London
EC2V 7QP
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Zarina Bibi Mahomed Bassa |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 November 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Philip Alan Hourquebie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Nishlan Andre Samujh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2019(20 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Philisiwe Gugulethu Sibiya |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 August 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mrs Henrietta Caroline Baldock |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Stephen Koseff |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | South African, |
Status | Current |
Appointed | 17 September 2020(22 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mrs Jasandra Nyker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 May 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Nicola Newton-King |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 May 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Brian David Stevenson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Vanessa Olver |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 18 May 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Diane Claire Radley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 06 March 2024(25 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Director Of Companies |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Barry Kevin Archibald Kalkhoven |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 1999) |
Role | Banker |
Correspondence Address | 7 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Hugh Sidney Herman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 December 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2002) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | Apartment 7 1 Victoria Road Clifton Cape Town 8001 Foreign |
Director Name | Mr Bernard Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2002(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 August 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr John Norman Abell |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2004) |
Role | Corporate Director |
Correspondence Address | Whittonditch House Ramsbury Marlborough Wiltshire SN8 2PZ |
Director Name | Ian Robert Kantor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 August 2020) |
Role | Banker |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr George Francis Onslow Alford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 August 2014) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Donn Edward Jowell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2007) |
Role | Attorney |
Correspondence Address | 100 Dennis Road Athol Sandton 2196 South Africa |
Director Name | Hugh Sidney Herman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 November 2011) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Samuel Ellis Abrahams |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 August 2013) |
Role | Accountant |
Correspondence Address | Suite 340, The Silver Leaf 60a Hyde Close, Hyde Park Johannesburg 2196 Foreign |
Director Name | Glynn Robert Burger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2019) |
Role | Banker |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Haruko Fukuda Obe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 06 August 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Geoffrey Michael Thomas Howe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Highbury Terrace London N5 1UP |
Director Name | Cheryl Carolus |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 August 2019) |
Role | Business Woman |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Peregrine Kenneth Oughton Crosthwaite |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 August 2021) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Hendrik Jacobus Du Toit |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 December 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 March 2020) |
Role | Investment Director |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mrs Olivia Catherine Dickson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr David Friedland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2013(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 August 2022) |
Role | Retired |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Charles Richard Jacobs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2014(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2021) |
Role | Partner - Linklaters |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Laurel Charmaine Bowden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | investec.com |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
590.3m at £0.1 | PLC Nominees (Proprietary) Limited 100.78% Investec Plc Ordinary |
---|---|
12.4m at £0.01 | PLC Nominees (Proprietary) Limited 0.16% Non Red Non Cum Non Part Pref |
