Company NameRWC Partners Limited
Company StatusActive
Company Number03517613
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Hugh Innes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(6 years, 1 month after company formation)
Appointment Duration20 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMrs Cressida Catherine Williams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Tord Stallvik
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 January 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameAnthony Harfield Leness
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Seth William Brennan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMs Nicola Jane Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(22 years after company formation)
Appointment Duration4 years, 1 month
RoleSenior Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Huan Xue Ke
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Counsel And Chief Compliance Officer
Country of ResidenceEngland
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMs Alison Jane Nicholls
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,Australian,C
StatusCurrent
Appointed28 February 2023(25 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMark Robert Hadsley-Chaplin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Petty France
London
SW1H 9EU
Secretary NameMr James McCarthy
NationalityBritish
StatusResigned
Appointed02 April 1998(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Director NameChristopher Simon Maude
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameMr Patrick Benjamin James German
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Chase
London
SW4 0NP
Secretary NameChristopher Simon Maude
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2007)
RoleCompany Director
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NamePeter Harrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(8 years after company formation)
Appointment Duration7 years (resigned 28 February 2013)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address60 Petty France
London
SW1H 9EU
Secretary NameJames Kaufmann
StatusResigned
Appointed21 June 2010(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameMr Kenneth Roderick Lambden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 2010(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2013)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameMr Roger Duncan Goodchild
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(12 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMs Gemma Marie Bainbridge
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameMr Paul Larche
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2020)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Daniel Charles Mannix
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(15 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2021)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Peter Harrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(15 years after company formation)
Appointment Duration3 years (resigned 22 March 2016)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address60 Petty France
London
SW1H 9EU
Secretary NameMiss Louise Elizabeth Oades
StatusResigned
Appointed09 March 2015(17 years after company formation)
Appointment Duration4 years (resigned 15 March 2019)
RoleCompany Director
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMs Nicola Jane Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.rwcpartners.com/
Telephone020 72276000
Telephone regionLondon

Location

Registered AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100.3k at £0.1Peter Harrison
6.02%
Ordinary A
91.5k at £0.1Ajay Gambhir
5.50%
Ordinary A
85k at £0.1Dan Mannix
5.11%
Ordinary A
772.1k at £0.1Schroder International Holdings LTD
46.39%
Ordinary B
74.8k at £0.1Dominion Employee Benefit Trustees LTD
4.49%
Ordinary A
43.6k at £0.1James Tollemanche
2.62%
Ordinary A
247.1k at £0.1John Innes
14.85%
Ordinary A
31.8k at £0.1Mike Corcell
1.91%
Ordinary A
21.1k at £0.1David Keswick
1.27%
Ordinary A
20.5k at £0.1Davide Basile
1.23%
Ordinary A
15.1k at £0.1Maarten Wildschut
0.91%
Ordinary A
15.1k at £0.1Petteri Soininen
0.91%
Ordinary A
10k at £0.1Christopher Maude
0.60%
Ordinary A
10k at £0.1Tord Stallvik
0.60%
Ordinary A
9.3k at £0.1Adam Keswick
0.56%
Ordinary A
8.7k at £0.1Rashmikant Patel
0.52%
Ordinary A
8.1k at £0.1Rwc Partners Limited Share Incentive Plan
0.49%
Ordinary A
7.7k at £0.1Gemma Bainbridge
0.47%
Ordinary A
6.8k at £0.1Joanna Lancaster
0.41%
Ordinary A
6.1k at £0.1Paul Harrison
0.37%
Ordinary A
