Company NameStrenuus Capital Ltd
DirectorsAnders Erik Lindell and Johan Magnus Hansson
Company StatusActive
Company Number03514867
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAnders Erik Lindell
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed21 June 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLinen Hall 320 162-168 Regent Street
London
W1B 5TD
Director NameJohan Magnus Hansson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Hall 320 162-168 Regent Street
London
W1B 5TD
Secretary NameAnders Erik Lindell
NationalitySwedish
StatusCurrent
Appointed28 April 2003(5 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLinen Hall 320 162-168 Regent Street
London
W1B 5TD
Director NameOla Carle
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressSpennymore
Holdfast Lane
Haslemere
Surrey
GU27 2EU
Director NameSven Hakan Gomer
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address18 Lancaster Grove
London
NW3 4PB
Secretary NameDr Duncan James Mackay Kerr
NationalitySouth African
StatusResigned
Appointed09 March 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2000)
RoleCompany Director
Correspondence AddressStudio 4 9 Sheendale Road
Richmond
Surrey
TW9 2JJ
Director NameDhruva Banerjee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 122-124 Sutherland Avenue
London
W9 2QP
Director NameMr Stefan Roland Stanislawski
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address105 Chesterton Road
London
W10 6ET
Secretary NameSusanne Wong
NationalityBritish
StatusResigned
Appointed10 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address26 Alfriston Road
London
SW11 6NN
Director NameThomas Faure-Romanelli
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2001(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address94 Eaton Place
London
SW1X 8LW
Director NameFrederic Depaz
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address61 Boulevard Pasteur
Paris
75015
Foreign
Director NameMr Maurice Glucksman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
127 Sutherland Avenue
London
W9 2QJ
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Telephone020 70383582
Telephone regionLondon

Location

Registered AddressLinen Hall 320 162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£230,596
Gross Profit£183,994
Net Worth£68,824
Cash£1,937
Current Liabilities£49,008

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

29 May 2003Delivered on: 7 June 2003
Persons entitled: The Crown Estates Commissioners

Classification: Rent deposit deed
Secured details: £35,750.00 due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit account as defined in the rent deposit deed clause 3.
Outstanding
29 May 2003Delivered on: 2 June 2003
Persons entitled: The Crown Estate Commissioners

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 £42,006.25 deposited in an account in the name of the chargee.
Outstanding
12 April 2000Delivered on: 15 April 2000
Persons entitled: G Premjee (UK) Limited

Classification: Rent deposit deed
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: The account and deposit balance (35,000).
Outstanding

