Company NameOaktree Capital Management Limited
Company StatusDissolved
Company Number03592405
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameMemorytext Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic John Cameron Keenan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2023)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Christopher Andrew Helmut Cartwright
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 1999)
RoleSolicitor
Correspondence Address225 New London Road
Chelmsford
Essex
CM2 9AA
Director NameKatharine Victoria Peters
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 1999)
RoleSolicitor
Correspondence Address9 Rosedale Terrace
Dalling Road
London
W6 0HF
Secretary NameKatharine Victoria Peters
NationalityBritish
StatusResigned
Appointed15 September 1998(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 1999)
RoleSolicitor
Correspondence Address9 Rosedale Terrace
Dalling Road
London
W6 0HF
Director NameHoward Stanley Marks
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(7 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameWilliam Richard Moores
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 months after company formation)
Appointment Duration13 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameSheldon Michael Stone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(7 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameWilliam Richard Moores
NationalityBritish
StatusResigned
Appointed01 February 1999(7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Vineyards Road
Northaw
Hertfordshire
EN6 4PE
Secretary NameMr Michael Burt Knight
NationalityBritish
StatusResigned
Appointed23 January 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2008)
RoleCompany Director
Correspondence Address40 Howard Road
Dorking
Surrey
RH4 3HP
Secretary NameBrian David Beck
NationalityBritish
StatusResigned
Appointed27 April 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2010)
RoleCompany Director
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr David George Johnston
Date of BirthApril 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 March 2012(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 March 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Thomas William Ware
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2018)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Joseph Myrtetus
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2016)
RoleManaging Director Corporate
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oaktreecapital.com
Telephone020 72014600
Telephone regionLondon

Location

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

Financials

Year2012
Net Worth£19,430,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 July 2007Delivered on: 18 July 2007
Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited

Classification: Stakeholder rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account relating to fourth floor 27 knightsbridge SW1.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited

Classification: Stakeholder rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account relating to second floor 27 knightsbridge SW1.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited

Classification: Stakeholder rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account relating to remainder third floor 27 knightsbridge SW1.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: Bnp Paribas Jersey Trust Corporation and Anley Trustees Limited

Classification: Stakeholder rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account relating to remainder third floor 27 knightsbridge SW1.
Outstanding

