Company NameCitco Reif Services UK Limited
DirectorsBenjamin Roland Mardon and Michael Anthony Regan
Company StatusActive
Company Number03552187
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Previous NameEquity Partnerships Fund Management Limited

Business Activity

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

Directors

Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(25 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Michael Anthony Regan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(25 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed11 August 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Paul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 09 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Anthony Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2000)
RoleChartered Accountant
Correspondence AddressPlot 4 Lakeside Place
London Road Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameAndrew Francis Eden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address88 Seymour Street
London
W2 2JJ
Secretary NameMrs Dee Oliver
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address6 Burnaby Crescent
London
W4 3LH
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Alan Adams Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Otterburn Park
Edinburgh
Midlothian
EH14 1JX
Scotland
Director NameMrs Susan Margaret Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed31 October 2000(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed25 March 2004(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameJeremy John Tutton
NationalityBritish
StatusResigned
Appointed27 October 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address31 Chester Way
Kennington
London
SE11 4UR
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Secretary NameMr Marcus Owen Shepherd
NationalityBritish
StatusResigned
Appointed30 April 2006(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Robert James Cotterell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMark James Carrington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 February 2010)
RoleChartered Surveyor
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Houndsden Road
London
N21 1LY
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMr Simon Timothy Christopher Webber
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Hurdsfield Road
Macclesfield
Cheshire
SK10 2QX
Secretary NameEdward Leigh Williamson
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2010)
RoleCompany Director
Correspondence Address31 Upland Road
South Croydon
Surrey
CR2 6RE
Director NameMr Amir Hassan Zaidi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 64 North Row
London
W1K 7DA
Secretary NameMrs Sally Frances King
StatusResigned
Appointed22 July 2010(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 August 2011)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMichael Sheahan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2011(13 years after company formation)
Appointment Duration4 years (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(14 years after company formation)
Appointment Duration11 years, 6 months (resigned 16 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Michael John Francombe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 2020)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 August 2011)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameValsec Director Limited (Corporation)
StatusResigned
Appointed22 December 2009(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 March 2010)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitecitco.com
Email address[email protected]

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

385k at £1Citco London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£409,863
Net Worth£484,047
Cash£556,162
Current Liabilities£262,001

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

16 July 2004Delivered on: 24 July 2004
Satisfied on: 23 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Trustee for and on Behalfof the Banks

Classification: Accounts pledge
Secured details: All monies due or to become due from the borrower to the chargee and the banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to: 1) each account together with I) all balances standing to the credit of each account ii) any agreements or instruments entered into in the constitution of the rights and obligations in relation to any account iii) any agreements or instruments entered into in substitution 2) all rights relative thereto. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 13 November 2003
Satisfied on: 23 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trustees for and on Behalfof the Banks (The Agent)

