Company NameIAM Capital Group Ltd
Company StatusActive
Company Number03359615
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Previous NamesIntegrated Asset Management Plc and IAM Capital Group Plc

Business Activity

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

Directors

Director NameMr John David Sebastian Booth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 year after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMr Emanuel Meyr Arbib
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 1998(1 year after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameDetlef Fritz Ewald Bierbaum
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed08 August 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleBanker
Country of ResidenceGermany
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMr Mark Segall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMs Johanna Arbib Perugia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 March 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMr Luigi Marchesini
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameMr Jacobus Wilhelmus Jozef Verkleij
StatusCurrent
Appointed16 December 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameFerdinand Lips
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1997(6 days after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressLussirainstrasse 80
Ch 6300 Zug
Switzerland
Foreign
Director NameMr Peter Robert Searight
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 days after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynchmere Corner
Haslemere
Surrey
GU27 3NE
Director NameMr Peter Glendinning Leonard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 days after company formation)
Appointment Duration1 year (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Sharpenhoe Road
Streatley
Luton
Bedfordshire
LU3 3PP
Director NameMr Norman Clifford Epstein
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameRaffaello Edoardo Nemni
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1998(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2001)
RoleInvestment Manager
Correspondence AddressFlat 8
160 Sutherland Avenue
London
W9 1HP
Director NameMark B Segall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2000(2 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2014)
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameAlistair Stuart Kane
NationalityBritish
StatusResigned
Appointed04 February 2000(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address53a Standen Road
London
SW18 5TH
Secretary NameMr Norman Clifford Epstein
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bentley Way
Stanmore
Middlesex
HA7 3RP
Secretary NameMr Norman Clifford Epstein
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bentley Way
Stanmore
Middlesex
HA7 3RP
Secretary NameMr Keith Stewart Williams
NationalityBritish
StatusResigned
Appointed05 September 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameMr Keith Stewart Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2003)
RoleChartered Accountant
Correspondence Address13 Coulson Street
London
SW3 3NG
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressThe Cedars
Compton Way
Moor Park Farnham
Surrey
GU10 1QY
Director NameNicholas David Andrew Levene
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressThe Briars
Barnet Road
Arkley
Hertfordshire
EN5 3JZ
Director NameDenis Masetti
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2004(7 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMr Raminder Pal Singh Panesar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 2005)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressMullions
West End Lane
Stoke Poges
Berkshire
SL2 4ND
Secretary NameMr Raminder Pal Singh Panesar
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 2005)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressMullions
West End Lane
Stoke Poges
Berkshire
SL2 4ND
Secretary NameMr Ohad Egoz
NationalityIsraeli
StatusResigned
Appointed26 May 2005(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameBaron Christopher Freiherr Von Oppenheim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed08 August 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 2009)
RoleBanker
Correspondence AddressSt Apernstrasse 26
Cologne
Northrhine-Westphalia 50667
Foreign
Secretary NameMr Stephen Lewis Goschalk
StatusResigned
Appointed30 April 2013(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameMr David Metcalfe
StatusResigned
Appointed02 January 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2016)
RoleCompany Director
Correspondence Address3 Oak Bank
Lindfield
Haywards Heath
West Sussex
RH16 1RR
Director NameMr Stanley David Shane
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed16 June 2015(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2018)
RoleInvestment Banker
Country of ResidenceSouth Africa
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameMr Daniel Elliot Baron
StatusResigned
Appointed01 March 2016(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2019)
RoleCompany Director
Correspondence Address4 Hill Street
London
W1J 5NE
Secretary NameMs Eva Kizlo
StatusResigned
Appointed27 June 2019(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2020)
RoleCompany Director
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Contact

Websiteintegratedam.com
Telephone020 75149200
Telephone regionLondon

Location

Registered Address4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8m at £0.05Line Trust Corporation LTD
9.01%
Ordinary
1.4m at £0.05Cheviot Capital (Nominees) LTD
7.22%
Ordinary
1m at £0.05Jd Farrods Group (Luxembourg) Sa
5.22%
Ordinary
931.5k at £0.05State Street Nominees Limited A/c 2cgv
4.66%
Ordinary
900k at £0.05Principal Nominees Limited A/c Pim
4.51%
Ordinary
795.4k at £0.05Lynchwood Nominees LTD
3.98%
Ordinary
5m at £0.05Hsbc Global Custody Nominee (Uk) Limited A/c 728992
25.05%
Ordinary
-OTHER
21.32%
-
545k at £0.05Mr Simon Mark Mathias
2.73%
Ordinary
503.7k at £0.05Bank Of New York (Nominees) LTD
2.52%
Ordinary
2.8m at £0.05Argolis LTD
13.77%
Ordinary

