Company NameDuke Street General Partner Limited
Company StatusActive
Company Number03565673
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Stuart Richard John Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Jason Lawford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr James William Almond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 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
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameJames Richard Canning Weir
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2003)
RoleBanker
Correspondence AddressFlat 5
30 Pont Street
London
SW1X 0AB
Director NameEdmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2007)
RoleBanker
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameJeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1999)
RoleBanker
Correspondence Address64 Grove Way
Esher
Surrey
KT10 8HW
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Devereux Lane
London
SW13 8DB
Secretary NameMs Martina Lyons
NationalityIrish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Rusthall Avenue
London
W4 1BP
Director NameFrederic Jean Marie Joseph Chauffier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(10 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2009)
RoleInvestment Manager
Correspondence Address34 Rue Guy Nemer
Paris
75006
Foreign
Director NameMr John Christopher Mozeen Hudson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 August 2007)
RoleCommercial Director
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameJulian Richard Christopher Brock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2005)
RoleBanker
Correspondence AddressHaredell
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameMr Timothy Andrew Lebus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 July 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameGiles Ashley Cheek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2003)
RoleVenture Capitalist
Correspondence Address37 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameMiss Lilimarlen Hoff
NationalityBritish
StatusResigned
Appointed06 August 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2013)
RoleLegal Counsel
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameColin Kennedy Curvey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4 Elsworthy Road
London
NW3 3DJ
Director NameMr John David Harper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2012)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Miles Marius Cresswell-Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2016)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMs Nikola Jan Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleChief Financial Office Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameOliver Paul Mayer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2012)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Anthony Phillip George Pullin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2013(14 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Elaine Marie Fullerton
StatusResigned
Appointed31 May 2013(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2015)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMiss Elaine Marie Fulerton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2015(16 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Stuart Russell McMinnies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 19 December 2023)
RolePartner
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMr Andrew Panayides
StatusResigned
Appointed22 December 2015(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMr Adam Levine
StatusResigned
Appointed01 April 2019(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2023)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedukestreet.com
Email address[email protected]
Telephone020 76638500
Telephone regionLondon

Location

Registered AddressNations House 9th Floor
103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55k at £1Duke Street Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,034,000
Net Worth£1,697,000
Cash£3,015,000
Current Liabilities£8,437,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from DS3 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit in and to the account and the account balances see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from DS2 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit in and to the account and the account balances see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from DS1 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit in and to the account and the account balances see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the mabel topco shares, all dividends, distributions, interest and other income accruing, paid or payable on the mabel topco shares see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the mabel topco shares, all dividends, distributions, interest and other income accruing, paid or payable on the mabel topco shares see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the mabel topco shares , all dividends, distributions, interest and other income accruing, paid or payable on the mabel topco shares see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the mabel topco shares, all dividends, distributions, interest and other income accruing, paid or payable on the mabel topco shares see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS4 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS4 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS4 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS4 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS3 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS3 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS3 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS3 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS2 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS2 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS2 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS2 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS1 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS1 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS1 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Assignation
Secured details: All monies due or to become due from DS1 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in, to and under the partnership agreement and the partnership receivables see image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 24 June 2013
Persons entitled: Investec Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from DS4 to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit in and to the account and the account balances see image for full details.
Fully Satisfied
11 March 2011Delivered on: 23 March 2011
Persons entitled: Investec Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right and benefit in the right to deliver notices to each of the limited partners calling for uncalled commitments, the right to enforce payments of uncalled commitments, any other claims in connection with the uncalled commitments, see image for full details.
Outstanding
10 March 2008Delivered on: 20 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All co-investments and all other stocks,shares,bonds and securities whatsoever; all book/other debts,revenues and claims and proceeds of all collection of all debts; see image for full details.
