Company NameCathedral Capital Holdings Limited
DirectorsChristopher John Whittle and Bradley Cass
Company StatusActive
Company Number03372107
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher John Whittle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Bradley Cass
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Paul Kelly
StatusCurrent
Appointed01 August 2023(26 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Peter David Scales
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameAnthony Ian Godfrey Charles South
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 March 2007)
RoleLloyds Underwriting Agent
Country of ResidenceEngland
Correspondence AddressThe Old Livery Stables
The Village Green
Benenden
Kent
TN17 4DL
Director NameMr Paul Maurice Gillham
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmonds Farmhouse
Gomshall
Guildford
Surrey
GU5 9LQ
Director NameGiles Robert Berkeley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2000)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm House
Ramsdean
Petersfield
Hampshire
GU32 1RU
Director NameJohn David Incledon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address81 Piccadilly
London
W1Y 8HY
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Anthony Stirling Minns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Ridge House
Headley Road Grayshott
Hindhead
Surrey
GU26 6DP
Director NameLawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreens Farm
Moor End
Great Sampford
Essex
CB10 2RQ
Director NameJohn Anthony Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2000(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 February 2016)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameRobert Wayne Bailey
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address32 Sedgwick Village Lane
Darien Connecticut
Ct 06820
United States
Secretary NameJohn Anthony Lynch
NationalityIrish
StatusResigned
Appointed18 December 2000(3 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 February 2016)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameEdward S Hochberg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address55 Broadacre Drive
Mt Laurel
New Jersey Nj19103
United States
Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2006)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressW11
Director NameJames Bernard Stradtner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2006)
RoleCompany Director
Correspondence Address1219 Boyce Avenue
Ruxton
Maryland
21204
United States
Director NameJohn F Shettle Jr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2003(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 2003)
RoleSenior Managing Director
Correspondence Address4710 Roland Avenue
Baltimore
Md21210 Maryland
Irish
Director NameStephen Gerard Tirney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2004)
RoleCompany Director
Correspondence Address418 Kerr Lane
Springfield
Pennsylvania 19064
America
Director NameMr Alexander Terence Maloney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 February 2019)
RoleInsurance
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr John William Cadman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 February 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Lesley Jane Townsend
StatusResigned
Appointed17 February 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Heather Roberta McKinlay Verzin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Emma Louise Woolley
StatusResigned
Appointed22 September 2017(20 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr William Andrew McKee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2017(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Eva Marjorie Lynn-Williams
StatusResigned
Appointed28 February 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed21 May 1997(5 days after company formation)
Appointment Duration2 months (resigned 21 July 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameFinsbury Asset Management Limited (Corporation)
StatusResigned
Appointed21 July 1997(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1999)
Correspondence AddressAlderman's House Alderman's Walk
London
EC2M 3XR
Secretary NameREA Brothers Limited (Corporation)
StatusResigned
Appointed09 February 1999(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2000)
Correspondence AddressAldermans House Aldermans Walk
London
EC2M 3XR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed01 January 2000(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitecathedralcapital.com
Email address[email protected]
Telephone08724365846
Telephone regionUnknown

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

41.3m at £0.2Cathedral Capital (Investments) LTD
99.60%
Ordinary
-OTHER
0.40%
-

Financials

Year2014
Turnover£121,672,000
Net Worth£28,778,000
Cash£64,032,000
Current Liabilities£375,263,000

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

3 December 2010Delivered 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 1999Delivered 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 1998Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

