10 Bressenden Place
London
SW1E 5DH
Director Name | Mr Peter Lawrence Clarke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Mrs Cressida Catherine Williams |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Tord Stallvik |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Anthony Harfield Leness |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Seth William Brennan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Ms Nicola Jane Richards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(22 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Senior Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Huan Xue Ke |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | General Counsel And Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Ms Alison Jane Nicholls |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British,Australian,C |
Status | Current |
Appointed | 28 February 2023(25 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Mark Robert Hadsley-Chaplin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Petty France London SW1H 9EU |
Secretary Name | Mr James McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
Director Name | Christopher Simon Maude |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 years (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Petty France London SW1H 9EU |
Director Name | Mr Patrick Benjamin James German |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Chase London SW4 0NP |
Secretary Name | Christopher Simon Maude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Petty France London SW1H 9EU |
Director Name | David Anthony Robins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2007) |
Role | Company Director |
Correspondence Address | Fairacre Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Peter Harrison |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(8 years after company formation) |
Appointment Duration | 7 years (resigned 28 February 2013) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 60 Petty France London SW1H 9EU |
Secretary Name | James Kaufmann |
---|---|
Status | Resigned |
Appointed | 21 June 2010(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 60 Petty France London SW1H 9EU |
Director Name | Mr Kenneth Roderick Lambden |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2013) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 60 Petty France London SW1H 9EU |
Director Name | Mr Roger Duncan Goodchild |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Ms Gemma Marie Bainbridge |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Petty France London SW1H 9EU |
Director Name | Mr Paul Larche |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2020) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Daniel Charles Mannix |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(15 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2021) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(15 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 2016) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 60 Petty France London SW1H 9EU |
Secretary Name | Miss Louise Elizabeth Oades |
---|---|
Status | Resigned |
Appointed | 09 March 2015(17 years after company formation) |
Appointment Duration | 4 years (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Ms Nicola Jane Richards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.rwcpartners.com/ |
---|---|
Telephone | 020 72276000 |
Telephone region | London |
Registered Address | Verde 4th Floor 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100.3k at £0.1 | Peter Harrison 6.02% Ordinary A |
---|---|
91.5k at £0.1 | Ajay Gambhir 5.50% Ordinary A |
85k at £0.1 | Dan Mannix 5.11% Ordinary A |
772.1k at £0.1 | Schroder International Holdings LTD 46.39% Ordinary B |
74.8k at £0.1 | Dominion Employee Benefit Trustees LTD 4.49% Ordinary A |
43.6k at £0.1 | James Tollemanche 2.62% Ordinary A |
247.1k at £0.1 | John Innes 14.85% Ordinary A |
31.8k at £0.1 | Mike Corcell 1.91% Ordinary A |
21.1k at £0.1 | David Keswick 1.27% Ordinary A |
20.5k at £0.1 | Davide Basile 1.23% Ordinary A |
15.1k at £0.1 | Maarten Wildschut 0.91% Ordinary A |
15.1k at £0.1 | Petteri Soininen 0.91% Ordinary A |
10k at £0.1 | Christopher Maude 0.60% Ordinary A |
10k at £0.1 | Tord Stallvik 0.60% Ordinary A |
9.3k at £0.1 | Adam Keswick 0.56% Ordinary A |
8.7k at £0.1 | Rashmikant Patel 0.52% Ordinary A |
8.1k at £0.1 | Rwc Partners Limited Share Incentive Plan 0.49% Ordinary A |
7.7k at £0.1 | Gemma Bainbridge 0.47% Ordinary A |
