Company NameFortress Investment Group (UK) Ltd
Company StatusActive
Company Number03612389
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(11 years, 9 months after company formation)
Appointment Duration14 years
RoleCounsel
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMs Jeevanroop Kaur Panesar
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleDirector - Human Resources
Country of ResidenceEngland
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Cyril Jalil Courbage
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench,British
StatusCurrent
Appointed24 February 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Rahul Ahuja
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Robert Ian Kauffman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Savile Row
London
W1S 3PD
Secretary NameMr Randal Alan Nardone
NationalityAmerican
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Savile Row
London
W1S 3PD
Director NameMr Mark Newman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 44 Sloane Street
London
SW1X 9LU
Director NameGordon Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2000)
RoleCompany Director
Correspondence AddressFlat 10 33 Dover Street
London
W1X 3RA
Director NameWesley Robert Edens
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Savile Row
London
W15 3PD
Director NameMr Randal Alan Nardone
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Savile Row
London
W1S 3PD
Director NameErik Nygaard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 December 2003)
RoleCompany Director
Correspondence Address4 East 82nd Street Apt 1r
New York
Ny 10028
United States
Director NameJeffrey Robert Rosenthal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address2 Greenbrier Road
Westport
Ct 06880
Irish
Director NameCraig McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 22 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Doughty Street
London
WC1N 2LH
Director NameMr Peter Briger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2004(5 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 November 2013)
RoleBanker
Country of ResidenceUnited States
Correspondence Address5 Savile Row
London
W15 3PD
Director NameMr Stephen Charlton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PD
Director NameJonathan Ashley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Carlton Hill
St Johns Wood
London
NW8 0JX
Director NameMrs Miriam Thomas
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PD
Director NameMr Jonathan Ashley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2013(15 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PD
Director NameMr Christopher Carl Linkas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2013(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street Fourth Floor
London
W1J 8AE
Director NameMr Louis Thorne
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Savile Row
London
W1S 3PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefortress.com

Location

Registered Address7 Clarges Street
Fourth Floor
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.1m at £1Fortress Investments Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£26,387,784
Net Worth£12,076,892
Cash£2,697,427
Current Liabilities£13,469,073

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

17 November 2011Delivered on: 23 November 2011
Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited

Classification: 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: The amount from time to time standing to the credit of an interest bearing deposit account.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited

Classification: 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: The amount from time to time standing to the credit of an interest bearing deposit account.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited

Classification: 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: The amount from time to time standing to the credit of an interest bearing deposit account.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited

Classification: 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: The amount from time to time standing to the credit of an interest bearing deposit account.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
9 June 2023Full accounts made up to 31 December 2022 (85 pages)
6 September 2022Full accounts made up to 31 December 2021 (74 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Christopher Carl Linkas as a director on 1 June 2022 (1 page)
12 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
8 June 2021Satisfaction of charge 2 in full (1 page)
8 June 2021Satisfaction of charge 3 in full (1 page)
8 June 2021Satisfaction of charge 4 in full (1 page)
8 June 2021Satisfaction of charge 1 in full (1 page)
18 May 2021Full accounts made up to 31 December 2020 (73 pages)
5 January 2021Full accounts made up to 31 December 2019 (22 pages)
5 January 2021Full accounts made up to 31 December 2019 (69 pages)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Rahul Ahuja as a director on 23 March 2020 (2 pages)
13 March 2020Appointment of Mr Cyril Courbage as a director on 24 February 2020 (2 pages)
13 March 2020Appointment of Ms Jeevanroop Kaur Panesar as a director on 21 February 2020 (2 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (50 pages)
24 September 2018Full accounts made up to 31 December 2017 (74 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 May 2017Registered office address changed from 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page)
3 May 2017Full accounts made up to 31 December 2016 (23 pages)
3 May 2017Full accounts made up to 31 December 2016 (23 pages)
9 March 2017Termination of appointment of Miriam Thomas as a director on 28 February 2017 (1 page)
9 March 2017Termination of appointment of Miriam Thomas as a director on 28 February 2017 (1 page)
4 November 2016Termination of appointment of Louis Thorne as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Louis Thorne as a director on 4 November 2016 (1 page)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (22 pages)
3 May 2016Full accounts made up to 31 December 2015 (22 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,120,002
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,120,002
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,120,002
(5 pages)
19 May 2015Full accounts made up to 31 December 2014 (20 pages)
19 May 2015Full accounts made up to 31 December 2014 (20 pages)
23 January 2015Appointment of Mr Louis Thorne as a director on 10 December 2014 (2 pages)
23 January 2015Appointment of Mr Louis Thorne as a director on 10 December 2014 (2 pages)
15 October 2014Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages)
15 October 2014Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages)
15 October 2014Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,120,002
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,120,002
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,120,002
(4 pages)
30 April 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Full accounts made up to 31 December 2013 (20 pages)
29 April 2014Termination of appointment of Stephen Charlton as a director (1 page)
29 April 2014Termination of appointment of Stephen Charlton as a director (1 page)
10 March 2014Termination of appointment of Jonathan Ashley as a director (1 page)
10 March 2014Termination of appointment of Jonathan Ashley as a director (1 page)
10 December 2013Termination of appointment of Randal Nardone as a director (1 page)
10 December 2013Termination of appointment of Randal Nardone as a secretary (1 page)
10 December 2013Termination of appointment of Randal Nardone as a secretary (1 page)
10 December 2013Termination of appointment of Randal Nardone as a director (1 page)
20 November 2013Appointment of Mr Christopher Carl Linkas as a director (2 pages)
20 November 2013Termination of appointment of Peter Briger as a director (1 page)
20 November 2013Appointment of Mr Christopher Carl Linkas as a director (2 pages)
20 November 2013Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages)
20 November 2013Termination of appointment of Wesley Edens as a director (1 page)
20 November 2013Termination of appointment of Wesley Edens as a director (1 page)
20 November 2013Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages)
20 November 2013Termination of appointment of Peter Briger as a director (1 page)
19 November 2013Appointment of Mr Jonathan Ashley as a director (2 pages)
19 November 2013Appointment of Mr Jonathan Ashley as a director (2 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4,120,002
(8 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4,120,002
(8 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4,120,002
(8 pages)
4 July 2013Appointment of Mr Stephen Charlton as a director (2 pages)
4 July 2013Appointment of Mr Stephen Charlton as a director (2 pages)
21 June 2013Termination of appointment of Robert Kauffman as a director (1 page)
21 June 2013Termination of appointment of Robert Kauffman as a director (1 page)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
4 May 2012Termination of appointment of Stephen Charlton as a director (1 page)
4 May 2012Termination of appointment of Stephen Charlton as a director (1 page)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
22 July 2011Full accounts made up to 31 December 2010 (19 pages)
22 July 2011Full accounts made up to 31 December 2010 (19 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
13 August 2010Director's details changed for Peter Briger on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Peter Briger on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Peter Briger on 1 January 2010 (2 pages)
8 July 2010Appointment of Mr Nicholas Paul Fegan as a director (2 pages)
8 July 2010Appointment of Mr Nicholas Paul Fegan as a director (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (19 pages)
5 May 2010Full accounts made up to 31 December 2009 (19 pages)