1.6m at £0.01 | Chase Nominees Limited A/c Artemis 0.02% Non Red Non Cum Non Part Pref |
144.4k at £0.1 | Pershing Nominees Limited A/c Ccclt 0.02% Investec Plc Ordinary |
909.8k at £0.01 | Pershing Nominees Limited A/c Ccclt 0.01% Non Red Non Cum Non Part Pref |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,080,190,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 September 2020 | Appointment of Richard John Wainwright as a director on 17 September 2020 (2 pages) |
---|---|
30 September 2020 | Appointment of Mr Stephen Koseff as a director on 17 September 2020 (2 pages) |
8 September 2020 | Resolutions
|
4 September 2020 | Group of companies' accounts made up to 31 March 2020 (296 pages) |
20 August 2020 | Termination of appointment of Ian Robert Kantor as a director on 6 August 2020 (1 page) |
17 June 2020 | Termination of appointment of David Michael Van Der Walt as a director on 4 June 2020 (1 page) |
2 April 2020 | Appointment of Mr. James Kieran Colum Whelan as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mr David Michael Van Der Walt as a director on 1 April 2020 (2 pages) |
16 March 2020 | Termination of appointment of Hendrik Jacobus Du Toit as a director on 16 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Kim Mary Mcfarland as a director on 16 March 2020 (1 page) |
16 March 2020 | Scheme of arrangement - amalgam (7 pages) |
16 March 2020 | Statement of capital on 16 March 2020
|
16 March 2020 | Certificate of reduction of share premium (1 page) |
10 March 2020 | Memorandum and Articles of Association (73 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 February 2020 | Resolutions
|
10 December 2019 | Interim accounts made up to 20 November 2019 (19 pages) |
13 September 2019 | Resolutions
|
20 August 2019 | Group of companies' accounts made up to 31 March 2019 (279 pages) |
15 August 2019 | Appointment of Philisiwe Gugulethu Sibiya as a director on 9 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Cheryl Carolus as a director on 8 August 2019 (1 page) |
15 August 2019 | Termination of appointment of Bernard Kantor as a director on 8 August 2019 (1 page) |
15 August 2019 | Termination of appointment of Stephen Koseff as a director on 8 August 2019 (1 page) |
15 August 2019 | Termination of appointment of Laurel Charmaine Bowden as a director on 8 August 2019 (1 page) |
15 August 2019 | Appointment of Mrs Henrietta Caroline Baldock as a director on 9 August 2019 (2 pages) |
11 July 2019 | Interim accounts made up to 31 May 2019 (19 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
1 April 2019 | Termination of appointment of Glynn Robert Burger as a director on 31 March 2019 (1 page) |
1 April 2019 | Appointment of Mr. Nishlan Andre Samujh as a director on 1 April 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
27 February 2019 | Second filing of Confirmation Statement dated 01/03/2018 (6 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
27 December 2018 | Second filed SH01 - 26/09/18 Statement of Capital gbp 227537.1172 26/09/18 Statement of Capital zar 131.4470 (36 pages) |
19 December 2018 | Interim accounts made up to 15 November 2018 (18 pages) |
5 December 2018 | Director's details changed for Mr Peregrine Kenneth Oughton Crosthwaite on 5 December 2018 (2 pages) |
24 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
2 October 2018 | Appointment of Mrs Kim Mary Mcfarland as a director on 1 October 2018 (2 pages) |
21 August 2018 | Resolutions
|
17 July 2018 | Interim accounts made up to 31 May 2018 (18 pages) |
11 July 2018 | Group of companies' accounts made up to 31 March 2018 (268 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
26 May 2018 | Director's details changed for Mr Charles Richard Jacobs on 23 May 2018 (2 pages) |
26 May 2018 | Secretary's details changed for David Miller on 23 May 2018 (1 page) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
23 May 2018 | Director's details changed for Ms Zarina Bibi Mahomed Bassa on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Hendrik Jacobus Du Toit on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Khumo Lesego Shuenyane on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Ms Laurel Charmaine Bowden on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Lord George Mark Malloch-Brown on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Bernard Kantor on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Stephen Koseff on 23 May 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Fani Titi on 7 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates
|
8 January 2018 | Statement of capital following an allotment of shares on 24 November 2017
|
8 January 2018 | Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages) |
5 December 2017 | Interim accounts made up to 15 November 2017 (18 pages) |
5 December 2017 | Interim accounts made up to 15 November 2017 (18 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
