Company NameInvestec Plc
Company StatusActive
Company Number03633621
CategoryPublic Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameRegatta Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Fani Titi
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed30 January 2004(5 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleInvestment Banker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameDavid Miller
NationalityBritish
StatusCurrent
Appointed02 May 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Zarina Bibi Mahomed Bassa
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed01 November 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Philip Alan Hourquebie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Nishlan Andre Samujh
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2019(20 years, 6 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NamePhilisiwe Gugulethu Sibiya
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed09 August 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMrs Henrietta Caroline Baldock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Stephen Koseff
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySouth African,
StatusCurrent
Appointed17 September 2020(22 years after company formation)
Appointment Duration3 years, 7 months
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMrs Jasandra Nyker
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed21 May 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Nicola Newton-King
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed21 May 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian David Stevenson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Vanessa Olver
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed18 May 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameDiane Claire Radley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed06 March 2024(25 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameBarry Kevin Archibald Kalkhoven
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed10 November 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1999)
RoleBanker
Correspondence Address7 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed10 November 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 02 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameHugh Sidney Herman
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2002)
RoleBanker
Country of ResidenceSouth Africa
Correspondence AddressApartment 7
1 Victoria Road Clifton
Cape Town
8001
Foreign
Director NameMr Bernard Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2002(3 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 August 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr John Norman Abell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2004)
RoleCorporate Director
Correspondence AddressWhittonditch House
Ramsbury
Marlborough
Wiltshire
SN8 2PZ
Director NameIan Robert Kantor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2002(3 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 August 2020)
RoleBanker
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr George Francis Onslow Alford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 August 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameDonn Edward Jowell
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2007)
RoleAttorney
Correspondence Address100 Dennis Road
Athol
Sandton 2196
South Africa
Director NameHugh Sidney Herman
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 2002(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 2011)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameSamuel Ellis Abrahams
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 2002(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 August 2013)
RoleAccountant
Correspondence AddressSuite 340, The Silver Leaf
60a Hyde Close, Hyde Park
Johannesburg
2196
Foreign
Director NameGlynn Robert Burger
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed03 July 2002(3 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2019)
RoleBanker
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Haruko Fukuda Obe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 10 months after company formation)
Appointment Duration12 years (resigned 06 August 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Geoffrey Michael Thomas Howe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highbury Terrace
London
N5 1UP
Director NameCheryl Carolus
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed18 March 2005(6 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 August 2019)
RoleBusiness Woman
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Peregrine Kenneth Oughton Crosthwaite
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 August 2021)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameHendrik Jacobus Du Toit
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2010(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2020)
RoleInvestment Director
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMrs Olivia Catherine Dickson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr David Friedland
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2013(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 August 2022)
RoleRetired
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Charles Richard Jacobs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2014(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2021)
