Company NameBNP Paribas Fund Services UK Limited
Company StatusDissolved
Company Number03299966
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Michael John Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 31 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMargaret Julia Lees
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 31 January 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 March 2006(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 31 January 2017)
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameAnthony Christopher John Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Michael Howard Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cambria Street
London
SW6 2EE
Director NameDugald McMillan Eadie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1999)
RoleInvestment Services Director
Correspondence AddressMillfield
7 Spylaw Park
Edinburgh
EH13 0LP
Scotland
Director NameChristopher Brian Pemberton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressCaenshill Lodge
Caenshill Road
Weybridge
Surrey
KT13 0SW
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Matthew Gilbert Green
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Broxash Road
London
SW11 6AB
Director NameMr Kevin Cripps
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address32 Effingham Road
Long Ditton, Long Ditton
Surbiton
Surrey
KT6 5JY
Director NamePaul Ring
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address11 The Dell
Great Warley
Brentwood
Essex
CM13 3AL
Director NameMichael Charles Bray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Westfield
Hyde Heath
Amersham
Buckinghamshire
HP6 5RE
Director NameMr Anthony James Garnham Wolfe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address6 Northcote
Oxshott
Surrey
KT22 0HL
Director NameMr Mark Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleDirector Of It
Country of ResidenceEngland
Correspondence AddressFlat 2
10 Gloucester Walk
London
W8 4HZ
Director NameSusan Maureen Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleDirector Of Ecommerce & Innova
Correspondence Address74 Mount Pleasant Crescent
Stroud Green
London
N4 4HO
Director NameMichel Paul Laurent
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NamePhilippe Raymond Ricard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2010)
RoleGlobal Head Of Fund Services O
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameFrederic Perard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 December 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2010)
RoleHead Of Global Fund Services
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameArnaud Jean Paul Claudon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 August 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleCompany Director
Correspondence Address15 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameLouise Elizabeth Lilliane Anne Richard
NationalityBritish
StatusResigned
Appointed24 October 2005(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands
25 North Hill
Highgate London
N6 4BT
Director NameStephen Turner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2009)
RoleHead Of Investor Solutions
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameGail Maria Burke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2006(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 2007)
RoleChief Operating Officer
Correspondence AddressFlat 117 15 Portman Square
London
W1H 6LL
Director NameSimon Charles Milner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2009)
RoleChief Administration Officer
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameColin Anthony Shapiro
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(10 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2008)
RoleHead Of Global Fund Services
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Patrick Colle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2008(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 April 2009)
RoleHead Of Bp2s Uk
Country of ResidenceFrance
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameEmma Jane Porter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameGuildford City Directors Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address50 West Street
Farnham
Surrey
GU9 7DX
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameGuildford City Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address50 West Street
Farnham
Surrey
GU9 7DX
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2005)
Correspondence Address55 Moorgate
London
EC2R 6PA

Contact

Websitebnpparibas.com

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bnp Paribas Securities Services
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
25 July 2016Director's details changed for Mr Micheal John Norman on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Micheal John Norman on 1 July 2016 (2 pages)
21 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
21 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 14 July 2016 (1 page)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
25 March 2014Appointment of Margaret Julia Lees as a director (3 pages)
25 March 2014Appointment of Margaret Julia Lees as a director (3 pages)
12 March 2014Termination of appointment of Emma Porter as a director (1 page)
12 March 2014Termination of appointment of Emma Porter as a director (1 page)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 1
(4 pages)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2013Solvency statement dated 16/12/13 (1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Solvency statement dated 16/12/13 (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 1
(4 pages)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2013Full accounts made up to 31 December 2012 (11 pages)
