Company NameCECP Investment Advisors Limited
Company StatusDissolved
Company Number03341228
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesDe Facto 607 Limited and CECP Investment Advisory Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMarco De Benedetti
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed01 February 2006(8 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 02 April 2019)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressCorso Venezia, 22
Milan
20121
Foreign
Director NameMs Heather Ann Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2006(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 02 April 2019)
RoleGeneral Counsel Europe
Country of ResidenceEngland
Correspondence Address1 St James's Market
London
SW1Y 4AH
Secretary NameMs Heather Ann Mitchell
NationalityAmerican
StatusClosed
Appointed21 June 2006(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 02 April 2019)
RoleGeneral Counsel Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameWilliam Albers Long
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1997(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1998)
RoleMerchant Banker
Correspondence Address5 Wellesley House
Sloane Square
London
SW1W 8AL
Director NameChristopher Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1997(2 weeks after company formation)
Appointment Duration4 months (resigned 15 August 1997)
RoleMerchant Banker
Correspondence Address1001 Pennsylvannia Avenue Nw
Washington Dc 20007
Usa
Foreign
Secretary NameWilliam Albers Long
NationalityAmerican
StatusResigned
Appointed11 April 1997(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1998)
RoleMerchant Banker
Correspondence Address5 Wellesley House
Sloane Square
London
SW1W 8AL
Director NameLeslie Armitage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2001)
RoleCEO
Correspondence Address105 Mount Street
Flat G
London
W1Y 5HE
Director NameHugues Robert
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 August 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address74 Rue De Lancry
Paris 750140
France
Foreign
Director NameJean-Pierre Millet
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 August 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 1998)
RoleManaging Director
Correspondence Address32 Avenue Georges Mandel
Paris 75116
France
Foreign
Director NameJean-Pierre Millet
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 August 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 1998)
RoleManaging Director
Correspondence Address32 Avenue Georges Mandel
Paris 75116
France
Foreign
Director NameJohn Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1999)
RoleInvestment Advisor
Correspondence Address20 Pindock Mews
London
W9 2PY
Director NameLisa Valentine
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address4 Campden House Close
London
W8 7NU
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 01 September 1999)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Secretary NameMr Stuart Richard Cloke
NationalityBritish
StatusResigned
Appointed06 October 1998(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 01 September 1999)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameDebra Martin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2004)
RoleOffice Manager
Correspondence Address12 Muschamp Road
Peckham
London
SE15 4EF
Secretary NameDebra Martin
NationalityAustralian
StatusResigned
Appointed20 September 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2004)
RoleOffice Manager
Correspondence Address12 Muschamp Road
Peckham
London
SE15 4EF
Director NameGlenn Allen Youngkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleFinance
Correspondence Address1 Tite Street
London
SW3 4JU
Director NameJacques Garaialde
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2003)
RoleManaging Director
Correspondence Address18 Kensington Gate
London
W8 5NA
Director NameDr Robert James Campbell Easton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameWolfgang Hans Josef Hanrieder
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressWendelstein Strasse 31
Grafeling
82166
Germany
Director NameHeidi Louise Mayhew Sanders
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2006)
RoleHr Administrative Manager
Correspondence Address33 Anselm Road
Fulham
SW6 1LH
Secretary NameHeidi Louise Mayhew Sanders
NationalityBritish
StatusResigned
Appointed20 July 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2006)
RoleHr Administrative Manager
Correspondence Address33 Anselm Road
Fulham
SW6 1LH
Director NameMr Franck Falezan
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2004(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 2011)
RoleNon Executive Director
Country of ResidenceFrance
Correspondence Address32 Avenue Georges Mandel
Paris
75116
France
Director NameEdoardo Lanzavecchia
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2004(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2005)
RoleNon Executive Director
Correspondence AddressVia Petrarca 22/A
Milan
20123
Foreign
Director NamePedro De Esteban
Date of BirthJune 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed28 July 2004(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 2011)
RoleNon Executive Director
Country of ResidenceSpain
Correspondence AddressC/Sometents 13
Barcelona
08950
Spain
Director NameBenoit Pierre Guillaume Colas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2004(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 2011)
RoleNon Executive Director
Country of ResidenceFrance
Correspondence Address276 Bd.Raspail
Paris 75014
Foreign
Director NameMr Andrew Richard Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWix Farm
Epsom Road
West Horsley
Surrey