Outstanding

Filing History

29 September 2020Full accounts made up to 31 December 2019 (14 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Jason Lawford as a director on 12 September 2019 (2 pages)
21 January 2020Appointment of Mr James William Almond as a director on 12 September 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (14 pages)
11 September 2019Termination of appointment of Peter Lance Taylor as a director on 30 June 2019 (1 page)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Andrew Panayides as a secretary on 1 April 2019 (1 page)
21 May 2019Appointment of Mr Adam Levine as a secretary on 1 April 2019 (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (14 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (13 pages)
24 August 2017Full accounts made up to 31 December 2016 (13 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (13 pages)
9 August 2016Full accounts made up to 31 December 2015 (13 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 55,000
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 55,000
(5 pages)
28 April 2016Termination of appointment of Miles Marius Cresswell-Turner as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Miles Marius Cresswell-Turner as a director on 28 April 2016 (1 page)
6 January 2016Termination of appointment of Elaine Marie Fulerton as a director on 22 December 2015 (1 page)
6 January 2016Termination of appointment of Elaine Marie Fulerton as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages)
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
15 June 2015Appointment of Mr Stuart Russell Mcminnies as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Stuart Russell Mcminnies as a director on 15 June 2015 (2 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 55,000
(6 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 55,000
(6 pages)
8 May 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Full accounts made up to 31 December 2014 (12 pages)
25 February 2015Appointment of Miss Elaine Marie Fulerton as a director on 17 February 2015 (2 pages)
25 February 2015Appointment of Miss Elaine Marie Fulerton as a director on 17 February 2015 (2 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 55,000
(5 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 55,000
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (12 pages)
1 May 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2013Section 519 (3 pages)
3 October 2013Section 519 (3 pages)
27 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
27 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
5 July 2013Termination of appointment of Iain Kennedy as a director (1 page)
5 July 2013Termination of appointment of Iain Kennedy as a director (1 page)
24 June 2013Satisfaction of charge 19 in full (4 pages)
24 June 2013Satisfaction of charge 10 in full (4 pages)
24 June 2013Satisfaction of charge 9 in full (4 pages)
24 June 2013Satisfaction of charge 26 in full (4 pages)
24 June 2013Satisfaction of charge 23 in full (4 pages)
24 June 2013Satisfaction of charge 8 in full (4 pages)
24 June 2013Satisfaction of charge 4 in full (4 pages)
24 June 2013Satisfaction of charge 13 in full (4 pages)
24 June 2013Satisfaction of charge 5 in full (4 pages)
24 June 2013Satisfaction of charge 6 in full (4 pages)
24 June 2013Satisfaction of charge 13 in full (4 pages)
24 June 2013Satisfaction of charge 25 in full (4 pages)
24 June 2013Satisfaction of charge 25 in full (4 pages)
24 June 2013Satisfaction of charge 4 in full (4 pages)
24 June 2013Satisfaction of charge 17 in full (4 pages)
24 June 2013Satisfaction of charge 22 in full (4 pages)
24 June 2013Satisfaction of charge 14 in full (4 pages)
24 June 2013Satisfaction of charge 18 in full (4 pages)
24 June 2013Satisfaction of charge 18 in full (4 pages)
24 June 2013Satisfaction of charge 21 in full (4 pages)
24 June 2013Satisfaction of charge 24 in full (4 pages)
24 June 2013Satisfaction of charge 14 in full (4 pages)
24 June 2013Satisfaction of charge 5 in full (4 pages)
24 June 2013Satisfaction of charge 22 in full (4 pages)
24 June 2013Satisfaction of charge 26 in full (4 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Satisfaction of charge 12 in full (4 pages)
24 June 2013Satisfaction of charge 16 in full (4 pages)
24 June 2013Satisfaction of charge 6 in full (4 pages)
24 June 2013Satisfaction of charge 7 in full (4 pages)
24 June 2013Satisfaction of charge 23 in full (4 pages)
24 June 2013Satisfaction of charge 8 in full (4 pages)
24 June 2013Satisfaction of charge 21 in full (4 pages)
24 June 2013Satisfaction of charge 7 in full (4 pages)
24 June 2013Satisfaction of charge 19 in full (4 pages)
24 June 2013Satisfaction of charge 16 in full (4 pages)
24 June 2013Satisfaction of charge 11 in full (4 pages)
24 June 2013Satisfaction of charge 11 in full (4 pages)
24 June 2013Satisfaction of charge 17 in full (4 pages)
24 June 2013Satisfaction of charge 20 in full (4 pages)
24 June 2013Satisfaction of charge 10 in full (4 pages)
24 June 2013Satisfaction of charge 20 in full (4 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Satisfaction of charge 24 in full (4 pages)
24 June 2013Satisfaction of charge 15 in full (4 pages)
24 June 2013Satisfaction of charge 12 in full (4 pages)
24 June 2013Satisfaction of charge 9 in full (4 pages)
24 June 2013Satisfaction of charge 15 in full (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
20 February 2013Appointment of Mr Anthony Phillip George Pullin as a director (2 pages)
20 February 2013Appointment of Mr Anthony Phillip George Pullin as a director (2 pages)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
5 July 2012Termination of appointment of Oliver Mayer as a director (1 page)
5 July 2012Termination of appointment of Oliver Mayer as a director (1 page)
27 June 2012Termination of appointment of John Harper as a director (1 page)
27 June 2012Termination of appointment of John Harper as a director (1 page)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (12 pages)
12 April 2012Full accounts made up to 31 December 2011 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 25 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 14 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 23 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 23 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 14 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 25 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (12 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (12 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
5 May 2011Termination of appointment of Timothy Lebus as a director (1 page)
5 May 2011Termination of appointment of Timothy Lebus as a director (1 page)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 February 2011Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011 (2 pages)
4 June 2010Director's details changed for Peter Lance Taylor on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Thomas James Buchan Scott on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Lance Taylor on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Thomas James Buchan Scott on 18 May 2010 (2 pages)
3 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page)
3 June 2010Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Andrew Lebus on 18 May 2010 (2 pages)