15 October 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 July 2019Appointment of Mr Bradley Thomas Cass as a director on 1 July 2019 (2 pages)
23 May 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 February 2019Appointment of Mrs Emma Louise Woolley as a director on 13 February 2019 (2 pages)
21 February 2019Termination of appointment of Alexander Terence Maloney as a director on 13 February 2019 (1 page)
21 February 2019Termination of appointment of John William Cadman as a director on 13 February 2019 (1 page)
7 February 2019Termination of appointment of William Andrew Mckee as a director on 31 January 2019 (1 page)
8 June 2018Group of companies' accounts made up to 31 December 2017 (62 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Emma Louise Woolley as a secretary on 28 February 2018 (1 page)
28 February 2018Appointment of Miss Marjorie Eva Lynn as a secretary on 28 February 2018 (2 pages)
21 December 2017Appointment of Mr Christopher John Whittle as a director on 23 November 2017 (2 pages)
20 December 2017Appointment of Mr William Andrew Mckee as a director on 23 November 2017 (2 pages)
4 December 2017Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page)
4 December 2017Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page)
22 September 2017Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page)
22 September 2017Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages)
21 June 2017Auditor's resignation (1 page)
21 June 2017Auditor's resignation (1 page)
25 May 2017Group of companies' accounts made up to 31 December 2016 (84 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (84 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 January 2017Second filing of the annual return made up to 16 May 2015 (23 pages)
26 January 2017Second filing of the annual return made up to 16 May 2016 (23 pages)
26 January 2017Second filing of the annual return made up to 16 May 2015 (23 pages)
26 January 2017Second filing of the annual return made up to 16 May 2016 (23 pages)
15 July 2016Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 12 July 2016 (2 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,316,444
(4 pages)
8 June 2016Annual return
Statement of capital on 2016-06-08
  • GBP 10,316,444

Statement of capital on 2017-01-26
  • GBP 10,316,443.75
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016.
(6 pages)
8 June 2016Annual return
Statement of capital on 2016-06-08
  • GBP 10,316,444