17 May 2013Full accounts made up to 31 December 2012 (11 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (12 pages)
30 April 2012Full accounts made up to 31 December 2011 (12 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
28 April 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
18 January 2011Appointment of Emma Jane Porter as a director (3 pages)
18 January 2011Appointment of Emma Jane Porter as a director (3 pages)
18 January 2011Appointment of Micheal John Norman as a director (3 pages)
18 January 2011Appointment of Micheal John Norman as a director (3 pages)
29 December 2010Termination of appointment of Philippe Ricard as a director (2 pages)
29 December 2010Termination of appointment of Frederic Perard as a director (2 pages)
29 December 2010Termination of appointment of Michel Laurent as a director (2 pages)
29 December 2010Termination of appointment of Michel Laurent as a director (2 pages)
29 December 2010Termination of appointment of Philippe Ricard as a director (2 pages)
29 December 2010Termination of appointment of Frederic Perard as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
9 June 2009Full accounts made up to 31 December 2008 (21 pages)
9 June 2009Full accounts made up to 31 December 2008 (21 pages)
11 May 2009Appointment terminated director stephen turner (1 page)
11 May 2009Appointment terminated director simon milner (1 page)
11 May 2009Appointment terminated director simon milner (1 page)
11 May 2009Appointment terminated director stephen turner (1 page)
11 May 2009Appointment terminated director patrick colle (1 page)
11 May 2009Appointment terminated director patrick colle (1 page)
2 April 2009Mem of capital date 02/04/09 (1 page)
2 April 2009Solvency statement dated 16/03/09 (2 pages)
2 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2009Mem of capital date 02/04/09 (1 page)
2 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2009Statement by directors (1 page)
2 April 2009Solvency statement dated 16/03/09 (2 pages)
2 April 2009Statement by directors (1 page)
12 February 2009Return made up to 08/01/09; full list of members (7 pages)
12 February 2009Return made up to 08/01/09; full list of members (7 pages)
5 January 2009Director's change of particulars / simon milner / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / patrick colle / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / stephen turner / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / philippe ricard / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / patrick colle / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / simon milner / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / stephen turner / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / philippe ricard / 22/11/2008 (1 page)
2 May 2008Full accounts made up to 31 December 2007 (22 pages)
2 May 2008Full accounts made up to 31 December 2007 (22 pages)
23 April 2008Director appointed patrick colle (2 pages)
23 April 2008Director appointed patrick colle (2 pages)
21 April 2008Appointment terminated director colin shapiro (1 page)
21 April 2008Appointment terminated director colin shapiro (1 page)
16 April 2008Appointment terminated director anthony solway (1 page)
16 April 2008Appointment terminated director anthony solway (1 page)
23 January 2008Return made up to 08/01/08; full list of members (8 pages)
23 January 2008Return made up to 08/01/08; full list of members (8 pages)
15 January 2008Ad 28/12/07--------- £ si 12000000@1=12000000 £ ic 114000000/126000000 (2 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Nc inc already adjusted 28/12/07 (2 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Ad 28/12/07--------- £ si 12000000@1=12000000 £ ic 114000000/126000000 (2 pages)
15 January 2008Nc inc already adjusted 28/12/07 (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
1 September 2007Ad 21/08/07--------- £ si 33000000@1=33000000 £ ic 81000000/114000000 (2 pages)
1 September 2007£ nc 90000000/120000000 21/08/07 (2 pages)
1 September 2007Ad 21/08/07--------- £ si 33000000@1=33000000 £ ic 81000000/114000000 (2 pages)
1 September 2007£ nc 90000000/120000000 21/08/07 (2 pages)
1 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Full accounts made up to 31 December 2006 (19 pages)
10 May 2007Full accounts made up to 31 December 2006 (19 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director's particulars changed (1 page)
5 February 2007Return made up to 08/01/07; full list of members (8 pages)
5 February 2007Return made up to 08/01/07; full list of members (8 pages)
22 January 2007Ad 20/12/06--------- £ si 13000000@1=13000000 £ ic 68000000/81000000 (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Nc inc already adjusted 20/12/06 (1 page)
22 January 2007Nc inc already adjusted 20/12/06 (1 page)
22 January 2007Ad 20/12/06--------- £ si 13000000@1=13000000 £ ic 68000000/81000000 (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
19 September 2006Auditor's resignation (1 page)
19 September 2006Auditor's resignation (1 page)
9 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 June 2006Full accounts made up to 31 December 2005 (19 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
10 February 2006Return made up to 08/01/06; full list of members (7 pages)
10 February 2006Return made up to 08/01/06; full list of members (7 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
13 January 2006Ad 20/12/05--------- £ si 20000000@1=20000000 £ ic 48000000/68000000 (2 pages)
13 January 2006Ad 20/12/05--------- £ si 20000000@1=20000000 £ ic 48000000/68000000 (2 pages)
4 January 2006Nc inc already adjusted 12/12/05 (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Nc inc already adjusted 12/12/05 (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 December 2004 (18 pages)
12 May 2005Full accounts made up to 31 December 2004 (18 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