5.8k at £0.1Len Munden
0.35%
Ordinary A
5.5k at £0.1Chris Mcnally
0.33%
Ordinary A
5.4k at £0.1Patrick Dear
0.32%
Ordinary A
5.2k at £0.1Paul Larche
0.31%
Ordinary A
5k at £0.1Ian Weston
0.30%
Ordinary A
5k at £0.1Mark Stirling
0.30%
Ordinary A
5k at £0.1Priyanthan Kodeeswaran
0.30%
Ordinary A
4.2k at £0.1Matteo Cianfoni
0.25%
Ordinary A
4k at £0.1Antonio Salerno
0.24%
Ordinary A
3.2k at £0.1Matt Low
0.19%
Ordinary A
3k at £0.1Thomas Allraum
0.18%
Ordinary A
2.6k at £0.1Nigel Davies
0.16%
Ordinary A
2.5k at £0.1Frances Selby
0.15%
Ordinary A
2.3k at £0.1Jimmy Tillotson
0.14%
Ordinary A
2.2k at £0.1Mark Wren
0.13%
Ordinary A
2k at £0.1Abbas Aslam
0.12%
Ordinary A
1.7k at £0.1Luis Laboy
0.10%
Ordinary A
1.7k at £0.1Richard Curness
0.10%
Ordinary A
1.5k at £0.1Sunjay Gambhir
0.09%
Ordinary A
1.3k at £0.1David Stewart
0.08%
Ordinary A
1.2k at £0.1Wendy Verco
0.07%
Ordinary A
955 at £0.1Catherine Boorer
0.06%
Ordinary A
1000 at £0.1John Teahan
0.06%
Ordinary A
760 at £0.1Jon Whitty
0.05%
Ordinary A
750 at £0.1Robert Ritchie
0.05%
Ordinary A
856 at £0.1Roderick Loffler
0.05%
Ordinary A
758 at £0.1Stuart Taylor
0.05%
Ordinary A
700 at £0.1Esther Watt
0.04%
Ordinary A
500 at £0.1Anil Tewari
0.03%
Ordinary A
550 at £0.1Matt Higgs
0.03%
Ordinary A
520 at £0.1Richard Howard
0.03%
Ordinary A
500 at £0.1Susanne Sorge
0.03%
Ordinary A
313 at £0.1Annabel Faulkner
0.02%
Ordinary A
400 at £0.1John Malloy
0.02%
Ordinary A
333 at £0.1Louise Oades
0.02%
Ordinary A
250 at £0.1Michelle Shi
0.02%
Ordinary A
170 at £0.1Bradley Laws
0.01%
Ordinary A
6 at £0.1Flora Summerfield
0.00%
Ordinary A
50 at £0.1James Morant
0.00%
Ordinary A
20 at £0.1Larry Furness
0.00%
Ordinary A
40 at £0.1Lee Burns
0.00%
Ordinary A
25 at £0.1Robert Green
0.00%
Ordinary A

Financials

Year2014
Turnover£49,863,036
Gross Profit£46,967,786
Net Worth£22,336,899
Cash£21,774,772
Current Liabilities£10,592,700

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

31 July 2003Delivered 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 2000Delivered 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

Filing History

5 January 2021Director's details changed for Mr Peter Lawrence Clarke on 19 December 2020 (2 pages)
12 October 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
3 September 2020Confirmation statement made on 24 August 2020 with updates (12 pages)
30 April 2020Termination of appointment of Paul Larche as a director on 30 April 2020 (1 page)
10 March 2020Appointment of Ms Nicola Jane Richards as a director on 5 March 2020 (2 pages)
13 February 2020Appointment of Tord Stallvik as a director on 29 January 2020 (2 pages)
13 February 2020Appointment of Anthony Harfield Leness as a director on 29 January 2020 (2 pages)
13 February 2020Appointment of Mr Seth William Brennan as a director on 29 January 2020 (2 pages)
13 February 2020Termination of appointment of Nicola Jane Richards as a director on 31 January 2020 (1 page)
13 February 2020Termination of appointment of Roger Duncan Goodchild as a director on 31 January 2020 (1 page)
4 February 2020Scheme of arrangement (25 pages)
4 February 2020Memorandum and Articles of Association (17 pages)
16 December 2019Resolutions
  • RES13 ‐ Approved and the directors of the company 05/12/2019
(1 page)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
2 October 2019Statement of company's objects (2 pages)
1 October 2019Memorandum and Articles of Association (48 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
27 September 2019Satisfaction of charge 2 in full (4 pages)
27 September 2019Satisfaction of charge 1 in full (4 pages)
11 September 2019Confirmation statement made on 24 August 2019 with updates (11 pages)
16 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 188,363.5
(4 pages)
26 March 2019Termination of appointment of Louise Elizabeth Oades as a secretary on 15 March 2019 (1 page)
12 March 2019Director's details changed for Ms Nicola Jane Richards on 27 February 2019 (2 pages)
22 January 2019Director's details changed for Ms Nicola Jane Richards on 9 February 2018 (2 pages)
22 January 2019Director's details changed for Mr Peter Lawrence Clarke on 9 February 2018 (2 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 187,057.5
(4 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
3 September 2018Confirmation statement made on 24 August 2018 with updates (11 pages)
11 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 186,902
(4 pages)
12 February 2018Registered 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 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 186,340
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 185,340
