Company NameMenlo Investments Limited
Company StatusActive
Company Number03479178
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Previous NameLeman Investments

Business Activity

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

Directors

Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(18 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mohammed Tayabali
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(26 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteve Clowes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleBanker
Correspondence AddressThe Beeches Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameSunder Iyer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleBanker
Correspondence Address101 Riddlesdown Road
Purley
Surrey
CR8 1DH
Secretary NameSteve Clowes
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleBanker
Correspondence AddressThe Beeches Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameChris Ballinger
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1997(2 weeks after company formation)
Appointment Duration6 months (resigned 19 June 1998)
RoleBanker
Correspondence Address100 Liberty Street Suite 650
Reno
Nevada
89501
Director NameSteve Dixon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1997(2 weeks after company formation)
Appointment Duration6 months (resigned 19 June 1998)
RoleBanker
Correspondence Address100 Liberty Street Suite 650
Reno
Nevada
89501
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1999)
RoleBanking
Country of ResidenceEngland
Correspondence Address402 Waterloo Gardens
Milner Square
London
N1 1TY
Director NameBenjamin Gill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 July 1999)
RoleBanker
Correspondence AddressThe Farmhouse
Blackhall Place Blackhall Lane
Sevenoaks
Kent
TN15 0HT
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2002)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMatthew John Bailey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 March 2001)
RoleBanker
Correspondence Address18b Southvale Road
London
SE3 0TP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2003)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJonathan Caetano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 2002)
RoleBanker
Correspondence Address54 Englewood Road
London
SW12 9NY
Director NamePaul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAdam Nicholas Janisch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameSimon Stuart Haworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNavjyot Singh Dhillon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJose Edmond Firmin Corswarem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed11 May 2005(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Philip Lawrence Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarmina Cortes Argote
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
London
E14 5HP
Director NameSander Eijkenduijn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed08 September 2010(12 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Christian Dickinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraeme James Clark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2016)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(23 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(25 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed19 June 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed19 June 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£212,505,850
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

18 July 2001Delivered on: 8 August 2001
Persons entitled: Barclays Bank PLC

Classification: A deed of charge made between verdant investments limited partnership (the "partnership") (in which the company is a partner) and (2) barclays bank PLC ("barclays")
Secured details: All moneys and liabilities due owing or payable or expressed to be due owing or payable by the partnership to the chargee under or in connection with the loan agreement the swaps any other swaps any other agreement whatsoever or the deed all terms as defined.
Particulars: By way of first fixed charge all its rights title and interest from time to time in under or granted by the credit support deed the custodian agreement and the note and by way of first floating charge all property owned by the partnership and all other charged property which is at any time whatsoever and for any reason whatsoever not subject to the security interest created or intended to be created by the foregoing provisions of clause 2 (b). See the mortgage charge document for full details.
Outstanding
20 December 2000Delivered on: 21 December 2000
Satisfied on: 9 February 2007
Persons entitled: Barclays Bank PLC