RolePartner - Linklaters
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Laurel Charmaine Bowden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteinvestec.com

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

590.3m at £0.1PLC Nominees (Proprietary) Limited
100.78%
Investec Plc Ordinary
12.4m at £0.01PLC Nominees (Proprietary) Limited
0.16%
Non Red Non Cum Non Part Pref
1.6m at £0.01Chase Nominees Limited A/c Artemis
0.02%
Non Red Non Cum Non Part Pref
144.4k at £0.1Pershing Nominees Limited A/c Ccclt
0.02%
Investec Plc Ordinary
909.8k at £0.01Pershing Nominees Limited A/c Ccclt
0.01%
Non Red Non Cum Non Part Pref

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,080,190,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

30 September 2020Appointment of Richard John Wainwright as a director on 17 September 2020 (2 pages)
30 September 2020Appointment of Mr Stephen Koseff as a director on 17 September 2020 (2 pages)
8 September 2020Resolutions
  • RES13 ‐ Company business / political donations 06/08/2020
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 September 2020Group of companies' accounts made up to 31 March 2020 (296 pages)
20 August 2020Termination of appointment of Ian Robert Kantor as a director on 6 August 2020 (1 page)
17 June 2020Termination of appointment of David Michael Van Der Walt as a director on 4 June 2020 (1 page)
2 April 2020Appointment of Mr. James Kieran Colum Whelan as a director on 1 April 2020 (2 pages)
2 April 2020Appointment of Mr David Michael Van Der Walt as a director on 1 April 2020 (2 pages)
16 March 2020Termination of appointment of Hendrik Jacobus Du Toit as a director on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Kim Mary Mcfarland as a director on 16 March 2020 (1 page)
16 March 2020Scheme of arrangement - amalgam (7 pages)
16 March 2020Statement of capital on 16 March 2020
  • GBP 230,543.3384
  • ZAR 131.447
(24 pages)
16 March 2020Certificate of reduction of share premium (1 page)
10 March 2020Memorandum and Articles of Association (73 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 February 2020Resolutions
  • RES13 ‐ Scheme of arrangement 10/02/2020
(3 pages)
10 December 2019Interim accounts made up to 20 November 2019 (19 pages)
13 September 2019Resolutions
  • RES13 ‐ Financial assistance/ political donations/dir authority to acquire shares 08/08/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 August 2019Group of companies' accounts made up to 31 March 2019 (279 pages)
15 August 2019Appointment of Philisiwe Gugulethu Sibiya as a director on 9 August 2019 (2 pages)
15 August 2019Termination of appointment of Cheryl Carolus as a director on 8 August 2019 (1 page)
15 August 2019Termination of appointment of Bernard Kantor as a director on 8 August 2019 (1 page)
15 August 2019Termination of appointment of Stephen Koseff as a director on 8 August 2019 (1 page)
15 August 2019Termination of appointment of Laurel Charmaine Bowden as a director on 8 August 2019 (1 page)
15 August 2019Appointment of Mrs Henrietta Caroline Baldock as a director on 9 August 2019 (2 pages)
11 July 2019Interim accounts made up to 31 May 2019 (19 pages)
24 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 230,543.3384
  • ZAR 131.4470
(33 pages)
1 April 2019Termination of appointment of Glynn Robert Burger as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Mr. Nishlan Andre Samujh as a director on 1 April 2019 (2 pages)
15 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
27 February 2019Second filing of Confirmation Statement dated 01/03/2018 (6 pages)
2 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 227,751.0570
  • ZAR 131.447
(33 pages)
27 December 2018Second filed SH01 - 26/09/18 Statement of Capital gbp 227537.1172 26/09/18 Statement of Capital zar 131.4470 (36 pages)
19 December 2018Interim accounts made up to 15 November 2018 (18 pages)
5 December 2018Director's details changed for Mr Peregrine Kenneth Oughton Crosthwaite on 5 December 2018 (2 pages)
24 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 227,416.3882
  • ZAR 131.447
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/2018.
(34 pages)
2 October 2018Appointment of Mrs Kim Mary Mcfarland as a director on 1 October 2018 (2 pages)
21 August 2018Resolutions
  • RES13 ‐ Authorising the directors to issue 08/08/2018
(7 pages)
17 July 2018Interim accounts made up to 31 May 2018 (18 pages)
11 July 2018Group of companies' accounts made up to 31 March 2018 (268 pages)
6 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 227,416.3882
  • ZAR 131.447
(23 pages)
26 May 2018Director's details changed for Mr Charles Richard Jacobs on 23 May 2018 (2 pages)
26 May 2018Secretary's details changed for David Miller on 23 May 2018 (1 page)
25 May 2018Registered 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 2018Director's details changed for Ms Zarina Bibi Mahomed Bassa on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Hendrik Jacobus Du Toit on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Khumo Lesego Shuenyane on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Ms Laurel Charmaine Bowden on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Lord George Mark Malloch-Brown on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Bernard Kantor on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Stephen Koseff on 23 May 2018 (2 pages)
13 March 2018Director's details changed for Mr Fani Titi on 7 March 2018 (2 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 27/02/2019.