Filing History

3 November 2020Full accounts made up to 31 December 2019 (17 pages)
1 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
11 November 2019Solvency Statement dated 11/11/19 (1 page)
11 November 2019Statement of capital on 11 November 2019
  • GBP 100
(3 pages)
11 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 11,950,100
(3 pages)
11 November 2019Statement by Directors (1 page)
11 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 11/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (16 pages)
8 November 2018Termination of appointment of Thomas William Ware as a director on 5 November 2018 (1 page)
8 November 2018Appointment of Mr. Christopher Andrew Helmut Cartwright as a director on 5 November 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (16 pages)
6 September 2018Cessation of Howard Stanley Marks as a person with significant control on 6 April 2016 (1 page)
6 September 2018Notification of Oaktree Capital Group, Llc as a person with significant control on 6 April 2016 (2 pages)
6 September 2018Cessation of Bruce Karsh as a person with significant control on 6 April 2016 (1 page)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
5 June 2017Director's details changed for Mr Thomas William Ware on 23 June 2016 (2 pages)
5 June 2017Director's details changed for Mr Thomas William Ware on 23 June 2016 (2 pages)
20 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page)
13 December 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 June 2016Termination of appointment of Joseph Myrtetus as a director on 23 May 2016 (1 page)
7 June 2016Termination of appointment of Joseph Myrtetus as a director on 23 May 2016 (1 page)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 11,950,000
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 11,950,000
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,600,000
(5 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,600,000
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11,600,000
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11,600,000
(5 pages)
3 April 2014Appointment of Mr Joseph Myrtetus as a director (2 pages)
3 April 2014Termination of appointment of David Johnston as a director (1 page)
3 April 2014Appointment of Mr Joseph Myrtetus as a director (2 pages)
3 April 2014Termination of appointment of David Johnston as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 11,600,000
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 11,600,000
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
29 August 2012Director's details changed for Mr Thomas William Ware on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr David George Johnston on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr David George Johnston on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mr Thomas William Ware on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Howard Marks as a director (1 page)
10 April 2012Appointment of Mr Dominic Keenan as a director (2 pages)
10 April 2012Termination of appointment of Sheldon Stone as a director (1 page)
10 April 2012Appointment of Mr Dominic Keenan as a director (2 pages)
10 April 2012Termination of appointment of Howard Marks as a director (1 page)
10 April 2012Appointment of Mr Thomas William Ware as a director (2 pages)
10 April 2012Appointment of Mr Thomas William Ware as a director (2 pages)
10 April 2012Termination of appointment of Sheldon Stone as a director (1 page)
5 April 2012Appointment of Mr David George Johnston as a director (2 pages)
5 April 2012Appointment of Mr David George Johnston as a director (2 pages)
9 March 2012Termination of appointment of William Moores as a director (1 page)
9 March 2012Termination of appointment of William Moores as a director (1 page)
16 September 2011Full accounts made up to 31 December 2010 (21 pages)
16 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (22 pages)
9 September 2010Full accounts made up to 31 December 2009 (22 pages)
18 August 2010Termination of appointment of Brian Beck as a secretary (1 page)
18 August 2010Termination of appointment of Brian Beck as a secretary (1 page)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for William Richard Moores on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Howard Stanley Marks on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Howard Stanley Marks on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Sheldon Michael Stone on 3 July 2010 (2 pages)
27 July 2010Secretary's details changed for Brian David Beck on 3 July 2010 (1 page)
27 July 2010Director's details changed for Howard Stanley Marks on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Sheldon Michael Stone on 3 July 2010 (2 pages)
27 July 2010Director's details changed for William Richard Moores on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Sheldon Michael Stone on 3 July 2010 (2 pages)
27 July 2010Secretary's details changed for Brian David Beck on 3 July 2010 (1 page)
27 July 2010Secretary's details changed for Brian David Beck on 3 July 2010 (1 page)
27 July 2010Director's details changed for William Richard Moores on 3 July 2010 (2 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 March 2010Statement of company's objects (2 pages)
25 March 2010Statement of company's objects (2 pages)
11 September 2009Full accounts made up to 31 December 2008 (21 pages)
11 September 2009Full accounts made up to 31 December 2008 (21 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 April 2008Secretary appointed brian david beck (2 pages)
30 April 2008Appointment terminated secretary michael knight (1 page)
30 April 2008Appointment terminated secretary michael knight (1 page)
30 April 2008Secretary appointed brian david beck (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Return made up to 03/07/07; no change of members (7 pages)
