Company NameSanlam International Investments Ltd
Company StatusDissolved
Company Number03525116
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Justin Leo Greeley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 16 March 2021)
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Secretary NameSanlam UK Ltd (Corporation)
StatusClosed
Appointed30 November 2016(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 16 March 2021)
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAlexander David Gemmill
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2003)
RoleInvestment Banker
Correspondence AddressNewlands Farm
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameIan Groenewald
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed22 July 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2003)
RoleBanker
Correspondence Address15 The Hydons
Salt Lane, Hydestile
Godalming
Surrey
GU8 4DD
Director NameDavid Peter William Andre
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 1999(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2001)
RoleManaging Director
Correspondence Address11 Waterfall Road
Westcliff 2193
South Africa
Foreign
Director NameMichael Bolton
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 1999(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2001)
RoleGroup Ced
Correspondence Address41 Hume Road Dunkeld
Johannesburg 2196
South Africa
Director NamePhilip Heasman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2000)
RoleBanker
Correspondence AddressSquirrels
Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Secretary NameIan Groenewald
NationalitySouth African
StatusResigned
Appointed03 August 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address15 The Hydons
Salt Lane, Hydestile
Godalming
Surrey
GU8 4DD
Director NameMr James John Berry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Storrs
Ramsden Road
Godalming
Surrey
GU7 1QE
Director NameAdriaan Murray Louw
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2004)
RoleFinancial Consultant
Correspondence AddressNo.9 Roderick Way
Constantia
Cape Town
7806
South Africa
Secretary NameAdriaan Murray Louw
NationalityIrish
StatusResigned
Appointed05 June 2003(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 June 2004)
RoleFinancial Consultant
Correspondence AddressFlat G16
Consort Court 31 Wrights Lane
London
W8 5SN
Director NameNicolaas Albertus Siebrits
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed07 November 2003(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 June 2004)
RoleAccountant
Correspondence Address44 Chester Road
Bryanston
Sandton 2021
South Africa
Director NameDeon Etienne Gouws
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2007)
RoleExecutive Director
Correspondence Address4a Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameMr Johannes Hendrick Petrus Van Der Merwe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2003(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 February 2016)
RoleCEO
Country of ResidenceSouth Africa
Correspondence AddressSim Private Bag X8
Tyger Valley
Cape Province
7536
South Africa
Secretary NameDeon Etienne Gouws
NationalitySouth African
StatusResigned
Appointed01 June 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2007)
RoleCio
Correspondence Address4a Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameAnet Mariana Ahern
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2005(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleCEO
Correspondence Address13 Blair Road
Camps Bay
8005 Cape Town
Foreign
Director NameNersan Ranjan Naidoo
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed23 July 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleExecutive Director
Correspondence AddressFlat 10 The Radial
24 Point Pleasant
Wandsworth
SW18 1GG
Secretary NameNersan Ranjan Naidoo
NationalitySouth African
StatusResigned
Appointed23 July 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleExecutive Director
Correspondence AddressFlat 10 The Radial
24 Point Pleasant
Wandsworth
SW18 1GG
Director NameMr Robert Roux
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 2007(9 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2016)
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Kevin Edward Ewer
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSanlam Asset Management (Ireland) Ltd (Corporation)
StatusResigned
Appointed30 June 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2016)
Correspondence AddressBeech House Beech Hill Road
Dublin 4
Ireland

Location

Registered AddressMonument Place
24 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2013
Turnover£2,893,596
Net Worth£4,354,531
Cash£6,202,816
Current Liabilities£3,176,172

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
9 November 2020Statement of capital on 9 November 2020
  • GBP 1
(3 pages)
9 November 2020Solvency Statement dated 29/10/20 (1 page)
9 November 2020Statement by Directors (1 page)
9 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 October 2020Secretary's details changed for Sanlam Uk Ltd on 6 February 2019 (1 page)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (21 pages)
20 May 2019Change of details for Sanlam Four Investments Uk Limited as a person with significant control on 26 February 2019 (2 pages)
12 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
6 February 2019Registered office address changed from 1 Ely Place London EC1N 6RY to Monument Place 24 Monument Street London EC3R 8AJ on 6 February 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (25 pages)
6 September 2017Full accounts made up to 31 December 2016 (25 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
2 December 2016Termination of appointment of Sanlam Asset Management (Ireland) Ltd as a secretary on 30 November 2016 (1 page)
2 December 2016Appointment of Sanlam Uk Ltd as a secretary on 30 November 2016 (2 pages)
2 December 2016Termination of appointment of Sanlam Asset Management (Ireland) Ltd as a secretary on 30 November 2016 (1 page)