(4 pages)
8 January 2018Statement of capital following an allotment of shares on 24 November 2017
  • GBP 223,789.605
(23 pages)
8 January 2018Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages)
5 December 2017Interim accounts made up to 15 November 2017 (18 pages)
5 December 2017Interim accounts made up to 15 November 2017 (18 pages)
26 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 223,000.082
(24 pages)
26 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 223,000.082
(24 pages)
30 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dir auth to purchase shares/financial assistance/market purchase rand preference shares 131447 at nominal value at time of purchase/sterling pref shares 2754587 at nom value at time of purchase 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dir auth to purchase shares/financial assistance/market purchase rand preference shares 131447 at nominal value at time of purchase/sterling pref shares 2754587 at nom value at time of purchase 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 August 2017Appointment of Mr. Philip Alan Hourquebie as a director on 14 August 2017 (2 pages)
16 August 2017Appointment of Mr. Philip Alan Hourquebie as a director on 14 August 2017 (2 pages)
15 August 2017Termination of appointment of Peter Richard Suter Thomas as a director on 10 August 2017 (1 page)
15 August 2017Termination of appointment of Peter Richard Suter Thomas as a director on 10 August 2017 (1 page)
13 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • ZAR 131.447
  • GBP 222,506.558
(24 pages)
13 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • ZAR 131.447
  • GBP 222,506.558
(24 pages)
11 July 2017Group of companies' accounts made up to 31 March 2017 (274 pages)
11 July 2017Interim accounts made up to 31 May 2017 (15 pages)
11 July 2017Interim accounts made up to 31 May 2017 (15 pages)
11 July 2017Group of companies' accounts made up to 31 March 2017 (274 pages)
14 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
14 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
24 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • ZAR 131.447
  • GBP 219,200.043
(25 pages)
24 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • ZAR 131.447
  • GBP 219,200.043
(25 pages)
19 December 2016Cancellation of shares by a PLC. Statement of capital on 4 November 2016
  • GBP 218,465.4848
  • ZAR 131.447
(25 pages)
19 December 2016Cancellation of shares by a PLC. Statement of capital on 4 November 2016
  • GBP 218,465.4848
  • ZAR 131.447
(25 pages)
13 December 2016Interim accounts made up to 15 November 2016 (18 pages)
13 December 2016Interim accounts made up to 15 November 2016 (18 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Cancellation of shares by a PLC. Statement of capital on 2 August 2016
  • GBP 219,962.8448
  • ZAR 281.447
(26 pages)
17 August 2016Purchase of own shares. (3 pages)
17 August 2016Cancellation of shares by a PLC. Statement of capital on 2 August 2016
  • GBP 219,962.8448
  • ZAR 281.447
(26 pages)
4 August 2016Group of companies' accounts made up to 31 March 2016 (250 pages)
4 August 2016Group of companies' accounts made up to 31 March 2016 (250 pages)
27 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 341,731.1048
  • ZAR 2,275.94
(26 pages)
8 July 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 341,731.1048
  • ZAR 2,275.94
(26 pages)
24 June 2016Interim accounts made up to 31 May 2016 (18 pages)
24 June 2016Interim accounts made up to 31 May 2016 (18 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 14/08/2015
(29 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (43 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 14/08/2015
(29 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (43 pages)
17 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 338,739.0068
  • ZAR 2,275.940
(27 pages)
17 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 338,739.0068
  • ZAR 2,275.940
(27 pages)
13 May 2016Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-05-13
  • GBP 332,668.174
  • ZAR 2,275.94
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(40 pages)
13 May 2016Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-05-13
  • GBP 332,668.174
  • ZAR 2,275.94
(39 pages)
13 May 2016Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-05-13
  • GBP 332,668.174
  • ZAR 2,275.94
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(40 pages)
6 April 2016Termination of appointment of Bradley Fried as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Bradley Fried as a director on 31 March 2016 (1 page)
15 January 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 332,568.0070
  • ZAR 2,275.940
(27 pages)
15 January 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 332,568.0070
  • ZAR 2,275.940
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(28 pages)
15 January 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 332,568.0070
  • ZAR 2,275.940
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(28 pages)
30 December 2015Interim accounts made up to 17 November 2015 (11 pages)
30 December 2015Interim accounts made up to 17 November 2015 (11 pages)
3 September 2015Resolutions
  • RES13 ‐ Various company business 06/08/2015
(10 pages)
