London
EC3M 3BY
Director Name | Mr Bradley Cass |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Paul Kelly |
---|---|
Status | Current |
Appointed | 01 August 2023(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Peter David Scales |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Anthony Ian Godfrey Charles South |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 March 2007) |
Role | Lloyds Underwriting Agent |
Country of Residence | England |
Correspondence Address | The Old Livery Stables The Village Green Benenden Kent TN17 4DL |
Director Name | Mr Paul Maurice Gillham |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmonds Farmhouse Gomshall Guildford Surrey GU5 9LQ |
Director Name | Giles Robert Berkeley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2000) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Farm House Ramsdean Petersfield Hampshire GU32 1RU |
Director Name | John David Incledon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 81 Piccadilly London W1Y 8HY |
Director Name | Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Anthony Stirling Minns |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Ridge House Headley Road Grayshott Hindhead Surrey GU26 6DP |
Director Name | Lawrence Albert Holder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greens Farm Moor End Great Sampford Essex CB10 2RQ |
Director Name | John Anthony Lynch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 February 2016) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Robert Wayne Bailey |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 32 Sedgwick Village Lane Darien Connecticut Ct 06820 United States |
Secretary Name | John Anthony Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 February 2016) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Edward S Hochberg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 55 Broadacre Drive Mt Laurel New Jersey Nj19103 United States |
Director Name | Mr William Henry Salomon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2006) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | W11 |
Director Name | James Bernard Stradtner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 1219 Boyce Avenue Ruxton Maryland 21204 United States |
Director Name | John F Shettle Jr |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 2003) |
Role | Senior Managing Director |
Correspondence Address | 4710 Roland Avenue Baltimore Md21210 Maryland Irish |
Director Name | Stephen Gerard Tirney |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 418 Kerr Lane Springfield Pennsylvania 19064 America |
Director Name | Mr Alexander Terence Maloney |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 February 2019) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr John William Cadman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 February 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Lesley Jane Townsend |
---|---|
Status | Resigned |
Appointed | 17 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Heather Roberta McKinlay Verzin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Emma Louise Woolley |
---|---|
Status | Resigned |
Appointed | 22 September 2017(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr William Andrew McKee |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2017(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Eva Marjorie Lynn-Williams |
---|---|
Status | Resigned |
Appointed | 28 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 21 May 1997(5 days after company formation) |
Appointment Duration | 2 months (resigned 21 July 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Finsbury Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1999) |
Correspondence Address | Alderman's House Alderman's Walk London EC2M 3XR |
Secretary Name | REA Brothers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2000) |
Correspondence Address | Aldermans House Aldermans Walk London EC2M 3XR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | cathedralcapital.com |
---|---|
Email address | [email protected] |
Telephone | 08724365846 |
Telephone region | Unknown |
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
41.3m at £0.2 | Cathedral Capital (Investments) LTD 99.60% Ordinary |
---|---|
- | OTHER 0.40% - |
Year | 2014 |
---|---|
Turnover | £121,672,000 |
Net Worth | £28,778,000 |
Cash | £64,032,000 |
Current Liabilities | £375,263,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
3 December 2010 | Delivered on: 9 December 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
---|---|
1 January 1999 | Delivered on: 21 January 1999 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395) Classification: Deposit trust deed (third party deposit) (the "trust deed") Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (meaning the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: Such moneys or other property approved by the council of lloyd's as have been paid or transferred by the depositor at the request of the company to or under the direct or indirect control of the society and entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed (and all accumulations of income and the investments and other property for the time being representing the same), all moneys or other property paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) at any time after the execution of the trust deed and all accumulations of income and investments and other property for the time being representing. Outstanding |
1 January 1998 | Delivered on: 20 January 1998 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Deposit trust deed (third party deposit) (the "trust deed") Secured details: All the underwriting obligations of cathedral capital (1998) limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (meaning the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: Such moneys or other property approved by the council of lloyd's as have been paid or transferred by the depositor at the request of the company to or under the direct or indirect control of the society and entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed (and all accumulations of income and the investments and other property for the time being representing the same), all moneys or other property paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) at any time after the execution of the trust deed and all accumulations of income and investments and other property for the time being representing the same. Outstanding |
