Company NameRowanmoor Consultancy Limited
DirectorsIan John Pickford and Jacqueline Mary Berry
Company StatusActive
Company Number03445656
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous NamesJames Hay Investment Services Limited and Rowanmoor Investment Management Limited

Business Activity

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

Directors

Director NameMr Ian John Pickford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleDeputy Secretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameLenna Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleAssistant Secretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr David Henry Baker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2000)
RoleNational Development Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Avenue
Cheltenham
Gloucestershire
GL53 9BJ
Wales
Director NameMr Ian Douglas Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 days after company formation)
Appointment Duration18 years, 9 months (resigned 15 July 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address48 Lions Lane
Ashley Heath
Ringwood
Hampshire
BH24 2HN
Director NameMrs Janet Regnart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2000)
RolePensions
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House
Barford Lane, Downton
Salisbury
Wiltshire
SP5 3QA
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2000)
RolePensions Consultant
Correspondence Address3 Rosewood Manor Road North
Thames Ditton
Surrey
KT7 0BH
Director NameMr Richard Charles Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30b The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameNeil James Ellery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2004)
RoleFinancial Controller
Correspondence Address12 Haslemere Road
Windsor
Berkshire
SL4 5ES
Director NameNeil James Ellery
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2004)
RoleFinancial Controller
Correspondence Address12 Haslemere Road
Windsor
Berkshire
SL4 5ES
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 October 2001)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameMr Hugo Pelham Thorman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address12 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameDavid Geoffrey Seaton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2009)
RoleConsultancy Director
Correspondence AddressTimberlea
New Street, Winterbourne Stoke
Salisbury
Wiltshire
SP3 4SP
Director NameDavid Geoffrey Seaton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2009)
RoleConsultancy Director
Correspondence AddressTimberlea
New Street, Winterbourne Stoke
Salisbury
Wiltshire
SP3 4SP
Director NameMr Paul Derek Gilbert Stacey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
West Park Ln,, Damerham
Fordingbridge
Hampshire
SP6 3HB
Director NameDavid Saer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(7 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowanmoor House
46-50 Castle Street
Salisbury
SP1 3TS
Director NameMr Mark Peter Winson Pearce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(8 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2006)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen End House
Ramsey Road
St Ives
Cambridgeshire
PE27 5RF
Director NameJavier Maldonado Trinchant
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2006(8 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2006)
RoleCompany Director
Correspondence Address31 Smith Terrace
London
SW3 4DH
Secretary NameMiss Shirley Veronica Hylands
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 May 2017)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressRudge Copse
Drove Road Chilbolton
Stockbridge
Hampshire
SO20 6AB
Director NamePeter Leslie Johnson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2008)
RoleRegional Consultancy Director
Correspondence Address36 Fortescue Chase
Southend On Sea
Essex
SS1 3SS
Director NameTimothy Martin Beck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2008)
RoleRegional Consultancy Director
Country of ResidenceEngland
Correspondence Address17 Kenyon Lane
Heapey
Chorley
Lancashire
PR6 8EX
Director NameMiss Shirley Veronica Hylands
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(8 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 December 2017)
RoleCompany Secretary Compliance O
Country of ResidenceEngland
Correspondence AddressRudge Copse
Drove Road Chilbolton
Stockbridge
Hampshire
SO20 6AB
Director NameNeil Merryweather
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(8 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2017)
RoleRegional Consultancy Director
Country of ResidenceEngland
Correspondence Address3 Kipling Court
Manor Fields
Horsham
West Sussex
RH13 6SH
Director NameMr David Oliver Downie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 January 2017)
RoleActuary
Country of ResidenceEngland
Correspondence AddressRowanmoor House
46-50 Castle Street
Salisbury
SP1 3TS
Director NameMiss Janet Mary Bower
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2017)
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressRowanmoor House
46-50 Castle Street
Salisbury
SP1 3TS
Director NameMr Phillip Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowanmoor House
46-50 Castle Street
Salisbury
SP1 3TS
Director NameMr Vincent Philippe Francois Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2017(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 December 2017)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressRowanmoor House
46-50 Castle Street
Salisbury
SP1 3TS
Director NameMr David White
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 December 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMs Afshan Rathore
StatusResigned
Appointed18 May 2017(19 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2017)
RoleCompany Director
Correspondence Address4 Albyn Place Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Lindsay Roy Pentelow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitewww.rowanmoor.co.uk
Telephone01722 447250
Telephone regionSalisbury

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,321,000
Net Worth£299,000
Current Liabilities£240,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