17 August 2015Termination of appointment of Haruko Fukuda Obe as a director on 6 August 2015 (1 page)
17 August 2015Termination of appointment of Haruko Fukuda Obe as a director on 6 August 2015 (1 page)
17 August 2015Termination of appointment of Haruko Fukuda Obe as a director on 6 August 2015 (1 page)
15 July 2015Group of companies' accounts made up to 31 March 2015 (444 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (444 pages)
6 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 332,467.8398
  • ZAR 2,275.94
(27 pages)
6 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 331,789.2946
  • ZAR 2,275.940
(27 pages)
6 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 332,467.8398
  • ZAR 2,275.94
(27 pages)
6 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 331,789.2946
  • ZAR 2,275.940
(27 pages)
25 June 2015Interim accounts made up to 31 March 2015 (11 pages)
25 June 2015Interim accounts made up to 31 March 2015 (11 pages)
6 May 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-05-06
  • GBP 76,148,535.4
  • ZAR 2,275.94
(54 pages)
6 May 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-05-06
  • GBP 76,148,535.4
  • ZAR 2,275.94
(54 pages)
6 May 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-05-06
  • GBP 76,148,535.4
  • ZAR 2,275.94
(54 pages)
26 February 2015Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 November 2014 (2 pages)
26 February 2015Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 November 2014 (2 pages)
26 February 2015Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 November 2014 (2 pages)
30 January 2015Appointment of Ms Laurel Charmaine Bowden as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Ms Laurel Charmaine Bowden as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Ms Laurel Charmaine Bowden as a director on 1 January 2015 (2 pages)
9 December 2014Interim accounts made up to 14 November 2014 (22 pages)
9 December 2014Interim accounts made up to 14 November 2014 (22 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (426 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (426 pages)
2 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 330,683.1460
  • ZAR 2,275.940
(27 pages)
2 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 330,683.1460
  • ZAR 2,275.940
(27 pages)
22 August 2014Appointment of Mr Charles Richard Jacobs as a director on 8 August 2014 (2 pages)
22 August 2014Appointment of Mr Khumo Lesego Shuenyane as a director on 8 August 2014 (2 pages)
22 August 2014Appointment of Mr Khumo Lesego Shuenyane as a director on 8 August 2014 (2 pages)
22 August 2014Appointment of Mr Charles Richard Jacobs as a director on 8 August 2014 (2 pages)
22 August 2014Appointment of Mr Charles Richard Jacobs as a director on 8 August 2014 (2 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-shares acquisition loan 07/08/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-shares acquisition loan 07/08/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 August 2014Appointment of Mr Khumo Lesego Shuenyane as a director on 8 August 2014 (2 pages)
21 August 2014Appointment of Lord George Mark Malloch-Brown as a director on 8 August 2014 (2 pages)
21 August 2014Appointment of Lord George Mark Malloch-Brown as a director on 8 August 2014 (2 pages)
21 August 2014Appointment of Lord George Mark Malloch-Brown as a director on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Olivia Catherine Dickson as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Malungani as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Olivia Catherine Dickson as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Malungani as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Malungani as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Olivia Catherine Dickson as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page)
26 June 2014Interim accounts made up to 31 May 2014 (11 pages)
26 June 2014Interim accounts made up to 31 May 2014 (11 pages)
8 April 2014Annual return made up to 1 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-08
  • GBP 329,149.668
  • ZAR 2,275.94
(55 pages)
8 April 2014Director's details changed for Mr David John Prosser on 1 September 2010 (3 pages)
8 April 2014Annual return made up to 1 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-08
  • GBP 329,149.668
  • ZAR 2,275.94
(55 pages)
8 April 2014Annual return made up to 1 March 2014 with bulk list of shareholders
Statement of capital on 2014-04-08
  • GBP 329,149.668
  • ZAR 2,275.94
(55 pages)
8 April 2014Director's details changed for Mr David John Prosser on 1 September 2010 (3 pages)
8 April 2014Director's details changed for Mr David John Prosser on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Mr Fani Titi on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Ian Robert Kantor on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Cheryl Carolus on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Miss Haruko Fukuda Obe on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Peter Malungani on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Ian Robert Kantor on 1 September 2010 (3 pages)