5 November 2009Director's details changed for Stephen Charlton on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Charlton on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Charlton on 5 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Randal Alan Nardone on 5 October 2009 (1 page)
4 November 2009Secretary's details changed for Mr Randal Alan Nardone on 5 October 2009 (1 page)
4 November 2009Secretary's details changed for Mr Randal Alan Nardone on 5 October 2009 (1 page)
22 October 2009Director's details changed for Mrs Miriam Thomas on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Robert Ian Kauffman on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Robert Ian Kauffman on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Robert Ian Kauffman on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Mrs Miriam Thomas on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Mrs Miriam Thomas on 5 October 2009 (3 pages)
1 September 2009Director and secretary's change of particulars / randal nardone / 30/06/2009 (2 pages)
1 September 2009Director's change of particulars / robert kauffman / 01/08/2009 (2 pages)
1 September 2009Director and secretary's change of particulars / randal nardone / 30/06/2009 (2 pages)
1 September 2009Return made up to 04/08/09; full list of members (5 pages)
1 September 2009Return made up to 04/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / robert kauffman / 01/08/2009 (2 pages)
26 August 2009Gbp nc 3371000/4120002\31/08/07 (2 pages)
26 August 2009Gbp nc 3371000/4120002\31/08/07 (2 pages)
6 April 2009Full accounts made up to 31 December 2008 (18 pages)
6 April 2009Full accounts made up to 31 December 2008 (18 pages)
29 August 2008Return made up to 04/08/08; full list of members (5 pages)
29 August 2008Return made up to 04/08/08; full list of members (5 pages)
10 July 2008Appointment terminated director jonathan ashley (1 page)
10 July 2008Appointment terminated director jonathan ashley (1 page)
9 July 2008Director appointed mrs miriam thomas (1 page)
9 July 2008Director appointed mrs miriam thomas (1 page)
13 June 2008Full accounts made up to 31 December 2007 (19 pages)
13 June 2008Full accounts made up to 31 December 2007 (19 pages)
29 January 2008Resolutions
  • RES13 ‐ Alloted and issued/exec 31/08/07
(4 pages)
29 January 2008Resolutions
  • RES13 ‐ Alloted and issued/exec 31/08/07
(4 pages)
29 January 2008Ad 01/01/07-31/12/07 £ si 750000@1 (2 pages)
29 January 2008Ad 01/01/07-31/12/07 £ si 750000@1 (2 pages)
16 January 2008Ad 29/03/07-31/12/07 £ si 3370000@1 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Ad 29/03/07-31/12/07 £ si 3370000@1 (2 pages)
16 January 2008Nc inc already adjusted 29/03/07 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Nc inc already adjusted 29/03/07 (2 pages)
12 September 2007Return made up to 04/08/07; no change of members (17 pages)
12 September 2007Return made up to 04/08/07; no change of members (17 pages)
18 June 2007Full accounts made up to 31 December 2006 (17 pages)
18 June 2007Full accounts made up to 31 December 2006 (17 pages)
17 November 2006Registered office changed on 17/11/06 from: red wolf house, 5-10 bolton street, london, W1J 8BA (1 page)
17 November 2006Registered office changed on 17/11/06 from: red wolf house, 5-10 bolton street, london, W1J 8BA (1 page)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
6 September 2006Return made up to 04/08/06; full list of members (9 pages)
6 September 2006Return made up to 04/08/06; full list of members (9 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
20 September 2005Return made up to 04/08/05; full list of members (9 pages)
20 September 2005Return made up to 04/08/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2004Full accounts made up to 31 December 2002 (11 pages)
5 February 2004Full accounts made up to 31 December 2002 (11 pages)
21 January 2004Registered office changed on 21/01/04 from: 86 jermyn street, london, SW1Y 6JD (1 page)
21 January 2004Registered office changed on 21/01/04 from: 86 jermyn street, london, SW1Y 6JD (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Return made up to 04/08/03; full list of members (8 pages)
4 September 2003Return made up to 04/08/03; full list of members (8 pages)
26 November 2002New director appointed (1 page)
26 November 2002New director appointed (1 page)
7 November 2002Full accounts made up to 31 December 2001 (11 pages)
7 November 2002Full accounts made up to 31 December 2001 (11 pages)
13 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
28 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Registered office changed on 19/12/00 from: c/o skadden arps slate meagher &, flom, 1 canada square canary wharf, london E14 5DS (1 page)
19 December 2000Registered office changed on 19/12/00 from: c/o skadden arps slate meagher &, flom, 1 canada square canary wharf, london E14 5DS (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
16 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 November 2000Full accounts made up to 31 August 1999 (11 pages)
9 November 2000Full accounts made up to 31 August 1999 (11 pages)
5 September 2000Return made up to 04/08/00; full list of members (7 pages)
5 September 2000Return made up to 04/08/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
7 March 2000Return made up to 04/08/99; full list of members (7 pages)
7 March 2000Return made up to 04/08/99; full list of members (7 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/98
(2 pages)
12 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/98
(2 pages)
12 November 1998Secretary resigned (1 page)
12 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/98
(1 page)
12 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/98
(1 page)
12 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/08/98
(1 page)
12 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/98
(1 page)
12 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/98
(1 page)
4 August 1998Incorporation (23 pages)
4 August 1998Incorporation (23 pages)