31 July 2007Return made up to 03/07/07; no change of members (7 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2007Ad 25/05/07--------- £ si 2500000@1=2500000 £ ic 9100000/11600000 (2 pages)
14 June 2007£ nc 9100000/11600000 25/05/07 (2 pages)
14 June 2007Ad 25/05/07--------- £ si 2500000@1=2500000 £ ic 9100000/11600000 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2007£ nc 9100000/11600000 25/05/07 (2 pages)
1 June 2007Ad 14/05/07--------- £ si 1500000@1=1500000 £ ic 7600000/9100000 (2 pages)
1 June 2007Nc inc already adjusted 14/05/07 (1 page)
1 June 2007Ad 14/05/07--------- £ si 1500000@1=1500000 £ ic 7600000/9100000 (2 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2007Nc inc already adjusted 14/05/07 (1 page)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2007Ad 24/04/07--------- £ si 1200000@1=1200000 £ ic 6400000/7600000 (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2007Nc inc already adjusted 24/04/07 (1 page)
9 May 2007Ad 24/04/07--------- £ si 1200000@1=1200000 £ ic 6400000/7600000 (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2007Nc inc already adjusted 24/04/07 (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (2 pages)
14 August 2006Ad 27/07/06--------- £ si 1250000@1=1250000 £ ic 5150000/6400000 (2 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2006Nc inc already adjusted 27/07/06 (1 page)
14 August 2006Nc inc already adjusted 27/07/06 (1 page)
14 August 2006Ad 27/07/06--------- £ si 1250000@1=1250000 £ ic 5150000/6400000 (2 pages)
10 August 2006Memorandum and Articles of Association (9 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Memorandum and Articles of Association (9 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 31ST floor city point 1 ropemaker street london EC2Y 9AW (1 page)
5 June 2006Registered office changed on 05/06/06 from: 31ST floor city point 1 ropemaker street london EC2Y 9AW (1 page)
12 May 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006Full accounts made up to 31 December 2005 (15 pages)
24 February 2006Nc inc already adjusted 10/02/06 (1 page)
24 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2006Nc inc already adjusted 10/02/06 (1 page)
9 September 2005Ad 24/08/05--------- £ si 1250000@1=1250000 £ ic 1400000/2650000 (2 pages)
9 September 2005Nc inc already adjusted 24/08/05 (1 page)
9 September 2005Ad 24/08/05--------- £ si 1250000@1=1250000 £ ic 1400000/2650000 (2 pages)
9 September 2005Nc inc already adjusted 24/08/05 (1 page)
9 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 August 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
4 August 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
21 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
12 February 2003Nc inc already adjusted 25/11/02 (1 page)
12 February 2003Nc inc already adjusted 25/11/02 (1 page)
23 December 2002Ad 25/11/02--------- £ si 400000@1=400000 £ ic 1000000/1400000 (2 pages)
23 December 2002Ad 25/11/02--------- £ si 400000@1=400000 £ ic 1000000/1400000 (2 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2002Secretary's particulars changed;director's particulars changed (1 page)
18 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Nc inc already adjusted 23/07/02 (1 page)
1 August 2002Ad 23/07/02--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 1 creed court 2ND floor 5 ludgate hill london EC4M 7AA (1 page)
1 August 2002Nc inc already adjusted 23/07/02 (1 page)
1 August 2002Registered office changed on 01/08/02 from: 1 creed court 2ND floor 5 ludgate hill london EC4M 7AA (1 page)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Ad 23/07/02--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
7 May 2002Full accounts made up to 31 December 2001 (14 pages)
7 May 2002Full accounts made up to 31 December 2001 (14 pages)
14 December 2001Full accounts made up to 31 December 2000 (14 pages)
14 December 2001Full accounts made up to 31 December 2000 (14 pages)
16 July 2001Return made up to 03/07/01; full list of members (7 pages)
16 July 2001Return made up to 03/07/01; full list of members (7 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Full accounts made up to 31 December 1999 (14 pages)
10 May 2000Full accounts made up to 31 December 1999 (14 pages)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1999Registered office changed on 02/12/99 from: 2ND floor 34 saint jamess street london SW1A 1HD (1 page)
2 December 1999Memorandum and Articles of Association (6 pages)
2 December 1999Nc inc already adjusted 24/11/99 (1 page)
2 December 1999Memorandum and Articles of Association (6 pages)
2 December 1999Ad 24/11/99--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
2 December 1999Nc inc already adjusted 24/11/99 (1 page)
2 December 1999Ad 24/11/99--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1999Registered office changed on 02/12/99 from: 2ND floor 34 saint jamess street london SW1A 1HD (1 page)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999Registered office changed on 12/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
12 July 1999Memorandum and Articles of Association (6 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Registered office changed on 12/07/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
12 July 1999Memorandum and Articles of Association (6 pages)
12 July 1999£ nc 1000/150000 14/06/99 (1 page)
12 July 1999Ad 14/06/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
12 July 1999Ad 14/06/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999£ nc 1000/150000 14/06/99 (1 page)
12 July 1999Return made up to 03/07/99; full list of members (8 pages)
12 July 1999Return made up to 03/07/99; full list of members (8 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 1998Company name changed memorytext enterprises LIMITED\certificate issued on 12/10/98 (2 pages)
12 October 1998Company name changed memorytext enterprises LIMITED\certificate issued on 12/10/98 (2 pages)
3 July 1998Incorporation (13 pages)
3 July 1998Incorporation (13 pages)