Classification: Accounts pledge intimated as 11/11/03 and
Secured details: All monies due or to become due from the company to the chargee and the banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each account together with all balances at any time during the subsistence of the accounts pledge standing to the credit of each account, any agreements, all rights of the assignor relative thereto. See the mortgage charge document for full details.
Fully Satisfied
10 August 2000Delivered on: 19 August 2000
Satisfied on: 20 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2020Full accounts made up to 31 December 2019 (32 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Michael John Francombe as a director on 26 March 2020 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (36 pages)
27 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
3 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 685,000
(3 pages)
2 July 2018Full accounts made up to 31 December 2017 (34 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 May 2017Full accounts made up to 31 December 2016 (31 pages)
2 May 2017Full accounts made up to 31 December 2016 (31 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 385,000
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 385,000
(4 pages)
4 May 2016Full accounts made up to 31 December 2015 (37 pages)
4 May 2016Full accounts made up to 31 December 2015 (37 pages)
2 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 385,000
(4 pages)
2 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 385,000
(4 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
15 May 2015Termination of appointment of Michael Sheahan as a director on 15 May 2015 (1 page)
15 May 2015Appointment of Michael John Francombe as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Michael Sheahan as a director on 15 May 2015 (1 page)
15 May 2015Appointment of Michael John Francombe as a director on 5 May 2015 (2 pages)
15 May 2015Appointment of Michael John Francombe as a director on 5 May 2015 (2 pages)
12 May 2015Full accounts made up to 31 December 2014 (35 pages)
12 May 2015Full accounts made up to 31 December 2014 (35 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 385,000
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 385,000
(4 pages)
19 May 2014Full accounts made up to 31 December 2013 (35 pages)
19 May 2014Full accounts made up to 31 December 2013 (35 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 385,000
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 385,000
(4 pages)
30 April 2013Full accounts made up to 31 December 2012 (40 pages)
30 April 2013Full accounts made up to 31 December 2012 (40 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
6 August 2012Full accounts made up to 31 December 2011 (30 pages)
6 August 2012Full accounts made up to 31 December 2011 (30 pages)
28 June 2012Termination of appointment of Simon Webber as a director (1 page)
28 June 2012Termination of appointment of Simon Webber as a director (1 page)
15 May 2012Appointment of Adam Richard Kowalski as a director (2 pages)
15 May 2012Appointment of Adam Richard Kowalski as a director (2 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
11 April 2012Auditor's resignation (2 pages)
11 April 2012Auditor's resignation (2 pages)
13 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 385,000
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 385,000
(3 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/12/2011
(11 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/12/2011
(11 pages)
22 August 2011Termination of appointment of Sally King as a secretary (1 page)
22 August 2011Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
22 August 2011Termination of appointment of Sally King as a secretary (1 page)
22 August 2011Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
22 August 2011Termination of appointment of Valad Secretarial Services Limited as a secretary (1 page)
22 August 2011Termination of appointment of Valad Secretarial Services Limited as a secretary (1 page)
5 August 2011Termination of appointment of James Sullivan as a director (1 page)
5 August 2011Termination of appointment of James Sullivan as a director (1 page)
14 June 2011Company name changed equity partnerships fund management LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Company name changed equity partnerships fund management LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Appointment of Michael Sheahan as a director (3 pages)
8 June 2011Appointment of Michael Sheahan as a director (3 pages)
26 May 2011Registered office address changed from 5Th Floor 64 North Row London W1K 7DA on 26 May 2011 (2 pages)
26 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
26 May 2011Registered office address changed from 5Th Floor 64 North Row London W1K 7DA on 26 May 2011 (2 pages)
26 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
12 May 2011Termination of appointment of Amir Zaidi as a director (1 page)
12 May 2011Termination of appointment of Amir Zaidi as a director (1 page)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Full accounts made up to 30 June 2010 (20 pages)
15 October 2010Full accounts made up to 30 June 2010 (20 pages)
28 July 2010Director's details changed for Mr James Alistair Sullivan on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr James Alistair Sullivan on 28 July 2010 (2 pages)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
11 May 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
11 May 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Valad Secretarial Services Limited on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Valad Secretarial Services Limited on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Valad Secretarial Services Limited on 1 January 2010 (2 pages)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
18 March 2010Termination of appointment of Valsec Director Limited as a director (1 page)
18 March 2010Termination of appointment of Valsec Director Limited as a director (1 page)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
17 February 2010Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 17 February 2010 (2 pages)
16 February 2010Termination of appointment of Robert Cotterell as a director (2 pages)
16 February 2010Appointment of Mr John Richard Trustram Eve as a director (3 pages)
16 February 2010Appointment of Mr John Richard Trustram Eve as a director (3 pages)