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity and guarantee deed (both as defined).
Particulars: The sum of £304,500,000 to be deposited with the chargee in the account on the closing date and all other sums from time to time standing to the credit of the account (as defined) in any currency together with all interest credited to the account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 May 2017Full accounts made up to 31 December 2016 (30 pages)
18 May 2017Solvency Statement dated 18/05/17 (1 page)
18 May 2017Statement by Directors (1 page)
18 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2017Statement of capital on 18 May 2017
  • GBP 1,000
(5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 October 2016Appointment of Patrick Brittain Voisey as a director on 29 September 2016 (2 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
14 April 2016Appointment of Mr Atanas Jordanov as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
(7 pages)
1 February 2016Appointment of Vishal Shah as a director on 19 January 2016 (2 pages)
1 February 2016Appointment of Christopher Patrick Le Neve Foster as a director on 19 January 2016 (2 pages)
1 February 2016Appointment of Carl Thomas Senior as a director on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (17 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,000
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,000
(7 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(7 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(7 pages)
8 October 2014Appointment of Nicholas James Minns as a director on 18 September 2014 (2 pages)
29 September 2014Termination of appointment of Graeme James Clark as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Graeme James Clark as a director on 5 September 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
17 March 2014Statement of capital on 17 March 2014
  • GBP 100,000.00
(4 pages)
17 March 2014Statement by directors (1 page)
17 March 2014Solvency statement dated 13/03/14 (1 page)
17 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (9 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (9 pages)
27 September 2013Appointment of Jonathan Mark Huckle as a director (2 pages)
27 September 2013Appointment of Colin Gyte as a director (2 pages)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
18 September 2013Accounts made up to 31 December 2012 (14 pages)
22 August 2013Termination of appointment of Paul Dickinson as a director (1 page)
12 April 2013Appointment of Richard John Craine as a director (2 pages)
11 April 2013Termination of appointment of Martin Brown as a director (1 page)
11 April 2013Appointment of Mrs Tejal Morjaria as a director (2 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
14 May 2012Accounts made up to 31 December 2011 (15 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
19 December 2011Appointment of Graeme James Clark as a director (2 pages)
21 September 2011Accounts made up to 31 December 2010 (16 pages)
12 May 2011Appointment of Barrie Hill as a director (2 pages)
20 April 2011Termination of appointment of Navjyot Dhillon as a director (1 page)
6 April 2011Termination of appointment of Sander Eijkenduijn as a director (1 page)
13 January 2011Appointment of Paul Christian Dickinson as a director (2 pages)
10 January 2011Termination of appointment of Carmina Cortes Argote as a director (1 page)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 September 2010Accounts made up to 31 December 2009 (16 pages)
15 September 2010Appointment of Sander Eijkenduijn as a director (2 pages)
14 September 2010Termination of appointment of Jose Corswarem as a director (1 page)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 October 2009Accounts made up to 31 December 2008 (15 pages)
25 June 2009Appointment terminated director simon haworth (1 page)
25 June 2009Director appointed carmina cortes argote (1 page)
3 April 2009Appointment terminated director gregor mcmillan (1 page)
7 January 2009Return made up to 01/01/09; full list of members (5 pages)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
10 October 2008Accounts made up to 31 December 2007 (17 pages)
4 August 2008Gbp ic 403515251/393565249\17/06/08\gbp sr 9950002@1=9950002\ (1 page)
2 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2008Declaration of shares redemption:auditor's report (3 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
12 December 2007Ad 28/11/07--------- £ si 391585105@1=391585105 £ ic 10150002/401735107 (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2007Nc inc already adjusted 28/11/07 (1 page)
12 December 2007Ad 29/11/07--------- £ si 1780144@1=1780144 £ ic 401735107/403515251 (2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 October 2007Nc inc already adjusted 01/10/07 (1 page)
12 October 2007Ad 01/10/07--------- £ si 100000@1=100000 £ ic 10050002/10150002 (2 pages)
3 October 2007Accounts made up to 31 December 2006 (13 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
20 October 2006Accounts made up to 31 December 2005 (13 pages)
29 June 2006Director resigned (1 page)
17 January 2006Return made up to 01/01/06; full list of members (3 pages)
11 January 2006Location of debenture register (1 page)
2 September 2005Accounts made up to 31 December 2004 (12 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
22 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
27 May 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
6 January 2005Return made up to 02/01/05; full list of members (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (1 page)
28 October 2004Director resigned (1 page)
29 July 2004Accounts made up to 31 December 2003 (11 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
27 April 2004New director appointed (6 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Return made up to 02/01/04; full list of members (8 pages)
14 November 2003New director appointed (3 pages)
24 October 2003Director resigned (1 page)
23 October 2003Director's particulars changed (2 pages)
8 September 2003Director's particulars changed (1 page)
7 August 2003Accounts made up to 31 December 2002 (12 pages)
23 July 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
23 March 2003New director appointed (4 pages)
25 February 2003Auditor's resignation (2 pages)
8 January 2003Return made up to 02/01/03; full list of members (3 pages)
7 January 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 March 2002Accounts made up to 31 December 2001 (10 pages)
14 March 2002Director's particulars changed (1 page)
2 January 2002Return made up to 02/01/02; full list of members (3 pages)
8 October 2001Accounts made up to 31 December 2000 (11 pages)
13 September 2001Director's particulars changed (1 page)
8 August 2001Particulars of mortgage/charge (7 pages)
24 July 2001New director appointed (1 page)
26 March 2001New director appointed (1 page)
26 March 2001Director resigned (1 page)
20 February 2001Return made up to 02/01/01; full list of members (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
31 October 2000Director's particulars changed (1 page)
21 July 2000Accounts made up to 31 December 1999 (11 pages)
12 April 2000New director appointed (1 page)
9 March 2000New director appointed (1 page)
6 March 2000Director resigned (1 page)
7 January 2000Return made up to 02/01/00; full list of members (5 pages)
29 December 1999Application for reregistration from UNLTD to LTD (1 page)
29 December 1999Certificate of re-registration from Unlimited to Limited (1 page)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 December 1999Re-registration of Memorandum and Articles (12 pages)
20 December 1999Accounts made up to 31 December 1998 (11 pages)
4 November 1999New director appointed (2 pages)
3 November 1999Director's particulars changed (1 page)
26 October 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
12 March 1999Director's particulars changed (1 page)
25 February 1999Return made up to 02/01/99; full list of members (12 pages)
12 January 1999Accounting reference date extended from 19/06/98 to 31/12/98 (1 page)
19 November 1998Auditor's resignation (2 pages)
19 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/10/98
(1 page)
7 July 1998Director's particulars changed (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Accounting reference date shortened from 31/12/98 to 19/06/98 (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 1 alie street london E1 8DE (1 page)
29 June 1998New director appointed (2 pages)
16 June 1998Accounts made up to 31 December 1997 (11 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
8 January 1998Company name changed leman investments\certificate issued on 09/01/98 (2 pages)
7 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
7 January 1998Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page)
7 January 1998Nc inc already adjusted 14/12/97 (1 page)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 December 1997Incorporation (17 pages)