Financials

Year2014
Turnover£3,550,000
Gross Profit£2,378,000
Net Worth£5,056,000
Cash£1,486,000
Current Liabilities£527,000

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

26 June 2001Delivered on: 2 July 2001
Satisfied on: 10 January 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: intergrated asset management PLC euro business premium account number 82889633. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 12 October 2023 with updates (12 pages)
7 July 2023Group of companies' accounts made up to 31 December 2022 (60 pages)
28 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • GBP 1,156,712.25
(3 pages)
19 December 2022Re-registration from a public company to a private limited company (2 pages)
19 December 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Re-registration of Memorandum and Articles (41 pages)
19 December 2022Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 2022Confirmation statement made on 12 October 2022 with updates (12 pages)
13 July 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
13 October 2021Confirmation statement made on 12 October 2021 with updates (12 pages)
4 September 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
21 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 1,139,212.25
(3 pages)
4 May 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 1,110,212.25
(3 pages)
16 December 2020Appointment of Mr. Jacobus Wilhelmus Jozef Verkleij as a secretary on 16 December 2020 (2 pages)
15 December 2020Termination of appointment of Eva Kizlo as a secretary on 15 December 2020 (1 page)
28 October 2020Confirmation statement made on 12 October 2020 with updates (13 pages)
23 October 2020Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,013,612
(5 pages)
2 October 2020Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,103,612
(5 pages)
9 July 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
29 November 2019Appointment of Mr Luigi Marchesini as a director on 25 November 2019 (2 pages)
17 October 2019Confirmation statement made on 12 October 2019 with updates (13 pages)
15 October 2019Termination of appointment of Denis Masetti as a director on 2 October 2019 (1 page)
8 July 2019Termination of appointment of Daniel Elliot Baron as a secretary on 27 June 2019 (1 page)
8 July 2019Appointment of Ms Eva Kizlo as a secretary on 27 June 2019 (2 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
24 April 2019Director's details changed for Ms. Johanna Arbib Perugia on 15 March 2019 (2 pages)
15 March 2019Appointment of Ms. Johanna Arbib Perugia as a director on 15 March 2019 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (12 pages)
4 August 2018Cessation of Raquel Moss as a person with significant control on 7 July 2017 (1 page)
4 August 2018Cessation of Desmond Roger Reoch as a person with significant control on 7 July 2017 (1 page)
4 August 2018Cessation of Juan Xavier Chincotta as a person with significant control on 7 July 2017 (1 page)
4 August 2018Cessation of Maurice Moses Benady as a person with significant control on 7 July 2017 (1 page)
4 August 2018Cessation of Moshe Jaacov Anahory as a person with significant control on 7 July 2017 (1 page)
4 August 2018Cessation of Peter Cecil Montegriffo as a person with significant control on 7 July 2017 (1 page)
3 August 2018Notification of Haim Judah Michael Levy as a person with significant control on 7 July 2017 (2 pages)
27 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 July 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
1 June 2018Confirmation statement made on 20 May 2018 with updates (12 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
8 March 2018Appointment of Mr. Mark Segall as a director on 5 March 2018 (2 pages)
7 March 2018Termination of appointment of Stanley David Shane as a director on 28 February 2018 (1 page)
29 August 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (19 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (19 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 998,460.75
(6 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 998,460.75
(6 pages)
2 April 2016Appointment of Mr. Daniel Elliot Baron as a secretary on 1 March 2016 (2 pages)
2 April 2016Appointment of Mr. Daniel Elliot Baron as a secretary on 1 March 2016 (2 pages)
26 March 2016Termination of appointment of David Metcalfe as a secretary on 1 February 2016 (1 page)
26 March 2016Termination of appointment of David Metcalfe as a secretary on 1 February 2016 (1 page)
16 December 2015Termination of appointment of Stephen Lewis Goschalk as a secretary on 1 January 2015 (1 page)
