Company NameEntrust Global Ltd.
DirectorsFrancois Paul Georges Becquaert and Julien Mayen
Company StatusActive
Company Number03535219
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Francois Paul Georges Becquaert
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address9 Rue Murillo
Paris
75009
France
Director NameMr Julien Mayen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Md, Head Of Emea Business Development
Country of ResidenceItaly
Correspondence Address30 Panton Street
London
SW1Y 4AJ
Director NameEdmond De La Haye Jousselin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1998(5 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Rue De L`Amiral D`Estaing
Paris
75116
Director NameDavid Fielden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameJean Rene Marie Perrette
Date of BirthMay 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28
64 Buckingham Gate
London
SW1E 6AR
Director NameMr Peter William Longland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUpper Ground
61 River Court
London
SE1 9PB
Secretary NameDavid Fielden
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameMichael Owen Langlois
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address11 Nathan Road
04-01 Regency Park
Singapore
248732
Foreign
Director NameMr Omar Kodmani
Date of BirthMay 1969 (Born 55 years ago)
NationalityLebanese
StatusResigned
Appointed26 July 2000(2 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 March 2019)
RoleInvestment Mgmt
Country of ResidenceEngland
Correspondence Address7 Sheffield Terrace
London
W8 7NG
Director NameMr Christopher Roxburgh Balfour
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kelso Place
London
W8 5QP
Director NameThomas Michael Delitto
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2002(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 July 2014)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address38 Edinburg Lane
Trumbull
Ct 06611
United States
Secretary NameMr Michael McDonough
StatusResigned
Appointed29 May 2008(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 February 2019)
RoleFinancial Services
Correspondence AddressPermal Inv Mgt Services Ltd 12 St. James's Square
London
SW1Y 4LB
Director NameMr Michael John McDonough
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2015(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Dale Carman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Secretary NameMrs Monica Dawes
StatusResigned
Appointed08 February 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitepermal.com
Email address[email protected]
Telephone020 73891300
Telephone regionLondon

Location

Registered Address30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.6m at £1Permal Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£177,433,734
Gross Profit£66,770,079
Net Worth£180,827,078
Cash£172,974,158
Current Liabilities£34,207,135

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

25 May 2007Delivered on: 14 June 2007
Persons entitled: Sg Constellation One Inc (Secured Party)

Classification: Deed of assignment
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: All rights in any credit balances on the collection account and all rights in the purchased receivables,. See the mortgage charge document for full details.
Outstanding
31 July 2006Delivered on: 16 August 2006
Satisfied on: 16 July 2010
Persons entitled: Sg Constellation One, Inc. (The Secured Party)

Classification: A deed of assignment
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: All rights in any credit balances on the collection accounts and assigns all rights in the receivables, all other rights under the assigned documents and all other rights in the collateral. See the mortgage charge document for full details.
Fully Satisfied
23 December 1999Delivered on: 7 January 2000
Satisfied on: 21 July 2010
Persons entitled: Ryder Street Properties Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH april 1995 and the licence to assign dated 23RD december 1999 and the supplemental deed.
Particulars: £155,500.00.
Fully Satisfied