Filing History

14 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 31 August 2019 (21 pages)
13 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 31 August 2018 (19 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 31 August 2017 (19 pages)
28 January 2018Notification of Magnus Johan Hansson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 June 2017Full accounts made up to 31 August 2016 (21 pages)
22 June 2017Full accounts made up to 31 August 2016 (21 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 162,722
(6 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 162,722
(6 pages)
4 January 2016Full accounts made up to 31 August 2015 (16 pages)
4 January 2016Full accounts made up to 31 August 2015 (16 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 162,722
(6 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 162,722
(6 pages)
8 January 2015Full accounts made up to 31 August 2014 (16 pages)
8 January 2015Full accounts made up to 31 August 2014 (16 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 162,722
(6 pages)
18 June 2014Director's details changed for Stefan Roland Stanislawski on 15 August 2013 (2 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 162,722
(6 pages)
18 June 2014Director's details changed for Stefan Roland Stanislawski on 15 August 2013 (2 pages)
24 January 2014Full accounts made up to 31 August 2013 (16 pages)
24 January 2014Full accounts made up to 31 August 2013 (16 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
25 September 2012Director's details changed for Anders Erik Lindell on 15 June 2012 (2 pages)
25 September 2012Register(s) moved to registered office address (1 page)
25 September 2012Secretary's details changed for Anders Erik Lindell on 15 June 2012 (1 page)
25 September 2012Secretary's details changed for Anders Erik Lindell on 15 June 2012 (1 page)
25 September 2012Director's details changed for Johan Magnus Hansson on 15 June 2012 (2 pages)
25 September 2012Director's details changed for Anders Erik Lindell on 15 June 2012 (2 pages)
25 September 2012Director's details changed for Johan Magnus Hansson on 15 June 2012 (2 pages)
25 September 2012Register(s) moved to registered office address (1 page)
26 July 2012Full accounts made up to 31 August 2011 (15 pages)
26 July 2012Full accounts made up to 31 August 2011 (15 pages)
25 January 2012Registered office address changed from Carmelite 50 Victoria Embankment London EC4Y 0LS on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Carmelite 50 Victoria Embankment London EC4Y 0LS on 25 January 2012 (2 pages)
20 September 2011Annual return made up to 15 June 2011 (15 pages)
20 September 2011Annual return made up to 15 June 2011 (15 pages)
5 September 2011Director's details changed for Johan Magnus Hansson on 3 April 2011 (3 pages)
5 September 2011Director's details changed for Johan Magnus Hansson on 3 April 2011 (3 pages)
5 September 2011Director's details changed for Johan Magnus Hansson on 3 April 2011 (3 pages)
20 June 2011Full accounts made up to 31 August 2010 (16 pages)
20 June 2011Full accounts made up to 31 August 2010 (16 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Annual return made up to 15 June 2010 (15 pages)
13 July 2010Annual return made up to 15 June 2010 (15 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
24 June 2010Director's details changed for Johan Magnus Hansson on 15 June 2010 (3 pages)
24 June 2010Director's details changed for Stefan Roland Stanislawski on 15 June 2010 (3 pages)
24 June 2010Director's details changed for Johan Magnus Hansson on 15 June 2010 (3 pages)
24 June 2010Director's details changed for Stefan Roland Stanislawski on 15 June 2010 (3 pages)
17 May 2010Full accounts made up to 31 August 2009 (15 pages)
17 May 2010Full accounts made up to 31 August 2009 (15 pages)
25 June 2009Full accounts made up to 31 August 2008 (17 pages)
25 June 2009Full accounts made up to 31 August 2008 (17 pages)
1 June 2009Return made up to 20/02/09; full list of members (11 pages)
1 June 2009Return made up to 20/02/09; full list of members (11 pages)
1 June 2009Director's change of particulars / johan hansson / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / johan hansson / 01/06/2009 (1 page)
29 May 2009Director and secretary's change of particulars / anders lindell / 29/05/2009 (1 page)
29 May 2009Director and secretary's change of particulars / anders lindell / 29/05/2009 (1 page)
6 October 2008Return made up to 20/02/08; full list of members (7 pages)
6 October 2008Return made up to 20/02/08; full list of members (7 pages)
24 September 2008Appointment terminated director dhruva banerjee (1 page)
24 September 2008Director's change of particulars / stefan stanislawski / 18/09/2008 (1 page)
24 September 2008Director and secretary's change of particulars / anders lindell / 18/09/2008 (1 page)
24 September 2008Appointment terminated director dhruva banerjee (1 page)
24 September 2008Director and secretary's change of particulars / anders lindell / 18/09/2008 (1 page)
24 September 2008Director's change of particulars / stefan stanislawski / 18/09/2008 (1 page)
1 July 2008Full accounts made up to 31 August 2007 (18 pages)
1 July 2008Full accounts made up to 31 August 2007 (18 pages)
29 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
29 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 March 2007Full accounts made up to 31 August 2006 (16 pages)
8 March 2007Full accounts made up to 31 August 2006 (16 pages)
28 September 2006Full accounts made up to 31 August 2005 (15 pages)
28 September 2006Full accounts made up to 31 August 2005 (15 pages)
3 August 2006Return made up to 20/02/06; full list of members (13 pages)
3 August 2006Return made up to 20/02/06; full list of members (13 pages)
10 February 2006Company name changed for securities LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed for securities LIMITED\certificate issued on 10/02/06 (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