2 July 2012Delivered on: 5 July 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £15,192.00 of such other sums as is held pursuant to the rent deposit deed.
Outstanding
29 January 2007Delivered on: 2 February 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £13,191.72 or such other sums as is held pursuant to the rent deposit deed.
Outstanding

Filing History

6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 30 August 2022 (20 pages)
26 April 2022Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on 26 April 2022 (1 page)
26 April 2022Change of details for Mazars Limited as a person with significant control on 26 April 2022 (2 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 March 2022Full accounts made up to 30 August 2021 (20 pages)
8 December 2021Appointment of Jacqueline Mary Berry as a director on 7 December 2021 (2 pages)
7 May 2021Full accounts made up to 30 August 2020 (19 pages)
30 April 2021Termination of appointment of Lindsay Roy Pentelow as a director on 28 April 2021 (1 page)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 May 2020Full accounts made up to 30 August 2019 (20 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Lindsay Roy Pentelow as a director on 30 December 2019 (2 pages)
27 November 2019Termination of appointment of Alistair John Fraser as a director on 30 August 2019 (1 page)
22 August 2019Accounts for a small company made up to 30 August 2018 (18 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 October 2018Director's details changed for Mr Ian John Pickford on 4 October 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages)
25 June 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
8 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
23 April 2018Notification of Mazars Limited as a person with significant control on 29 December 2017 (2 pages)
23 April 2018Cessation of Embark Group Limited as a person with significant control on 29 December 2017 (1 page)
23 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
22 March 2018Termination of appointment of David White as a director on 29 December 2017 (1 page)
12 February 2018Registered office address changed from Rowanmoor House 46-50 Castle Street Salisbury SP1 3TS to Tower Bridge House St Katharine's Way London E1W 1DD on 12 February 2018 (1 page)
30 January 2018Termination of appointment of Shirley Veronica Hylands as a director on 22 December 2017 (1 page)
30 January 2018Termination of appointment of Janet Mary Bower as a director on 22 December 2017 (1 page)
30 January 2018Termination of appointment of Afshan Rathore as a secretary on 29 December 2017 (1 page)
30 January 2018Appointment of Mr Ian John Pickford as a director on 29 December 2017 (2 pages)
30 January 2018Termination of appointment of Phillip Smith as a director on 29 December 2017 (1 page)
30 January 2018Appointment of Mr Alistair John Fraser as a director on 29 December 2017 (2 pages)
30 January 2018Termination of appointment of Vincent Philippe Francois Cambonie as a director on 29 December 2017 (1 page)
13 December 2017Termination of appointment of Neil Merryweather as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Neil Merryweather as a director on 30 November 2017 (1 page)
8 November 2017Satisfaction of charge 2 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (1 page)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 600,000
(3 pages)
30 May 2017Termination of appointment of Shirley Veronica Hylands as a secretary on 18 May 2017 (1 page)
30 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 600,000
(3 pages)
30 May 2017Appointment of Ms Afshan Rathore as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Shirley Veronica Hylands as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ms Afshan Rathore as a secretary on 18 May 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 January 2017Appointment of Mr David White as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr David White as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of David Oliver Downie as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of David Oliver Downie as a director on 3 January 2017 (1 page)
3 October 2016Termination of appointment of David Saer as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of David Saer as a director on 30 September 2016 (1 page)
29 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
29 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 July 2016Appointment of Mr Phillip Smith as a director on 15 July 2016 (2 pages)
21 July 2016Appointment of Mr Phillip Smith as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Ian Douglas Hammond as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Ian Douglas Hammond as a director on 15 July 2016 (1 page)
9 June 2016Satisfaction of charge 1 in full (1 page)
9 June 2016Satisfaction of charge 1 in full (1 page)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,000
(7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,000
(7 pages)
5 April 2016Appointment of Miss Janet Mary Bower as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Miss Janet Mary Bower as a director on 4 April 2016 (2 pages)
29 January 2016Full accounts made up to 30 September 2015 (16 pages)
29 January 2016Full accounts made up to 30 September 2015 (16 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(7 pages)
29 January 2015Full accounts made up to 30 September 2014 (16 pages)
29 January 2015Full accounts made up to 30 September 2014 (16 pages)
30 September 2014Director's details changed for David Saer on 16 September 2014 (2 pages)
30 September 2014Director's details changed for David Saer on 16 September 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250,000
(7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250,000
(7 pages)
17 January 2014Full accounts made up to 30 September 2013 (17 pages)
17 January 2014Full accounts made up to 30 September 2013 (17 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