16 December 2015Termination of appointment of Stephen Lewis Goschalk as a secretary on 1 January 2015 (1 page)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
30 July 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
30 July 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
8 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 998,460.75
(23 pages)
8 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 998,460.75
(23 pages)
16 June 2015Appointment of Mr Stanley David Shane as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr Stanley David Shane as a director on 16 June 2015 (2 pages)
26 January 2015Appointment of Mr David Metcalfe as a secretary on 2 January 2015 (2 pages)
26 January 2015Appointment of Mr David Metcalfe as a secretary on 2 January 2015 (2 pages)
26 January 2015Appointment of Mr David Metcalfe as a secretary on 2 January 2015 (2 pages)
20 November 2014Termination of appointment of Mark B Segall as a director on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Mark B Segall as a director on 31 October 2014 (1 page)
13 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 998,460.75
(32 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 998,460.75
(32 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
12 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (36 pages)
12 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (36 pages)
21 May 2013Termination of appointment of Ohad Egoz as a secretary (1 page)
21 May 2013Termination of appointment of Ohad Egoz as a secretary (1 page)
14 May 2013Appointment of Mr Stephen Lewis Goschalk as a secretary (1 page)
14 May 2013Appointment of Mr Stephen Lewis Goschalk as a secretary (1 page)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (40 pages)
13 June 2012Annual return made up to 24 April 2012. List of shareholders has changed (16 pages)
13 June 2012Annual return made up to 24 April 2012. List of shareholders has changed (16 pages)
5 March 2012Statement of capital following an allotment of shares on 15 March 2011
  • GBP 998,460.75
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 15 March 2011
  • GBP 998,460.75
(4 pages)
26 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
2 June 2011Annual return made up to 24 April 2011 with bulk list of shareholders (18 pages)
2 June 2011Annual return made up to 24 April 2011 with bulk list of shareholders (18 pages)
31 May 2011Director's details changed for Mark B Segall on 1 January 2011 (2 pages)
31 May 2011Director's details changed for Mark B Segall on 1 January 2011 (2 pages)
31 May 2011Director's details changed for Mark B Segall on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Mr Emanuel Meyr Arbib on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Mr Emanuel Meyr Arbib on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Mr Emanuel Meyr Arbib on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Denis Masetti on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Mr John David Sebastian Booth on 1 January 2011 (2 pages)
30 May 2011Termination of appointment of George Robb as a director (1 page)
30 May 2011Director's details changed for Mr John David Sebastian Booth on 1 January 2011 (2 pages)
30 May 2011Secretary's details changed for Ohad Egoz on 1 January 2011 (1 page)
30 May 2011Director's details changed for Denis Masetti on 1 January 2011 (2 pages)
30 May 2011Secretary's details changed for Ohad Egoz on 1 January 2011 (1 page)
30 May 2011Termination of appointment of George Robb as a director (1 page)
30 May 2011Director's details changed for Mr John David Sebastian Booth on 1 January 2011 (2 pages)
30 May 2011Secretary's details changed for Ohad Egoz on 1 January 2011 (1 page)
30 May 2011Director's details changed for Denis Masetti on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Detlef Fritz Ewald Bierbaum on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Detlef Fritz Ewald Bierbaum on 1 January 2011 (2 pages)
30 May 2011Director's details changed for Detlef Fritz Ewald Bierbaum on 1 January 2011 (2 pages)
11 April 2011Termination of appointment of Norman Epstein as a director (2 pages)
11 April 2011Termination of appointment of Norman Epstein as a director (2 pages)
18 March 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
4 March 2011Auditor's resignation (1 page)
4 March 2011Auditor's resignation (1 page)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 860,956.15
(5 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 860,956.15
(5 pages)
7 December 2010Resolutions
  • RES13 ‐ Approval of cancellation of admission of 5P shares to aim market 01/12/2010
(1 page)
7 December 2010Resolutions
  • RES13 ‐ Approval of cancellation of admission of 5P shares to aim market 01/12/2010