16 February 2010Termination of appointment of Paul Oliver as a director (2 pages)
16 February 2010Appointment of Mr James Alistair Sullivan as a director (3 pages)
16 February 2010Termination of appointment of Paul Oliver as a director (2 pages)
16 February 2010Appointment of Mr Simon Timothy Christopher Webber as a director (3 pages)
16 February 2010Termination of appointment of Robert Cotterell as a director (2 pages)
16 February 2010Termination of appointment of Mark Carrington as a director (2 pages)
16 February 2010Appointment of Mr James Alistair Sullivan as a director (3 pages)
16 February 2010Termination of appointment of Mark Carrington as a director (2 pages)
16 February 2010Appointment of Mr Simon Timothy Christopher Webber as a director (3 pages)
4 February 2010Appointment of Edward Leigh Williamson as a secretary (4 pages)
4 February 2010Appointment of Edward Leigh Williamson as a secretary (4 pages)
14 January 2010Appointment of Valsec Director Limited as a director (4 pages)
14 January 2010Appointment of Valsec Director Limited as a director (4 pages)
9 January 2010Full accounts made up to 30 June 2009 (18 pages)
9 January 2010Full accounts made up to 30 June 2009 (18 pages)
16 October 2009Director's details changed for Robert James Cotterell on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Robert James Cotterell on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mark James Carrington on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mark James Carrington on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Robert James Cotterell on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mark James Carrington on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
11 February 2009Appointment terminated secretary marcus shepherd (1 page)
11 February 2009Appointment terminated director marcus shepherd (1 page)
11 February 2009Appointment terminated secretary marcus shepherd (1 page)
11 February 2009Appointment terminated director marcus shepherd (1 page)
11 February 2009Director appointed mark james carrington (2 pages)
11 February 2009Director appointed mark james carrington (2 pages)
18 November 2008Full accounts made up to 30 June 2008 (11 pages)
18 November 2008Full accounts made up to 30 June 2008 (11 pages)
29 May 2008Auditor's resignation (2 pages)
29 May 2008Auditor's resignation (2 pages)
2 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
9 November 2007Full accounts made up to 30 June 2007 (11 pages)
9 November 2007Full accounts made up to 30 June 2007 (11 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
1 November 2006Full accounts made up to 30 June 2006 (11 pages)
1 November 2006Full accounts made up to 30 June 2006 (11 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
4 November 2005Full accounts made up to 30 June 2005 (10 pages)
4 November 2005Full accounts made up to 30 June 2005 (10 pages)
5 October 2005New director appointed (3 pages)
5 October 2005New director appointed (3 pages)
11 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Ad 16/03/05--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
21 March 2005Ad 16/03/05--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
30 September 2004Full accounts made up to 30 June 2004 (10 pages)
30 September 2004Full accounts made up to 30 June 2004 (10 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (8 pages)
14 May 2004Return made up to 23/04/04; full list of members (8 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
27 November 2003Full accounts made up to 30 June 2003 (9 pages)
27 November 2003Full accounts made up to 30 June 2003 (9 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
13 May 2003Return made up to 23/04/03; full list of members (8 pages)
13 May 2003Return made up to 23/04/03; full list of members (8 pages)
22 March 2003Full accounts made up to 30 June 2002 (18 pages)
22 March 2003Full accounts made up to 30 June 2002 (18 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
27 September 2002Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page)
27 September 2002Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page)
3 September 2002Accounting reference date extended from 28/02/02 to 30/08/02 (1 page)
3 September 2002Accounting reference date extended from 28/02/02 to 30/08/02 (1 page)
29 May 2002Return made up to 23/04/02; full list of members (8 pages)
29 May 2002Return made up to 23/04/02; full list of members (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
7 July 2001Full accounts made up to 28 February 2001 (7 pages)
7 July 2001Full accounts made up to 28 February 2001 (7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
1 May 2001Return made up to 23/04/01; full list of members (8 pages)
1 May 2001Return made up to 23/04/01; full list of members (8 pages)
20 March 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
20 March 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
19 September 2000Auditor's resignation (1 page)
19 September 2000Auditor's resignation (1 page)
18 September 2000Full accounts made up to 30 April 2000 (9 pages)
18 September 2000Full accounts made up to 30 April 2000 (9 pages)
6 September 2000Registered office changed on 06/09/00 from: 21-22 grosvenor street london W1X 9FE (1 page)
6 September 2000Registered office changed on 06/09/00 from: 21-22 grosvenor street london W1X 9FE (1 page)
19 August 2000Particulars of mortgage/charge (8 pages)
19 August 2000Particulars of mortgage/charge (8 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
4 May 2000Return made up to 23/04/00; full list of members (6 pages)
4 May 2000Return made up to 23/04/00; full list of members (6 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
6 July 1999£ nc 1000/100000 01/07/99 (1 page)
6 July 1999£ nc 1000/100000 01/07/99 (1 page)
6 July 1999Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
6 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1999Ad 01/07/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
24 June 1999Return made up to 23/04/99; full list of members (7 pages)
24 June 1999Return made up to 23/04/99; full list of members (7 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 43 fetter lane london EC4A 1JU (1 page)
11 May 1999Registered office changed on 11/05/99 from: 43 fetter lane london EC4A 1JU (1 page)
23 April 1998Incorporation (24 pages)
23 April 1998Incorporation (24 pages)