2 December 2016Appointment of Sanlam Uk Ltd as a secretary on 30 November 2016 (2 pages)
3 October 2016Termination of appointment of Robert Roux as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Robert Roux as a director on 3 October 2016 (1 page)
15 August 2016Termination of appointment of Johannes Hendrick Petrus Van Der Merwe as a director on 19 February 2016 (1 page)
15 August 2016Termination of appointment of Johannes Hendrick Petrus Van Der Merwe as a director on 19 February 2016 (1 page)
7 June 2016Full accounts made up to 31 December 2015 (29 pages)
7 June 2016Full accounts made up to 31 December 2015 (29 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,200,000
(6 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,200,000
(6 pages)
11 September 2015Full accounts made up to 31 December 2014 (29 pages)
11 September 2015Full accounts made up to 31 December 2014 (29 pages)
31 July 2015Solvency Statement dated 22/07/15 (2 pages)
31 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
31 July 2015Statement of capital on 31 July 2015
  • GBP 1,200,000
(5 pages)
31 July 2015Statement of capital on 31 July 2015
  • GBP 1,200,000
(5 pages)
31 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
31 July 2015Solvency Statement dated 22/07/15 (2 pages)
31 July 2015Statement by Directors (2 pages)
31 July 2015Statement by Directors (2 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,777,586
(6 pages)
18 March 2015Director's details changed for Mr Robert Roux on 28 February 2015 (2 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,777,586
(6 pages)
18 March 2015Director's details changed for Mr Robert Roux on 28 February 2015 (2 pages)
5 March 2015Termination of appointment of Kevin Edward Ewer as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Kevin Edward Ewer as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Kevin Edward Ewer as a director on 5 March 2015 (1 page)
1 July 2014Registered office address changed from 54 Brook Street London W1K 5DS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 54 Brook Street London W1K 5DS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 54 Brook Street London W1K 5DS on 1 July 2014 (1 page)
27 May 2014Full accounts made up to 31 December 2013 (29 pages)
27 May 2014Full accounts made up to 31 December 2013 (29 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4,777,586
(7 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4,777,586
(7 pages)
18 July 2013Full accounts made up to 31 December 2012 (24 pages)
18 July 2013Full accounts made up to 31 December 2012 (24 pages)
20 June 2013Appointment of Mr Justin Leo Greeley as a director (2 pages)
20 June 2013Appointment of Mr Justin Leo Greeley as a director (2 pages)
28 March 2013Director's details changed for Mr Johannes Hendrick Petrus Van Der Merwe on 20 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Johannes Hendrick Petrus Van Der Merwe on 20 March 2013 (2 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 31 December 2011 (23 pages)
10 October 2012Full accounts made up to 31 December 2011 (23 pages)
30 March 2012Director's details changed for Mr Johannes Hendrickus Petrus Van Der Merwe on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Johannes Hendrickus Petrus Van Der Merwe on 30 March 2012 (2 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
28 March 2012Registered office address changed from 33 Cavendish Square London W1G 0PW on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 33 Cavendish Square London W1G 0PW on 28 March 2012 (1 page)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
27 October 2011Appointment of Mr Kevin Edward Ewer as a director (2 pages)
27 October 2011Appointment of Mr Kevin Edward Ewer as a director (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
15 September 2010Appointment of Sanlam Asset Management (Ireland) Ltd as a secretary (2 pages)
15 September 2010Appointment of Sanlam Asset Management (Ireland) Ltd as a secretary (2 pages)
14 September 2010Termination of appointment of Nersan Naidoo as a secretary (1 page)
14 September 2010Termination of appointment of Nersan Naidoo as a secretary (1 page)
2 September 2010Company name changed sanlam multi-manager international LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed sanlam multi-manager international LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
6 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Johannes Hendrickus Petrus Van Der Merwe on 11 March 2010 (2 pages)
5 July 2010Director's details changed for Robert Roux on 11 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Johannes Hendrickus Petrus Van Der Merwe on 11 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Johannes Hendrickus Petrus Van Der Merwe on 11 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Johannes Hendrickus Petrus Van Der Merwe on 11 March 2010 (2 pages)
5 July 2010Director's details changed for Robert Roux on 11 March 2010 (2 pages)
5 July 2010Director's details changed for Robert Roux on 11 March 2010 (2 pages)
5 July 2010Director's details changed for Robert Roux on 11 March 2010 (2 pages)
29 June 2010Director's details changed for Robert Roux on 14 November 2007 (1 page)
29 June 2010Director's details changed for Johannes Hendrickus Petrus Van Der Merwe on 15 December 2003 (2 pages)
29 June 2010Director's details changed for Johannes Hendrickus Petrus Van Der Merwe on 15 December 2003 (2 pages)
29 June 2010Director's details changed for Robert Roux on 14 November 2007 (1 page)
1 March 2010Termination of appointment of Nersan Naidoo as a director (1 page)
1 March 2010Termination of appointment of Nersan Naidoo as a director (1 page)
1 March 2010Termination of appointment of Anet Ahern as a director (1 page)
1 March 2010Termination of appointment of Anet Ahern as a director (1 page)
14 December 2009Full accounts made up to 31 December 2008 (20 pages)
14 December 2009Full accounts made up to 31 December 2008 (20 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
6 June 2008Full accounts made up to 31 December 2007 (26 pages)
6 June 2008Full accounts made up to 31 December 2007 (26 pages)