(1 page)
14 July 2010Annual return made up to 24 April 2010 with bulk list of shareholders (21 pages)
14 July 2010Annual return made up to 24 April 2010 with bulk list of shareholders (21 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2009Certificate of reduction of issued capital and share premium (1 page)
17 September 2009Reduction of iss capital and minute (oc) \gbp ic 2107374.35/1532568.8 (3 pages)
17 September 2009Certificate of reduction of issued capital and share premium (1 page)
17 September 2009Reduction of iss capital and minute (oc) \gbp ic 2107374.35/1532568.8 (3 pages)
31 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
31 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
22 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2009Return made up to 24/04/09; bulk list available separately (9 pages)
24 June 2009Return made up to 24/04/09; bulk list available separately (9 pages)
18 June 2009Resolutions
  • RES13 ‐ Company share business 17/06/2009
(1 page)
18 June 2009Resolutions
  • RES13 ‐ Company share business 17/06/2009
(1 page)
8 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem ac/ / sale and purchase agreement 04/06/2009
(23 pages)
8 June 2009Appointment terminated director christopher freiherr von oppenheim (1 page)
8 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem ac/ / sale and purchase agreement 04/06/2009
(23 pages)
8 June 2009Appointment terminated director christopher freiherr von oppenheim (1 page)
30 April 2009Memorandum and Articles of Association (68 pages)
30 April 2009Memorandum and Articles of Association (68 pages)
3 September 2008Ad 21/08/08\gbp si [email protected]=6933.55\gbp ic 2100440.8/2107374.35\ (2 pages)
3 September 2008Ad 21/08/08\gbp si [email protected]=6933.55\gbp ic 2100440.8/2107374.35\ (2 pages)
10 July 2008Return made up to 24/04/08; bulk list available separately (11 pages)
10 July 2008Return made up to 24/04/08; bulk list available separately (11 pages)
8 July 2008Ad 18/03/08\gbp si [email protected]=946.65\gbp ic 2008718/2009664.65\ (2 pages)
8 July 2008Ad 18/03/08\gbp si [email protected]=946.65\gbp ic 2008718/2009664.65\ (2 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
25 June 2008Appointment terminated director nicholas levene (1 page)
25 June 2008Appointment terminated director nicholas levene (1 page)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
14 March 2008Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2007855.5/2008718\ (2 pages)
14 March 2008Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2007855.5/2008718\ (2 pages)
14 March 2008Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2006993/2007855.5\ (2 pages)
14 March 2008Ad 12/12/07\gbp si [email protected]=862.5\gbp ic 2006993/2007855.5\ (2 pages)
12 March 2008Ad 29/11/07\gbp si [email protected]=65000\gbp ic 1941993/2006993\ (2 pages)
12 March 2008Ad 29/11/07\gbp si [email protected]=65000\gbp ic 1941993/2006993\ (2 pages)
31 October 2007Ad 12/10/07--------- £ si [email protected]=17986 £ ic 1924007/1941993 (2 pages)
31 October 2007Particulars of contract relating to shares (2 pages)
31 October 2007Particulars of contract relating to shares (2 pages)
31 October 2007Ad 12/10/07--------- £ si [email protected]=17986 £ ic 1924007/1941993 (2 pages)
24 September 2007Ad 26/07/07--------- £ si [email protected]=789 £ ic 1875850/1876639 (2 pages)
24 September 2007Ad 26/07/07--------- £ si [email protected]=789 £ ic 1875850/1876639 (2 pages)
24 September 2007Ad 26/07/07--------- £ si [email protected]=225 £ ic 1875625/1875850 (2 pages)
24 September 2007Ad 26/07/07--------- £ si [email protected]=225 £ ic 1875625/1875850 (2 pages)
24 September 2007Ad 10/08/07--------- £ si [email protected]=47368 £ ic 1876639/1924007 (3 pages)
24 September 2007Ad 10/08/07--------- £ si [email protected]=47368 £ ic 1876639/1924007 (3 pages)
9 August 2007Ad 25/06/07--------- £ si [email protected]=13750 £ ic 1861875/1875625 (2 pages)
9 August 2007Particulars of contract relating to shares (2 pages)
9 August 2007Particulars of contract relating to shares (2 pages)
9 August 2007Ad 25/06/07--------- £ si [email protected]=13750 £ ic 1861875/1875625 (2 pages)
6 August 2007Ad 25/06/07--------- £ si [email protected]=6201 £ ic 1855674/1861875 (2 pages)
6 August 2007Statement of affairs (41 pages)
6 August 2007Ad 25/06/07--------- £ si [email protected]=6201 £ ic 1855674/1861875 (2 pages)
6 August 2007Statement of affairs (41 pages)
25 July 2007Ad 09/07/07--------- £ si [email protected]=105 £ ic 1855569/1855674 (2 pages)
25 July 2007Ad 09/07/07--------- £ si [email protected]=105 £ ic 1855569/1855674 (2 pages)
