Company NameColumbia Threadneedle Capital (UK) Limited
DirectorsDavid Logan and Philip John Doel
Company StatusActive
Company Number03487043
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr David Logan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(14 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameRobert Allan Nichol
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1999)
RoleInvestment Manager
Correspondence AddressHigh Beeches
Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameJohn Andrew Gnodde
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1998(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address52 Chiddingstone Street
London
SW6 3TG
Secretary NameRobert Allan Nichol
NationalityBritish
StatusResigned
Appointed11 February 1998(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 16 June 1998)
RoleInvestment Manager
Correspondence AddressHigh Beeches
Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stream
Sunning Hill Road
Ascot
Berkshire
SL5 9JZ
Director NameMr Charles Benedict Porter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(5 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameJustin Francis Wood Newdigate
Date of BirthMay 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed16 June 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2003)
RoleInvestment Director
Correspondence Address3 Hampton Close
Raynes Park
London
SW20 0RY
Director NameJonathan Michael Vernon Hughes-Morgan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressBridge End House
Hyde Lane
Ockham
Surrey
GU23 6NS
Secretary NameBaillie Alexander Gammack Pratt
NationalityBritish
StatusResigned
Appointed16 June 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address46 Darcy Road
Ashtead
Surrey
KT21 1SL
Director NamePeter Timothy McGuinness
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 July 1999)
RoleCorporate Finance
Correspondence AddressGarden Flat
33 Lukes Road
London
W11 1DD
Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Berkeley Square
London
W1J 5BB
Secretary NameCormac O'Keeffe
NationalityIrish
StatusResigned
Appointed18 September 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address27 Byron Crescent
Bedford
MK40 2BD
Director NameMr Toby Henry John De Carteret Hampden-Acton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Berkeley Square
London
W1J 5BB
Secretary NameMr Loudon Ian Greenlees
NationalityBritish
StatusResigned
Appointed10 August 2004(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pale
Sudbury Road
Bures
Suffolk
CO8 5JP
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Campden Hill Road
Kensington
London
W8 7DY
Director NameMr Edward David South Morse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameMr Jeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameMichael Sturrock Warren
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 September 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameMr Toby Henry John De Carteret Hampden-Acton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameMr Hugh Cameron Moir
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(16 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 November 2021)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefandc.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £1Thames River Capital Holdings LTD
78.47%
Redeemable Preference
550k at £1Thames River Capital Holdings LTD
21.53%
Ordinary A
5.9k at £0.0002Thames River Capital Holdings LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£11,830,000
Net Worth£12,369,000
Cash£1,159,000
Current Liabilities£7,335,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

12 July 2001Delivered on: 17 July 2001
Satisfied on: 27 April 2005
Persons entitled: Sir John Soane's Museum Services Limited

Classification: Security deposit deed
Secured details: The sum of £58,700 being the amount standing to the credit of the account due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed.
Particulars: The said sum of £58,700.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
11 December 2023Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 11 December 2023 (1 page)
7 October 2023Full accounts made up to 31 December 2022 (30 pages)
5 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
12 September 2022Full accounts made up to 31 October 2021 (33 pages)
24 August 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
8 July 2022Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on 30 June 2022 (2 pages)
1 July 2022Company name changed bmo am capital (uk) LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
(3 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
19 November 2021Appointment of Mr Philip John Doel as a director on 8 November 2021 (2 pages)
19 November 2021Termination of appointment of Hugh Cameron Moir as a director on 8 November 2021 (1 page)
5 August 2021Full accounts made up to 31 October 2020 (34 pages)
5 February 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 550,000.5915
(6 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 August 2020Full accounts made up to 31 October 2019 (28 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 October 2019Director's details changed for Mr Hugh Cameron Moir on 10 October 2019 (2 pages)
31 July 2019Full accounts made up to 31 October 2018 (25 pages)
17 April 2019Termination of appointment of Richard Charles Wilson as a director on 15 April 2019 (1 page)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
(2 pages)
31 October 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
25 July 2018Full accounts made up to 31 October 2017 (24 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 October 2016 (24 pages)
25 July 2017Full accounts made up to 31 October 2016 (24 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
2 August 2016Full accounts made up to 31 October 2015 (19 pages)
2 August 2016Full accounts made up to 31 October 2015 (19 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,555,000.5915
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,555,000.5915
(5 pages)
30 July 2015Full accounts made up to 31 October 2014 (20 pages)
30 July 2015Full accounts made up to 31 October 2014 (20 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (19 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (19 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,555,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,555,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(6 pages)
21 November 2014Section 519 (1 page)
21 November 2014Section 519 (1 page)
17 November 2014Auditor's resignation (1 page)
17 November 2014Auditor's resignation (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
12 August 2014Full accounts made up to 31 December 2013 (25 pages)
12 August 2014Full accounts made up to 31 December 2013 (25 pages)
29 January 2014Appointment of Mr Hugh Cameron Moir as a director (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,555,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(6 pages)
29 January 2014Appointment of Mr Hugh Cameron Moir as a director (2 pages)
29 January 2014Termination of appointment of Toby Hampden-Acton as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,555,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(6 pages)
29 January 2014Termination of appointment of Toby Hampden-Acton as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (24 pages)
17 September 2013Full accounts made up to 31 December 2012 (24 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(6 pages)
1 October 2012Registered office address changed from , 51 Berkeley Square, London, W1J 5BB on 1 October 2012 (1 page)
1 October 2012Registered office address changed from , 51 Berkeley Square, London, W1J 5BB on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Toby Henry John De Carteret Hampden-Acton as a director (2 pages)
1 October 2012Termination of appointment of Charles Porter as a director (1 page)
1 October 2012Registered office address changed from , 51 Berkeley Square, London, W1J 5BB on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Toby Henry John De Carteret Hampden-Acton as a director (2 pages)