KT24 6DX
Director NameJean-Pierre Rene Millet
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2011)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address17 Chemin De Coudree
Cologny
1223
Switzerland
Director NameMr Norbert Reis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2011)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address5 Loudoun Road
London
NW8 0LH
Director NameMr Gregor Bohm
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 March 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address111 Home Park Road
London
SW19 7HT
Director NameMr David James Fitzgerald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2008(11 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Ridgway Place
London
SW19 4SP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 St James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cecp Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£44,528
Cash£35,004
Current Liabilities£2

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 May 2015Director's details changed for Ms Heather Ann Mitchell on 1 February 2013 (2 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Director's details changed for Ms Heather Ann Mitchell on 1 February 2013 (2 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Secretary's details changed for Ms Heather Ann Mitchell on 31 March 2015 (1 page)
19 May 2015Secretary's details changed for Ms Heather Ann Mitchell on 31 March 2015 (1 page)
19 May 2015Director's details changed for Ms Heather Ann Mitchell on 1 February 2013 (2 pages)
15 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
15 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
17 January 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
17 January 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2013Statement by directors (1 page)
5 June 2013Statement by directors (1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(4 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(4 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(4 pages)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
20 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second TM01 for benoit pierre guillaume colas was registered on 20/09/2011
(4 pages)
20 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second TM01 for benoit pierre guillaume colas was registered on 20/09/2011
(4 pages)
25 August 2011Termination of appointment of Franck Falezan as a director (1 page)
25 August 2011Termination of appointment of Robert Easton as a director (1 page)
25 August 2011Termination of appointment of Benoit Colas as a director
  • ANNOTATION A second filed TM01 for benoit peirre guillaume colas was registered on 20/09/2011
(2 pages)
25 August 2011Termination of appointment of Pedro De Esteban as a director (1 page)
25 August 2011Termination of appointment of Jean-Pierre Millet as a director (1 page)
25 August 2011Termination of appointment of Robert Easton as a director (1 page)
25 August 2011Termination of appointment of Benoit Colas as a director
  • ANNOTATION A second filed TM01 for benoit peirre guillaume colas was registered on 20/09/2011
(2 pages)
25 August 2011Termination of appointment of Pedro De Esteban as a director (1 page)
25 August 2011Termination of appointment of Gregor Bohm as a director (1 page)
25 August 2011Termination of appointment of Andrew Burgess as a director (1 page)
25 August 2011Termination of appointment of Gregor Bohm as a director (1 page)
25 August 2011Termination of appointment of Andrew Burgess as a director (1 page)
25 August 2011Termination of appointment of Franck Falezan as a director (1 page)
25 August 2011Termination of appointment of Jean-Pierre Millet as a director (1 page)
25 May 2011Termination of appointment of Norbert Reis as a director (1 page)
25 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (13 pages)
25 May 2011Termination of appointment of Norbert Reis as a director (1 page)
25 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (13 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/11/2010
(14 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/11/2010
(14 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
13 April 2010Director's details changed for Managing Director Norbert Reis on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Managing Director Norbert Reis on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Gregor Bohm on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Franck Falezan on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jean-Pierre Rene Millet on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew Burgess on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Benoit Pierre Guillaume Colas on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Robert Easton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jean-Pierre Rene Millet on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Pedro De Esteban on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dr Robert Easton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Gregor Bohm on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Marco De Benedetti on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Pedro De Esteban on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew Burgess on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Benoit Pierre Guillaume Colas on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Marco De Benedetti on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Franck Falezan on 12 April 2010 (2 pages)
9 September 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
9 September 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
5 May 2009Appointment terminated director david fitzgerald (1 page)