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 185,340
(4 pages)
29 December 2017Statement of capital following an allotment of shares on 27 December 2017
  • GBP 182,840
(4 pages)
29 December 2017Statement of capital following an allotment of shares on 27 December 2017
  • GBP 182,840
(4 pages)
5 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 181,940
(4 pages)
5 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 181,940
(4 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (13 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (13 pages)
16 June 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 180,205
(4 pages)
16 June 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 180,205
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 179,955
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 179,955
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 179,925
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 179,925
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 11 May 2016
  • GBP 178,920
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 11 May 2016
  • GBP 178,920
(4 pages)
9 January 2017Termination of appointment of Gemma Marie Bainbridge as a director on 6 December 2016 (1 page)
9 January 2017Termination of appointment of Gemma Marie Bainbridge as a director on 6 December 2016 (1 page)
7 December 2016Appointment of Mrs Cressida Catherine Williams as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mrs Cressida Catherine Williams as a director on 6 December 2016 (2 pages)
30 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 178,375
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 178,375
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 16 November 2014
  • GBP 1,091,369
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 16 November 2014
  • GBP 1,091,369
(4 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
7 September 2016Second filing of a statement of capital following an allotment of shares on 6 May 2016
  • GBP 176,525
(7 pages)
7 September 2016Second filing of a statement of capital following an allotment of shares on 6 May 2016
  • GBP 176,525
(7 pages)
31 August 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 177,875
(4 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (11 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (11 pages)
31 August 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 177,875
(4 pages)
4 July 2016Appointment of Mr Peter Lawrence Clarke as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr Peter Lawrence Clarke as a director on 4 July 2016 (2 pages)
24 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 06/05/2016
(7 pages)
24 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 06/05/2016
(7 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 166,417.5
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2016
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 166,417.5
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2016
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 166,417.5
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 166,417.5
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2016
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 166,417.5
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2016
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 166,417.5
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 166,417.5
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 166,417.5
(4 pages)
22 March 2016Termination of appointment of Peter Harrison as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Peter Harrison as a director on 22 March 2016 (1 page)
18 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 166,417.5
(4 pages)
18 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 166,417.5
(4 pages)
9 March 2016Appointment of Ms Nicola Jane Richards as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Ms Nicola Jane Richards as a director on 8 March 2016 (2 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (27 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (27 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,417.5
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 166,417.5
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 166,417.5
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 166,417.5
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 166,417.5
(4 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 166,417.5
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(13 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 166,417.5
