Company NameBritel Property Acquisitions Limited
Company StatusActive
Company Number03363245
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Previous Name2035th Single Member Shelf Investment Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(26 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed06 January 2005(7 years, 8 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2003)
RoleChartered Accountant
Correspondence Address10a Daleham Gardens
London
NW3 5DA
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleChief Executive
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 2001)
RoleConsultant
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameKenneth Rowland Thomas
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 August 1997)
RoleTu Official
Correspondence AddressPen Y Bryn
Penlon
Bangor
Gwynedd Wales
LL57 1PX
Wales
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed04 July 1997(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 August 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2006)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 September 2010)
RoleDirector-Corporate Property Fi
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(20 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2018(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(22 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 77020888
Telephone regionLondon

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
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

1 at £1Britel Fund Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,652,705
Cash£96,536
Current Liabilities£5,255

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
24 June 2020Accounts for a small company made up to 30 June 2019 (15 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
14 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
4 December 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 1 December 2018 (2 pages)
4 December 2018Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages)
4 December 2018Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages)
27 February 2018Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages)
27 February 2018Termination of appointment of Kirsty Ann-Marie Wilman as a director on 16 February 2018 (1 page)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
8 February 2018Accounts for a small company made up to 30 June 2017 (15 pages)
5 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered 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 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 April 2017Accounts for a small company made up to 30 June 2016 (15 pages)
19 April 2017Accounts for a small company made up to 30 June 2016 (15 pages)
14 July 2016Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
4 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
14 April 2015Full accounts made up to 30 June 2014 (11 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
4 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
4 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (9 pages)
23 September 2013Full accounts made up to 31 December 2012 (9 pages)
8 August 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
8 August 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Appointment of Mr David Leonard Grose as a director (2 pages)
28 September 2010Appointment of Mr David Leonard Grose as a director (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Hermes Secretariat Limited on 1 May 2010 (2 pages)
4 May 2010Secretary's details changed for Hermes Secretariat Limited on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Hermes Secretariat Limited on 1 May 2010 (2 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
25 August 2009Appointment terminated director david davies (1 page)
25 August 2009Appointment terminated director david davies (1 page)
24 August 2009Director appointed ms emily ann mousley (1 page)
24 August 2009Director appointed ms emily ann mousley (1 page)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
7 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
31 January 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
31 January 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
11 May 2004Return made up to 01/05/04; full list of members (5 pages)
11 May 2004Return made up to 01/05/04; full list of members (5 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
2 June 2003Return made up to 01/05/03; full list of members (6 pages)
2 June 2003Return made up to 01/05/03; full list of members (6 pages)
11 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
11 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 April 2002New director appointed (4 pages)
9 April 2002New director appointed (4 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
2 May 2001Location of debenture register (1 page)
2 May 2001Location of debenture register (1 page)
2 May 2001Location of register of members (1 page)
2 May 2001Location of register of members (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
17 November 2000Full group accounts made up to 31 December 1999 (23 pages)
17 November 2000Full group accounts made up to 31 December 1999 (23 pages)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
8 May 2000Return made up to 01/05/00; full list of members (11 pages)
8 May 2000Return made up to 01/05/00; full list of members (11 pages)
25 April 2000Full group accounts made up to 31 December 1998 (25 pages)
25 April 2000Full group accounts made up to 31 December 1998 (25 pages)
10 May 1999Return made up to 01/05/99; full list of members (11 pages)
10 May 1999Return made up to 01/05/99; full list of members (11 pages)
30 April 1999Memorandum and Articles of Association (24 pages)
30 April 1999Memorandum and Articles of Association (24 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
8 May 1998Return made up to 01/05/98; full list of members (8 pages)
8 May 1998Return made up to 01/05/98; full list of members (8 pages)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
20 August 1997Location of register of members (non legible) (1 page)
20 August 1997Location of register of members (non legible) (1 page)
11 August 1997Memorandum and Articles of Association (23 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Memorandum and Articles of Association (23 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (3 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
9 July 1997Memorandum and Articles of Association (21 pages)
9 July 1997Memorandum and Articles of Association (21 pages)
8 July 1997New director appointed (4 pages)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 July 1997New director appointed (4 pages)
8 July 1997New director appointed (4 pages)
8 July 1997New director appointed (4 pages)
3 July 1997Company name changed 2035TH single member shelf inves tment company LIMITED\certificate issued on 03/07/97 (2 pages)
3 July 1997Company name changed 2035TH single member shelf inves tment company LIMITED\certificate issued on 03/07/97 (2 pages)
1 May 1997Incorporation (26 pages)
1 May 1997Incorporation (26 pages)