Company NameLansdowne Partners Limited
DirectorsHugh James Orange and Richard Brian Marr Heyworth
Company StatusActive
Company Number03514088
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous NameScapesolar Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Hugh James Orange
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Secretary NameMr Hugh James Orange
StatusCurrent
Appointed06 April 2016(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMr Richard Brian Marr Heyworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(25 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameSir Paul Martin Ruddock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 5 days after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Davies Street
London
W1K 3AG
Director NameSteven Andrew Heinz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed04 March 1998(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (resigned 01 July 2014)
RoleInvestment Manager
Country of ResidenceAustria
Correspondence Address15 Davies Street
London
W1K 3AG
Secretary NameChristopher Michael Hilditch
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressFlat D
25 Buckland Crescent
London
NW3 5DH
Secretary NameSir Paul Martin Ruddock
NationalityBritish
StatusResigned
Appointed04 March 1998(1 week, 5 days after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Davies Street
London
W1K 3AG
Director NameMr Stuart Grant Roden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Davies Street
London
W1K 3AG
Secretary NameMr Yok Wah Tai
StatusResigned
Appointed30 June 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2016)
RoleCompany Director
Correspondence Address15 Davies Street
London
W1K 3AG
Director NameMr Yok Wah Tai
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Davies Street
London
W1K 3AG
Director NameMr Peter Graham Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMs Suzanna Lynn Nutton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 February 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMs Regine Angelica Ang
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2016(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2019)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address15 Davies Street
London
W1K 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelansdownepartners.com

Location

Registered Address65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4m at £1Lansdowne Partners International LTD
92.17%
Non Cumulative Redeemable Preference
340k at £1Lansdowne Partners International LTD
7.83%
Ordinary
10 at £1Peter Graham Davies
0.00%
Ordinary B
10 at £1Stuart Grant Roden
0.00%
Ordinary B

Financials

Year2014
Turnover£260,689,002
Net Worth£7,568,004
Cash£56,362,850
Current Liabilities£1,932,775

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

11 June 2008Delivered on: 17 June 2008
Persons entitled: Berkeley Square Properties Limited

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: The deposit balance - £294,807.50 see image for full details.
Outstanding
20 December 2006Delivered on: 28 December 2006
Persons entitled: Capital & Comet Limited

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: The tenant charges its interest in the deposit account. See the mortgage charge document for full details.
Outstanding
14 April 2003Delivered on: 25 April 2003
Satisfied on: 14 September 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gts bid deposit deal number 68427199. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
20 March 2002Delivered on: 30 March 2002
Satisfied on: 4 September 2007
Persons entitled: Saffery Champness Trust Corporation

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: The sum of £192,406.25 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the inerest from time to time deposited in respect of value added tax.
Fully Satisfied
20 March 2002Delivered on: 30 March 2002
Satisfied on: 4 September 2007
Persons entitled: Saffery Champness Trust Corporation

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: The sum of £162,267.50 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax.
Fully Satisfied
2 May 2000Delivered on: 5 May 2000
Satisfied on: 4 September 2007
Persons entitled: Kleinwort Benson Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or the rent deposit deed.
Particulars: The amount from time to time standing to the credit of the rent deposit account opened by the landlord together with any interest accrued.
Fully Satisfied
24 March 2000Delivered on: 29 March 2000
Satisfied on: 4 September 2007
Persons entitled: Kleinwort Benson Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease and/or the rent deposit deed.
Particulars: The amount from time to time standing to the credit of the rent deposit account.
Fully Satisfied
7 August 1998Delivered on: 11 August 1998
Satisfied on: 4 September 2007
Persons entitled: Kleinwort Benson UK Property Investment Company Limited

Classification: Rent deposit deed
Secured details: £39,508.00 due or to become due from the company to the chargee.
Particulars: £39,508.00 deposited by the company with its landlord.
Fully Satisfied