16 August 2017 | Appointment of Mr. Philip Alan Hourquebie as a director on 14 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr. Philip Alan Hourquebie as a director on 14 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Peter Richard Suter Thomas as a director on 10 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Richard Suter Thomas as a director on 10 August 2017 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
11 July 2017 | Group of companies' accounts made up to 31 March 2017 (274 pages) |
11 July 2017 | Interim accounts made up to 31 May 2017 (15 pages) |
11 July 2017 | Interim accounts made up to 31 May 2017 (15 pages) |
11 July 2017 | Group of companies' accounts made up to 31 March 2017 (274 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
19 December 2016 | Cancellation of shares by a PLC. Statement of capital on 4 November 2016
|
19 December 2016 | Cancellation of shares by a PLC. Statement of capital on 4 November 2016
|
13 December 2016 | Interim accounts made up to 15 November 2016 (18 pages) |
13 December 2016 | Interim accounts made up to 15 November 2016 (18 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Cancellation of shares by a PLC. Statement of capital on 2 August 2016
|
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Cancellation of shares by a PLC. Statement of capital on 2 August 2016
|
4 August 2016 | Group of companies' accounts made up to 31 March 2016 (250 pages) |
4 August 2016 | Group of companies' accounts made up to 31 March 2016 (250 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
8 July 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
24 June 2016 | Interim accounts made up to 31 May 2016 (18 pages) |
24 June 2016 | Interim accounts made up to 31 May 2016 (18 pages) |
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (43 pages) |
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (43 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
13 May 2016 | Annual return made up to 1 March 2016 no member list Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 March 2016 no member list Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 March 2016 no member list Statement of capital on 2016-05-13
|
6 April 2016 | Termination of appointment of Bradley Fried as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Bradley Fried as a director on 31 March 2016 (1 page) |
15 January 2016 | Statement of capital following an allotment of shares on 14 August 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 14 August 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 14 August 2015
|
30 December 2015 | Interim accounts made up to 17 November 2015 (11 pages) |
30 December 2015 | Interim accounts made up to 17 November 2015 (11 pages) |
3 September 2015 | Resolutions
|
17 August 2015 | Termination of appointment of Haruko Fukuda Obe as a director on 6 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Haruko Fukuda Obe as a director on 6 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Haruko Fukuda Obe as a director on 6 August 2015 (1 page) |
15 July 2015 | Group of companies' accounts made up to 31 March 2015 (444 pages) |
15 July 2015 | Group of companies' accounts made up to 31 March 2015 (444 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
25 June 2015 | Interim accounts made up to 31 March 2015 (11 pages) |
25 June 2015 | Interim accounts made up to 31 March 2015 (11 pages) |
6 May 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 March 2015 no member list Statement of capital on 2015-05-06
|
26 February 2015 | Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 November 2014 (2 pages) |
26 February 2015 | Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 November 2014 (2 pages) |
26 February 2015 | Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 November 2014 (2 pages) |
30 January 2015 | Appointment of Ms Laurel Charmaine Bowden as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Laurel Charmaine Bowden as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Laurel Charmaine Bowden as a director on 1 January 2015 (2 pages) |
9 December 2014 | Interim accounts made up to 14 November 2014 (22 pages) |
9 December 2014 | Interim accounts made up to 14 November 2014 (22 pages) |
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (426 pages) |
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (426 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
22 August 2014 | Appointment of Mr Charles Richard Jacobs as a director on 8 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Khumo Lesego Shuenyane as a director on 8 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Khumo Lesego Shuenyane as a director on 8 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Charles Richard Jacobs as a director on 8 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Charles Richard Jacobs as a director on 8 August 2014 (2 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
22 August 2014 | Appointment of Mr Khumo Lesego Shuenyane as a director on 8 August 2014 (2 pages) |