3 June 2010Director's details changed for John David Harper on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Miles Marius Cresswell-Turner on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Andrew Lebus on 18 May 2010 (2 pages)
3 June 2010Director's details changed for John David Harper on 18 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages)
3 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page)
3 June 2010Director's details changed for Miles Marius Cresswell-Turner on 18 May 2010 (2 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (12 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (12 pages)
9 April 2010Termination of appointment of Colin Curvey as a director (2 pages)
9 April 2010Termination of appointment of Colin Curvey as a director (2 pages)
19 March 2010Appointment of Oliver Paul Mayer as a director (3 pages)
19 March 2010Appointment of Oliver Paul Mayer as a director (3 pages)
10 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
10 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
3 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
3 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
6 August 2009Appointment terminated director frederic chauffier (1 page)
6 August 2009Appointment terminated director frederic chauffier (1 page)
30 July 2009Director's change of particulars / iain kennedy / 24/07/2009 (1 page)
30 July 2009Director's change of particulars / iain kennedy / 24/07/2009 (1 page)
29 May 2009Return made up to 18/05/09; full list of members (6 pages)
29 May 2009Return made up to 18/05/09; full list of members (6 pages)
6 April 2009Group of companies' accounts made up to 31 December 2008 (12 pages)
6 April 2009Group of companies' accounts made up to 31 December 2008 (12 pages)
7 January 2009Director's change of particulars / colin curvey / 19/12/2008 (1 page)
7 January 2009Director's change of particulars / colin curvey / 19/12/2008 (1 page)
18 December 2008Director appointed miles marius cresswell-turner (3 pages)
18 December 2008Director appointed miles marius cresswell-turner (3 pages)
11 December 2008Resolutions
  • RES13 ‐ Company business 19/11/2008
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Company business 19/11/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(5 pages)
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(5 pages)
29 September 2008Memorandum and Articles of Association (15 pages)
29 September 2008Memorandum and Articles of Association (15 pages)
23 September 2008Director appointed colin kennedy curvey (3 pages)
23 September 2008Director appointed colin kennedy curvey (3 pages)
15 September 2008Director appointed john david harper (3 pages)
15 September 2008Director appointed john david harper (3 pages)
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page)
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page)
30 July 2008Company name changed duke street capital general partner LIMITED\certificate issued on 05/08/08 (2 pages)
30 July 2008Company name changed duke street capital general partner LIMITED\certificate issued on 05/08/08 (2 pages)
25 June 2008Return made up to 18/05/08; no change of members (9 pages)
25 June 2008Return made up to 18/05/08; no change of members (9 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (12 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (12 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 August 2007New secretary appointed (3 pages)
21 August 2007New secretary appointed (3 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
8 June 2007Return made up to 18/05/07; no change of members (9 pages)
8 June 2007Return made up to 18/05/07; no change of members (9 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
5 June 2006Return made up to 18/05/06; full list of members (10 pages)
5 June 2006Return made up to 18/05/06; full list of members (10 pages)
7 April 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
7 April 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
10 February 2006Company name changed duke street capital iv LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed duke street capital iv LIMITED\certificate issued on 10/02/06 (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 May 2005Return made up to 18/05/05; full list of members (10 pages)
26 May 2005Return made up to 18/05/05; full list of members (10 pages)
22 March 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
22 March 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
28 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
31 March 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
29 May 2003Return made up to 18/05/03; full list of members (11 pages)
29 May 2003Return made up to 18/05/03; full list of members (11 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
17 December 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
2 December 2002Memorandum and Articles of Association (7 pages)
2 December 2002Memorandum and Articles of Association (7 pages)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st james london SW1Y 6DF (1 page)
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st james london SW1Y 6DF (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
17 May 2002Return made up to 18/05/02; full list of members (12 pages)
17 May 2002Return made up to 18/05/02; full list of members (12 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
11 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
30 April 2001Full group accounts made up to 31 December 2000 (13 pages)
30 April 2001Director resigned (1 page)
30 April 2001Full group accounts made up to 31 December 2000 (13 pages)
30 April 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
12 June 2000Return made up to 18/05/00; full list of members (8 pages)
12 June 2000Return made up to 18/05/00; full list of members (8 pages)
24 May 2000Full group accounts made up to 31 December 1999 (14 pages)
24 May 2000Full group accounts made up to 31 December 1999 (14 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Ad 16/06/99--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages)
24 June 1999Ad 16/06/99--------- £ si 50000@1=50000 £ ic 5000/55000 (2 pages)
15 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
15 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
13 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 April 1999Ad 07/04/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
13 April 1999Ad 07/04/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
13 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 April 1999£ nc 100/1000000 07/04/99 (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
13 April 1999£ nc 100/1000000 07/04/99 (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998New director appointed (3 pages)
25 June 1998Memorandum and Articles of Association (16 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (5 pages)
25 June 1998New director appointed (5 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Memorandum and Articles of Association (16 pages)
25 June 1998New secretary appointed (2 pages)
5 June 1998Company name changed oxenjade LIMITED\certificate issued on 05/06/98 (2 pages)
5 June 1998Company name changed oxenjade LIMITED\certificate issued on 05/06/98 (2 pages)
18 May 1998Incorporation (24 pages)
18 May 1998Incorporation (24 pages)