as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Henry Talbot Rice as a director on 30 June 2017 (1 page) |
29 June 2017 | Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 28 June 2017 (2 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
29 June 2017 | Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 28 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (11 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (11 pages) |
12 April 2017 | Director's details changed for Mr David Henry Talbot Rice on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr David Henry Talbot Rice on 12 April 2017 (2 pages) |
13 January 2017 | Termination of appointment of Paul Cooper as a director on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Paul Cooper as a director on 13 January 2017 (1 page) |
29 November 2016 | Termination of appointment of Sergio Alexandre Penchas as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Daniel Belfer as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Sergio Alexandre Penchas as a director on 29 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Daniel Belfer as a director on 29 November 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Melanie Clare Roberts as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Philip Alec James Collins as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Philip Alec James Collins as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Ruadhri Andrew Duncan as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Timothy James Temple as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Edward William Campbell Campbell-Johnston as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Timothy James Temple as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Melanie Clare Roberts as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Edward William Campbell Campbell-Johnston as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Ruadhri Andrew Duncan as a director on 1 September 2016 (2 pages) |
31 August 2016 | Appointment of Mr Sergio Alexandre Penchas as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Sergio Alexandre Penchas as a director on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Daniel Belfer as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Daniel Belfer as a director on 31 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Sergio Alexandre Penchas as a director on 23 August 2016 (1 page) |
30 August 2016 | Appointment of Mr Daniel Belfer as a director on 23 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Daniel Belfer as a director on 23 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Andrew Mark Fairbanks Smith on 26 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Sergio Alexandre Penchas as a director on 23 August 2016 (1 page) |
30 August 2016 | Director's details changed for Mr Andrew Mark Fairbanks Smith on 26 August 2016 (2 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 March 2016 | Director's details changed for Randal Alexander Dunluce on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Randal Alexander Dunluce on 17 March 2016 (2 pages) |
25 November 2015 | Termination of appointment of Mark John Bovill Whitehead as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mark John Bovill Whitehead as a director on 25 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Mark John Bovill Whitehead on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Mark John Bovill Whitehead on 5 November 2015 (2 pages) |
1 October 2015 | Termination of appointment of Roy Mark Clinton as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Roy Mark Clinton as a director on 1 October 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (46 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (46 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 March 2015 | Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Rohini Rathour as a director on 31 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Rohini Rathour as a director on 31 December 2014 (1 page) |
26 January 2015 | Director's details changed for Mr Andrea Nardon on 22 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Andrea Nardon on 22 January 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 September 2014 | Appointment of Mrs Sarah Louise Larkins as a secretary on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Roy Mark Clinton as a director on 29 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Eric Gerard Sarasin as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Eric Gerard Sarasin as a director on 29 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Roy Mark Clinton as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Sarah Louise Larkins as a secretary on 29 September 2014 (2 pages) |
30 June 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
30 June 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Director's details changed for Mr Paul Cooper on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Paul Cooper on 29 April 2014 (2 pages) |
19 March 2014 | Termination of appointment of Christopher Lindsay as a director (1 page) |
19 March 2014 | Termination of appointment of Christopher Lindsay as a director (1 page) |
20 December 2013 | Termination of appointment of Burkhard Varnholt as a director (1 page) |
20 December 2013 | Termination of appointment of Burkhard Varnholt as a director (1 page) |
11 November 2013 | Termination of appointment of David Vickers as a director (1 page) |
11 November 2013 | Termination of appointment of David Vickers as a director (1 page) |
8 November 2013 | Auditor's resignation (1 page) |
8 November 2013 | Auditor's resignation (1 page) |
24 October 2013 | Director's details changed for David John Vickers on 22 October 2013 (2 pages) |
24 October 2013 | Director's details changed for David John Vickers on 22 October 2013 (2 pages) |
11 October 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 July 2013 | Director's details changed for Mr Andrea Nardon on 24 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Andrea Nardon on 24 July 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Henry Francis Boucher on 14 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Henry Francis Boucher on 14 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (27 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (27 pages) |
20 March 2013 | Termination of appointment of Fidelis Goetz as a director (1 page) |
20 March 2013 | Termination of appointment of Fidelis Goetz as a director (1 page) |
19 March 2013 | Termination of appointment of Fidelis Goetz as a director (1 page) |
19 March 2013 | Appointment of Mr Sergio Alexandre Penchas as a director (2 pages) |
19 March 2013 | Appointment of Mr Oliver Cartade as a director (2 pages) |
19 March 2013 | Termination of appointment of Fidelis Goetz as a director (1 page) |