21 August 2014 | Appointment of Lord George Mark Malloch-Brown as a director on 8 August 2014 (2 pages) |
21 August 2014 | Appointment of Lord George Mark Malloch-Brown as a director on 8 August 2014 (2 pages) |
21 August 2014 | Appointment of Lord George Mark Malloch-Brown as a director on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Olivia Catherine Dickson as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Malungani as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Olivia Catherine Dickson as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Malungani as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Malungani as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Olivia Catherine Dickson as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page) |
26 June 2014 | Interim accounts made up to 31 May 2014 (11 pages) |
26 June 2014 | Interim accounts made up to 31 May 2014 (11 pages) |
8 April 2014 | Annual return made up to 1 March 2014 with bulk list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr David John Prosser on 1 September 2010 (3 pages) |
8 April 2014 | Annual return made up to 1 March 2014 with bulk list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 March 2014 with bulk list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr David John Prosser on 1 September 2010 (3 pages) |
8 April 2014 | Director's details changed for Mr David John Prosser on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Mr Fani Titi on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Ian Robert Kantor on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Cheryl Carolus on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Miss Haruko Fukuda Obe on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Peter Malungani on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Ian Robert Kantor on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for George Francis Onslow Alford on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Peter Malungani on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Ian Robert Kantor on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Glynn Robert Burger on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Miss Haruko Fukuda Obe on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Cheryl Carolus on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for George Francis Onslow Alford on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for George Francis Onslow Alford on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Mr Fani Titi on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Glynn Robert Burger on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Cheryl Carolus on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Mr Fani Titi on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Peter Malungani on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Peter Richard Suter Thomas on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Peter Richard Suter Thomas on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Miss Haruko Fukuda Obe on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Glynn Robert Burger on 1 September 2010 (3 pages) |
7 April 2014 | Director's details changed for Peter Richard Suter Thomas on 1 September 2010 (3 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (384 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (384 pages) |
2 September 2013 | Termination of appointment of Samuel Abrahams as a director (1 page) |
2 September 2013 | Termination of appointment of Samuel Abrahams as a director (1 page) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
30 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
30 July 2013 | Resolutions
|
30 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
30 July 2013 | Resolutions
|
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (82 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (82 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (82 pages) |
11 March 2013 | Appointment of Mr David Friedland as a director (2 pages) |
11 March 2013 | Appointment of Mr David Friedland as a director (2 pages) |
8 January 2013 | Interim accounts made up to 14 November 2012 (12 pages) |
8 January 2013 | Interim accounts made up to 14 November 2012 (12 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (439 pages) |
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (439 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
29 June 2012 | Interim accounts made up to 31 May 2012 (12 pages) |
29 June 2012 | Interim accounts made up to 31 May 2012 (12 pages) |
27 March 2012 | Register(s) moved to registered inspection location (2 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (63 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (63 pages) |
27 March 2012 | Register(s) moved to registered inspection location (2 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (63 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
21 November 2011 | Termination of appointment of Hugh Herman as a director (1 page) |