22 April 2008Return made up to 11/03/08; full list of members (4 pages)
22 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
28 March 2008Registered office changed on 28/03/2008 from british columbia house 6TH floor 1 regent street london SW1Y 4NS (1 page)
28 March 2008Registered office changed on 28/03/2008 from british columbia house 6TH floor 1 regent street london SW1Y 4NS (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007New secretary appointed;new director appointed (2 pages)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
18 December 2006Notice of resolution removing auditor (1 page)
18 December 2006Auditor's resignation (1 page)
18 December 2006Notice of resolution removing auditor (1 page)
18 December 2006Auditor's resignation (1 page)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
23 May 2005Registered office changed on 23/05/05 from: british columbia house 1-3 regents street london SW1Y 4NS (1 page)
23 May 2005Registered office changed on 23/05/05 from: british columbia house 1-3 regents street london SW1Y 4NS (1 page)
24 March 2005Return made up to 11/03/05; full list of members (5 pages)
24 March 2005Return made up to 11/03/05; full list of members (5 pages)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
17 September 2004Company name changed gensec uk LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed gensec uk LIMITED\certificate issued on 17/09/04 (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director resigned (1 page)
24 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 June 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 5TH floor stratton house 1 stratton street london W1J 8LA (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 5TH floor stratton house 1 stratton street london W1J 8LA (1 page)
20 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
15 June 2003Secretary resigned;director resigned (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director resigned (2 pages)
15 June 2003Secretary resigned;director resigned (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director resigned (2 pages)
17 March 2003Return made up to 11/03/03; full list of members (6 pages)
17 March 2003Return made up to 11/03/03; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 5TH floor stratton house 1 stratton street london W1X 5FE (1 page)
25 March 2002Registered office changed on 25/03/02 from: 5TH floor stratton house 1 stratton street london W1X 5FE (1 page)
25 March 2002Return made up to 11/03/02; full list of members (5 pages)
25 March 2002Return made up to 11/03/02; full list of members (5 pages)
13 February 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
13 February 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
1 February 2002Company name changed rad london LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed rad london LIMITED\certificate issued on 01/02/02 (2 pages)
5 October 2001Full accounts made up to 30 June 2001 (12 pages)
5 October 2001Full accounts made up to 30 June 2001 (12 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
21 June 2001Return made up to 11/03/01; full list of members (6 pages)
21 June 2001Return made up to 11/03/01; full list of members (6 pages)
12 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/00
(1 page)
12 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/00
(1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Full accounts made up to 30 June 2000 (14 pages)
23 November 2000Full accounts made up to 30 June 2000 (14 pages)
6 April 2000Ad 13/03/00--------- £ si 1860195@1=1860195 £ ic 2917391/4777586 (2 pages)
6 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 2000Location of register of members (non legible) (1 page)
6 April 2000Location of register of members (1 page)
6 April 2000Ad 13/03/00--------- £ si 1860195@1=1860195 £ ic 2917391/4777586 (2 pages)
6 April 2000£ nc 2917391/4777586 13/03/00 (1 page)
6 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 2000Location of register of members (non legible) (1 page)
6 April 2000Location of register of members (1 page)
6 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2000£ nc 2917391/4777586 13/03/00 (1 page)
6 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1999Full group accounts made up to 30 June 1999 (14 pages)
26 November 1999Full group accounts made up to 30 June 1999 (14 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 June 1999Memorandum and Articles of Association (18 pages)
4 June 1999Return made up to 11/03/99; full list of members (7 pages)
4 June 1999Return made up to 11/03/99; full list of members (7 pages)
4 June 1999Memorandum and Articles of Association (18 pages)
9 May 1999Memorandum and Articles of Association (17 pages)
9 May 1999Memorandum and Articles of Association (17 pages)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Ad 23/04/99--------- £ si 2917390@1=2917390 £ ic 1/2917391 (2 pages)
30 April 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 April 1999Memorandum and Articles of Association (18 pages)
30 April 1999Ad 23/04/99--------- £ si 2917390@1=2917390 £ ic 1/2917391 (2 pages)
30 April 1999£ nc 100/2917391 24/03/99 (4 pages)
30 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 April 1999Memorandum and Articles of Association (18 pages)
30 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1999£ nc 100/2917391 24/03/99 (4 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
26 July 1998New director appointed (3 pages)
26 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998Memorandum and Articles of Association (17 pages)
26 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998Memorandum and Articles of Association (17 pages)
26 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
26 July 1998Director resigned (1 page)
23 July 1998Company name changed oxenglade LIMITED\certificate issued on 23/07/98 (2 pages)
23 July 1998Company name changed oxenglade LIMITED\certificate issued on 23/07/98 (2 pages)
11 March 1998Incorporation (24 pages)
11 March 1998Incorporation (24 pages)