Company NameDDGI Limited
Company StatusActive
Company Number03393586
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous NamesLudgate 150 Limited and Dawnay, Day Global Investment Limited

Business Activity

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

Directors

Director NameMrs Stella Anne Cox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(6 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameLawrence Paul Oliver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(8 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed11 July 2008(11 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(11 years after company formation)
Appointment Duration15 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Secretary NameMiss Natalie Louise Morse
StatusCurrent
Appointed01 October 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameMr Martin James Harris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(20 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameMr David Alan Testa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameNatalie Louise Morse
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed05 January 1998(6 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameKaren Bell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(6 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 October 1998)
RoleCompliance Officer
Correspondence AddressFlat 3
22 Harcourt Terrace
London
SW10 9JR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed05 January 1998(6 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years after company formation)
Appointment Duration9 years (resigned 14 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2008(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
Greater London
EC4M 6DX
Director NameMr Ian Bertrand Morley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(11 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2008)
RoleFund Manager-Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Wentworth Hall
Mill Hill Village
NW7 1RJ
Secretary NameHelen Loxley Bollins
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 October 2013)
RoleFinancial Controller
Correspondence Address8-10 Grosvenor Gardens
London
Greater London
SW1W 0DH
Director NameMr Christopher Gurth Clothier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC4M 6DX
Director NameMr David Ian Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
Greater London
SW1W 0DH
Secretary NameMr Andrew Thomas Burley
StatusResigned
Appointed25 March 2014(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 April 2015)
RoleCompany Director
Correspondence Address8-10 Grosvenor Gardens
London
Greater London
SW1W 0DH
Secretary NameMr Andrew Lucas Christopher Betkowski
StatusResigned
Appointed08 April 2015(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Contact

Websiteddcap.co.uk

Location

Registered Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Ddcap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,159,855
Net Worth£1,089,623
Cash£70,847
Current Liabilities£855,439