5 May 2009Appointment terminated director david fitzgerald (1 page)
30 March 2009Return made up to 27/03/09; full list of members (6 pages)
30 March 2009Return made up to 27/03/09; full list of members (6 pages)
9 January 2009Appointment terminated director wolfgang hanrieder (1 page)
9 January 2009Appointment terminated director wolfgang hanrieder (1 page)
16 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
16 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
26 September 2008Director and secretary's change of particulars / heather mitchell / 25/09/2008 (1 page)
26 September 2008Director and secretary's change of particulars / heather mitchell / 25/09/2008 (1 page)
9 September 2008Director appointed mr david fitzgerald (1 page)
9 September 2008Director appointed mr david fitzgerald (1 page)
27 June 2008Director appointed managing director norbert reis (1 page)
27 June 2008Director appointed managing director norbert reis (1 page)
26 June 2008Director appointed mr gregor bohm (1 page)
26 June 2008Director appointed mr gregor bohm (1 page)
29 April 2008Return made up to 12/03/08; full list of members (6 pages)
29 April 2008Return made up to 12/03/08; full list of members (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
4 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
8 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
8 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
30 March 2006Return made up to 27/03/06; full list of members (10 pages)
30 March 2006Return made up to 27/03/06; full list of members (10 pages)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
12 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
21 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 2005New secretary appointed;new director appointed (1 page)
17 March 2005New secretary appointed;new director appointed (1 page)
23 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
23 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Secretary resigned;director resigned (1 page)
29 March 2004Return made up to 27/03/04; full list of members (8 pages)
29 March 2004Return made up to 27/03/04; full list of members (8 pages)
17 December 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
17 December 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
25 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Director's particulars changed (1 page)
6 April 2003Director's particulars changed (1 page)
4 February 2003394 stat (1 page)
4 February 2003394 stat (1 page)
27 November 2002Full accounts made up to 31 December 2001 (14 pages)
27 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 August 2002Re sect 394 aud res (1 page)
5 August 2002Re sect 394 aud res (1 page)
29 March 2002Return made up to 27/03/02; full list of members (7 pages)
29 March 2002Return made up to 27/03/02; full list of members (7 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
9 November 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
9 November 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
4 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Full group accounts made up to 31 December 1999 (30 pages)
1 February 2001Full group accounts made up to 31 December 1999 (30 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
26 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
26 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Secretary resigned;director resigned (1 page)
6 September 1999Secretary resigned;director resigned (1 page)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Return made up to 27/03/99; no change of members (4 pages)
14 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1999Ad 10/12/98--------- £ si 1106057@1 (2 pages)
14 April 1999£ nc 660000/1766057 10/12/98 (1 page)
14 April 1999Ad 10/12/98--------- £ si 1106057@1 (2 pages)
14 April 1999£ nc 660000/1766057 10/12/98 (1 page)
14 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1999Return made up to 27/03/99; no change of members (4 pages)
7 January 1999Return made up to 27/03/98; full list of members (8 pages)
7 January 1999Return made up to 27/03/98; full list of members (8 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
1 July 1998Nc inc already adjusted 28/04/98 (1 page)
1 July 1998Nc inc already adjusted 28/04/98 (1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1998Ad 08/05/98--------- £ si 650000@1=650000 £ ic 5000/655000 (2 pages)
24 June 1998Ad 08/05/98--------- £ si 650000@1=650000 £ ic 5000/655000 (2 pages)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Ad 24/02/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Nc inc already adjusted 24/02/98 (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Nc inc already adjusted 24/02/98 (1 page)
17 April 1998Ad 24/02/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1998Registered office changed on 01/02/98 from: 10 snow hill london EC1A 2AL (1 page)
1 February 1998Registered office changed on 01/02/98 from: 10 snow hill london EC1A 2AL (1 page)
25 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 May 1997Company name changed cecp investment advisory LIMITED\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed cecp investment advisory LIMITED\certificate issued on 23/05/97 (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Memorandum and Articles of Association (7 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Memorandum and Articles of Association (7 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Director resigned (1 page)
1 May 1997Company name changed de facto 607 LIMITED\certificate issued on 02/05/97 (3 pages)
1 May 1997Company name changed de facto 607 LIMITED\certificate issued on 02/05/97 (3 pages)
27 March 1997Incorporation (19 pages)
27 March 1997Incorporation (19 pages)