7 April 2014Director's details changed for George Francis Onslow Alford on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Peter Malungani on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Ian Robert Kantor on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Glynn Robert Burger on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Miss Haruko Fukuda Obe on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Cheryl Carolus on 1 September 2010 (3 pages)
7 April 2014Director's details changed for George Francis Onslow Alford on 1 September 2010 (3 pages)
7 April 2014Director's details changed for George Francis Onslow Alford on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Mr Fani Titi on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Glynn Robert Burger on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Cheryl Carolus on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Mr Fani Titi on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Peter Malungani on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Peter Richard Suter Thomas on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Peter Richard Suter Thomas on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Miss Haruko Fukuda Obe on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Glynn Robert Burger on 1 September 2010 (3 pages)
7 April 2014Director's details changed for Peter Richard Suter Thomas on 1 September 2010 (3 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (384 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (384 pages)
2 September 2013Termination of appointment of Samuel Abrahams as a director (1 page)
2 September 2013Termination of appointment of Samuel Abrahams as a director (1 page)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase and allott ordinary shares 08/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(79 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase and allott ordinary shares 08/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(79 pages)
30 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2013Resolutions
  • RES13 ‐ Transaction agreement/ financial assistance 09/07/2013
(1 page)
30 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 384,996.4800
  • ZAR 2,275.940
(27 pages)
30 July 2013Resolutions
  • RES13 ‐ Transaction agreement/ financial assistance 09/07/2013
(1 page)
30 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 384,996.4800
  • ZAR 2,275.940
(27 pages)
30 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (82 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (82 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (82 pages)
11 March 2013Appointment of Mr David Friedland as a director (2 pages)
11 March 2013Appointment of Mr David Friedland as a director (2 pages)
8 January 2013Interim accounts made up to 14 November 2012 (12 pages)
8 January 2013Interim accounts made up to 14 November 2012 (12 pages)
10 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director's authority to acquire ord and perpetual preference shares/ financial assistance/ directors renumeration 02/08/2012
(7 pages)
10 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director's authority to acquire ord and perpetual preference shares/ financial assistance/ directors renumeration 02/08/2012
(7 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (439 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (439 pages)
10 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 327,778.6800
  • ZAR 2,275.940
(27 pages)
10 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 327,778.6800
  • ZAR 2,275.940
(27 pages)
29 June 2012Interim accounts made up to 31 May 2012 (12 pages)
29 June 2012Interim accounts made up to 31 May 2012 (12 pages)
27 March 2012Register(s) moved to registered inspection location (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (63 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (63 pages)
27 March 2012Register(s) moved to registered inspection location (2 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (63 pages)
13 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 325,683.4600
  • ZAR 2,275.940
(18 pages)
13 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 325,683.4600
  • ZAR 2,275.940
(18 pages)
13 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 325,683.4600
  • ZAR 2,275.940
(18 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 325,373.4550
  • ZAR 2,275.94
(18 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 325,373.4550
  • ZAR 2,275.94
(18 pages)
14 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 314,613.3470
  • ZAR 2,275.940
(18 pages)
14 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 314,613.3470
  • ZAR 2,275.940
(18 pages)
21 November 2011Termination of appointment of Hugh Herman as a director (1 page)
21 November 2011Termination of appointment of Hugh Herman as a director (1 page)
19 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 314,500.3450
  • ZAR 2,275.94
(26 pages)
18 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 314,500.3450
  • ZAR 2,275.94
(26 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (423 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (423 pages)
26 July 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 314,499.9136
  • ZAR 185,990,000
(18 pages)
26 July 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 314,499.9136