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(13 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
12 March 2015Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages)
12 March 2015Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages)
12 March 2015Termination of appointment of James Kaufmann as a secretary on 30 September 2014 (1 page)
12 March 2015Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages)
12 March 2015Termination of appointment of James Kaufmann as a secretary on 30 September 2014 (1 page)
11 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 161,712.5
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 161,712.5
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 161,712.5
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 160,772.5
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 160,772.5
(4 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (11 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders (11 pages)
29 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 160,622.5
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 160,622.5
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 160,272.5
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 160,272.5
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 160,272.5
(4 pages)
29 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 159,772.5
(4 pages)
29 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 159,772.5
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 159,762.5
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 159,762.5
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 159,512.5
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 159,512.5
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 153,250
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 153,250
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 151,050
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 151,050
(4 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 150,550
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 150,550
(3 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (11 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (11 pages)
20 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 144,000
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 144,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 139,008.8
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 139,008.8
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 139,008.8
(3 pages)
17 March 2013Termination of appointment of Kenneth Lambden as a director (1 page)
17 March 2013Termination of appointment of Kenneth Lambden as a director (1 page)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
11 March 2013Memorandum and Articles of Association (47 pages)
11 March 2013Memorandum and Articles of Association (47 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
7 March 2013Appointment of Mr Peter Harrison as a director (2 pages)
7 March 2013Appointment of Mr Daniel Charles Mannix as a director (2 pages)
7 March 2013Appointment of Mr Paul Larche as a director (2 pages)
7 March 2013Termination of appointment of Peter Harrison as a director (1 page)
7 March 2013Appointment of Mr Daniel Charles Mannix as a director (2 pages)
7 March 2013Appointment of Mr Peter Harrison as a director (2 pages)
7 March 2013Appointment of Mr Paul Larche as a director (2 pages)
7 March 2013Termination of appointment of Peter Harrison as a director (1 page)
17 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 124,750
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 124,750
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 124,750
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 124,550
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 124,550
(3 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (11 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (11 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
14 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 123,300
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 124,050
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 123,300
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 124,050
(3 pages)
9 March 2011Termination of appointment of Christopher Maude as a director (1 page)
9 March 2011Appointment of Ms Gemma Marie Bainbridge as a director (2 pages)
9 March 2011Appointment of Ms Gemma Marie Bainbridge as a director (2 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 122,200
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 122,200
(3 pages)