21 November 2011 | Termination of appointment of Hugh Herman as a director (1 page) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
18 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (423 pages) |
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (423 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
1 July 2011 | Interim accounts made up to 31 May 2011 (10 pages) |
1 July 2011 | Interim accounts made up to 31 May 2011 (10 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
6 May 2011 | Appointment of Mrs Olivia Catherine Dickson as a director (2 pages) |
6 May 2011 | Appointment of Mrs Olivia Catherine Dickson as a director (2 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (50 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (50 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (50 pages) |
28 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
5 January 2011 | Termination of appointment of Geoffrey Howe as a director (1 page) |
5 January 2011 | Termination of appointment of Geoffrey Howe as a director (1 page) |
16 December 2010 | Termination of appointment of Alan Tapnack as a director (1 page) |
16 December 2010 | Termination of appointment of Alan Tapnack as a director (1 page) |
16 December 2010 | Appointment of Hendrik Jacobus Du Toit as a director (2 pages) |
16 December 2010 | Appointment of Hendrik Jacobus Du Toit as a director (2 pages) |
24 November 2010 | Interim accounts made up to 15 November 2010 (11 pages) |
24 November 2010 | Interim accounts made up to 15 November 2010 (11 pages) |
9 November 2010 | Group of companies' accounts made up to 31 March 2010 (429 pages) |
9 November 2010 | Group of companies' accounts made up to 31 March 2010 (429 pages) |
21 October 2010 | Interim accounts made up to 31 May 2010 (24 pages) |
21 October 2010 | Interim accounts made up to 31 May 2010 (24 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (45 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (45 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (45 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
19 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
19 August 2010 | Termination of appointment of John Keswick as a director (1 page) |
19 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
19 August 2010 | Termination of appointment of John Keswick as a director (1 page) |
9 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
25 June 2010 | Appointment of Peregrine Kenneth Oughton Crosthwaite as a director (3 pages) |
25 June 2010 | Appointment of Peregrine Kenneth Oughton Crosthwaite as a director (3 pages) |
14 April 2010 | Appointment of Mr Bradley Fried as a director (2 pages) |
14 April 2010 | Appointment of Mr Bradley Fried as a director (2 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
10 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
25 November 2009 | Interim accounts made up to 18 November 2009 (11 pages) |
25 November 2009 | Interim accounts made up to 18 November 2009 (11 pages) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Bernard Kantor on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Koseff on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Bernard Kantor on 18 November 2009 (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
18 November 2009 | Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Koseff on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
24 September 2009 | Group of companies' accounts made up to 31 March 2009 (353 pages) |
24 September 2009 | Group of companies' accounts made up to 31 March 2009 (353 pages) |
14 September 2009 | Return made up to 01/09/09; bulk list available separately (18 pages) |
14 September 2009 | Return made up to 01/09/09; bulk list available separately (18 pages) |
7 September 2009 | Director's change of particulars / fani titi / 23/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / fani titi / 23/07/2009 (1 page) |
19 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
19 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Memorandum and Articles of Association (75 pages) |
19 August 2009 | Memorandum and Articles of Association (75 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
19 August 2009 | Resolutions
|
8 August 2009 | Statement of affairs (18 pages) |
8 August 2009 | Statement of affairs (18 pages) |
8 August 2009 | Ad 31/07/09\gbp si [email protected]=4400\gbp ic 293907.1878/298307.1878\ (2 pages) |
8 August 2009 | Ad 31/07/09\gbp si [email protected]=4400\gbp ic 293907.1878/298307.1878\ (2 pages) |
30 June 2009 | Interim accounts made up to 31 May 2009 (11 pages) |
30 June 2009 | Interim accounts made up to 31 May 2009 (11 pages) |
11 June 2009 | Ad 05/06/09\gbp si [email protected]=463.7634\gbp ic 293443.4244/293907.1878\ (2 pages) |
11 June 2009 | Ad 05/06/09\gbp si [email protected]=463.7634\gbp ic 293443.4244/293907.1878\ (2 pages) |
22 April 2009 | Ad 17/04/09\gbp si [email protected]=12.9032\gbp ic 293430.5212/293443.4244\ (2 pages) |