1 October 2012Termination of appointment of Charles Porter as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
13 September 2012Termination of appointment of Jeremy Charles as a director (1 page)
13 September 2012Termination of appointment of Jeremy Charles as a director (1 page)
18 May 2012Termination of appointment of Alain Grisay as a director (1 page)
18 May 2012Appointment of Mr David Logan as a director (2 pages)
18 May 2012Termination of appointment of Alain Grisay as a director (1 page)
18 May 2012Appointment of Mr David Logan as a director (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015.
(7 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
9 September 2010Termination of appointment of Michael Warren as a director (1 page)
9 September 2010Termination of appointment of Michael Warren as a director (1 page)
9 September 2010Termination of appointment of Mark Johnson as a director (1 page)
9 September 2010Termination of appointment of Toby Hampden-Acton as a director (1 page)
9 September 2010Appointment of Mr Richard Charles Wilson as a director (2 pages)
9 September 2010Termination of appointment of Loudon Greenlees as a director (1 page)
9 September 2010Termination of appointment of John Beckwith as a director (1 page)
9 September 2010Termination of appointment of David Verey as a director (1 page)
9 September 2010Termination of appointment of John Beckwith as a director (1 page)
9 September 2010Termination of appointment of Andrew Brown as a director (1 page)
9 September 2010Appointment of Mr Richard Charles Wilson as a director (2 pages)
9 September 2010Appointment of Mr. Alain Leopold Grisay as a director (2 pages)
9 September 2010Appointment of Mr. Alain Leopold Grisay as a director (2 pages)
9 September 2010Termination of appointment of Andrew Brown as a director (1 page)
9 September 2010Termination of appointment of Edward Morse as a director (1 page)
9 September 2010Termination of appointment of Toby Hampden-Acton as a director (1 page)
9 September 2010Termination of appointment of Loudon Greenlees as a director (1 page)
9 September 2010Termination of appointment of David Verey as a director (1 page)
9 September 2010Termination of appointment of Edward Morse as a director (1 page)
9 September 2010Termination of appointment of Mark Johnson as a director (1 page)
7 September 2010Full accounts made up to 31 March 2010 (20 pages)
7 September 2010Full accounts made up to 31 March 2010 (20 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
19 January 2010Director's details changed for Toby Henry John De Carteret Hampden-Acton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Mark Christopher Johnson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Loudon Ian Greenlees on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Jonathan Brown on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Jeremy Douglas Charles on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Sturrock Warren on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Edward David South Morse on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Mark Christopher Johnson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Sturrock Warren on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Jeremy Douglas Charles on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Charles Benedict Porter on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Charles Benedict Porter on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Loudon Ian Greenlees on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Jonathan Brown on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Toby Henry John De Carteret Hampden-Acton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Edward David South Morse on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
12 January 2010Termination of appointment of Loudon Greenlees as a secretary (1 page)
12 January 2010Termination of appointment of Loudon Greenlees as a secretary (1 page)
13 December 2009Appointment of Mr David John Verey as a director (3 pages)
13 December 2009Appointment of Mr David John Verey as a director (3 pages)
15 September 2009Full accounts made up to 31 March 2009 (20 pages)
15 September 2009Full accounts made up to 31 March 2009 (20 pages)
20 February 2009Capitals not rolled up (4 pages)
20 February 2009Capitals not rolled up (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
26 January 2009Ad 22/12/08\gbp si [email protected]=0.5565\gbp ic 2555000/2555000.5565\ (4 pages)
26 January 2009Ad 22/12/08\gbp si [email protected]=0.5565\gbp ic 2555000/2555000.5565\ (4 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
20 January 2009Notice of assignment of name or new name to shares (1 page)
20 January 2009Nc inc already adjusted 16/12/08 (2 pages)
20 January 2009Nc inc already adjusted 16/12/08 (2 pages)
20 January 2009Notice of assignment of name or new name to shares (1 page)
6 January 2009Full accounts made up to 31 March 2008 (18 pages)
6 January 2009Full accounts made up to 31 March 2008 (18 pages)
2 January 2009Director's change of particulars / charles porter / 23/12/2008 (1 page)