18 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
18 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
19 January 2005Group of companies' accounts made up to 31 August 2004 (18 pages)
19 January 2005Group of companies' accounts made up to 31 August 2004 (18 pages)
29 October 2004Section 394 (1 page)
29 October 2004Section 394 (1 page)
14 September 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
14 September 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Group of companies' accounts made up to 31 August 2003 (19 pages)
3 December 2003Group of companies' accounts made up to 31 August 2003 (19 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
26 April 2003Return made up to 20/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2003Return made up to 20/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
4 December 2002Group of companies' accounts made up to 31 August 2002 (19 pages)
4 December 2002Group of companies' accounts made up to 31 August 2002 (19 pages)
31 October 2002Ad 18/10/02--------- £ si [email protected]=12250 £ ic 150472/162722 (2 pages)
31 October 2002Ad 18/10/02--------- £ si [email protected]=12250 £ ic 150472/162722 (2 pages)
23 October 2002Memorandum and Articles of Association (22 pages)
23 October 2002Memorandum and Articles of Association (22 pages)
25 September 2002Ad 20/08/02--------- £ si [email protected]=20698 £ ic 79524/100222 (2 pages)
25 September 2002Ad 22/08/02--------- £ si [email protected]=28250 £ ic 120920/149170 (2 pages)
25 September 2002Ad 05/09/02--------- £ si [email protected]=22000 £ ic 128472/150472 (2 pages)
25 September 2002Ad 22/08/02--------- £ si [email protected]=28250 £ ic 120920/149170 (2 pages)
25 September 2002Ad 20/08/02--------- £ si [email protected]=20698 £ ic 79524/100222 (2 pages)
25 September 2002Ad 05/09/02--------- £ si [email protected]=22000 £ ic 128472/150472 (2 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
18 March 2002Return made up to 20/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Return made up to 20/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Secretary's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Secretary's particulars changed (1 page)
20 November 2001Group of companies' accounts made up to 31 August 2001 (19 pages)
20 November 2001Group of companies' accounts made up to 31 August 2001 (19 pages)
28 September 2001£ ic 89524/88274 31/08/01 £ sr [email protected]=1250 (1 page)
28 September 2001£ ic 88274/79524 14/09/01 £ sr [email protected]=8750 (1 page)
28 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2001£ ic 88274/79524 14/09/01 £ sr [email protected]=8750 (1 page)
28 September 2001£ ic 89524/88274 31/08/01 £ sr [email protected]=1250 (1 page)
11 September 2001Ad 29/08/01--------- £ si [email protected]=11550 £ ic 77974/89524 (2 pages)
11 September 2001Ad 29/08/01--------- £ si [email protected]=11550 £ ic 77974/89524 (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
29 March 2001£ sr 160000@1 07/07/00 (1 page)
29 March 2001£ sr 160000@1 07/07/00 (1 page)
22 March 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2001Ad 06/04/00-18/09/00 £ si [email protected] (3 pages)
22 March 2001Ad 06/04/00-18/09/00 £ si [email protected] (3 pages)
2 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
1 December 2000Full group accounts made up to 31 August 2000 (17 pages)
1 December 2000Full group accounts made up to 31 August 2000 (17 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
27 October 2000Ad 11/09/00-18/09/00 £ si [email protected]=5500 £ ic 232474/237974 (2 pages)
27 October 2000Ad 11/09/00-18/09/00 £ si [email protected]=5500 £ ic 232474/237974 (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (2 pages)
6 September 2000Secretary resigned (2 pages)
6 September 2000New secretary appointed (2 pages)
4 May 2000Ad 06/04/00--------- £ si [email protected]=47474 £ ic 185000/232474 (4 pages)
4 May 2000Ad 06/04/00--------- £ si [email protected]=47474 £ ic 185000/232474 (4 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
18 April 2000Div conve 06/04/00 (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
18 April 2000Nc inc already adjusted 06/04/00 (1 page)
18 April 2000Nc inc already adjusted 06/04/00 (1 page)
18 April 2000Div conve 06/04/00 (1 page)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1999Accounting reference date extended from 19/08/00 to 31/08/00 (2 pages)
3 December 1999Accounting reference date extended from 19/08/00 to 31/08/00 (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
15 November 1999Full accounts made up to 19 August 1999 (14 pages)
15 November 1999Full accounts made up to 19 August 1999 (14 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Secretary's particulars changed (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
13 March 1999Accounting reference date extended from 28/02/99 to 19/08/99 (1 page)
13 March 1999Accounting reference date extended from 28/02/99 to 19/08/99 (1 page)
12 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1998Ad 24/08/98--------- £ si 160000@1=160000 £ ic 25000/185000 (2 pages)
8 September 1998Ad 24/08/98--------- £ si 160000@1=160000 £ ic 25000/185000 (2 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 June 1998Company name changed gsr securities LIMITED\certificate issued on 09/06/98 (3 pages)
8 June 1998Company name changed gsr securities LIMITED\certificate issued on 09/06/98 (3 pages)
4 June 1998£ nc 100/225000 19/05/98 (1 page)
4 June 1998Ad 20/05/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
4 June 1998£ nc 100/225000 19/05/98 (1 page)
4 June 1998Ad 20/05/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
10 March 1998Company name changed mutanderis (296) LIMITED\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed mutanderis (296) LIMITED\certificate issued on 10/03/98 (2 pages)
20 February 1998Incorporation (27 pages)
20 February 1998Incorporation (27 pages)