22 April 2009 | Ad 17/04/09\gbp si [email protected]=12.9032\gbp ic 293430.5212/293443.4244\ (2 pages) |
20 April 2009 | Ad 31/03/09\gbp si [email protected]=4000\gbp ic 289430.5212/293430.5212\ (2 pages) |
20 April 2009 | Ad 31/03/09\gbp si [email protected]=4000\gbp ic 289430.5212/293430.5212\ (2 pages) |
7 April 2009 | Ad 20/03/09\gbp si [email protected]=884.4956\gbp ic 288546.0256/289430.5212\ (2 pages) |
7 April 2009 | Ad 20/03/09\gbp si [email protected]=884.4956\gbp ic 288546.0256/289430.5212\ (2 pages) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (323 pages) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (323 pages) |
8 December 2008 | Interim accounts made up to 14 November 2008 (11 pages) |
8 December 2008 | Interim accounts made up to 14 November 2008 (11 pages) |
28 November 2008 | Ad 21/11/08\gbp si [email protected]=229.4516\gbp ic 288164/288393.4516\ (2 pages) |
28 November 2008 | Ad 21/11/08\gbp si [email protected]=152.574\gbp ic 288393.4516/288546.0256\ (2 pages) |
28 November 2008 | Ad 21/11/08\gbp si [email protected]=152.574\gbp ic 288393.4516/288546.0256\ (2 pages) |
28 November 2008 | Ad 21/11/08\gbp si [email protected]=229.4516\gbp ic 288164/288393.4516\ (2 pages) |
9 September 2008 | Return made up to 01/09/08; bulk list available separately (15 pages) |
9 September 2008 | Return made up to 01/09/08; bulk list available separately (15 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Gbp nc 1222000/1226500\07/08/08 (2 pages) |
14 August 2008 | Gbp nc 1222000/1226500\07/08/08 (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
7 August 2008 | Ad 01/08/08\gbp si [email protected]=3573.994\gbp ic 550324.8106/553898.8046\ (2 pages) |
7 August 2008 | Ad 01/08/08\gbp si [email protected]=3573.994\gbp ic 550324.8106/553898.8046\ (2 pages) |
8 July 2008 | Ad 27/06/08\gbp si [email protected]=186000\gbp ic 364324.8106/550324.8106\ (2 pages) |
8 July 2008 | Ad 27/06/08\gbp si [email protected]=186000\gbp ic 364324.8106/550324.8106\ (2 pages) |
20 June 2008 | Interim accounts made up to 31 May 2008 (11 pages) |
20 June 2008 | Interim accounts made up to 31 May 2008 (11 pages) |
2 June 2008 | Ad 23/05/08\gbp si [email protected]=221.8368\gbp ic 363932/364153.8368\ (2 pages) |
2 June 2008 | Ad 23/05/08\gbp si [email protected]=221.8368\gbp ic 363932/364153.8368\ (2 pages) |
2 June 2008 | Ad 23/05/08\gbp si [email protected]=170.9738\gbp ic 364153.8368/364324.8106\ (2 pages) |
2 June 2008 | Ad 23/05/08\gbp si [email protected]=170.9738\gbp ic 364153.8368/364324.8106\ (2 pages) |
1 December 2007 | Ad 23/11/07--------- £ si [email protected]= 82419 £ ic 281513/363932 (2 pages) |
1 December 2007 | Ad 23/11/07--------- £ si [email protected]= 82419 £ ic 281513/363932 (2 pages) |
23 November 2007 | Interim accounts made up to 12 November 2007 (11 pages) |
23 November 2007 | Interim accounts made up to 12 November 2007 (11 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (241 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (241 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 17/09/07; bulk list available separately (17 pages) |
3 October 2007 | Return made up to 17/09/07; bulk list available separately (17 pages) |
28 September 2007 | Interim accounts made up to 31 May 2007 (21 pages) |
28 September 2007 | Interim accounts made up to 31 May 2007 (21 pages) |
24 August 2007 | Memorandum and Articles of Association (72 pages) |
24 August 2007 | Memorandum and Articles of Association (72 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
20 August 2007 | Ad 08/08/07--------- £ si [email protected]= 7489 £ ic 272832/280321 (65 pages) |
20 August 2007 | Ad 08/08/07--------- £ si [email protected]= 7489 £ ic 272832/280321 (65 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
14 July 2007 | Ad 25/06/07--------- £ si [email protected]=600 £ ic 272232/272832 (2 pages) |
14 July 2007 | Ad 25/06/07--------- £ si [email protected]=600 £ ic 272232/272832 (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Ad 22/02/07--------- £ si [email protected]=57000 £ ic 215232/272232 (2 pages) |
7 March 2007 | Ad 22/02/07--------- £ si [email protected]=57000 £ ic 215232/272232 (2 pages) |
7 March 2007 | Ad 22/02/07--------- £ si [email protected]=522 £ ic 214710/215232 (2 pages) |
7 March 2007 | Ad 22/02/07--------- £ si [email protected]=522 £ ic 214710/215232 (2 pages) |
30 November 2006 | Ad 23/11/06--------- £ si [email protected]=366 £ ic 214344/214710 (2 pages) |
30 November 2006 | Ad 23/11/06--------- £ si [email protected]=366 £ ic 214344/214710 (2 pages) |
23 November 2006 | Interim accounts made up to 15 November 2006 (10 pages) |
23 November 2006 | Interim accounts made up to 15 November 2006 (10 pages) |
9 November 2006 | Return made up to 17/09/06; bulk list available separately (16 pages) |
9 November 2006 | Return made up to 17/09/06; bulk list available separately (16 pages) |
17 October 2006 | Group of companies' accounts made up to 31 March 2006 (291 pages) |