  • ZAR 185,990,000
(18 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 314,394.3960
(22 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 314,394.3960
(22 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 314,394.3960
(22 pages)
1 July 2011Interim accounts made up to 31 May 2011 (10 pages)
1 July 2011Interim accounts made up to 31 May 2011 (10 pages)
13 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 312,814.3442
(18 pages)
13 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 312,814.3442
(18 pages)
6 May 2011Appointment of Mrs Olivia Catherine Dickson as a director (2 pages)
6 May 2011Appointment of Mrs Olivia Catherine Dickson as a director (2 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (50 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (50 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (50 pages)
28 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 312,813.973
(18 pages)
28 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 312,813.973
(18 pages)
16 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 312,813.3779
(18 pages)
16 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 312,813.3779
(18 pages)
16 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 312,813.3779
(18 pages)
5 January 2011Termination of appointment of Geoffrey Howe as a director (1 page)
5 January 2011Termination of appointment of Geoffrey Howe as a director (1 page)
16 December 2010Termination of appointment of Alan Tapnack as a director (1 page)
16 December 2010Termination of appointment of Alan Tapnack as a director (1 page)
16 December 2010Appointment of Hendrik Jacobus Du Toit as a director (2 pages)
16 December 2010Appointment of Hendrik Jacobus Du Toit as a director (2 pages)
24 November 2010Interim accounts made up to 15 November 2010 (11 pages)
24 November 2010Interim accounts made up to 15 November 2010 (11 pages)
9 November 2010Group of companies' accounts made up to 31 March 2010 (429 pages)
9 November 2010Group of companies' accounts made up to 31 March 2010 (429 pages)
21 October 2010Interim accounts made up to 31 May 2010 (24 pages)
21 October 2010Interim accounts made up to 31 May 2010 (24 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (45 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (45 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (45 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(81 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(81 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 312,812.6855
(18 pages)
19 August 2010Termination of appointment of John Keswick as a director (1 page)
19 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 312,812.6855
(18 pages)
19 August 2010Termination of appointment of John Keswick as a director (1 page)
9 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 308,412.0744
(18 pages)
9 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 307,104.5668
(18 pages)
9 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 308,412.0744
(18 pages)
9 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 308,412.0744
(18 pages)
9 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 307,104.5668
(18 pages)
28 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 749,230,887.1510
(18 pages)
28 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 299,164.4846
(18 pages)
28 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 749,230,887.1510
(18 pages)
28 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 299,164.4846
(18 pages)
28 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 299,164.4846
(18 pages)
25 June 2010Appointment of Peregrine Kenneth Oughton Crosthwaite as a director (3 pages)
25 June 2010Appointment of Peregrine Kenneth Oughton Crosthwaite as a director (3 pages)
14 April 2010Appointment of Mr Bradley Fried as a director (2 pages)
14 April 2010Appointment of Mr Bradley Fried as a director (2 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 242,044.493
(18 pages)
8 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 242,044.493
(18 pages)
10 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 164,049.6548
(18 pages)
10 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 164,049.6548
(18 pages)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
25 November 2009Interim accounts made up to 18 November 2009 (11 pages)
25 November 2009Interim accounts made up to 18 November 2009 (11 pages)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Bernard Kantor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Koseff on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Bernard Kantor on 18 November 2009 (2 pages)
18 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 298,473.093
(18 pages)
18 November 2009Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Koseff on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages)
18 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 298,473.093
(18 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
24 September 2009Group of companies' accounts made up to 31 March 2009 (353 pages)
24 September 2009Group of companies' accounts made up to 31 March 2009 (353 pages)
14 September 2009Return made up to 01/09/09; bulk list available separately (18 pages)