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

17 February 2021Director's details changed for Mr Michael Alan Spencer on 8 January 2021 (2 pages)
17 February 2021Director's details changed for Mr David Gelber on 8 January 2021 (2 pages)
17 February 2021Director's details changed for Lawrence Paul Oliver on 8 January 2021 (2 pages)
17 February 2021Director's details changed for Mrs Stella Anne Cox on 8 January 2021 (2 pages)
11 January 2021Full accounts made up to 31 March 2020 (29 pages)
8 January 2021Registered office address changed from 8-10 Grosvenor Gardens London Greater London SW1W 0DH to 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on 8 January 2021 (1 page)
4 January 2021Appointment of Natalie Louise Morse as a director on 4 January 2021 (2 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (28 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (27 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (24 pages)
1 August 2017Appointment of Mr David Alan Testa as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr David Alan Testa as a director on 1 August 2017 (2 pages)
13 July 2017Appointment of Mr Martin James Harris as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Martin James Harris as a director on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of David Ian Potter as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of David Ian Potter as a director on 12 July 2017 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Change of details for Ddcap Limited as a person with significant control on 16 January 2017 (2 pages)
5 July 2017Change of details for Ddcap Limited as a person with significant control on 16 January 2017 (2 pages)
4 July 2017Notification of Ddcap Limited as a person with significant control on 16 January 2017 (2 pages)
4 July 2017Notification of Ddcap Limited as a person with significant control on 16 January 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 January 2017Full accounts made up to 31 March 2016 (24 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(8 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(8 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(8 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(8 pages)
23 April 2015Termination of appointment of Christopher Gurth Clothier as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Christopher Gurth Clothier as a director on 23 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page)
29 December 2014Full accounts made up to 31 March 2014 (23 pages)
29 December 2014Full accounts made up to 31 March 2014 (23 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(9 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(9 pages)
1 May 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
1 May 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
27 March 2014Appointment of Mr Andrew Thomas Burley as a secretary (2 pages)
27 March 2014Appointment of Mr Andrew Thomas Burley as a secretary (2 pages)
7 March 2014Appointment of Mr David Ian Potter as a director (2 pages)
7 March 2014Appointment of Mr David Ian Potter as a director (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (23 pages)
16 December 2013Full accounts made up to 31 March 2013 (23 pages)
1 October 2013Termination of appointment of Helen Bollins as a secretary (1 page)
1 October 2013Appointment of Miss Natalie Louise Morse as a secretary (1 page)
1 October 2013Appointment of Miss Natalie Louise Morse as a secretary (1 page)
1 October 2013Termination of appointment of Helen Bollins as a secretary (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
22 March 2012Appointment of Mr Christopher Gurth Clothier as a director (2 pages)
22 March 2012Appointment of Mr Christopher Gurth Clothier as a director (2 pages)
14 March 2012Termination of appointment of Declan Kelly as a director (1 page)
14 March 2012Termination of appointment of Declan Kelly as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (26 pages)
20 December 2011Full accounts made up to 31 March 2011 (26 pages)
28 November 2011Director's details changed for Stella Anne Cox on 23 November 2011 (2 pages)
28 November 2011Director's details changed for Stella Anne Cox on 23 November 2011 (2 pages)
18 July 2011Director's details changed for Lawrence Oliver on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Lawrence Oliver on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
17 January 2011Full accounts made up to 31 March 2010 (28 pages)
17 January 2011Full accounts made up to 31 March 2010 (28 pages)
30 June 2010Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page)
30 June 2010Director's details changed for Lawrence Oliver on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Stella Anne Cox on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Stella Anne Cox on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Lawrence Oliver on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page)
30 June 2010Director's details changed for Lawrence Oliver on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Stella Anne Cox on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (25 pages)
30 January 2010Full accounts made up to 31 March 2009 (25 pages)
3 November 2009Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr David Gelber on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr David Gelber on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr David Gelber on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages)
28 August 2009Director's change of particulars / michael spencer / 29/07/2009 (1 page)
28 August 2009Director's change of particulars / michael spencer / 29/07/2009 (1 page)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
22 January 2009Full accounts made up to 31 March 2008 (26 pages)
22 January 2009Full accounts made up to 31 March 2008 (26 pages)
6 January 2009Appointment terminated director ian morley (1 page)
6 January 2009Appointment terminated director ian morley (1 page)
21 October 2008Director appointed mr david gelber (1 page)