Statement of capital on 2017-01-26
  • GBP 10,316,443.75
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016.
(6 pages)
10 March 2016Group of companies' accounts made up to 31 December 2015 (88 pages)
10 March 2016Group of companies' accounts made up to 31 December 2015 (88 pages)
19 February 2016Appointment of Mr John William Cadman as a director on 17 February 2016 (2 pages)
19 February 2016Appointment of Mr John William Cadman as a director on 17 February 2016 (2 pages)
18 February 2016Termination of appointment of Elvin Ensor Patrick as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page)
18 February 2016Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages)
18 February 2016Termination of appointment of Elvin Ensor Patrick as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page)
18 February 2016Appointment of Mr Alexander Terence Maloney as a director on 17 February 2016 (2 pages)
18 February 2016Termination of appointment of Peter David Scales as a director on 17 February 2016 (1 page)
18 February 2016Appointment of Mr Alexander Terence Maloney as a director on 17 February 2016 (2 pages)
18 February 2016Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of Peter David Scales as a director on 17 February 2016 (1 page)
18 February 2016Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (87 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (87 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,316,444
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2017
(5 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,316,444
(4 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,316,444
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2017
(5 pages)
30 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,316,443.75
(4 pages)
25 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,316,443.75
(4 pages)
23 April 2014Group of companies' accounts made up to 31 December 2013 (85 pages)
23 April 2014Group of companies' accounts made up to 31 December 2013 (85 pages)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Particulars of variation of rights attached to shares (3 pages)
20 December 2013Statement of capital on 16 December 2013
  • GBP 10,316,443.75
(5 pages)
20 December 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
20 December 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Statement of capital on 16 December 2013
  • GBP 10,316,443.75
(5 pages)
20 December 2013Particulars of variation of rights attached to shares (3 pages)
17 December 2013Statement by directors (1 page)
17 December 2013Solvency statement dated 16/12/13 (1 page)
17 December 2013Solvency statement dated 16/12/13 (1 page)
17 December 2013Resolutions
  • RES13 ‐ Share premium account reduced to nil 16/12/2013
(2 pages)
17 December 2013Statement of capital on 17 December 2013
  • GBP 10,316,443.75
(6 pages)
17 December 2013Resolutions
  • RES13 ‐ Share premium account reduced to nil 16/12/2013
(2 pages)
17 December 2013Statement by directors (1 page)
17 December 2013Statement of capital on 17 December 2013
  • GBP 10,316,443.75
(6 pages)
4 June 2013Registered office address changed from , 5th Floor, Fitzwilliam House, 10 st Mary Axe, London, EC3A 8EN on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , 5th Floor, Fitzwilliam House, 10 st Mary Axe, London, EC3A 8EN on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 4 June 2013 (1 page)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (86 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (86 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (87 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (87 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (75 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (75 pages)
11 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (12 pages)
11 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (12 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
29 October 2009Director's details changed for Peter David Scales on 22 October 2009 (2 pages)
29 October 2009Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages)
29 October 2009Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Elvin Ensor Patrick on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Peter David Scales on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Elvin Ensor Patrick on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for John Anthony Lynch on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for John Anthony Lynch on 22 October 2009 (1 page)
4 August 2009Return made up to 16/05/09; no change of members (5 pages)
4 August 2009Return made up to 16/05/09; no change of members (5 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (78 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (78 pages)
6 January 2009Director's change of particulars / elvin patrick / 18/09/2008 (1 page)
6 January 2009Director's change of particulars / elvin patrick / 08/04/2008 (2 pages)
6 January 2009Director's change of particulars / elvin patrick / 08/04/2008 (2 pages)
6 January 2009Director's change of particulars / elvin patrick / 18/09/2008 (1 page)
6 November 2008Resolutions
  • RES13 ‐ Sect 175(5)a 01/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Sect 175(5)a 01/10/2008
(1 page)
10 July 2008Group of companies' accounts made up to 31 December 2007 (83 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (83 pages)
11 June 2008Return made up to 16/05/08; full list of members (9 pages)
11 June 2008Return made up to 16/05/08; full list of members (9 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (88 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (88 pages)
6 June 2007Return made up to 16/05/07; bulk list available separately (7 pages)