14 July 2007Ad 21/05/07--------- £ si [email protected]=400000 £ ic 1207342/1607342 (2 pages)
14 July 2007Ad 20/06/07--------- £ si [email protected]=248227 £ ic 1607342/1855569 (2 pages)
14 July 2007Ad 20/06/07--------- £ si [email protected]=248227 £ ic 1607342/1855569 (2 pages)
14 July 2007Ad 21/05/07--------- £ si [email protected]=400000 £ ic 1207342/1607342 (2 pages)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
4 June 2007Return made up to 24/04/07; bulk list available separately (11 pages)
4 June 2007Return made up to 24/04/07; bulk list available separately (11 pages)
13 April 2007Ad 09/11/06--------- £ si [email protected]=8333 £ ic 880429/888762 (2 pages)
13 April 2007Ad 09/11/06--------- £ si [email protected]=8333 £ ic 880429/888762 (2 pages)
12 April 2007Statement of affairs (40 pages)
12 April 2007Statement of affairs (40 pages)
12 April 2007Ad 14/12/04--------- £ si [email protected] (2 pages)
12 April 2007Statement of affairs (41 pages)
12 April 2007Statement of affairs (41 pages)
12 April 2007Ad 14/12/04--------- £ si [email protected] (2 pages)
12 April 2007Ad 31/05/06--------- £ si [email protected]=9629 £ ic 870800/880429 (2 pages)
12 April 2007Ad 31/05/06--------- £ si [email protected]=9629 £ ic 870800/880429 (2 pages)
5 April 2007Particulars of contract relating to shares (2 pages)
5 April 2007Statement of affairs (48 pages)
5 April 2007Ad 09/11/06--------- £ si [email protected]=4210 £ ic 857735/861945 (2 pages)
5 April 2007Ad 28/02/05--------- £ si [email protected] (2 pages)
5 April 2007Ad 09/02/07--------- £ si [email protected]=5263 £ ic 865537/870800 (2 pages)
5 April 2007Ad 09/02/07--------- £ si [email protected]=1500 £ ic 848959/850459 (2 pages)
5 April 2007Statement of affairs (47 pages)
5 April 2007Statement of affairs (48 pages)
5 April 2007Ad 04/01/07--------- £ si [email protected]=1842 £ ic 863695/865537 (2 pages)
5 April 2007Ad 09/02/07--------- £ si [email protected]=1500 £ ic 848959/850459 (2 pages)
5 April 2007Ad 04/01/07--------- £ si [email protected]=1750 £ ic 861945/863695 (2 pages)
5 April 2007Ad 28/02/05--------- £ si [email protected] (2 pages)
5 April 2007Ad 09/11/06--------- £ si [email protected]=4210 £ ic 857735/861945 (2 pages)
5 April 2007Ad 18/09/06--------- £ si [email protected]=526 £ ic 857209/857735 (2 pages)
5 April 2007Ad 18/09/06--------- £ si [email protected]=526 £ ic 857209/857735 (2 pages)
5 April 2007Ad 04/01/07--------- £ si [email protected]=1750 £ ic 861945/863695 (2 pages)
5 April 2007Ad 09/02/07--------- £ si [email protected]=5263 £ ic 865537/870800 (2 pages)
5 April 2007Statement of affairs (48 pages)
5 April 2007Statement of affairs (48 pages)
5 April 2007Ad 15/08/06--------- £ si [email protected]=3750 £ ic 853459/857209 (2 pages)
5 April 2007Ad 15/08/06--------- £ si [email protected]=3750 £ ic 853459/857209 (2 pages)
5 April 2007Ad 04/01/07--------- £ si [email protected]=1842 £ ic 863695/865537 (2 pages)
5 April 2007Statement of affairs (47 pages)
5 April 2007Ad 07/07/06--------- £ si [email protected]=3000 £ ic 850459/853459 (2 pages)
5 April 2007Particulars of contract relating to shares (2 pages)
5 April 2007Ad 07/07/06--------- £ si [email protected]=3000 £ ic 850459/853459 (2 pages)
5 April 2007Statement of affairs (48 pages)
5 April 2007Statement of affairs (48 pages)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (3 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(115 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(115 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (41 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (41 pages)
15 June 2006Return made up to 24/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2006Return made up to 24/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2006Nc inc already adjusted 10/03/06 (1 page)
20 April 2006Nc inc already adjusted 10/03/06 (1 page)
4 April 2006Resolutions
  • RES13 ‐ Red cap & can shar prem 10/03/06
(3 pages)
4 April 2006Resolutions
  • RES13 ‐ Red cap & can shar prem 10/03/06
(3 pages)
4 April 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 April 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
31 March 2006Reduce cap & cancel shar prem ac (3 pages)
31 March 2006Reduce cap & cancel shar prem ac (3 pages)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 March 2006Resolutions
  • RES13 ‐ Approving consent 10/03/06
(1 page)
16 March 2006S-div 10/03/06 (2 pages)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 March 2006Resolutions
  • RES13 ‐ Approving consent 10/03/06
(1 page)
16 March 2006S-div 10/03/06 (2 pages)
1 August 2005Ad 19/07/05--------- £ si [email protected]=200000 £ ic 3195838/3395838 (2 pages)