Filing History

8 January 2024Group of companies' accounts made up to 31 March 2023 (27 pages)
2 October 2023Cessation of Peter Graham Davies as a person with significant control on 30 September 2023 (1 page)
2 October 2023Appointment of Mr Richard Brian Marr Heyworth as a director on 30 September 2023 (2 pages)
2 October 2023Termination of appointment of Peter Graham Davies as a director on 30 September 2023 (1 page)
25 May 2023Registered office address changed from 15 Davies Street London W1K 3AG to 65 Curzon Street London W1J 8PE on 25 May 2023 (1 page)
6 March 2023Confirmation statement made on 20 February 2023 with updates (6 pages)
7 January 2023Group of companies' accounts made up to 31 March 2022 (25 pages)
2 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
10 January 2022Change of share class name or designation (2 pages)
10 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
10 January 2022Memorandum and Articles of Association (14 pages)
7 January 2022Particulars of variation of rights attached to shares (3 pages)
6 January 2022Group of companies' accounts made up to 31 March 2021 (27 pages)
4 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
6 January 2021Group of companies' accounts made up to 31 March 2020 (25 pages)
6 August 2020Statement by Directors (1 page)
6 August 2020Solvency Statement dated 27/07/20 (1 page)
6 August 2020Statement of capital on 6 August 2020
  • GBP 1,941,386
(7 pages)
6 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (22 pages)
31 October 2019Termination of appointment of Regine Angelica Ang as a director on 31 October 2019 (1 page)
4 April 2019Termination of appointment of Stuart Grant Roden as a director on 1 April 2019 (1 page)
4 April 2019Cessation of Stuart Grant Roden as a person with significant control on 1 April 2019 (1 page)
27 February 2019Change of details for Mr Steven Andrew Heinz as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Change of details for Sir Paul Martin Ruddock as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (22 pages)
17 September 2018Director's details changed for Mr Hugh James Orange on 17 September 2018 (2 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (21 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
29 April 2016Appointment of Ms Regine Angelica Ang as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Ms Regine Angelica Ang as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Yok Wah Tai as a director on 26 April 2016 (1 page)
29 April 2016Termination of appointment of Yok Wah Tai as a director on 26 April 2016 (1 page)
18 April 2016Termination of appointment of Yok Wah Tai as a secretary on 5 April 2016 (1 page)
18 April 2016Appointment of Mr Hugh James Orange as a secretary on 6 April 2016 (2 pages)
18 April 2016Termination of appointment of Yok Wah Tai as a secretary on 5 April 2016 (1 page)
18 April 2016Appointment of Mr Hugh James Orange as a secretary on 6 April 2016 (2 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,340,020
(8 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,340,020
(8 pages)
11 August 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
11 August 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,340,020
(8 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,340,020
(8 pages)
27 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
11 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 4,340,020
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 4,340,020
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 4,340,020
(4 pages)
2 July 2014Termination of appointment of Steven Heinz as a director (1 page)
2 July 2014Appointment of Mr Hugh James Orange as a director (2 pages)
2 July 2014Appointment of Miss Suzanna Lynn Nutton as a director (2 pages)
2 July 2014Appointment of Mr Yok Wah Tai as a director (2 pages)
2 July 2014Termination of appointment of Steven Heinz as a director (1 page)
2 July 2014Appointment of Mr Peter Graham Davies as a director (2 pages)
2 July 2014Appointment of Mr Peter Graham Davies as a director (2 pages)
2 July 2014Appointment of Miss Suzanna Lynn Nutton as a director (2 pages)
2 July 2014Appointment of Mr Yok Wah Tai as a director (2 pages)
2 July 2014Appointment of Mr Hugh James Orange as a director (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (5 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 July 2013Termination of appointment of Paul Ruddock as a secretary (1 page)
1 July 2013Termination of appointment of Paul Ruddock as a director (1 page)
1 July 2013Termination of appointment of Paul Ruddock as a secretary (1 page)
1 July 2013Appointment of Mr. Yok Wah Tai as a secretary (1 page)
1 July 2013Termination of appointment of Paul Ruddock as a director (1 page)
1 July 2013Appointment of Mr. Yok Wah Tai as a secretary (1 page)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 March 2012Director's details changed for Steven Andrew Heinz on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Steven Andrew Heinz on 26 March 2012 (2 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
23 February 2012Secretary's details changed for Paul Martin Ruddock on 23 February 2012 (1 page)
23 February 2012Secretary's details changed for Paul Martin Ruddock on 23 February 2012 (1 page)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (15 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Director's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Steven Andrew Heinz on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Stuart Grant Roden on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Stuart Grant Roden on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Stuart Grant Roden on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Steven Andrew Heinz on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Steven Andrew Heinz on 1 October 2009 (3 pages)
16 March 2009Return made up to 20/02/09; full list of members (8 pages)
16 March 2009Return made up to 20/02/09; full list of members (8 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 March 2008Return made up to 20/02/08; no change of members (7 pages)
28 March 2008Return made up to 20/02/08; no change of members (7 pages)
15 November 2007Ad 13/11/07--------- £ si 500000@1=500000 £ ic 4340000/4840000 (2 pages)
15 November 2007Ad 13/11/07--------- £ si 500000@1=500000 £ ic 4340000/4840000 (2 pages)
15 November 2007Ad 13/11/07--------- £ si 500000@1=500000 £ ic 3840000/4340000 (2 pages)