17 January 2013Full accounts made up to 30 September 2012 (16 pages)
17 January 2013Full accounts made up to 30 September 2012 (16 pages)
27 September 2012Company name changed rowanmoor investment management LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Company name changed rowanmoor investment management LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 30 September 2011 (16 pages)
8 January 2012Full accounts made up to 30 September 2011 (16 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
17 February 2011Full accounts made up to 30 September 2010 (18 pages)
17 February 2011Full accounts made up to 30 September 2010 (18 pages)
9 April 2010Director's details changed for Ian Douglas Hammond on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Shirley Veronica Hylands on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Neil Merryweather on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Shirley Veronica Hylands on 31 March 2010 (2 pages)
9 April 2010Director's details changed for David Saer on 31 March 2010 (2 pages)
9 April 2010Director's details changed for David Saer on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Neil Merryweather on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Ian Douglas Hammond on 31 March 2010 (2 pages)
5 March 2010Full accounts made up to 30 September 2009 (18 pages)
5 March 2010Full accounts made up to 30 September 2009 (18 pages)
13 October 2009Appointment of Mr David Oliver Downie as a director (2 pages)
13 October 2009Appointment of Mr David Oliver Downie as a director (2 pages)
9 September 2009Appointment terminated director david seaton (1 page)
9 September 2009Appointment terminated director david seaton (1 page)
1 June 2009Nc inc already adjusted 21/05/09 (1 page)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2009Nc inc already adjusted 21/05/09 (1 page)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 January 2009Full accounts made up to 30 September 2008 (19 pages)
16 January 2009Full accounts made up to 30 September 2008 (19 pages)
29 October 2008Appointment terminated director timothy beck (1 page)
29 October 2008Appointment terminated director peter johnson (1 page)
29 October 2008Appointment terminated director peter johnson (1 page)
29 October 2008Appointment terminated director timothy beck (1 page)
1 April 2008Return made up to 31/03/08; full list of members (5 pages)
1 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 December 2007Full accounts made up to 30 September 2007 (17 pages)
11 December 2007Full accounts made up to 30 September 2007 (17 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
4 January 2007Full accounts made up to 30 September 2006 (17 pages)
4 January 2007Full accounts made up to 30 September 2006 (17 pages)
31 October 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 October 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Location of register of members (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
8 September 2006Memorandum and Articles of Association (18 pages)
8 September 2006Memorandum and Articles of Association (18 pages)
6 September 2006Auditor's resignation (1 page)
6 September 2006Auditor's resignation (1 page)
1 September 2006Company name changed james hay investment services li mited\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed james hay investment services li mited\certificate issued on 01/09/06 (2 pages)
24 April 2006Full accounts made up to 31 December 2005 (17 pages)
24 April 2006Full accounts made up to 31 December 2005 (17 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
6 April 2005Return made up to 31/03/05; full list of members (3 pages)
6 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
27 May 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Full accounts made up to 31 December 2003 (14 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 June 2003Full accounts made up to 31 December 2002 (15 pages)
15 June 2003Full accounts made up to 31 December 2002 (15 pages)
1 May 2003Return made up to 31/03/03; full list of members (5 pages)
1 May 2003Return made up to 31/03/03; full list of members (5 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
23 October 2002Location of register of members (1 page)
23 October 2002Location of register of members (1 page)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001Return made up to 31/03/01; change of members (6 pages)
20 April 2001Return made up to 31/03/01; change of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (12 pages)
10 April 2000Full accounts made up to 31 December 1999 (12 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
11 August 1999Auditor's resignation (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Auditor's resignation (1 page)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
29 April 1999Return made up to 31/03/99; no change of members (7 pages)
29 April 1999Return made up to 31/03/99; no change of members (7 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
29 April 1998Return made up to 31/03/98; full list of members (8 pages)
29 April 1998Return made up to 31/03/98; full list of members (8 pages)
17 December 1997Ad 01/12/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
17 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1997Nc inc already adjusted 01/12/97 (1 page)
17 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 December 1997Nc inc already adjusted 01/12/97 (1 page)
17 December 1997Ad 01/12/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
17 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1997Registered office changed on 31/10/97 from: abbey house baker street london NW1 6XL (1 page)
31 October 1997Registered office changed on 31/10/97 from: abbey house baker street london NW1 6XL (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 October 1997New director appointed (1 page)
1 October 1997Incorporation (28 pages)
1 October 1997Incorporation (28 pages)