25 November 2002 | Delivered on: 14 December 2002 Satisfied on: 4 January 2006 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: Deed of further floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of further floating charge over the undertaking of the company and all its property,assets and rights whatsoever and wheresoever,both present and future including all stock in trade and all freehold and leasehold property. Fully Satisfied |
31 December 2001 | Delivered on: 18 January 2002 Satisfied on: 26 January 2005 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the undertaking of the company and all its property assets and rights present and future including stock in trade and all f/h and l/h property. Fully Satisfied |
15 October 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
---|---|
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Bradley Thomas Cass as a director on 1 July 2019 (2 pages) |
23 May 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 February 2019 | Appointment of Mrs Emma Louise Woolley as a director on 13 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Alexander Terence Maloney as a director on 13 February 2019 (1 page) |
21 February 2019 | Termination of appointment of John William Cadman as a director on 13 February 2019 (1 page) |
7 February 2019 | Termination of appointment of William Andrew Mckee as a director on 31 January 2019 (1 page) |
8 June 2018 | Group of companies' accounts made up to 31 December 2017 (62 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Emma Louise Woolley as a secretary on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Miss Marjorie Eva Lynn as a secretary on 28 February 2018 (2 pages) |
21 December 2017 | Appointment of Mr Christopher John Whittle as a director on 23 November 2017 (2 pages) |
20 December 2017 | Appointment of Mr William Andrew Mckee as a director on 23 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page) |
22 September 2017 | Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page) |
22 September 2017 | Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages) |
21 June 2017 | Auditor's resignation (1 page) |
21 June 2017 | Auditor's resignation (1 page) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (84 pages) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (84 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 January 2017 | Second filing of the annual return made up to 16 May 2015 (23 pages) |
26 January 2017 | Second filing of the annual return made up to 16 May 2016 (23 pages) |
26 January 2017 | Second filing of the annual return made up to 16 May 2015 (23 pages) |
26 January 2017 | Second filing of the annual return made up to 16 May 2016 (23 pages) |
15 July 2016 | Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 12 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return Statement of capital on 2016-06-08
Statement of capital on 2017-01-26
|
8 June 2016 | Annual return Statement of capital on 2016-06-08
Statement of capital on 2017-01-26
|
10 March 2016 | Group of companies' accounts made up to 31 December 2015 (88 pages) |
10 March 2016 | Group of companies' accounts made up to 31 December 2015 (88 pages) |
19 February 2016 | Appointment of Mr John William Cadman as a director on 17 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr John William Cadman as a director on 17 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Elvin Ensor Patrick as a director on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page) |
18 February 2016 | Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Elvin Ensor Patrick as a director on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Alexander Terence Maloney as a director on 17 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Peter David Scales as a director on 17 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Alexander Terence Maloney as a director on 17 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Peter David Scales as a director on 17 February 2016 (1 page) |
18 February 2016 | Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (87 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (87 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 September 2014 | Registered office address changed from , 5th Floor Fitzwilliam House, 10 st. Mary Axe, London, EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from , 5th Floor Fitzwilliam House, 10 st. Mary Axe, London, EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St. Mary Axe London EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page) |
25 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 April 2014 | Group of companies' accounts made up to 31 December 2013 (85 pages) |
23 April 2014 | Group of companies' accounts made up to 31 December 2013 (85 pages) |
20 December 2013 | Change of share class name or designation (2 pages) |
20 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 December 2013 | Statement of capital on 16 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Change of share class name or designation (2 pages) |
20 December 2013 | Statement of capital on 16 December 2013
|
20 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 December 2013 | Statement by directors (1 page) |
17 December 2013 | Solvency statement dated 16/12/13 (1 page) |
17 December 2013 | Solvency statement dated 16/12/13 (1 page) |
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital on 17 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement by directors (1 page) |
17 December 2013 | Statement of capital on 17 December 2013
|
4 June 2013 | Registered office address changed from , 5th Floor, Fitzwilliam House, 10 st Mary Axe, London, EC3A 8EN on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , 5th Floor, Fitzwilliam House, 10 st Mary Axe, London, EC3A 8EN on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Group of companies' accounts made up to 31 December 2012 (86 pages) |