21 October 2008Director appointed mr david gelber (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Secretary appointed helen loxley bollins (2 pages)
2 October 2008Secretary appointed helen loxley bollins (2 pages)
17 September 2008Director appointed michael alan spencer logged form (2 pages)
17 September 2008Director appointed ian morley logged form (4 pages)
17 September 2008Appointment terminate, director barry martin pincus logged form (1 page)
17 September 2008Director appointed ian morley logged form (4 pages)
17 September 2008Director appointed michael alan spencer logged form (2 pages)
17 September 2008Director appointed declan pius kelly logged form (3 pages)
17 September 2008Appointment terminate, director barry martin pincus logged form (1 page)
17 September 2008Director appointed declan pius kelly logged form (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 8-10 grosvenor gardens london greater london SW1W 0DH (1 page)
15 September 2008Registered office changed on 15/09/2008 from 8-10 grosvenor gardens london greater london SW1W 0DH (1 page)
2 September 2008Director appointed michael alan spencer (3 pages)
2 September 2008Director appointed michael alan spencer (3 pages)
1 August 2008Return made up to 27/06/08; full list of members (8 pages)
1 August 2008Return made up to 27/06/08; full list of members (8 pages)
21 July 2008Director appointed ian morley (3 pages)
21 July 2008Director appointed ian morley (3 pages)
17 July 2008Director appointed declan pius kelly (3 pages)
17 July 2008Director appointed declan pius kelly (3 pages)
15 July 2008Appointment terminated director barry pincus (1 page)
15 July 2008Registered office changed on 15/07/2008 from 15 grosvenor gardens london SW1W 0BD (1 page)
15 July 2008Appointment terminated director guy naggar (1 page)
15 July 2008Appointment terminated director barry pincus (1 page)
15 July 2008Registered office changed on 15/07/2008 from 15 grosvenor gardens london SW1W 0BD (1 page)
15 July 2008Appointment terminated director guy naggar (1 page)
25 January 2008Full accounts made up to 31 March 2007 (23 pages)
25 January 2008Full accounts made up to 31 March 2007 (23 pages)
14 August 2007Return made up to 27/06/07; full list of members (8 pages)
14 August 2007Return made up to 27/06/07; full list of members (8 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
21 March 2007Company name changed dawnay, day global investment li mited\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed dawnay, day global investment li mited\certificate issued on 21/03/07 (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
25 July 2006Return made up to 27/06/06; full list of members (8 pages)
25 July 2006Return made up to 27/06/06; full list of members (8 pages)
19 July 2006Full accounts made up to 31 March 2006 (16 pages)
19 July 2006Full accounts made up to 31 March 2006 (16 pages)
6 December 2005Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
6 December 2005Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
30 July 2005Return made up to 27/06/05; full list of members (8 pages)
30 July 2005Return made up to 27/06/05; full list of members (8 pages)
8 March 2005Full accounts made up to 30 September 2004 (15 pages)
8 March 2005Full accounts made up to 30 September 2004 (15 pages)
22 July 2004Return made up to 27/06/04; full list of members (8 pages)
22 July 2004Return made up to 27/06/04; full list of members (8 pages)
9 February 2004Full accounts made up to 30 September 2003 (15 pages)
9 February 2004Full accounts made up to 30 September 2003 (15 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
5 July 2003Return made up to 27/06/03; full list of members (8 pages)
5 July 2003Return made up to 27/06/03; full list of members (8 pages)
18 April 2003Full accounts made up to 30 September 2002 (12 pages)
18 April 2003Full accounts made up to 30 September 2002 (12 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
21 July 2002Return made up to 27/06/02; full list of members (8 pages)
21 July 2002Return made up to 27/06/02; full list of members (8 pages)
18 June 2002Full accounts made up to 30 September 2001 (12 pages)
18 June 2002Full accounts made up to 30 September 2001 (12 pages)
19 September 2001Full accounts made up to 30 September 2000 (12 pages)
19 September 2001Full accounts made up to 30 September 2000 (12 pages)
9 July 2001Return made up to 27/06/01; full list of members (7 pages)
9 July 2001Return made up to 27/06/01; full list of members (7 pages)
12 April 2001Full accounts made up to 30 September 1999 (14 pages)
12 April 2001Full accounts made up to 30 September 1999 (14 pages)
7 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
7 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
30 March 2000Full accounts made up to 30 September 1998 (13 pages)
30 March 2000Full accounts made up to 30 September 1998 (13 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
27 July 1999Return made up to 27/06/99; no change of members (10 pages)
27 July 1999Return made up to 27/06/99; no change of members (10 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
7 July 1998Return made up to 27/06/98; full list of members (11 pages)
7 July 1998Return made up to 27/06/98; full list of members (11 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
10 February 1998Company name changed ludgate 150 LIMITED\certificate issued on 11/02/98 (2 pages)
10 February 1998Company name changed ludgate 150 LIMITED\certificate issued on 11/02/98 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 7 pilgrim street london EC4V 6DR (1 page)
6 February 1998Registered office changed on 06/02/98 from: 7 pilgrim street london EC4V 6DR (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (3 pages)
6 February 1998Ad 02/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
6 February 1998Ad 02/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Director resigned (1 page)
27 June 1997Incorporation (20 pages)
27 June 1997Incorporation (20 pages)