Filing History

17 October 2023Director's details changed for Mr Julien Mayen on 15 July 2023 (2 pages)
22 August 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
22 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
5 September 2022Registered office address changed from 12 st. James's Square London SW1Y 4LB to 30 Panton Street London SW1Y 4AJ on 5 September 2022 (1 page)
5 September 2022Director's details changed for Mr Julien Mayen on 5 September 2022 (2 pages)
5 September 2022Change of details for Mr François Paul Georges Becquaert as a person with significant control on 5 September 2022 (2 pages)
18 August 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
23 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
16 August 2021Director's details changed for Mr Julien Mayen on 6 August 2021 (2 pages)
5 July 2021Appointment of Mr Julien Mayen as a director on 1 July 2021 (2 pages)
1 July 2021Notification of Julien Mayen as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Cessation of Dale Carman as a person with significant control on 30 June 2021 (1 page)
1 July 2021Termination of appointment of Dale Carman as a director on 30 June 2021 (1 page)
1 July 2021Termination of appointment of Monica Dawes as a secretary on 30 June 2021 (1 page)
17 May 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
29 April 2021Full accounts made up to 31 March 2020 (28 pages)
16 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
13 November 2020Change of details for Mr Gregg Scott Hymowitz as a person with significant control on 1 August 2020 (2 pages)
19 August 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
16 June 2020Change of details for Entrust Global Llc as a person with significant control on 12 June 2020 (2 pages)
15 June 2020Notification of Entrust Global Llc as a person with significant control on 12 June 2020 (2 pages)
15 June 2020Cessation of Entrust Global Holdings Ltd. as a person with significant control on 12 June 2020 (1 page)
13 March 2020Change of details for Permal Group Holdings Ltd. as a person with significant control on 23 July 2019 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
18 June 2019Full accounts made up to 31 March 2019 (26 pages)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
(3 pages)
17 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
2 April 2019Termination of appointment of Omar Kodmani as a director on 29 March 2019 (1 page)
2 April 2019Cessation of Omar Kodmani as a person with significant control on 29 March 2019 (1 page)
2 April 2019Cessation of Michael John Mcdonough as a person with significant control on 8 February 2019 (1 page)
2 April 2019Cessation of Lm Cayco Ltd as a person with significant control on 29 November 2018 (1 page)
2 April 2019Notification of Permal Group Holdings Ltd. as a person with significant control on 29 November 2018 (1 page)
2 April 2019Notification of Dale Carman as a person with significant control on 8 February 2019 (2 pages)
14 February 2019Termination of appointment of Michael Mcdonough as a secretary on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Michael John Mcdonough as a director on 8 February 2019 (1 page)
14 February 2019Appointment of Mrs Monica Dawes as a secretary on 8 February 2019 (2 pages)
14 February 2019Appointment of Mr Dale Carman as a director on 8 February 2019 (2 pages)
6 December 2018Full accounts made up to 31 March 2018 (25 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 March 2018Satisfaction of charge 3 in full (1 page)
18 July 2017Full accounts made up to 31 March 2017 (25 pages)
18 July 2017Full accounts made up to 31 March 2017 (25 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (10 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (10 pages)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 7,606,652
  • USD 25,038,276
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 7,606,652
  • USD 25,038,276
(4 pages)
29 April 2016Resolutions
  • RES14 ‐ Capitalisation 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 April 2016Resolutions
  • RES14 ‐ Capitalisation 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 April 2016Statement by Directors (2 pages)
22 April 2016Statement by Directors (2 pages)
22 April 2016Statement of capital on 22 April 2016
  • GBP 7,606,652
(4 pages)
22 April 2016Statement of capital on 22 April 2016
  • GBP 7,606,652
(4 pages)
22 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 April 2016Solvency Statement dated 21/04/16 (2 pages)
22 April 2016Solvency Statement dated 21/04/16 (2 pages)
31 March 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to zero 24/03/2016
(1 page)
31 March 2016Solvency Statement dated 24/03/16 (1 page)
31 March 2016Statement of capital on 31 March 2016
  • GBP 7,606,652
(4 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 7,606,652
(4 pages)
31 March 2016Statement by Directors (1 page)
31 March 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to zero 24/03/2016
  • RES13 ‐ Reduction of the share premium account to zero 24/03/2016
(1 page)
31 March 2016Statement by Directors (1 page)
31 March 2016Solvency Statement dated 24/03/16 (1 page)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,606,652
(6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,606,652
(6 pages)
19 December 2015Full accounts made up to 31 March 2015 (22 pages)
19 December 2015Full accounts made up to 31 March 2015 (22 pages)
13 August 2015Appointment of Mr Michael John Mcdonough as a director on 10 August 2015 (2 pages)
13 August 2015Appointment of Mr Michael John Mcdonough as a director on 10 August 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7,606,652
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7,606,652
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (22 pages)
23 October 2014Full accounts made up to 31 March 2014 (22 pages)
24 July 2014Termination of appointment of Thomas Michael Delitto as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Thomas Michael Delitto as a director on 23 July 2014 (1 page)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of authc ap 21/03/2014
(2 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of authc ap 21/03/2014
(2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,606,652
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 7,000,000
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 7,606,652
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 7,000,000
(3 pages)
9 August 2013Full accounts made up to 31 March 2013 (21 pages)
9 August 2013Full accounts made up to 31 March 2013 (21 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 March 2012 (21 pages)
9 July 2012Full accounts made up to 31 March 2012 (21 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
2 November 2011Termination of appointment of Edmond De La Haye Jousselin as a director (1 page)
2 November 2011Termination of appointment of Edmond De La Haye Jousselin as a director (1 page)
12 July 2011Full accounts made up to 31 March 2011 (19 pages)