6.8k at £0.1 | Joanna Lancaster 0.41% Ordinary A |
6.1k at £0.1 | Paul Harrison 0.37% Ordinary A |
5.8k at £0.1 | Len Munden 0.35% Ordinary A |
5.5k at £0.1 | Chris Mcnally 0.33% Ordinary A |
5.4k at £0.1 | Patrick Dear 0.32% Ordinary A |
5.2k at £0.1 | Paul Larche 0.31% Ordinary A |
5k at £0.1 | Ian Weston 0.30% Ordinary A |
5k at £0.1 | Mark Stirling 0.30% Ordinary A |
5k at £0.1 | Priyanthan Kodeeswaran 0.30% Ordinary A |
4.2k at £0.1 | Matteo Cianfoni 0.25% Ordinary A |
4k at £0.1 | Antonio Salerno 0.24% Ordinary A |
3.2k at £0.1 | Matt Low 0.19% Ordinary A |
3k at £0.1 | Thomas Allraum 0.18% Ordinary A |
2.6k at £0.1 | Nigel Davies 0.16% Ordinary A |
2.5k at £0.1 | Frances Selby 0.15% Ordinary A |
2.3k at £0.1 | Jimmy Tillotson 0.14% Ordinary A |
2.2k at £0.1 | Mark Wren 0.13% Ordinary A |
2k at £0.1 | Abbas Aslam 0.12% Ordinary A |
1.7k at £0.1 | Luis Laboy 0.10% Ordinary A |
1.7k at £0.1 | Richard Curness 0.10% Ordinary A |
1.5k at £0.1 | Sunjay Gambhir 0.09% Ordinary A |
1.3k at £0.1 | David Stewart 0.08% Ordinary A |
1.2k at £0.1 | Wendy Verco 0.07% Ordinary A |
955 at £0.1 | Catherine Boorer 0.06% Ordinary A |
1000 at £0.1 | John Teahan 0.06% Ordinary A |
760 at £0.1 | Jon Whitty 0.05% Ordinary A |
750 at £0.1 | Robert Ritchie 0.05% Ordinary A |
856 at £0.1 | Roderick Loffler 0.05% Ordinary A |
758 at £0.1 | Stuart Taylor 0.05% Ordinary A |
700 at £0.1 | Esther Watt 0.04% Ordinary A |
500 at £0.1 | Anil Tewari 0.03% Ordinary A |
550 at £0.1 | Matt Higgs 0.03% Ordinary A |
520 at £0.1 | Richard Howard 0.03% Ordinary A |
500 at £0.1 | Susanne Sorge 0.03% Ordinary A |
313 at £0.1 | Annabel Faulkner 0.02% Ordinary A |
400 at £0.1 | John Malloy 0.02% Ordinary A |
333 at £0.1 | Louise Oades 0.02% Ordinary A |
250 at £0.1 | Michelle Shi 0.02% Ordinary A |
170 at £0.1 | Bradley Laws 0.01% Ordinary A |
6 at £0.1 | Flora Summerfield 0.00% Ordinary A |
50 at £0.1 | James Morant 0.00% Ordinary A |
20 at £0.1 | Larry Furness 0.00% Ordinary A |
40 at £0.1 | Lee Burns 0.00% Ordinary A |
25 at £0.1 | Robert Green 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £49,863,036 |
Gross Profit | £46,967,786 |
Net Worth | £22,336,899 |
Cash | £21,774,772 |
Current Liabilities | £10,592,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
31 July 2003 | Delivered on: 7 August 2003 Persons entitled: Eccleston Property 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 company's interest in the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
7 December 2000 | Delivered on: 15 December 2000 Persons entitled: Tonstate Group Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The company charges to tonstate limited with full title guarantee: 1.such sum as shall from time to time be equal to the aggregate of: (1) an amount equivalent to one half of the rent first reserved by the lease for the time being; and (2) a sum equivalent to vat which is potentially chargeable on such amount (such aggregrate sum being initially nineteen thousand and thirty five pounds only (£19,035);. see the mortgage charge document for full details. Outstanding |
5 January 2021 | Director's details changed for Mr Peter Lawrence Clarke on 19 December 2020 (2 pages) |
---|---|
12 October 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
3 September 2020 | Confirmation statement made on 24 August 2020 with updates (12 pages) |
30 April 2020 | Termination of appointment of Paul Larche as a director on 30 April 2020 (1 page) |
10 March 2020 | Appointment of Ms Nicola Jane Richards as a director on 5 March 2020 (2 pages) |
13 February 2020 | Appointment of Tord Stallvik as a director on 29 January 2020 (2 pages) |
13 February 2020 | Appointment of Anthony Harfield Leness as a director on 29 January 2020 (2 pages) |
13 February 2020 | Appointment of Mr Seth William Brennan as a director on 29 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Nicola Jane Richards as a director on 31 January 2020 (1 page) |
13 February 2020 | Termination of appointment of Roger Duncan Goodchild as a director on 31 January 2020 (1 page) |
4 February 2020 | Scheme of arrangement (25 pages) |
4 February 2020 | Memorandum and Articles of Association (17 pages) |
16 December 2019 | Resolutions
|
21 November 2019 | Resolutions
|
2 October 2019 | Statement of company's objects (2 pages) |
1 October 2019 | Memorandum and Articles of Association (48 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
27 September 2019 | Satisfaction of charge 2 in full (4 pages) |
27 September 2019 | Satisfaction of charge 1 in full (4 pages) |
11 September 2019 | Confirmation statement made on 24 August 2019 with updates (11 pages) |