1 August 2005Ad 19/07/05--------- £ si [email protected]=200000 £ ic 3195838/3395838 (2 pages)
11 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
31 May 2005Return made up to 24/04/05; bulk list available separately (11 pages)
31 May 2005Return made up to 24/04/05; bulk list available separately (11 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
20 May 2004Return made up to 24/04/04; bulk list available separately (10 pages)
20 May 2004Return made up to 24/04/04; bulk list available separately (10 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
11 June 2003New director appointed (4 pages)
11 June 2003New director appointed (4 pages)
12 May 2003Return made up to 24/04/03; full list of members (41 pages)
12 May 2003Return made up to 24/04/03; full list of members (41 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
29 November 2002Prospectus (72 pages)
29 November 2002Prospectus (72 pages)
17 October 2002Nc inc already adjusted 30/09/02 (1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Nc inc already adjusted 30/09/02 (1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
10 May 2002Return made up to 24/04/02; full list of members (48 pages)
10 May 2002Return made up to 24/04/02; full list of members (48 pages)
31 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
31 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
2 November 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2001Particulars of mortgage/charge (5 pages)
2 July 2001Particulars of mortgage/charge (5 pages)
9 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(15 pages)
9 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(15 pages)
29 November 2000Full group accounts made up to 30 April 2000 (22 pages)
29 November 2000Full group accounts made up to 30 April 2000 (22 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
5 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 May 2000Ad 13/04/00--------- £ si [email protected]=528600 £ ic 528600/1057200 (11 pages)
2 May 2000Ad 13/04/00--------- £ si [email protected]=528600 £ ic 528600/1057200 (11 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(114 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(114 pages)
20 March 2000Prospectus (54 pages)
20 March 2000Prospectus (54 pages)
2 March 2000New secretary appointed (3 pages)
2 March 2000New secretary appointed (3 pages)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
12 November 1999Full accounts made up to 30 April 1999 (18 pages)
12 November 1999Full accounts made up to 30 April 1999 (18 pages)
10 November 1999Return made up to 24/04/99; full list of members; amend (9 pages)
10 November 1999Return made up to 24/04/99; full list of members; amend (9 pages)
24 May 1999Return made up to 24/04/99; no change of members (4 pages)
24 May 1999Return made up to 24/04/99; no change of members (4 pages)
7 July 1998Full group accounts made up to 30 April 1998 (24 pages)
7 July 1998Full group accounts made up to 30 April 1998 (24 pages)
29 June 1998Return made up to 24/04/98; full list of members (13 pages)
29 June 1998Return made up to 24/04/98; full list of members (13 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
15 May 1998Registered office changed on 15/05/98 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
15 May 1998Director resigned (1 page)
16 March 1998Ad 16/05/97--------- £ si [email protected]=478600 £ ic 50001/528601 (6 pages)
16 March 1998Ad 16/05/97--------- £ si [email protected]=478600 £ ic 50001/528601 (6 pages)
27 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 May 1997Certificate of authorisation to commence business and borrow (1 page)
30 May 1997Certificate of authorisation to commence business and borrow (1 page)
29 May 1997Application to commence business (2 pages)
29 May 1997Application to commence business (2 pages)
15 May 1997S-div 30/04/97 (2 pages)
15 May 1997Ad 30/04/97--------- £ si [email protected]=49998 £ ic 3/50001 (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997S-div 30/04/97 (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 May 1997Ad 30/04/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Ad 30/04/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
15 May 1997New director appointed (3 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Ad 30/04/97--------- £ si [email protected]=49998 £ ic 3/50001 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 May 1997New director appointed (3 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
14 May 1997Prospectus (24 pages)
14 May 1997Prospectus (24 pages)
24 April 1997Incorporation (54 pages)
24 April 1997Incorporation (54 pages)