12 July 2011Full accounts made up to 31 March 2011 (19 pages)
15 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 March 2010 (19 pages)
16 September 2010Full accounts made up to 31 March 2010 (19 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Director's details changed for Francois Paul Georges Becquaert on 2 October 2009 (2 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
23 April 2010Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 23 April 2010 (1 page)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Omar Kodmani on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Edmond De La Haye Jousselin on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Edmond De La Haye Jousselin on 2 October 2009 (2 pages)
23 April 2010Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 23 April 2010 (1 page)
23 April 2010Director's details changed for Thomas Michael Delitto on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Omar Kodmani on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Thomas Michael Delitto on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Francois Paul Georges Becquaert on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Thomas Michael Delitto on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Edmond De La Haye Jousselin on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Francois Paul Georges Becquaert on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Omar Kodmani on 2 October 2009 (2 pages)
28 May 2009Full accounts made up to 31 March 2009 (21 pages)
28 May 2009Full accounts made up to 31 March 2009 (21 pages)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 12 st. James's square london SW1Y 4LB united kingdom (1 page)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 12 st. James's square london SW1Y 4LB united kingdom (1 page)
4 August 2008Full accounts made up to 31 March 2008 (20 pages)
4 August 2008Full accounts made up to 31 March 2008 (20 pages)
12 June 2008Appointment terminated secretary david fielden (1 page)
12 June 2008Secretary appointed mr michael mcdonough (1 page)
12 June 2008Secretary appointed mr michael mcdonough (1 page)
12 June 2008Appointment terminated secretary david fielden (1 page)
21 April 2008Registered office changed on 21/04/2008 from 12 st. James's square london SW1Y 4LB united kingdom (1 page)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 12 st. James's square london SW1Y 4LB united kingdom (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5TH floor economist tower 25 st jamess street london SW1A 1HA (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5TH floor economist tower 25 st jamess street london SW1A 1HA (1 page)
18 July 2007Full accounts made up to 31 March 2007 (18 pages)
18 July 2007Full accounts made up to 31 March 2007 (18 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
14 June 2007Particulars of mortgage/charge (6 pages)
25 April 2007Return made up to 26/03/07; full list of members (3 pages)
25 April 2007Return made up to 26/03/07; full list of members (3 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
11 July 2006Full accounts made up to 31 March 2006 (16 pages)
11 July 2006Full accounts made up to 31 March 2006 (16 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 26/03/06; full list of members (3 pages)
5 April 2006Return made up to 26/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
24 May 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 April 2005Return made up to 26/03/05; full list of members (3 pages)
12 April 2005Return made up to 26/03/05; full list of members (3 pages)
23 April 2004Return made up to 26/03/04; full list of members (9 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Return made up to 26/03/04; full list of members (9 pages)
9 July 2003Ad 30/05/03--------- £ si 6150000@1=6150000 £ ic 850000/7000000 (2 pages)
9 July 2003Ad 30/05/03--------- £ si 6150000@1=6150000 £ ic 850000/7000000 (2 pages)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Return made up to 26/03/03; full list of members (9 pages)
7 April 2003Full accounts made up to 31 December 2002 (11 pages)
7 April 2003Return made up to 26/03/03; full list of members (9 pages)
7 April 2003Full accounts made up to 31 December 2002 (11 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
4 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002Full accounts made up to 31 December 2001 (12 pages)
6 March 2002Full accounts made up to 31 December 2001 (12 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
18 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Full accounts made up to 31 December 2000 (11 pages)
19 February 2001Full accounts made up to 31 December 2000 (11 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
17 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 31 December 1999 (11 pages)
22 February 2000Full accounts made up to 31 December 1999 (11 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Director's particulars changed (1 page)
29 June 1999Ad 18/06/99--------- £ si 250000@1=250000 £ ic 600000/850000 (2 pages)
29 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1999Nc inc already adjusted 18/06/99 (1 page)
29 June 1999Nc inc already adjusted 18/06/99 (1 page)
29 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1999Ad 18/06/99--------- £ si 250000@1=250000 £ ic 600000/850000 (2 pages)
21 April 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999£ nc 400000/600000 24/02/99 (1 page)
2 March 1999Ad 24/02/99--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
2 March 1999Ad 24/02/99--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
2 March 1999£ nc 400000/600000 24/02/99 (1 page)
15 January 1999Registered office changed on 15/01/99 from: 5TH floor the economist tower 25 st james's street london SW1A 1HA (1 page)
15 January 1999Registered office changed on 15/01/99 from: 5TH floor the economist tower 25 st james's street london SW1A 1HA (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
20 October 1998New director appointed (3 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (3 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Director resigned (1 page)
1 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1998£ nc 100/400000 01/09/98 (1 page)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
16 September 1998Registered office changed on 16/09/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
16 September 1998Memorandum and Articles of Association (8 pages)
16 September 1998Memorandum and Articles of Association (8 pages)
16 September 1998Registered office changed on 16/09/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1998£ nc 100/400000 01/09/98 (1 page)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 May 1998Company name changed burginhall 1040 LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed burginhall 1040 LIMITED\certificate issued on 08/05/98 (2 pages)
26 March 1998Incorporation (34 pages)
26 March 1998Incorporation (34 pages)