London
EC2V 6ET
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Robert Alan Padgett |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 10a Daleham Gardens London NW3 5DA |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | John Stephen Sadler |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2001) |
Role | Consultant |
Correspondence Address | Riverlea The Warren Mapledurham Caversham Berkshire RG4 7TQ |
Director Name | Kenneth Rowland Thomas |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 August 1997) |
Role | Tu Official |
Correspondence Address | Pen Y Bryn Penlon Bangor Gwynedd Wales LL57 1PX Wales |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 August 2009) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2006) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Director Name | Mark Jonathon Anson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2007) |
Role | Chief Executive |
Correspondence Address | 4 St. Johns Wood Park London NW8 6QS |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2010) |
Role | Director-Corporate Property Fi |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2018(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 77020888 |
---|---|
Telephone region | London |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Britel Fund Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,652,705 |
Cash | £96,536 |
Current Liabilities | £5,255 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
24 June 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
14 March 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
4 December 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 1 December 2018 (2 pages) |
4 December 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 16 February 2018 (1 page) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
8 February 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
5 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 April 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
19 April 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
14 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
8 August 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
8 August 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Appointment of Mr David Leonard Grose as a director (2 pages) |
28 September 2010 | Appointment of Mr David Leonard Grose as a director (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 1 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 1 May 2010 (2 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
25 August 2009 | Appointment terminated director david davies (1 page) |
25 August 2009 | Appointment terminated director david davies (1 page) |
24 August 2009 | Director appointed ms emily ann mousley (1 page) |
24 August 2009 | Director appointed ms emily ann mousley (1 page) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
31 January 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
31 January 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
2 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
11 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
11 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 April 2002 | New director appointed (4 pages) |
9 April 2002 | New director appointed (4 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 May 2001 | Location of debenture register (1 page) |
2 May 2001 | Location of debenture register (1 page) |
2 May 2001 | Location of register of members (1 page) |
2 May 2001 | Location of register of members (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
17 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
8 May 2000 | Return made up to 01/05/00; full list of members (11 pages) |
8 May 2000 | Return made up to 01/05/00; full list of members (11 pages) |
25 April 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
25 April 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members (11 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members (11 pages) |
30 April 1999 | Memorandum and Articles of Association (24 pages) |
30 April 1999 | Memorandum and Articles of Association (24 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
8 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
8 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
20 August 1997 | Location of register of members (non legible) (1 page) |
20 August 1997 | Location of register of members (non legible) (1 page) |
11 August 1997 | Memorandum and Articles of Association (23 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Memorandum and Articles of Association (23 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
9 July 1997 | Memorandum and Articles of Association (21 pages) |
9 July 1997 | Memorandum and Articles of Association (21 pages) |
8 July 1997 | New director appointed (4 pages) |
8 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
8 July 1997 | New director appointed (4 pages) |
8 July 1997 | New director appointed (4 pages) |
8 July 1997 | New director appointed (4 pages) |
3 July 1997 | Company name changed 2035TH single member shelf inves tment company LIMITED\certificate issued on 03/07/97 (2 pages) |
3 July 1997 | Company name changed 2035TH single member shelf inves tment company LIMITED\certificate issued on 03/07/97 (2 pages) |
1 May 1997 | Incorporation (26 pages) |
1 May 1997 | Incorporation (26 pages) |