17 October 2006 | Group of companies' accounts made up to 31 March 2006 (291 pages) |
10 August 2006 | Ad 03/08/06--------- £ si [email protected]=93811 £ ic 119433/213244 (25 pages) |
10 August 2006 | Ad 03/08/06--------- £ si [email protected]=93811 £ ic 119433/213244 (25 pages) |
2 August 2006 | Ad 04/07/06--------- £ si [email protected]=800 £ ic 118633/119433 (2 pages) |
2 August 2006 | Ad 04/07/06--------- £ si [email protected]=800 £ ic 118633/119433 (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
27 July 2006 | Nc inc already adjusted 05/07/02 (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 05/07/02 (1 page) |
27 July 2006 | Nc inc already adjusted 11/08/05 (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 11/08/05 (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
14 December 2005 | Memorandum and Articles of Association (77 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (77 pages) |
14 December 2005 | Resolutions
|
13 December 2005 | Interim accounts made up to 16 November 2005 (9 pages) |
13 December 2005 | Interim accounts made up to 16 November 2005 (9 pages) |
1 November 2005 | Return made up to 17/09/05; bulk list available separately (16 pages) |
1 November 2005 | Return made up to 17/09/05; bulk list available separately (16 pages) |
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (237 pages) |
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (237 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
17 December 2004 | Memorandum and Articles of Association (64 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Memorandum and Articles of Association (64 pages) |
17 December 2004 | Interim accounts made up to 30 September 2004 (8 pages) |
17 December 2004 | Interim accounts made up to 30 September 2004 (8 pages) |
17 December 2004 | Resolutions
|
12 November 2004 | Return made up to 17/09/04; bulk list available separately (15 pages) |
12 November 2004 | Return made up to 17/09/04; bulk list available separately (15 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (235 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (235 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
12 March 2004 | Ad 04/02/04--------- £ si [email protected]=5600 £ ic 113033/118633 (2 pages) |
12 March 2004 | Ad 04/02/04--------- £ si [email protected]=5600 £ ic 113033/118633 (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
17 February 2004 | Interim accounts made up to 30 September 2003 (9 pages) |
17 February 2004 | Interim accounts made up to 30 September 2003 (9 pages) |
21 October 2003 | Return made up to 17/09/03; bulk list available separately (15 pages) |
21 October 2003 | Return made up to 17/09/03; bulk list available separately (15 pages) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (315 pages) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (315 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Memorandum and Articles of Association (64 pages) |
30 August 2003 | Memorandum and Articles of Association (64 pages) |
30 August 2003 | Resolutions
|
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 17/09/02; bulk list available separately (16 pages) |
11 February 2003 | Return made up to 17/09/02; bulk list available separately (16 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Memorandum and Articles of Association (63 pages) |
16 January 2003 | Memorandum and Articles of Association (63 pages) |
23 December 2002 | Interim accounts made up to 30 September 2002 (20 pages) |
23 December 2002 | Interim accounts made up to 30 September 2002 (20 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
29 October 2002 | Ad 15/10/02--------- £ si [email protected] £ ic 70960/70960 (2 pages) |
29 October 2002 | Ad 15/10/02--------- £ si [email protected] £ ic 70960/70960 (2 pages) |
22 August 2002 | Ad 17/07/02--------- premium £ si [email protected]=50334 £ ic 60559/110893 (2 pages) |
22 August 2002 | Statement of affairs (11 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected]=9493 £ ic 50330/59823 (2 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected]=3 £ ic 59823/59826 (2 pages) |
22 August 2002 | Statement of affairs (19 pages) |
22 August 2002 | Statement of affairs (19 pages) |
22 August 2002 | £ ic 110893/60893 18/07/02 £ sr [email protected]=50000 (1 page) |
22 August 2002 | Statement of affairs (18 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected] £ ic 60559/60559 (2 pages) |
22 August 2002 | Statement of affairs (19 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected]=733 £ ic 59826/60559 (2 pages) |
22 August 2002 | £ ic 110893/60893 18/07/02 £ sr [email protected]=50000 (1 page) |
22 August 2002 | Ad 17/07/02--------- premium £ si [email protected]=50334 £ ic 60559/110893 (2 pages) |
22 August 2002 | Statement of affairs (18 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected]=9493 £ ic 50330/59823 (2 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected]=733 £ ic 59826/60559 (2 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected] £ ic 60559/60559 (2 pages) |