15 November 2007Ad 13/11/07--------- £ si 500000@1=500000 £ ic 3840000/4340000 (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Full accounts made up to 31 December 2006 (18 pages)
23 March 2007Full accounts made up to 31 December 2006 (18 pages)
9 March 2007Return made up to 20/02/07; full list of members (7 pages)
9 March 2007Return made up to 20/02/07; full list of members (7 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
18 December 2006Ad 08/12/06--------- £ si 1000000@1=1000000 £ ic 2840000/3840000 (2 pages)
18 December 2006Ad 08/12/06--------- £ si 1000000@1=1000000 £ ic 2840000/3840000 (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
20 March 2006Full accounts made up to 31 December 2005 (16 pages)
20 March 2006Full accounts made up to 31 December 2005 (16 pages)
20 March 2006Return made up to 20/02/06; full list of members (8 pages)
20 March 2006Return made up to 20/02/06; full list of members (8 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 86 brook street london W1K 5BA (1 page)
10 May 2005Registered office changed on 10/05/05 from: 86 brook street london W1K 5BA (1 page)
22 March 2005Ad 15/03/05--------- £ si 750000@1=750000 £ ic 2090000/2840000 (2 pages)
22 March 2005Ad 15/03/05--------- £ si 750000@1=750000 £ ic 2090000/2840000 (2 pages)
21 March 2005Full accounts made up to 31 December 2004 (16 pages)
21 March 2005Full accounts made up to 31 December 2004 (16 pages)
21 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Ad 18/11/04--------- £ si 1000000@1=1000000 £ ic 1090000/2090000 (2 pages)
26 November 2004Ad 18/11/04--------- £ si 1000000@1=1000000 £ ic 1090000/2090000 (2 pages)
24 November 2004£ nc 2000000/7000000 16/11/04 (1 page)
24 November 2004£ nc 2000000/7000000 16/11/04 (1 page)
24 November 2004Memorandum and Articles of Association (18 pages)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2004Memorandum and Articles of Association (18 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004Full accounts made up to 31 December 2003 (16 pages)
15 April 2004Full accounts made up to 31 December 2003 (16 pages)
5 March 2004Return made up to 20/02/04; full list of members (7 pages)
5 March 2004Return made up to 20/02/04; full list of members (7 pages)
25 April 2003Particulars of mortgage/charge (5 pages)
25 April 2003Particulars of mortgage/charge (5 pages)
17 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 March 2003Return made up to 20/02/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 December 2002 (16 pages)
11 March 2003Full accounts made up to 31 December 2002 (16 pages)
7 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Nc inc already adjusted 14/12/02 (1 page)
7 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2003Ad 18/11/02--------- £ si 750000@1=750000 £ ic 340000/1090000 (2 pages)
7 January 2003Nc inc already adjusted 14/12/02 (1 page)
7 January 2003Ad 18/11/02--------- £ si 750000@1=750000 £ ic 340000/1090000 (2 pages)
9 December 2002£ ic 490000/340000 03/12/02 £ sr 150000@1=150000 (1 page)
9 December 2002£ ic 490000/340000 03/12/02 £ sr 150000@1=150000 (1 page)
25 November 2002Memorandum and Articles of Association (4 pages)
25 November 2002Memorandum and Articles of Association (4 pages)
25 November 2002Nc inc already adjusted 14/11/02 (1 page)
25 November 2002Nc inc already adjusted 14/11/02 (1 page)
16 June 2002Registered office changed on 16/06/02 from: brookfield house 44 davies street london W1K 5JA (1 page)
16 June 2002Registered office changed on 16/06/02 from: brookfield house 44 davies street london W1K 5JA (1 page)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Return made up to 20/02/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 December 2001 (14 pages)
15 March 2002Return made up to 20/02/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
30 March 2001Full accounts made up to 31 December 2000 (13 pages)
30 March 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
20 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
9 February 2001Ad 27/12/00-10/01/01 £ si 200000@1=200000 £ ic 490000/690000 (2 pages)
9 February 2001Ad 27/12/00-10/01/01 £ si 200000@1=200000 £ ic 490000/690000 (2 pages)
20 June 2000Full accounts made up to 31 December 1999 (13 pages)
20 June 2000Full accounts made up to 31 December 1999 (13 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000Return made up to 20/02/00; full list of members (6 pages)
28 February 2000Return made up to 20/02/00; full list of members (6 pages)
21 November 1999Registered office changed on 21/11/99 from: 14 dominion street london EC2M 2RL (1 page)
21 November 1999Registered office changed on 21/11/99 from: 14 dominion street london EC2M 2RL (1 page)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
26 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
26 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
9 November 1998Ad 28/10/98--------- £ si 150000@1=150000 £ ic 140000/290000 (2 pages)
9 November 1998£ nc 300000/1000000 20/10/98 (1 page)
9 November 1998Memorandum and Articles of Association (8 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 November 1998Ad 28/10/98--------- £ si 150000@1=150000 £ ic 140000/290000 (2 pages)
9 November 1998Memorandum and Articles of Association (8 pages)
9 November 1998£ nc 300000/1000000 20/10/98 (1 page)
13 August 1998Ad 23/07/98--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 14 dominion street london EC2M 2RJ (1 page)
13 August 1998Registered office changed on 13/08/98 from: 14 dominion street london EC2M 2RJ (1 page)
13 August 1998£ nc 1000/300000 23/07/98 (1 page)
13 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 August 1998Ad 23/07/98--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
13 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 August 1998£ nc 1000/300000 23/07/98 (1 page)
13 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Memorandum and Articles of Association (6 pages)
3 August 1998Memorandum and Articles of Association (6 pages)
17 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
17 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
13 May 1998Company name changed scapesolar LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed scapesolar LIMITED\certificate issued on 14/05/98 (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
20 February 1998Incorporation (13 pages)
20 February 1998Incorporation (13 pages)