Company NameEvolution Capital Investment Limited
DirectorKevin Patrick McKenna
Company StatusActive
Company Number03359805
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr David Miller
StatusCurrent
Appointed31 January 2012(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameAdrian Graham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1998)
RoleAccountant
Correspondence Address3 Malvern Close
Bushey
Watford
Hertfordshire
WD2 3PU
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2001)
RoleAccountant
Correspondence Address31 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed01 May 1997(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 05 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Alexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 June 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKencot Manor
Kencot
Lechlade
Gloucestershire
GL7 3QU
Wales
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameRichard Ian Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressStallwood House
18b Danvers Street
London
SW3 5AN
Director NameMr David Stephen Horsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed09 October 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Paul Michael Horwood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameAndrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2011)
RoleChartered Accountant
Country of ResidenceLondon
Correspondence Address9th Floor
100 Wood Street
London
EC2V 7AN
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Andrew James Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Timothy Robert Chanter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(17 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2007)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Contact

Telephone020 75880461
Telephone regionLondon

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Investec Investments (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
4 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
10 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Andrew James Barnes as a director on 19 February 2023 (1 page)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
5 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
26 May 2018Secretary's details changed for Mr David Miller on 23 May 2018 (1 page)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
25 May 2018Change of details for Investec Investments (Uk) Limited as a person with significant control on 25 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 June 2016Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016 (1 page)
24 June 2016Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016 (1 page)
8 February 2016Director's details changed for Mr Andrew James Barnes on 1 February 2016 (2 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Director's details changed for Mr Andrew James Barnes on 1 February 2016 (2 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 25 April 2015 (20 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 25 April 2015 (20 pages)
11 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(7 pages)
11 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(7 pages)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
1 July 2013Termination of appointment of Paul Horwood as a director (1 page)
1 July 2013Termination of appointment of Paul Horwood as a director (1 page)
12 June 2013Appointment of Mr Timothy Robert Chanter as a director (2 pages)
12 June 2013Appointment of Mr Timothy Robert Chanter as a director (2 pages)
12 June 2013Termination of appointment of Alexander Snow as a director (1 page)
12 June 2013Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 9Th Floor 100 Wood Street London EC2V 7AN on 12 June 2013 (1 page)
12 June 2013Termination of appointment of Alexander Snow as a director (1 page)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
21 March 2013Appointment of Mr Steven Mark Burgess as a director (2 pages)
21 March 2013Appointment of Mr Andrew James Barnes as a director (2 pages)
21 March 2013Appointment of Mr Steven Mark Burgess as a director (2 pages)
21 March 2013Appointment of Mr Andrew James Barnes as a director (2 pages)
22 October 2012Auditor's resignation (2 pages)
22 October 2012Auditor's resignation (2 pages)
8 October 2012Auditor's resignation (2 pages)
8 October 2012Auditor's resignation (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (15 pages)
28 August 2012Full accounts made up to 31 March 2012 (15 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr David Miller as a secretary (2 pages)
14 February 2012Appointment of Mr David Miller as a secretary (2 pages)
13 February 2012Termination of appointment of Tony Lee as a secretary (1 page)
13 February 2012Termination of appointment of Tony Lee as a secretary (1 page)
17 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
17 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
5 September 2011Termination of appointment of Andrew Westenberger as a director (2 pages)
5 September 2011Termination of appointment of Andrew Westenberger as a director (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 August 2010Appointment of Andrew Thomas Karl Westenberger as a director (3 pages)