19 March 2013 | Appointment of Mr Sergio Alexandre Penchas as a director (2 pages) |
19 March 2013 | Appointment of Mr Oliver Cartade as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
1 June 2012 | Appointment of David John Vickers as a director (2 pages) |
1 June 2012 | Appointment of Oliver Robert Hunter Bates as a director (2 pages) |
1 June 2012 | Appointment of Nicholas Thomas Lambert as a director (2 pages) |
1 June 2012 | Appointment of Nicholas Thomas Lambert as a director (2 pages) |
1 June 2012 | Appointment of David John Vickers as a director (2 pages) |
1 June 2012 | Appointment of Oliver Robert Hunter Bates as a director (2 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
29 May 2012 | Director's details changed for Mr Andrew Mark Fairbanks Smith on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Eric Gerard Sarasin on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Nicholas Lloyd Roberts on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Subitha Subramaniam on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Christopher Ronald Lindsay on 14 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr John Godley on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mrs Lucinda Janet Mcleod Harris on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Richard James Maitland on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Rohini Rathour on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Richard James Maitland on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Christopher Ronald Lindsay on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Andrea Nardon on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Rupert Sebastian Tate on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Eric Gerard Sarasin on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Fidelis Maria Goetz on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Robert Geoffrey Redfern Boddington on 14 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mrs Lucinda Janet Mcleod Harris on 14 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page) |
29 May 2012 | Director's details changed for Ms Subitha Subramaniam on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Nicholas Michael Bensted-Smith on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (22 pages) |
29 May 2012 | Director's details changed for Mr Paul Cooper on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Rohini Rathour on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Burkhard Peter Joachim Varnholt on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Burkhard Peter Joachim Varnholt on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr John Godley on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Andrew Mark Fairbanks Smith on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Andrea Nardon on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Mark John Bovill Whitehead on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Nicholas Lloyd Roberts on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Rupert Sebastian Tate on 14 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (22 pages) |
29 May 2012 | Director's details changed for Mr Robert Geoffrey Redfern Boddington on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Nicholas Michael Bensted-Smith on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Simon Alexander Mark Jeffries on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Fidelis Maria Goetz on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Paul Cooper on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr David Henry Talbot Rice on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Simon Alexander Mark Jeffries on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr David Henry Talbot Rice on 14 May 2012 (2 pages) |
13 January 2012 | Termination of appointment of Michael Ward as a director (1 page) |
13 January 2012 | Termination of appointment of Michael Ward as a director (1 page) |
16 November 2011 | Termination of appointment of Mark Mathewson as a director (1 page) |
16 November 2011 | Termination of appointment of Mark Mathewson as a director (1 page) |
2 November 2011 | Director's details changed for Mr Mark John Bovill Whitehead on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Mark John Bovill Whitehead on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Mark John Bovill Whitehead on 2 November 2011 (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
27 July 2011 | Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 22 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 22 July 2011 (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
13 July 2011 | Director's details changed for Mr Andrea Nardon on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Andrea Nardon on 12 July 2011 (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (36 pages) |
26 May 2011 | Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 13 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (36 pages) |
26 May 2011 | Director's details changed for Viscount Dunluce Randal Alexander Dunluce on 13 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Andrea Nardon on 13 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Andrea Nardon on 13 May 2011 (2 pages) |
15 April 2011 | Termination of appointment of Jakes Ferguson as a director (1 page) |
15 April 2011 | Termination of appointment of Jakes Ferguson as a director (1 page) |
1 February 2011 | Sub-division of shares on 20 December 2010 (8 pages) |
1 February 2011 | Sub-division of shares on 20 December 2010 (8 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
20 December 2010 | Appointment of Mr Nicholas Lloyd Roberts as a director (2 pages) |
20 December 2010 | Appointment of Mr Nicholas Lloyd Roberts as a director (2 pages) |
20 December 2010 | Appointment of Mr Mark John Bovill Whitehead as a director (2 pages) |
20 December 2010 | Appointment of Mr Mark John Bovill Whitehead as a director (2 pages) |
17 December 2010 | Appointment of Mr Simon Alexander Mark Jeffries as a director (2 pages) |
17 December 2010 | Appointment of Mr Simon Alexander Mark Jeffries as a director (2 pages) |
17 December 2010 | Appointment of Ms Rohini Rathour as a director (2 pages) |
17 December 2010 | Appointment of Ms Rohini Rathour as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Hall as a director (1 page) |
8 October 2010 | Termination of appointment of Andrew Hall as a director (1 page) |
6 October 2010 | Director's details changed for Mr David Henry Talbot Rice on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr David Henry Talbot Rice on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Andrea Nardon on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Andrea Nardon on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr David Henry Talbot Rice on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Andrea Nardon on 6 October 2010 (2 pages) |