22 August 2002 | Ad 16/07/02--------- premium £ si [email protected]=3 £ ic 59823/59826 (2 pages) |
22 August 2002 | Statement of affairs (18 pages) |
22 August 2002 | Statement of affairs (19 pages) |
22 August 2002 | Ad 17/07/02--------- premium £ si [email protected]=10067 £ ic 60893/70960 (2 pages) |
22 August 2002 | Statement of affairs (11 pages) |
22 August 2002 | Ad 17/07/02--------- premium £ si [email protected]=10067 £ ic 60893/70960 (2 pages) |
22 August 2002 | Statement of affairs (18 pages) |
22 August 2002 | Statement of affairs (19 pages) |
22 August 2002 | Statement of affairs (19 pages) |
6 August 2002 | Nc inc already adjusted 05/07/02 (2 pages) |
6 August 2002 | Nc inc already adjusted 05/07/02 (2 pages) |
6 August 2002 | Memorandum and Articles of Association (64 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
6 August 2002 | Memorandum and Articles of Association (64 pages) |
29 July 2002 | Memorandum and Articles of Association (8 pages) |
29 July 2002 | Memorandum and Articles of Association (8 pages) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
25 July 2002 | Listing of particulars (10 pages) |
25 July 2002 | Listing of particulars (10 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (3 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
18 July 2002 | £ nc 1000000000/162000 11/07/02 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | S-div 11/07/02 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | S-div 11/07/02 (2 pages) |
18 July 2002 | £ nc 1000000000/162000 11/07/02 (2 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (4 pages) |
10 July 2002 | New director appointed (4 pages) |
9 July 2002 | Listing of particulars (260 pages) |
9 July 2002 | Listing of particulars (260 pages) |
5 July 2002 | Location of register of members (non legible) (1 page) |
5 July 2002 | Location of register of members (non legible) (1 page) |
1 July 2002 | Ad 19/06/02--------- £ si [email protected]=330 £ ic 50000/50330 (2 pages) |
1 July 2002 | Ad 19/06/02--------- £ si [email protected]=330 £ ic 50000/50330 (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
28 September 2001 | Return made up to 17/09/01; full list of members (4 pages) |
28 September 2001 | Return made up to 17/09/01; full list of members (4 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
3 January 2001 | New director appointed (6 pages) |
3 January 2001 | New director appointed (6 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
8 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Auditor's report (1 page) |
7 December 2000 | Re-registration of Memorandum and Articles (10 pages) |
7 December 2000 | Balance Sheet (1 page) |
7 December 2000 | Balance Sheet (1 page) |
7 December 2000 | Application for reregistration from private to PLC (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Declaration on reregistration from private to PLC (1 page) |
7 December 2000 | Application for reregistration from private to PLC (1 page) |
7 December 2000 | Declaration on reregistration from private to PLC (1 page) |
7 December 2000 | Auditor's statement (1 page) |
7 December 2000 | Auditor's report (1 page) |
7 December 2000 | Re-registration of Memorandum and Articles (10 pages) |
7 December 2000 | Auditor's statement (1 page) |
6 December 2000 | S-div 27/11/00 (2 pages) |
6 December 2000 | Ad 28/11/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
6 December 2000 | S-div 27/11/00 (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Ad 28/11/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
6 December 2000 | Resolutions
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 November 2000 | Company name changed regatta services LIMITED\certificate issued on 24/11/00 (2 pages) |
24 November 2000 | Return made up to 17/09/00; full list of members (5 pages) |
24 November 2000 | Return made up to 17/09/00; full list of members (5 pages) |
24 November 2000 | Company name changed regatta services LIMITED\certificate issued on 24/11/00 (2 pages) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 October 1999 | Return made up to 17/09/99; full list of members (5 pages) |
14 October 1999 | Return made up to 17/09/99; full list of members (5 pages) |
16 September 1999 | New director appointed (1 page) |
16 September 1999 | New director appointed (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st mary at hill, london, EC3P 3AJ (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st mary at hill, london, EC3P 3AJ (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 76 whitchurch road, cardiff, CF4 3LX (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 76 whitchurch road, cardiff, CF4 3LX (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
12 November 1998 | £ nc 1000/1000000000 10/11/98 (1 page) |
12 November 1998 | £ nc 1000/1000000000 10/11/98 (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
17 September 1998 | Incorporation (16 pages) |
17 September 1998 | Incorporation (16 pages) |