6 June 2007Return made up to 16/05/07; bulk list available separately (7 pages)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2007Memorandum and Articles of Association (24 pages)
15 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2007Memorandum and Articles of Association (24 pages)
12 April 2007Company name changed cathedral capital LIMITED\certificate issued on 12/04/07 (3 pages)
12 April 2007Company name changed cathedral capital LIMITED\certificate issued on 12/04/07 (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
4 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2007Application for reregistration from PLC to private (2 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2007Re-registration of Memorandum and Articles (23 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2007Application for reregistration from PLC to private (2 pages)
4 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2007Re-registration of Memorandum and Articles (23 pages)
12 January 2007Conve 28/12/06 (1 page)
12 January 2007Conve 28/12/06 (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Ad 05/12/06--------- £ si [email protected]=8750 £ ic 18371259/18380009 (2 pages)
14 December 2006Ad 05/12/06--------- £ si [email protected]=91309 £ ic 18242567/18333876 (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006Ad 05/12/06--------- £ si [email protected]=37383 £ ic 18333876/18371259 (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Ad 05/12/06--------- £ si [email protected]=37383 £ ic 18333876/18371259 (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Ad 05/12/06--------- £ si [email protected]=4375 £ ic 18380009/18384384 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Ad 05/12/06--------- £ si [email protected]=4375 £ ic 18380009/18384384 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Ad 05/12/06--------- £ si [email protected]=91309 £ ic 18242567/18333876 (4 pages)
14 December 2006Ad 05/12/06--------- £ si [email protected]=22148 £ ic 18384384/18406532 (3 pages)
14 December 2006Ad 05/12/06--------- £ si [email protected]=8750 £ ic 18371259/18380009 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Ad 05/12/06--------- £ si [email protected]=22148 £ ic 18384384/18406532 (3 pages)
18 October 2006Location of register of members (1 page)
18 October 2006Location of debenture register (1 page)
18 October 2006Location of debenture register (1 page)
18 October 2006Location of register of members (1 page)
18 October 2006Location of register of directors' interests (1 page)
18 October 2006Location of register of directors' interests (1 page)
31 August 2006Registered office changed on 31/08/06 from: 9TH floor, lloyd's, one lime street, london EC3M 7HA (1 page)
31 August 2006Registered office changed on 31/08/06 from: 9TH floor lloyd's one lime street london EC3M 7HA (1 page)
7 August 2006Ad 24/07/06--------- £ si [email protected]=3817 £ ic 18238750/18242567 (2 pages)
7 August 2006Ad 24/07/06--------- £ si [email protected]=3817 £ ic 18238750/18242567 (2 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (87 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (87 pages)
8 June 2006Return made up to 16/05/06; bulk list available separately (10 pages)
8 June 2006Return made up to 16/05/06; bulk list available separately (10 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (68 pages)
1 July 2005Group of companies' accounts made up to 31 December 2004 (68 pages)
16 June 2005Return made up to 16/05/05; full list of members (73 pages)
16 June 2005Return made up to 16/05/05; full list of members (73 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
25 August 2004Group 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Return made up to 16/05/04; bulk list available separately (10 pages)
26 May 2004Return made up to 16/05/04; bulk list available separately (10 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 51 eastcheap london EC3M 1JP (1 page)
25 January 2004Registered office changed on 25/01/04 from: 51 eastcheap, london, EC3M 1JP (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
27 June 2003Return made up to 16/05/03; bulk list available separately (11 pages)
27 June 2003Return made up to 16/05/03; bulk list available separately (11 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (57 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (57 pages)
12 June 2003Particulars of contract relating to shares (5 pages)
12 June 2003Particulars of contract relating to shares (5 pages)
12 June 2003Ad 09/04/03--------- £ si [email protected]=250000 £ ic 19701163/19951163 (2 pages)
12 June 2003Ad 09/04/03--------- £ si [email protected]=250000 £ ic 19701163/19951163 (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
14 December 2002Particulars of mortgage/charge (4 pages)
14 December 2002Particulars of mortgage/charge (4 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Ad 27/11/02--------- £ si [email protected]=3407692 £ ic 16293471/19701163 (2 pages)
9 December 2002Ad 27/11/02--------- £ si [email protected]=253182 £ ic 16040289/16293471 (3 pages)
9 December 2002Ad 27/11/02--------- £ si [email protected]=6810031 £ ic 9230258/16040289 (7 pages)
9 December 2002Ad 27/11/02--------- £ si [email protected]=253182 £ ic 16040289/16293471 (3 pages)
9 December 2002Ad 27/11/02--------- £ si [email protected]=6810031 £ ic 9230258/16040289 (7 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Ad 27/11/02--------- £ si [email protected]=3407692 £ ic 16293471/19701163 (2 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
25 November 2002Resolutions
  • RES13 ‐ Appoinments of director 07/11/02
(2 pages)
25 November 2002Resolutions
  • RES13 ‐ Appoinments of director 07/11/02
(2 pages)
4 October 2002Ad 25/06/02--------- £ si [email protected]=17500 £ ic 9212758/9230258 (2 pages)
4 October 2002Ad 25/06/02--------- £ si [email protected]=17500 £ ic 9212758/9230258 (2 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