9 March 2011Termination of appointment of Christopher Maude as a director (1 page)
9 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 122,200
(3 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
24 August 2010Appointment of Mr Roger Duncan Goodchild as a director (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
24 August 2010Appointment of Mr Kenneth Roderick Lambden as a director (2 pages)
24 August 2010Appointment of Mr Kenneth Roderick Lambden as a director (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
24 August 2010Appointment of Mr Roger Duncan Goodchild as a director (2 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 June 2010Termination of appointment of Christopher Maude as a secretary (1 page)
23 June 2010Termination of appointment of Mark Hadsley-Chaplin as a director (1 page)
23 June 2010Appointment of James Kaufmann as a secretary (1 page)
23 June 2010Termination of appointment of Mark Hadsley-Chaplin as a director (1 page)
23 June 2010Appointment of James Kaufmann as a secretary (1 page)
23 June 2010Termination of appointment of Christopher Maude as a secretary (1 page)
18 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 118,058.5
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 118,058.5
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 118,058.5
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 118,058.5
(3 pages)
17 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 118,058.5
(3 pages)
17 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 118,058.5
(3 pages)
6 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 118,058.5
(3 pages)
6 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 118,558.5
(3 pages)
6 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 118,558.5
(3 pages)
6 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 118,058.5
(3 pages)
23 March 2010Director's details changed for Mark Robert Hadsley-Chaplin on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (22 pages)
23 March 2010Director's details changed for Christopher Simon Maude on 26 February 2010 (2 pages)
23 March 2010Director's details changed for John Hugh Innes on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Mark Robert Hadsley-Chaplin on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Peter Harrison on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Peter Harrison on 26 February 2010 (2 pages)
23 March 2010Director's details changed for John Hugh Innes on 26 February 2010 (2 pages)
23 March 2010Secretary's details changed for Christopher Simon Maude on 26 February 2010 (1 page)
23 March 2010Director's details changed for Christopher Simon Maude on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (22 pages)
23 March 2010Secretary's details changed for Christopher Simon Maude on 26 February 2010 (1 page)
4 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 116,173.5
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 116,173.5
(2 pages)
26 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 116,173.5
(2 pages)
26 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 116,173.5
(2 pages)
26 January 2010Ad 16/06/09\gbp si [email protected]=300\gbp ic 116173.5/116473.5\ (1 page)
26 January 2010Ad 16/06/09\gbp si [email protected]=300\gbp ic 116173.5/116473.5\ (1 page)
28 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
3 July 2009Appointment terminated director patrick german (1 page)
3 July 2009Appointment terminated director patrick german (1 page)
9 June 2009Memorandum and Articles of Association (21 pages)
9 June 2009Memorandum and Articles of Association (21 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify 100 shares transferred 03/06/2009
(19 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify 100 shares transferred 03/06/2009
(19 pages)
26 March 2009Return made up to 26/02/09; full list of members (20 pages)
26 March 2009Return made up to 26/02/09; full list of members (20 pages)
6 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth under art 2.5 ext 5 years 05/06/2008
(2 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth under art 2.5 ext 5 years 05/06/2008
(2 pages)
17 June 2008Memorandum and Articles of Association (20 pages)
17 June 2008Memorandum and Articles of Association (20 pages)
16 June 2008Company name changed m p c investors LIMITED\certificate issued on 16/06/08 (3 pages)
16 June 2008Company name changed m p c investors LIMITED\certificate issued on 16/06/08 (3 pages)
10 June 2008Ad 02/06/08\gbp si [email protected]=1000\gbp ic 115173.5/116173.5\ (2 pages)
10 June 2008Ad 02/06/08\gbp si [email protected]=1000\gbp ic 115173.5/116173.5\ (2 pages)