20 July 2010 | Termination of appointment of David Gorddard as a director (1 page) |
20 July 2010 | Termination of appointment of Daniel Briggs as a director (1 page) |
20 July 2010 | Termination of appointment of David Gorddard as a director (1 page) |
20 July 2010 | Termination of appointment of Daniel Briggs as a director (1 page) |
2 June 2010 | Director's details changed for Mr Paul Cooper on 1 August 2008 (1 page) |
2 June 2010 | Director's details changed for Mr Paul Cooper on 1 August 2008 (1 page) |
2 June 2010 | Director's details changed for Mr Paul Cooper on 1 August 2008 (1 page) |
18 May 2010 | Director's details changed for Viscount Randal Alexander Dunluce on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (31 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (31 pages) |
18 May 2010 | Director's details changed for Viscount Randal Alexander Dunluce on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Daniel Nicholas Briggs on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Robert Geoffrey Redfern Boddington on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard James Maitland on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rupert Sebastian Tate on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Ronald Lindsay on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Robert Lorne Ward on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Michael Bensted-Smith on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Daniel Nicholas Briggs on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Robert Geoffrey Redfern Boddington on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Henry Francis Boucher on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Henry Talbot Rice on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Cooper on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Eric Gerard Sarasin on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Lucinda Janet Mcleod Harris on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Cooper on 14 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mark William Victor Mathewson on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Gorddard on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for John Godley on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Caroline Elizabeth Wells on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Subitha Subramaniam on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Mark Fairbanks Smith on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher Ronald Lindsay on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Guy Vincent Matthews on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark William Victor Mathewson on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrea Nardon on 14 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Andrew John Hall on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr John Guy Elmhirst Monson on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Mark Fairbanks Smith on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Lucinda Janet Mcleod Harris on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Henry Talbot Rice on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rupert Sebastian Tate on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Andrew John Hall on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Subitha Subramaniam on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Henry Francis Boucher on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for John Godley on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrea Nardon on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Robert Lorne Ward on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Gorddard on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Michael Bensted-Smith on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Guy Vincent Matthews on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Eric Gerard Sarasin on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard James Maitland on 14 May 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Memorandum and Articles of Association (18 pages) |
6 April 2010 | Memorandum and Articles of Association (18 pages) |
17 June 2009 | Secretary's change of particulars / nicola evans / 16/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / nicola evans / 16/06/2009 (1 page) |
6 June 2009 | Director appointed andrea nardon (2 pages) |
6 June 2009 | Director appointed andrea nardon (2 pages) |
19 May 2009 | Director's change of particulars / caroline wells / 19/05/2009 (1 page) |
19 May 2009 | Return made up to 14/05/09; full list of members (21 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (21 pages) |
19 May 2009 | Director's change of particulars / subitha subramaniam / 19/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / caroline wells / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / andrew hall / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / eric sarasin / 19/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / eric sarasin / 19/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / subitha subramaniam / 19/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / andrew hall / 19/05/2009 (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 March 2009 | Director appointed eric gerard sarasin (2 pages) |
9 March 2009 | Director appointed eric gerard sarasin (2 pages) |
31 December 2008 | Director appointed caroline elizabeth wells (2 pages) |
31 December 2008 | Director appointed caroline elizabeth wells (2 pages) |
13 November 2008 | Director's change of particulars / randal dunluce / 07/11/2008 (1 page) |
13 November 2008 | Director's change of particulars / randal dunluce / 07/11/2008 (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (21 pages) |
21 May 2008 | Director's change of particulars / randal dunluce / 19/05/2008 (2 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (21 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page) |
21 May 2008 | Director's change of particulars / randal dunluce / 19/05/2008 (2 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
20 May 2008 | Director's change of particulars / jakes ferguson / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / lucinda harris / 20/05/2008 (2 pages) |
20 May 2008 | Director's change of particulars / rupert tate / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / paul cooper / 19/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / nicholas bensted smith / 19/05/2008 (2 pages) |
20 May 2008 | Director's change of particulars / thomas service / 20/05/2008 (2 pages) |
20 May 2008 | Director's change of particulars / lucinda harris / 20/05/2008 (2 pages) |