3 March 2005Return made up to 08/01/05; full list of members (8 pages)
3 March 2005Return made up to 08/01/05; full list of members (8 pages)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Ad 17/09/04--------- £ si 1500000@1=1500000 £ ic 33000000/34500000 (2 pages)
4 October 2004£ nc 35000000/50000000 17/09/04 (1 page)
4 October 2004Ad 17/09/04--------- £ si 1500000@1=1500000 £ ic 33000000/34500000 (2 pages)
4 October 2004£ nc 35000000/50000000 17/09/04 (1 page)
13 May 2004Full accounts made up to 31 December 2003 (19 pages)
13 May 2004Full accounts made up to 31 December 2003 (19 pages)
16 March 2004Registered office changed on 16/03/04 from: 55 moorgate london EC2R 6PA (1 page)
16 March 2004Registered office changed on 16/03/04 from: 55 moorgate london EC2R 6PA (1 page)
12 February 2004Return made up to 08/01/04; full list of members (8 pages)
12 February 2004Return made up to 08/01/04; full list of members (8 pages)
2 December 2003Ad 24/11/03--------- £ si 12000000@1=12000000 £ ic 21000000/33000000 (2 pages)
2 December 2003£ nc 25000000/35000000 24/11/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Ad 24/11/03--------- £ si 12000000@1=12000000 £ ic 21000000/33000000 (2 pages)
2 December 2003£ nc 25000000/35000000 24/11/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Memorandum and Articles of Association (25 pages)
14 November 2003Memorandum and Articles of Association (25 pages)
29 June 2003Ad 20/06/03--------- £ si 3500000@1=3500000 £ ic 17500000/21000000 (2 pages)
29 June 2003Ad 20/06/03--------- £ si 3500000@1=3500000 £ ic 17500000/21000000 (2 pages)
24 June 2003Full accounts made up to 31 December 2002 (22 pages)
24 June 2003Full accounts made up to 31 December 2002 (22 pages)
21 June 2003£ nc 20000000/25000000 12/06/03 (1 page)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003£ nc 20000000/25000000 12/06/03 (1 page)
21 June 2003Secretary's particulars changed (1 page)
21 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2003Secretary's particulars changed (1 page)
5 June 2003Company name changed cogent investment operations lim ited\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed cogent investment operations lim ited\certificate issued on 05/06/03 (2 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
3 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Auditor's resignation (1 page)
6 January 2003Auditor's resignation (1 page)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
26 October 2002Nc inc already adjusted 25/09/02 (1 page)
26 October 2002Nc inc already adjusted 25/09/02 (1 page)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Ad 25/09/02--------- £ si 4500000@1=4500000 £ ic 13000000/17500000 (2 pages)
26 October 2002Ad 25/09/02--------- £ si 4500000@1=4500000 £ ic 13000000/17500000 (2 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 September 2002Full accounts made up to 31 March 2002 (19 pages)
9 September 2002Full accounts made up to 31 March 2002 (19 pages)
9 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
5 April 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
5 April 2002Full accounts made up to 31 December 2001 (18 pages)
5 April 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
5 April 2002Full accounts made up to 31 December 2001 (18 pages)
15 March 2002Return made up to 08/01/02; full list of members (7 pages)
15 March 2002Return made up to 08/01/02; full list of members (7 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
19 April 2001Full accounts made up to 31 December 2000 (19 pages)
19 April 2001Full accounts made up to 31 December 2000 (19 pages)
19 April 2001£ nc 10000000/13000000 29/03/01 (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Ad 29/03/01--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
19 April 2001Memorandum and Articles of Association (7 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Ad 29/03/01--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
19 April 2001£ nc 10000000/13000000 29/03/01 (2 pages)
19 April 2001Memorandum and Articles of Association (7 pages)
9 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
10 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2000Location of register of members (1 page)
10 February 2000Location of register of members (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
19 April 1999Company name changed henderson investment services li mited\certificate issued on 19/04/99 (2 pages)
19 April 1999Company name changed henderson investment services li mited\certificate issued on 19/04/99 (2 pages)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
2 April 1999Ad 11/03/99--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
2 April 1999Ad 11/03/99--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
25 January 1999Return made up to 08/01/99; full list of members (7 pages)
25 January 1999Return made up to 08/01/99; full list of members (7 pages)
11 November 1998New director appointed (2 pages)
11 November 1998£ nc 100/10000000 19/10/98 (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 3 finsbury avenue london EC2M 2PA (1 page)
11 November 1998£ nc 100/10000000 19/10/98 (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 3 finsbury avenue london EC2M 2PA (1 page)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
28 July 1998Company name changed henderson group LIMITED\certificate issued on 29/07/98 (2 pages)
28 July 1998Company name changed henderson group LIMITED\certificate issued on 29/07/98 (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1998Return made up to 08/01/98; full list of members (7 pages)
15 January 1998Return made up to 08/01/98; full list of members (7 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (4 pages)
12 March 1997New director appointed (4 pages)
8 January 1997Incorporation (12 pages)
8 January 1997Incorporation (12 pages)