19 March 2008Return made up to 26/02/08; full list of members (20 pages)
19 March 2008Return made up to 26/02/08; full list of members (20 pages)
21 February 2008Ad 19/02/08--------- £ si [email protected]=40 £ ic 115133/115173 (1 page)
21 February 2008Ad 19/02/08--------- £ si [email protected]=40 £ ic 115133/115173 (1 page)
26 November 2007Registered office changed on 26/11/07 from: 26 eccleston square, london, SW1V 1NS (1 page)
26 November 2007Registered office changed on 26/11/07 from: 26 eccleston square london SW1V 1NS (1 page)
16 November 2007Ad 16/11/07--------- £ si [email protected]=28 £ ic 115105/115133 (1 page)
16 November 2007Ad 16/11/07--------- £ si [email protected]=28 £ ic 115105/115133 (1 page)
1 November 2007Ad 10/10/07--------- £ si [email protected]=250 £ ic 114855/115105 (1 page)
1 November 2007Ad 10/10/07--------- £ si [email protected]=250 £ ic 114855/115105 (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2007Ad 20/07/07--------- £ si [email protected]=200 £ ic 114155/114355 (2 pages)
25 July 2007Ad 25/07/07--------- £ si [email protected]=500 £ ic 114355/114855 (1 page)
25 July 2007Ad 25/07/07--------- £ si [email protected]=500 £ ic 114355/114855 (1 page)
25 July 2007Ad 20/07/07--------- £ si [email protected]=200 £ ic 114155/114355 (2 pages)
2 July 2007Ad 02/07/07--------- £ si [email protected]=250 £ ic 113905/114155 (2 pages)
2 July 2007Ad 02/07/07--------- £ si [email protected]=250 £ ic 113905/114155 (2 pages)
23 April 2007Ad 05/04/07--------- £ si [email protected]=2850 £ ic 110055/112905 (1 page)
23 April 2007Ad 05/04/07--------- £ si [email protected]=2850 £ ic 110055/112905 (1 page)
23 April 2007Ad 11/04/07--------- £ si [email protected]=1000 £ ic 112905/113905 (1 page)
23 April 2007Ad 11/04/07--------- £ si [email protected]=1000 £ ic 112905/113905 (1 page)
16 March 2007Return made up to 26/02/07; full list of members (11 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 26/02/07; full list of members (11 pages)
8 January 2007Ad 05/01/07--------- £ si [email protected]=180 £ ic 109875/110055 (2 pages)
8 January 2007Ad 05/01/07--------- £ si [email protected]=180 £ ic 109875/110055 (2 pages)
22 November 2006S-div 05/10/06 (1 page)
22 November 2006S-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 2006Ad 25/09/06--------- £ si 250@1=250 £ ic 109525/109775 (1 page)
4 October 2006Ad 31/08/06--------- £ si 2000@1=2000 £ ic 106025/108025 (1 page)
4 October 2006Ad 31/08/06--------- £ si 1500@1=1500 £ ic 108025/109525 (1 page)
4 October 2006Ad 25/09/06--------- £ si 250@1=250 £ ic 109525/109775 (1 page)
4 October 2006Ad 25/09/06--------- £ si 100@1=100 £ ic 109775/109875 (1 page)
4 October 2006Ad 31/08/06--------- £ si 1500@1=1500 £ ic 108025/109525 (1 page)
4 October 2006Ad 25/09/06--------- £ si 100@1=100 £ ic 109775/109875 (1 page)
4 October 2006Ad 31/08/06--------- £ si 2000@1=2000 £ ic 106025/108025 (1 page)
3 October 2006Ad 31/08/06--------- £ si 200@1=200 £ ic 105825/106025 (1 page)
3 October 2006Ad 31/08/06--------- £ si 200@1=200 £ ic 105825/106025 (1 page)
21 July 2006Ad 13/07/06--------- £ si 650@1=650 £ ic 105175/105825 (1 page)
21 July 2006Ad 13/07/06--------- £ si 650@1=650 £ ic 105175/105825 (1 page)
4 April 2006Full accounts made up to 31 December 2005 (16 pages)
4 April 2006Full accounts made up to 31 December 2005 (16 pages)
3 April 2006Ad 31/03/06--------- £ si 1000@1=1000 £ ic 104175/105175 (1 page)
3 April 2006Ad 31/03/06--------- £ si 1000@1=1000 £ ic 104175/105175 (1 page)
31 March 2006Ad 16/03/06--------- £ si 750@1=750 £ ic 103425/104175 (1 page)
31 March 2006Ad 16/03/06--------- £ si 750@1=750 £ ic 103425/104175 (1 page)
9 March 2006Ad 09/03/06--------- £ si 3000@1=3000 £ ic 100425/103425 (1 page)
9 March 2006Ad 09/03/06--------- £ si 3000@1=3000 £ ic 100425/103425 (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 26/02/06; full list of members (10 pages)
3 March 2006Return made up to 26/02/06; full list of members (10 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
28 February 2006Ad 28/02/06--------- £ si 2000@1=2000 £ ic 98425/100425 (3 pages)
28 February 2006Ad 28/02/06--------- £ si 2000@1=2000 £ ic 98425/100425 (3 pages)
21 December 2005Ad 07/12/05--------- £ si 300@1=300 £ ic 95625/95925 (1 page)
21 December 2005Ad 07/12/05--------- £ si 300@1=300 £ ic 95625/95925 (1 page)
4 May 2005Ad 20/04/05--------- £ si 5580@1=5580 £ ic 90045/95625 (2 pages)
4 May 2005Ad 20/04/05--------- £ si 5580@1=5580 £ ic 90045/95625 (2 pages)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
16 March 2005Return made up to 26/02/05; full list of members (13 pages)
16 March 2005Return made up to 26/02/05; full list of members (13 pages)