19 April 2013 | Group of companies' accounts made up to 31 December 2012 (86 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (87 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (87 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (75 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (75 pages) |
11 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (12 pages) |
11 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (12 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (74 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (74 pages) |
29 October 2009 | Director's details changed for Peter David Scales on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elvin Ensor Patrick on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter David Scales on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elvin Ensor Patrick on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for John Anthony Lynch on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for John Anthony Lynch on 22 October 2009 (1 page) |
4 August 2009 | Return made up to 16/05/09; no change of members (5 pages) |
4 August 2009 | Return made up to 16/05/09; no change of members (5 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (78 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (78 pages) |
6 January 2009 | Director's change of particulars / elvin patrick / 18/09/2008 (1 page) |
6 January 2009 | Director's change of particulars / elvin patrick / 08/04/2008 (2 pages) |
6 January 2009 | Director's change of particulars / elvin patrick / 08/04/2008 (2 pages) |
6 January 2009 | Director's change of particulars / elvin patrick / 18/09/2008 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (83 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (83 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (9 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (9 pages) |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 (88 pages) |
24 October 2007 | Group of companies' accounts made up to 31 December 2006 (88 pages) |
6 June 2007 | Return made up to 16/05/07; bulk list available separately (7 pages) |
6 June 2007 | Return made up to 16/05/07; bulk list available separately (7 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
15 April 2007 | Memorandum and Articles of Association (24 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Memorandum and Articles of Association (24 pages) |
12 April 2007 | Company name changed cathedral capital LIMITED\certificate issued on 12/04/07 (3 pages) |
12 April 2007 | Company name changed cathedral capital LIMITED\certificate issued on 12/04/07 (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
4 April 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2007 | Application for reregistration from PLC to private (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Re-registration of Memorandum and Articles (23 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Application for reregistration from PLC to private (2 pages) |
4 April 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2007 | Re-registration of Memorandum and Articles (23 pages) |
12 January 2007 | Conve 28/12/06 (1 page) |
12 January 2007 | Conve 28/12/06 (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=8750 £ ic 18371259/18380009 (2 pages) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=91309 £ ic 18242567/18333876 (4 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=37383 £ ic 18333876/18371259 (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=37383 £ ic 18333876/18371259 (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=4375 £ ic 18380009/18384384 (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=4375 £ ic 18380009/18384384 (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=91309 £ ic 18242567/18333876 (4 pages) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=22148 £ ic 18384384/18406532 (3 pages) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=8750 £ ic 18371259/18380009 (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 05/12/06--------- £ si [email protected]=22148 £ ic 18384384/18406532 (3 pages) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Location of debenture register (1 page) |
18 October 2006 | Location of debenture register (1 page) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Location of register of directors' interests (1 page) |
18 October 2006 | Location of register of directors' interests (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 9TH floor, lloyd's, one lime street, london EC3M 7HA (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 9TH floor lloyd's one lime street london EC3M 7HA (1 page) |
7 August 2006 | Ad 24/07/06--------- £ si [email protected]=3817 £ ic 18238750/18242567 (2 pages) |
7 August 2006 | Ad 24/07/06--------- £ si [email protected]=3817 £ ic 18238750/18242567 (2 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (87 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (87 pages) |
8 June 2006 | Return made up to 16/05/06; bulk list available separately (10 pages) |
8 June 2006 | Return made up to 16/05/06; bulk list available separately (10 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Group of companies' accounts made up to 31 December 2004 (68 pages) |
1 July 2005 | Group of companies' accounts made up to 31 December 2004 (68 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members (73 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members (73 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
25 August 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
16 July 2004 | £ ic 19951161/18238750 05/07/04 £ sr [email protected]=1712411 (1 page) |
16 July 2004 | £ ic 19951161/18238750 05/07/04 £ sr [email protected]=1712411 (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
26 May 2004 | Return made up to 16/05/04; bulk list available separately (10 pages) |
26 May 2004 | Return made up to 16/05/04; bulk list available separately (10 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 51 eastcheap london EC3M 1JP (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 51 eastcheap, london, EC3M 1JP (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
27 June 2003 | Return made up to 16/05/03; bulk list available separately (11 pages) |