16 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
26 March 2019 | Termination of appointment of Louise Elizabeth Oades as a secretary on 15 March 2019 (1 page) |
12 March 2019 | Director's details changed for Ms Nicola Jane Richards on 27 February 2019 (2 pages) |
22 January 2019 | Director's details changed for Ms Nicola Jane Richards on 9 February 2018 (2 pages) |
22 January 2019 | Director's details changed for Mr Peter Lawrence Clarke on 9 February 2018 (2 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with updates (11 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
12 February 2018 | Registered office address changed from 60 Petty France London SW1H 9EU to Verde 4th Floor 10 Bressenden Place London SW1E 5DH on 12 February 2018 (1 page) |
1 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
2 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
29 December 2017 | Statement of capital following an allotment of shares on 27 December 2017
|
29 December 2017 | Statement of capital following an allotment of shares on 27 December 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (13 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (13 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
16 June 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
14 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 11 May 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 11 May 2016
|
9 January 2017 | Termination of appointment of Gemma Marie Bainbridge as a director on 6 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Gemma Marie Bainbridge as a director on 6 December 2016 (1 page) |
7 December 2016 | Appointment of Mrs Cressida Catherine Williams as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Cressida Catherine Williams as a director on 6 December 2016 (2 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 16 November 2014
|
21 November 2016 | Statement of capital following an allotment of shares on 16 November 2014
|
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
7 September 2016 | Second filing of a statement of capital following an allotment of shares on 6 May 2016
|
7 September 2016 | Second filing of a statement of capital following an allotment of shares on 6 May 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (11 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (11 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
4 July 2016 | Appointment of Mr Peter Lawrence Clarke as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Peter Lawrence Clarke as a director on 4 July 2016 (2 pages) |
24 June 2016 | Second filing of SH01 previously delivered to Companies House
|
24 June 2016 | Second filing of SH01 previously delivered to Companies House
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
22 March 2016 | Termination of appointment of Peter Harrison as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Peter Harrison as a director on 22 March 2016 (1 page) |
18 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
9 March 2016 | Appointment of Ms Nicola Jane Richards as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Ms Nicola Jane Richards as a director on 8 March 2016 (2 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (27 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (27 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
12 March 2015 | Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages) |
12 March 2015 | Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of James Kaufmann as a secretary on 30 September 2014 (1 page) |
12 March 2015 | Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of James Kaufmann as a secretary on 30 September 2014 (1 page) |
11 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (11 pages) |
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (11 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
29 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
29 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (11 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (11 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
17 March 2013 | Termination of appointment of Kenneth Lambden as a director (1 page) |
17 March 2013 | Termination of appointment of Kenneth Lambden as a director (1 page) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Memorandum and Articles of Association (47 pages) |
11 March 2013 | Memorandum and Articles of Association (47 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
7 March 2013 | Appointment of Mr Peter Harrison as a director (2 pages) |