15 November 2004Ad 16/07/04--------- £ si 1000@1=1000 £ ic 89045/90045 (2 pages)
15 November 2004Ad 16/07/04--------- £ si 1000@1=1000 £ ic 89045/90045 (2 pages)
1 June 2004Ad 15/04/04--------- £ si 14645@1=14645 £ ic 71500/86145 (5 pages)
1 June 2004Ad 12/05/04--------- £ si 1150@1=1150 £ ic 87895/89045 (2 pages)
1 June 2004Ad 15/04/04--------- £ si 1750@1=1750 £ ic 86145/87895 (2 pages)
1 June 2004Ad 15/04/04--------- £ si 14645@1=14645 £ ic 71500/86145 (5 pages)
1 June 2004Ad 12/05/04--------- £ si 1150@1=1150 £ ic 87895/89045 (2 pages)
1 June 2004Ad 15/04/04--------- £ si 1750@1=1750 £ ic 86145/87895 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
2 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
2 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 May 2003Full accounts made up to 31 December 2002 (14 pages)
7 March 2003Return made up to 26/02/03; full list of members (11 pages)
7 March 2003Return 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Ad 29/04/02--------- £ si 4000@1=4000 £ ic 67500/71500 (4 pages)
8 May 2002Ad 29/04/02--------- £ si 4000@1=4000 £ ic 67500/71500 (4 pages)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Full accounts made up to 31 December 2001 (13 pages)
25 March 2002Ad 19/03/02--------- £ si 1000@1=1000 £ ic 66500/67500 (2 pages)
25 March 2002Ad 19/03/02--------- £ si 1000@1=1000 £ ic 66500/67500 (2 pages)
5 March 2002Return made up to 26/02/02; change of members (7 pages)
5 March 2002Return made up to 26/02/02; change of members (7 pages)
25 February 2002Ad 20/02/02--------- £ si 1500@1=1500 £ ic 65000/66500 (2 pages)
25 February 2002Ad 20/02/02--------- £ si 1500@1=1500 £ ic 65000/66500 (2 pages)
18 February 2002Ad 17/01/02--------- £ si 500@1=500 £ ic 64500/65000 (2 pages)
18 February 2002Ad 17/01/02--------- £ si 500@1=500 £ ic 64500/65000 (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
18 April 2001Ad 16/03/01-16/03/01 £ si 1000@1=1000 £ ic 63500/64500 (2 pages)
18 April 2001Ad 16/03/01-16/03/01 £ si 1000@1=1000 £ ic 63500/64500 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
5 March 2001Return made up to 26/02/01; full list of members (11 pages)
5 March 2001Return made up to 26/02/01; full list of members (11 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
7 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 January 2001Registered office changed on 02/01/01 from: 26E2 thames house 140 battersea park road london SW11 4NB (1 page)
2 January 2001Registered office changed on 02/01/01 from: 26E2 thames house, 140 battersea park road, london, SW11 4NB (1 page)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
18 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
18 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
7 August 2000Ad 27/07/00--------- £ si 1500@1=1500 £ ic 50000/51500 (2 pages)
7 August 2000Ad 27/07/00--------- £ si 1500@1=1500 £ ic 50000/51500 (2 pages)
25 July 2000Nc inc already adjusted 13/06/00 (2 pages)
25 July 2000Ad 13/06/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
25 July 2000Nc inc already adjusted 13/06/00 (2 pages)
25 July 2000Ad 13/06/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Registered office changed on 12/04/00 from: adam broke & co 95 aldwych london WC2B 4JF (1 page)
12 April 2000Ad 16/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Ad 16/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2000Registered office changed on 12/04/00 from: adam broke & co 95 aldwych london WC2B 4JF (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
31 March 2000Company name changed independent asset managers limit ed\certificate issued on 03/04/00 (2 pages)
31 March 2000Company name changed independent asset managers limit ed\certificate issued on 03/04/00 (2 pages)
21 January 2000Company name changed asian equity consultants LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Company name changed asian equity consultants LIMITED\certificate issued on 24/01/00 (2 pages)
6 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
6 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
22 March 1999Return made up to 26/02/99; full list of members (6 pages)
22 March 1999Return made up to 26/02/99; full list of members (6 pages)
7 May 1998Company name changed grantplay services LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed grantplay services LIMITED\certificate issued on 08/05/98 (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 83 clerkenwell road, london, EC1R 5AR (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
26 February 1998Incorporation (16 pages)
26 February 1998Incorporation (16 pages)