27 June 2003 | Return made up to 16/05/03; bulk list available separately (11 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (57 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (57 pages) |
12 June 2003 | Particulars of contract relating to shares (5 pages) |
12 June 2003 | Particulars of contract relating to shares (5 pages) |
12 June 2003 | Ad 09/04/03--------- £ si [email protected]=250000 £ ic 19701163/19951163 (2 pages) |
12 June 2003 | Ad 09/04/03--------- £ si [email protected]=250000 £ ic 19701163/19951163 (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
14 December 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2002 | Particulars of mortgage/charge (4 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Ad 27/11/02--------- £ si [email protected]=3407692 £ ic 16293471/19701163 (2 pages) |
9 December 2002 | Ad 27/11/02--------- £ si [email protected]=253182 £ ic 16040289/16293471 (3 pages) |
9 December 2002 | Ad 27/11/02--------- £ si [email protected]=6810031 £ ic 9230258/16040289 (7 pages) |
9 December 2002 | Ad 27/11/02--------- £ si [email protected]=253182 £ ic 16040289/16293471 (3 pages) |
9 December 2002 | Ad 27/11/02--------- £ si [email protected]=6810031 £ ic 9230258/16040289 (7 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Ad 27/11/02--------- £ si [email protected]=3407692 £ ic 16293471/19701163 (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
4 October 2002 | Ad 25/06/02--------- £ si [email protected]=17500 £ ic 9212758/9230258 (2 pages) |
4 October 2002 | Ad 25/06/02--------- £ si [email protected]=17500 £ ic 9212758/9230258 (2 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 16/05/02; bulk list available separately (10 pages) |
31 May 2002 | Return made up to 16/05/02; bulk list available separately (10 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2001 | Return made up to 16/05/01; bulk list available separately (10 pages) |
11 December 2001 | Return made up to 16/05/01; bulk list available separately (10 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Secretary's particulars changed (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Secretary's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (52 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (52 pages) |
27 April 2001 | Memorandum and Articles of Association (55 pages) |
27 April 2001 | Memorandum and Articles of Association (55 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
29 November 2000 | Location of register of directors' interests (1 page) |
29 November 2000 | Location of register of members (1 page) |
29 November 2000 | Location of register of directors' interests (1 page) |
29 November 2000 | Location of register of members (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
4 October 2000 | Prospectus (4 pages) |
4 October 2000 | Prospectus (4 pages) |
23 August 2000 | Prospectus (75 pages) |
23 August 2000 | Prospectus (75 pages) |
4 August 2000 | Ad 19/09/97--------- £ si [email protected] (7 pages) |
4 August 2000 | Ad 19/09/97--------- £ si [email protected] (7 pages) |
1 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
1 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
20 June 2000 | Return made up to 16/05/00; change of members (8 pages) |
20 June 2000 | Return made up to 16/05/00; change of members (8 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 appold street london EC2A 2AW (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 12 appold street, london, EC2A 2AW (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New secretary appointed (2 pages) |
30 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: aldermans house, aldermans walk, london, EC2M 3XR (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
19 October 1999 | Return made up to 16/05/99; bulk list available separately (13 pages) |
19 October 1999 | Return made up to 16/05/99; bulk list available separately (13 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
21 January 1999 | Particulars of mortgage/charge (15 pages) |
21 January 1999 | Particulars of mortgage/charge (15 pages) |
30 October 1998 | Ad 22/10/98--------- £ si [email protected]=209568 £ ic 8447500/8657068 (5 pages) |
30 October 1998 | Ad 22/10/98--------- £ si [email protected]=209568 £ ic 8447500/8657068 (5 pages) |
14 August 1998 | Memorandum and Articles of Association (49 pages) |
14 August 1998 | Memorandum and Articles of Association (49 pages) |
13 August 1998 | Prospectus (83 pages) |
13 August 1998 | Prospectus (83 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
4 August 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
4 August 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
15 June 1998 | Return made up to 16/05/98; full list of members (29 pages) |
15 June 1998 | Return made up to 16/05/98; full list of members (29 pages) |
20 January 1998 | Particulars of mortgage/charge (15 pages) |
20 January 1998 | Particulars of mortgage/charge (15 pages) |
13 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 October 1997 | Application to commence business (2 pages) |
13 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 October 1997 | Application to commence business (2 pages) |
8 October 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
8 October 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 September 1997 | Prospectus (71 pages) |
3 September 1997 | Prospectus (71 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
29 August 1997 | S-div 22/08/97 (1 page) |
29 August 1997 | S-div 22/08/97 (1 page) |
29 August 1997 | Memorandum and Articles of Association (45 pages) |
29 August 1997 | Memorandum and Articles of Association (45 pages) |
29 August 1997 | £ nc 50000/100005000 22/08/97 (1 page) |
29 August 1997 | £ nc 50000/100005000 22/08/97 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
23 July 1997 | Company name changed publicmain PLC\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed publicmain PLC\certificate issued on 24/07/97 (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 120 east road london N1 6AA (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 120 east road, london, N1 6AA (1 page) |
16 May 1997 | Incorporation (15 pages) |
16 May 1997 | Incorporation (15 pages) |