7 March 2013 | Appointment of Mr Daniel Charles Mannix as a director (2 pages) |
7 March 2013 | Appointment of Mr Paul Larche as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Harrison as a director (1 page) |
7 March 2013 | Appointment of Mr Daniel Charles Mannix as a director (2 pages) |
7 March 2013 | Appointment of Mr Peter Harrison as a director (2 pages) |
7 March 2013 | Appointment of Mr Paul Larche as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Harrison as a director (1 page) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
25 November 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (11 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (11 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
9 March 2011 | Termination of appointment of Christopher Maude as a director (1 page) |
9 March 2011 | Appointment of Ms Gemma Marie Bainbridge as a director (2 pages) |
9 March 2011 | Appointment of Ms Gemma Marie Bainbridge as a director (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 March 2011 | Termination of appointment of Christopher Maude as a director (1 page) |
9 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
24 August 2010 | Appointment of Mr Roger Duncan Goodchild as a director (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Appointment of Mr Kenneth Roderick Lambden as a director (2 pages) |
24 August 2010 | Appointment of Mr Kenneth Roderick Lambden as a director (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Appointment of Mr Roger Duncan Goodchild as a director (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
23 June 2010 | Termination of appointment of Christopher Maude as a secretary (1 page) |
23 June 2010 | Termination of appointment of Mark Hadsley-Chaplin as a director (1 page) |
23 June 2010 | Appointment of James Kaufmann as a secretary (1 page) |
23 June 2010 | Termination of appointment of Mark Hadsley-Chaplin as a director (1 page) |
23 June 2010 | Appointment of James Kaufmann as a secretary (1 page) |
23 June 2010 | Termination of appointment of Christopher Maude as a secretary (1 page) |
18 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
23 March 2010 | Director's details changed for Mark Robert Hadsley-Chaplin on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (22 pages) |
23 March 2010 | Director's details changed for Christopher Simon Maude on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Hugh Innes on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Robert Hadsley-Chaplin on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Harrison on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Harrison on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Hugh Innes on 26 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Christopher Simon Maude on 26 February 2010 (1 page) |
23 March 2010 | Director's details changed for Christopher Simon Maude on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (22 pages) |
23 March 2010 | Secretary's details changed for Christopher Simon Maude on 26 February 2010 (1 page) |
4 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
26 January 2010 | Ad 16/06/09\gbp si [email protected]=300\gbp ic 116173.5/116473.5\ (1 page) |
26 January 2010 | Ad 16/06/09\gbp si [email protected]=300\gbp ic 116173.5/116473.5\ (1 page) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
3 July 2009 | Appointment terminated director patrick german (1 page) |
3 July 2009 | Appointment terminated director patrick german (1 page) |
9 June 2009 | Memorandum and Articles of Association (21 pages) |
9 June 2009 | Memorandum and Articles of Association (21 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
26 March 2009 | Return made up to 26/02/09; full list of members (20 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (20 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
17 June 2008 | Memorandum and Articles of Association (20 pages) |
17 June 2008 | Memorandum and Articles of Association (20 pages) |
16 June 2008 | Company name changed m p c investors LIMITED\certificate issued on 16/06/08 (3 pages) |
16 June 2008 | Company name changed m p c investors LIMITED\certificate issued on 16/06/08 (3 pages) |
10 June 2008 | Ad 02/06/08\gbp si [email protected]=1000\gbp ic 115173.5/116173.5\ (2 pages) |
10 June 2008 | Ad 02/06/08\gbp si [email protected]=1000\gbp ic 115173.5/116173.5\ (2 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (20 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (20 pages) |