3 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 16/05/02; bulk list available separately (10 pages)
31 May 2002Return made up to 16/05/02; bulk list available separately (10 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
18 January 2002Particulars of mortgage/charge (7 pages)
18 January 2002Particulars of mortgage/charge (7 pages)
11 December 2001Return made up to 16/05/01; bulk list available separately (10 pages)
11 December 2001Return made up to 16/05/01; bulk list available separately (10 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Secretary's particulars changed (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Secretary's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001New director appointed (2 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
6 July 2001Group of companies' accounts made up to 31 December 2000 (52 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (52 pages)
27 April 2001Memorandum and Articles of Association (55 pages)
27 April 2001Memorandum and Articles of Association (55 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
29 November 2000Location of register of directors' interests (1 page)
29 November 2000Location of register of members (1 page)
29 November 2000Location of register of directors' interests (1 page)
29 November 2000Location of register of members (1 page)
29 November 2000Registered office changed on 29/11/00 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page)
29 November 2000Registered office changed on 29/11/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(105 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(105 pages)
4 October 2000Prospectus (4 pages)
4 October 2000Prospectus (4 pages)
23 August 2000Prospectus (75 pages)
23 August 2000Prospectus (75 pages)
4 August 2000Ad 19/09/97--------- £ si [email protected] (7 pages)
4 August 2000Ad 19/09/97--------- £ si [email protected] (7 pages)
1 August 2000Full group accounts made up to 31 December 1999 (35 pages)
1 August 2000Full group accounts made up to 31 December 1999 (35 pages)
20 June 2000Return made up to 16/05/00; change of members (8 pages)
20 June 2000Return made up to 16/05/00; change of members (8 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 12 appold street london EC2A 2AW (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 12 appold street, london, EC2A 2AW (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New secretary appointed (2 pages)
30 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 December 1999Registered office changed on 06/12/99 from: aldermans house, aldermans walk, london, EC2M 3XR (1 page)
6 December 1999Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page)
19 October 1999Return made up to 16/05/99; bulk list available separately (13 pages)
19 October 1999Return made up to 16/05/99; bulk list available separately (13 pages)
29 September 1999Full group accounts made up to 31 March 1999 (33 pages)
29 September 1999Full group accounts made up to 31 March 1999 (33 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
21 January 1999Particulars of mortgage/charge (15 pages)
21 January 1999Particulars of mortgage/charge (15 pages)
30 October 1998Ad 22/10/98--------- £ si [email protected]=209568 £ ic 8447500/8657068 (5 pages)
30 October 1998Ad 22/10/98--------- £ si [email protected]=209568 £ ic 8447500/8657068 (5 pages)
14 August 1998Memorandum and Articles of Association (49 pages)
14 August 1998Memorandum and Articles of Association (49 pages)
13 August 1998Prospectus (83 pages)
13 August 1998Prospectus (83 pages)
12 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 August 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 August 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 August 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 August 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1998Full group accounts made up to 31 March 1998 (30 pages)
4 August 1998Full group accounts made up to 31 March 1998 (30 pages)
15 June 1998Return made up to 16/05/98; full list of members (29 pages)
15 June 1998Return made up to 16/05/98; full list of members (29 pages)
20 January 1998Particulars of mortgage/charge (15 pages)
20 January 1998Particulars of mortgage/charge (15 pages)
13 October 1997Certificate of authorisation to commence business and borrow (1 page)
13 October 1997Application to commence business (2 pages)
13 October 1997Certificate of authorisation to commence business and borrow (1 page)
13 October 1997Application to commence business (2 pages)
8 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 September 1997Prospectus (71 pages)
3 September 1997Prospectus (71 pages)
1 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
1 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 August 1997S-div 22/08/97 (1 page)
29 August 1997S-div 22/08/97 (1 page)
29 August 1997Memorandum and Articles of Association (45 pages)
29 August 1997Memorandum 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 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
4 August 1997Registered office changed on 04/08/97 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page)
4 August 1997Registered office changed on 04/08/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
23 July 1997Company name changed publicmain PLC\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed publicmain PLC\certificate issued on 24/07/97 (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New director appointed (2 pages)
25 May 1997Registered office changed on 25/05/97 from: 120 east road london N1 6AA (1 page)
25 May 1997Registered office changed on 25/05/97 from: 120 east road, london, N1 6AA (1 page)
16 May 1997Incorporation (15 pages)
16 May 1997Incorporation (15 pages)