2 January 2009Director's change of particulars / charles porter / 23/12/2008 (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 30/12/07; full list of members (4 pages)
8 January 2008Return made up to 30/12/07; full list of members (4 pages)
19 August 2007Full accounts made up to 31 March 2007 (17 pages)
19 August 2007Full accounts made up to 31 March 2007 (17 pages)
12 June 2007New director appointed (3 pages)
12 June 2007New director appointed (3 pages)
17 February 2007New director appointed (5 pages)
17 February 2007New director appointed (5 pages)
26 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 August 2006Full accounts made up to 31 March 2006 (17 pages)
3 August 2006Full accounts made up to 31 March 2006 (17 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
30 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Full accounts made up to 31 March 2005 (16 pages)
6 September 2005Full accounts made up to 31 March 2005 (16 pages)
6 May 2005New director appointed (4 pages)
6 May 2005New director appointed (4 pages)
27 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005New director appointed (3 pages)
24 January 2005Return made up to 30/12/04; full list of members (8 pages)
24 January 2005Return made up to 30/12/04; full list of members (8 pages)
12 January 2005New director appointed (3 pages)
12 January 2005New director appointed (3 pages)
21 October 2004Full accounts made up to 30 June 2004 (17 pages)
21 October 2004Full accounts made up to 30 June 2004 (17 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (4 pages)
20 August 2004Secretary resigned (2 pages)
20 August 2004New secretary appointed (4 pages)
20 August 2004Secretary resigned (2 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
10 November 2003Full accounts made up to 30 June 2003 (17 pages)
10 November 2003Full accounts made up to 30 June 2003 (17 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Registered office changed on 24/12/02 from: 7 lincoln's inn fields london WC2A 3BP (1 page)
24 December 2002Registered office changed on 24/12/02 from: 7 lincoln's inn fields, london, WC2A 3BP (1 page)
10 October 2002Full accounts made up to 30 June 2002 (15 pages)
10 October 2002Full accounts made up to 30 June 2002 (15 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2001Full accounts made up to 30 June 2001 (16 pages)
8 October 2001Full accounts made up to 30 June 2001 (16 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 30 June 2000 (15 pages)
1 February 2001Full accounts made up to 30 June 2000 (15 pages)
11 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
2 February 2000Ad 29/11/99--------- £ si 250000@1 (2 pages)
2 February 2000Ad 08/11/99--------- £ si 250000@1 (2 pages)
2 February 2000Ad 08/11/99--------- £ si 250000@1 (2 pages)
2 February 2000Ad 29/11/99--------- £ si 250000@1 (2 pages)
1 February 2000Full accounts made up to 30 June 1999 (16 pages)
1 February 2000Return made up to 30/12/99; full list of members (7 pages)
1 February 2000Full accounts made up to 30 June 1999 (16 pages)
1 February 2000Return made up to 30/12/99; full list of members (7 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
1 July 1999Ad 15/06/99--------- £ si 400000@1=400000 £ ic 1655000/2055000 (2 pages)
1 July 1999£ nc 1655000/4000000 15/06/99 (1 page)
1 July 1999Ad 15/06/99--------- £ si 400000@1=400000 £ ic 1655000/2055000 (2 pages)
1 July 1999£ nc 1655000/4000000 15/06/99 (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
10 March 1999Ad 29/01/99--------- £ si 1654998@1=1654998 £ ic 2/1655000 (2 pages)
10 March 1999Memorandum and Articles of Association (7 pages)
10 March 1999Memorandum and Articles of Association (7 pages)
10 March 1999Particulars of contract relating to shares (5 pages)
10 March 1999Ad 29/01/99--------- £ si 1654998@1=1654998 £ ic 2/1655000 (2 pages)
10 March 1999Particulars of contract relating to shares (5 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
23 February 1999£ nc 1000/1655000 29/01/99 (1 page)
23 February 1999£ nc 1000/1655000 29/01/99 (1 page)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
28 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/99
(13 pages)
28 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/99
(13 pages)
23 October 1998Full accounts made up to 30 June 1998 (14 pages)
23 October 1998Full accounts made up to 30 June 1998 (14 pages)
8 October 1998Registered office changed on 08/10/98 from: 195 knightsbridge london SW7 1RE (1 page)
8 October 1998Registered office changed on 08/10/98 from: 195 knightsbridge, london, SW7 1RE (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
18 April 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
18 April 1998New director appointed (4 pages)
18 April 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
18 April 1998New director appointed (4 pages)
18 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 February 1998Registered office changed on 16/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Company name changed tuningmeter LIMITED\certificate issued on 11/02/98 (2 pages)
11 February 1998Company name changed tuningmeter LIMITED\certificate issued on 11/02/98 (2 pages)
30 December 1997Incorporation (12 pages)
30 December 1997Incorporation (12 pages)