21 February 2008 | Ad 19/02/08--------- £ si [email protected]=40 £ ic 115133/115173 (1 page) |
21 February 2008 | Ad 19/02/08--------- £ si [email protected]=40 £ ic 115133/115173 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 26 eccleston square, london, SW1V 1NS (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 26 eccleston square london SW1V 1NS (1 page) |
16 November 2007 | Ad 16/11/07--------- £ si [email protected]=28 £ ic 115105/115133 (1 page) |
16 November 2007 | Ad 16/11/07--------- £ si [email protected]=28 £ ic 115105/115133 (1 page) |
1 November 2007 | Ad 10/10/07--------- £ si [email protected]=250 £ ic 114855/115105 (1 page) |
1 November 2007 | Ad 10/10/07--------- £ si [email protected]=250 £ ic 114855/115105 (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2007 | Ad 20/07/07--------- £ si [email protected]=200 £ ic 114155/114355 (2 pages) |
25 July 2007 | Ad 25/07/07--------- £ si [email protected]=500 £ ic 114355/114855 (1 page) |
25 July 2007 | Ad 25/07/07--------- £ si [email protected]=500 £ ic 114355/114855 (1 page) |
25 July 2007 | Ad 20/07/07--------- £ si [email protected]=200 £ ic 114155/114355 (2 pages) |
2 July 2007 | Ad 02/07/07--------- £ si [email protected]=250 £ ic 113905/114155 (2 pages) |
2 July 2007 | Ad 02/07/07--------- £ si [email protected]=250 £ ic 113905/114155 (2 pages) |
23 April 2007 | Ad 05/04/07--------- £ si [email protected]=2850 £ ic 110055/112905 (1 page) |
23 April 2007 | Ad 05/04/07--------- £ si [email protected]=2850 £ ic 110055/112905 (1 page) |
23 April 2007 | Ad 11/04/07--------- £ si [email protected]=1000 £ ic 112905/113905 (1 page) |
23 April 2007 | Ad 11/04/07--------- £ si [email protected]=1000 £ ic 112905/113905 (1 page) |
16 March 2007 | Return made up to 26/02/07; full list of members (11 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 26/02/07; full list of members (11 pages) |
8 January 2007 | Ad 05/01/07--------- £ si [email protected]=180 £ ic 109875/110055 (2 pages) |
8 January 2007 | Ad 05/01/07--------- £ si [email protected]=180 £ ic 109875/110055 (2 pages) |
22 November 2006 | S-div 05/10/06 (1 page) |
22 November 2006 | S-div 05/10/06 (1 page) |
8 November 2006 | £ nc 150000/200000 05/10/06 (2 pages) |
8 November 2006 | £ nc 150000/200000 05/10/06 (2 pages) |
4 October 2006 | Ad 25/09/06--------- £ si 250@1=250 £ ic 109525/109775 (1 page) |
4 October 2006 | Ad 31/08/06--------- £ si 2000@1=2000 £ ic 106025/108025 (1 page) |
4 October 2006 | Ad 31/08/06--------- £ si 1500@1=1500 £ ic 108025/109525 (1 page) |
4 October 2006 | Ad 25/09/06--------- £ si 250@1=250 £ ic 109525/109775 (1 page) |
4 October 2006 | Ad 25/09/06--------- £ si 100@1=100 £ ic 109775/109875 (1 page) |
4 October 2006 | Ad 31/08/06--------- £ si 1500@1=1500 £ ic 108025/109525 (1 page) |
4 October 2006 | Ad 25/09/06--------- £ si 100@1=100 £ ic 109775/109875 (1 page) |
4 October 2006 | Ad 31/08/06--------- £ si 2000@1=2000 £ ic 106025/108025 (1 page) |
3 October 2006 | Ad 31/08/06--------- £ si 200@1=200 £ ic 105825/106025 (1 page) |
3 October 2006 | Ad 31/08/06--------- £ si 200@1=200 £ ic 105825/106025 (1 page) |
21 July 2006 | Ad 13/07/06--------- £ si 650@1=650 £ ic 105175/105825 (1 page) |
21 July 2006 | Ad 13/07/06--------- £ si 650@1=650 £ ic 105175/105825 (1 page) |
4 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 April 2006 | Ad 31/03/06--------- £ si 1000@1=1000 £ ic 104175/105175 (1 page) |
3 April 2006 | Ad 31/03/06--------- £ si 1000@1=1000 £ ic 104175/105175 (1 page) |
31 March 2006 | Ad 16/03/06--------- £ si 750@1=750 £ ic 103425/104175 (1 page) |
31 March 2006 | Ad 16/03/06--------- £ si 750@1=750 £ ic 103425/104175 (1 page) |
9 March 2006 | Ad 09/03/06--------- £ si 3000@1=3000 £ ic 100425/103425 (1 page) |
9 March 2006 | Ad 09/03/06--------- £ si 3000@1=3000 £ ic 100425/103425 (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 26/02/06; full list of members (10 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (10 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
28 February 2006 | Ad 28/02/06--------- £ si 2000@1=2000 £ ic 98425/100425 (3 pages) |
28 February 2006 | Ad 28/02/06--------- £ si 2000@1=2000 £ ic 98425/100425 (3 pages) |
21 December 2005 | Ad 07/12/05--------- £ si 300@1=300 £ ic 95625/95925 (1 page) |
21 December 2005 | Ad 07/12/05--------- £ si 300@1=300 £ ic 95625/95925 (1 page) |
4 May 2005 | Ad 20/04/05--------- £ si 5580@1=5580 £ ic 90045/95625 (2 pages) |
4 May 2005 | Ad 20/04/05--------- £ si 5580@1=5580 £ ic 90045/95625 (2 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (13 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (13 pages) |