2 August 2010Appointment of Andrew Thomas Karl Westenberger as a director (3 pages)
23 July 2010Appointment of Paul Michael Horwood as a director (3 pages)
23 July 2010Appointment of Paul Michael Horwood as a director (3 pages)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Full accounts made up to 31 December 2009 (15 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 October 2009Full accounts made up to 31 December 2008 (16 pages)
2 October 2009Full accounts made up to 31 December 2008 (16 pages)
11 May 2009Appointment terminated director david horsley (1 page)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
11 May 2009Appointment terminated director david horsley (1 page)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 October 2007Full accounts made up to 31 December 2006 (20 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007New director appointed (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007New secretary appointed (2 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
18 May 2005Return made up to 25/04/05; full list of members (7 pages)
18 May 2005Return made up to 25/04/05; full list of members (7 pages)
9 May 2005Full accounts made up to 31 December 2004 (14 pages)
9 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Return made up to 25/04/04; full list of members (7 pages)
28 May 2004Location of register of members (1 page)
28 May 2004Return made up to 25/04/04; full list of members (7 pages)
28 May 2004Location of register of members (1 page)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
13 May 2003Return made up to 25/04/03; full list of members (6 pages)
13 May 2003Return made up to 25/04/03; full list of members (6 pages)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 4TH floor 29-30 cornhill london EC3V 3NF (1 page)
19 August 2002Registered office changed on 19/08/02 from: 4TH floor 29-30 cornhill london EC3V 3NF (1 page)
29 July 2002Full accounts made up to 31 December 2001 (9 pages)
29 July 2002Full accounts made up to 31 December 2001 (9 pages)
24 May 2002Return made up to 25/04/02; full list of members (6 pages)
24 May 2002Return made up to 25/04/02; full list of members (6 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 17 hanover square london W1R 9AJ (1 page)
20 February 2002Registered office changed on 20/02/02 from: 17 hanover square london W1R 9AJ (1 page)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
17 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
17 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
28 December 2001Company name changed evc christows LIMITED\certificate issued on 28/12/01 (2 pages)
28 December 2001Company name changed evc christows LIMITED\certificate issued on 28/12/01 (2 pages)
14 June 2001Return made up to 25/04/01; full list of members (6 pages)
14 June 2001Return made up to 25/04/01; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 March 2001Company name changed the evolution group LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed the evolution group LIMITED\certificate issued on 26/03/01 (2 pages)
9 February 2001Company name changed the evestment company LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed the evestment company LIMITED\certificate issued on 09/02/01 (2 pages)
20 November 2000Company name changed evc christows LIMITED\certificate issued on 20/11/00 (2 pages)
20 November 2000Company name changed evc christows LIMITED\certificate issued on 20/11/00 (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
26 October 2000Company name changed grosmont LIMITED\certificate issued on 26/10/00 (2 pages)
26 October 2000Company name changed grosmont LIMITED\certificate issued on 26/10/00 (2 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
14 June 2000Return made up to 25/04/00; full list of members (6 pages)
14 June 2000Return made up to 25/04/00; full list of members (6 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 June 1999Company name changed the evestment company LIMITED\certificate issued on 24/06/99 (2 pages)
24 June 1999Company name changed the evestment company LIMITED\certificate issued on 24/06/99 (2 pages)
11 June 1999Return made up to 25/04/99; no change of members (4 pages)
11 June 1999Return made up to 25/04/99; no change of members (4 pages)
14 April 1999Full accounts made up to 31 December 1998 (5 pages)
14 April 1999Full accounts made up to 31 December 1998 (5 pages)
14 April 1999Company name changed polbyte LIMITED\certificate issued on 15/04/99 (2 pages)
14 April 1999Company name changed polbyte LIMITED\certificate issued on 15/04/99 (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (5 pages)
17 June 1998Full accounts made up to 31 December 1997 (5 pages)
28 May 1998Return made up to 25/04/98; full list of members (6 pages)
28 May 1998Return made up to 25/04/98; full list of members (6 pages)
12 February 1998Registered office changed on 12/02/98 from: 223A kensington high street london W8 6SG (1 page)
12 February 1998Registered office changed on 12/02/98 from: 223A kensington high street london W8 6SG (1 page)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1997Incorporation (18 pages)
25 April 1997Incorporation (18 pages)