20 May 2008 | Director's change of particulars / andrew hall / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / daniel briggs / 19/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / thomas service / 20/05/2008 (2 pages) |
20 May 2008 | Director's change of particulars / robert boddington / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / jakes ferguson / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / john monson / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / subitha subramaniam / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / fidelis goetz / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / john monson / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / subitha subramaniam / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / daniel briggs / 19/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / fidelis goetz / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / burkhard varnholt / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / paul cooper / 19/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / nicholas bensted smith / 19/05/2008 (2 pages) |
20 May 2008 | Director's change of particulars / robert boddington / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / burkhard varnholt / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / andrew hall / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / rupert tate / 20/05/2008 (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 May 2008 | Director appointed christopher ronald lindsay (2 pages) |
6 May 2008 | Director appointed rupert sebastian tate (2 pages) |
6 May 2008 | Director appointed rupert sebastian tate (2 pages) |
6 May 2008 | Director appointed christopher ronald lindsay (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
4 January 2008 | Conve 31/12/07 (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Conve 31/12/07 (1 page) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | S-div 04/10/07 (1 page) |
10 October 2007 | Memorandum and Articles of Association (11 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Memorandum and Articles of Association (11 pages) |
10 October 2007 | S-div 04/10/07 (1 page) |
10 October 2007 | Resolutions
|
21 June 2007 | Return made up to 14/05/07; change of members
|
21 June 2007 | Return made up to 14/05/07; change of members
|
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
25 January 2007 | Location of register of directors' interests (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of directors' interests (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
26 October 2006 | Re section 394 (1 page) |
26 October 2006 | Re section 394 (1 page) |
25 May 2006 | Return made up to 14/05/06; change of members
|
25 May 2006 | Return made up to 14/05/06; change of members
|
3 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
9 August 2005 | Ad 19/07/05--------- £ si 1955@1=1955 £ ic 725318/727273 (4 pages) |
9 August 2005 | Ad 19/07/05--------- £ si 1955@1=1955 £ ic 725318/727273 (4 pages) |
28 July 2005 | Ad 19/07/05--------- £ si 2246@1=2246 £ ic 723072/725318 (2 pages) |
28 July 2005 | Ad 19/07/05--------- £ si 2246@1=2246 £ ic 723072/725318 (2 pages) |
28 July 2005 | Ad 19/07/05--------- £ si 519@1=519 £ ic 722553/723072 (2 pages) |
28 July 2005 | Ad 19/07/05--------- £ si 519@1=519 £ ic 722553/723072 (2 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members
|
26 May 2005 | Return made up to 14/05/05; full list of members
|
26 April 2005 | Ad 14/04/05--------- £ si 1743@1=1743 £ ic 719067/720810 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 7669@1=7669 £ ic 701637/709306 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 1394@1=1394 £ ic 720810/722204 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 9761@1=9761 £ ic 709306/719067 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 1743@1=1743 £ ic 719067/720810 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 1394@1=1394 £ ic 720810/722204 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 349@1=349 £ ic 722204/722553 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 7669@1=7669 £ ic 701637/709306 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 349@1=349 £ ic 722204/722553 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si 9761@1=9761 £ ic 709306/719067 (2 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2004 | Ad 02/11/04--------- £ si 56181@1=56181 £ ic 645456/701637 (4 pages) |
9 November 2004 | Ad 02/11/04--------- £ si 56181@1=56181 £ ic 645456/701637 (4 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 37-39 st. Andrew's hill london EC4V 5DD (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 37-39 st. Andrew's hill london EC4V 5DD (1 page) |
5 August 2004 | Ad 29/07/04--------- £ si 245456@1=245456 £ ic 400000/645456 (2 pages) |
5 August 2004 | Ad 29/07/04--------- £ si 245456@1=245456 £ ic 400000/645456 (2 pages) |
7 June 2004 | Nc inc already adjusted 27/05/04 (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
7 June 2004 | Nc inc already adjusted 27/05/04 (1 page) |
26 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members
|
20 May 2003 | Return made up to 14/05/03; full list of members
|
6 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
18 August 2002 | Location of register of members (1 page) |
18 August 2002 | Location of register of members (1 page) |
27 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (6 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (6 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
20 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 December 1997 | Return made up to 11/12/97; full list of members
|
22 December 1997 | Return made up to 11/12/97; full list of members
|
17 July 1997 | Statement of affairs (4 pages) |
17 July 1997 | Statement of affairs (4 pages) |
17 July 1997 | Ad 26/06/97--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages) |
17 July 1997 | Ad 26/06/97--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New 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 1997 | Resolutions
|
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Ad 26/06/97-01/07/97 £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Ad 26/06/97-01/07/97 £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Director resigned (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
4 July 1997 | Registered office changed on 04/07/97 from: 9 cheapside london EC2V 6AD (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 9 cheapside london EC2V 6AD (1 page) |
26 June 1997 | Company name changed alnery no. 1637 LIMITED\certificate issued on 26/06/97 (2 pages) |
26 June 1997 | Company name changed alnery no. 1637 LIMITED\certificate issued on 26/06/97 (2 pages) |
11 December 1996 | Incorporation (16 pages) |
11 December 1996 | Incorporation (16 pages) |