15 November 2004 | Ad 16/07/04--------- £ si 1000@1=1000 £ ic 89045/90045 (2 pages) |
15 November 2004 | Ad 16/07/04--------- £ si 1000@1=1000 £ ic 89045/90045 (2 pages) |
1 June 2004 | Ad 15/04/04--------- £ si 14645@1=14645 £ ic 71500/86145 (5 pages) |
1 June 2004 | Ad 12/05/04--------- £ si 1150@1=1150 £ ic 87895/89045 (2 pages) |
1 June 2004 | Ad 15/04/04--------- £ si 1750@1=1750 £ ic 86145/87895 (2 pages) |
1 June 2004 | Ad 15/04/04--------- £ si 14645@1=14645 £ ic 71500/86145 (5 pages) |
1 June 2004 | Ad 12/05/04--------- £ si 1150@1=1150 £ ic 87895/89045 (2 pages) |
1 June 2004 | Ad 15/04/04--------- £ si 1750@1=1750 £ ic 86145/87895 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members
|
2 April 2004 | Return made up to 26/02/04; full list of members
|
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (11 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (11 pages) |
17 October 2002 | £ nc 100000/150000 03/10/02 (1 page) |
17 October 2002 | £ nc 100000/150000 03/10/02 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
8 May 2002 | Ad 29/04/02--------- £ si 4000@1=4000 £ ic 67500/71500 (4 pages) |
8 May 2002 | Ad 29/04/02--------- £ si 4000@1=4000 £ ic 67500/71500 (4 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 March 2002 | Ad 19/03/02--------- £ si 1000@1=1000 £ ic 66500/67500 (2 pages) |
25 March 2002 | Ad 19/03/02--------- £ si 1000@1=1000 £ ic 66500/67500 (2 pages) |
5 March 2002 | Return made up to 26/02/02; change of members (7 pages) |
5 March 2002 | Return made up to 26/02/02; change of members (7 pages) |
25 February 2002 | Ad 20/02/02--------- £ si 1500@1=1500 £ ic 65000/66500 (2 pages) |
25 February 2002 | Ad 20/02/02--------- £ si 1500@1=1500 £ ic 65000/66500 (2 pages) |
18 February 2002 | Ad 17/01/02--------- £ si 500@1=500 £ ic 64500/65000 (2 pages) |
18 February 2002 | Ad 17/01/02--------- £ si 500@1=500 £ ic 64500/65000 (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 April 2001 | Ad 16/03/01-16/03/01 £ si 1000@1=1000 £ ic 63500/64500 (2 pages) |
18 April 2001 | Ad 16/03/01-16/03/01 £ si 1000@1=1000 £ ic 63500/64500 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 26/02/01; full list of members (11 pages) |
5 March 2001 | Return made up to 26/02/01; full list of members (11 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
7 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 26E2 thames house 140 battersea park road london SW11 4NB (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 26E2 thames house, 140 battersea park road, london, SW11 4NB (1 page) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
18 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 August 2000 | Ad 27/07/00--------- £ si 1500@1=1500 £ ic 50000/51500 (2 pages) |
7 August 2000 | Ad 27/07/00--------- £ si 1500@1=1500 £ ic 50000/51500 (2 pages) |
25 July 2000 | Nc inc already adjusted 13/06/00 (2 pages) |
25 July 2000 | Ad 13/06/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
25 July 2000 | Nc inc already adjusted 13/06/00 (2 pages) |
25 July 2000 | Ad 13/06/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
20 April 2000 | Return made up to 26/02/00; full list of members
|
20 April 2000 | Return made up to 26/02/00; full list of members
|
12 April 2000 | Registered office changed on 12/04/00 from: adam broke & co 95 aldwych london WC2B 4JF (1 page) |
12 April 2000 | Ad 16/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Ad 16/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: adam broke & co 95 aldwych london WC2B 4JF (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Company name changed independent asset managers limit ed\certificate issued on 03/04/00 (2 pages) |
31 March 2000 | Company name changed independent asset managers limit ed\certificate issued on 03/04/00 (2 pages) |
21 January 2000 | Company name changed asian equity consultants LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Company name changed asian equity consultants LIMITED\certificate issued on 24/01/00 (2 pages) |
6 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
6 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
7 May 1998 | Company name changed grantplay services LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Company name changed grantplay services LIMITED\certificate issued on 08/05/98 (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 83 clerkenwell road, london, EC1R 5AR (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
26 February 1998 | Incorporation (16 pages) |
26 February 1998 | Incorporation (16 pages) |