14 September 2009Return made up to 01/09/09; bulk list available separately (18 pages)
7 September 2009Director's change of particulars / fani titi / 23/07/2009 (1 page)
7 September 2009Director's change of particulars / fani titi / 23/07/2009 (1 page)
19 August 2009Nc inc already adjusted 13/08/09 (1 page)
19 August 2009Resolutions
  • RES13 ‐ Company business 13/08/2009
(4 pages)
19 August 2009Nc inc already adjusted 13/08/09 (1 page)
19 August 2009Nc inc already adjusted 13/08/09 (1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2009Memorandum and Articles of Association (75 pages)
19 August 2009Memorandum and Articles of Association (75 pages)
19 August 2009Resolutions
  • RES13 ‐ Company business 13/08/2009
(4 pages)
19 August 2009Nc inc already adjusted 13/08/09 (1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2009Statement of affairs (18 pages)
8 August 2009Statement of affairs (18 pages)
8 August 2009Ad 31/07/09\gbp si [email protected]=4400\gbp ic 293907.1878/298307.1878\ (2 pages)
8 August 2009Ad 31/07/09\gbp si [email protected]=4400\gbp ic 293907.1878/298307.1878\ (2 pages)
30 June 2009Interim accounts made up to 31 May 2009 (11 pages)
30 June 2009Interim accounts made up to 31 May 2009 (11 pages)
11 June 2009Ad 05/06/09\gbp si [email protected]=463.7634\gbp ic 293443.4244/293907.1878\ (2 pages)
11 June 2009Ad 05/06/09\gbp si [email protected]=463.7634\gbp ic 293443.4244/293907.1878\ (2 pages)
22 April 2009Ad 17/04/09\gbp si [email protected]=12.9032\gbp ic 293430.5212/293443.4244\ (2 pages)
22 April 2009Ad 17/04/09\gbp si [email protected]=12.9032\gbp ic 293430.5212/293443.4244\ (2 pages)
20 April 2009Ad 31/03/09\gbp si [email protected]=4000\gbp ic 289430.5212/293430.5212\ (2 pages)
20 April 2009Ad 31/03/09\gbp si [email protected]=4000\gbp ic 289430.5212/293430.5212\ (2 pages)
7 April 2009Ad 20/03/09\gbp si [email protected]=884.4956\gbp ic 288546.0256/289430.5212\ (2 pages)
7 April 2009Ad 20/03/09\gbp si [email protected]=884.4956\gbp ic 288546.0256/289430.5212\ (2 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (323 pages)
23 December 2008Group of companies' accounts made up to 31 March 2008 (323 pages)
8 December 2008Interim accounts made up to 14 November 2008 (11 pages)
8 December 2008Interim accounts made up to 14 November 2008 (11 pages)
28 November 2008Ad 21/11/08\gbp si [email protected]=229.4516\gbp ic 288164/288393.4516\ (2 pages)
28 November 2008Ad 21/11/08\gbp si [email protected]=152.574\gbp ic 288393.4516/288546.0256\ (2 pages)
28 November 2008Ad 21/11/08\gbp si [email protected]=152.574\gbp ic 288393.4516/288546.0256\ (2 pages)
28 November 2008Ad 21/11/08\gbp si [email protected]=229.4516\gbp ic 288164/288393.4516\ (2 pages)
9 September 2008Return made up to 01/09/08; bulk list available separately (15 pages)
9 September 2008Return made up to 01/09/08; bulk list available separately (15 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Resolutions
  • RES13 ‐ Company business 07/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(78 pages)
14 August 2008Gbp nc 1222000/1226500\07/08/08 (2 pages)
14 August 2008Gbp nc 1222000/1226500\07/08/08 (2 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Resolutions
  • RES13 ‐ Company business 07/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(78 pages)
7 August 2008Ad 01/08/08\gbp si [email protected]=3573.994\gbp ic 550324.8106/553898.8046\ (2 pages)
7 August 2008Ad 01/08/08\gbp si [email protected]=3573.994\gbp ic 550324.8106/553898.8046\ (2 pages)
8 July 2008Ad 27/06/08\gbp si [email protected]=186000\gbp ic 364324.8106/550324.8106\ (2 pages)
8 July 2008Ad 27/06/08\gbp si [email protected]=186000\gbp ic 364324.8106/550324.8106\ (2 pages)
20 June 2008Interim accounts made up to 31 May 2008 (11 pages)
20 June 2008Interim accounts made up to 31 May 2008 (11 pages)
2 June 2008Ad 23/05/08\gbp si [email protected]=221.8368\gbp ic 363932/364153.8368\ (2 pages)
2 June 2008Ad 23/05/08\gbp si [email protected]=221.8368\gbp ic 363932/364153.8368\ (2 pages)
2 June 2008Ad 23/05/08\gbp si [email protected]=170.9738\gbp ic 364153.8368/364324.8106\ (2 pages)
2 June 2008Ad 23/05/08\gbp si [email protected]=170.9738\gbp ic 364153.8368/364324.8106\ (2 pages)
1 December 2007Ad 23/11/07--------- £ si [email protected]= 82419 £ ic 281513/363932 (2 pages)
1 December 2007Ad 23/11/07--------- £ si [email protected]= 82419 £ ic 281513/363932 (2 pages)
23 November 2007Interim accounts made up to 12 November 2007 (11 pages)
23 November 2007Interim accounts made up to 12 November 2007 (11 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (241 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (241 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
3 October 2007Return made up to 17/09/07; bulk list available separately (17 pages)
3 October 2007Return made up to 17/09/07; bulk list available separately (17 pages)
28 September 2007Interim accounts made up to 31 May 2007 (21 pages)
28 September 2007Interim accounts made up to 31 May 2007 (21 pages)
24 August 2007Memorandum and Articles of Association (72 pages)
24 August 2007Memorandum and Articles of Association (72 pages)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 August 2007Ad 08/08/07--------- £ si [email protected]= 7489 £ ic 272832/280321 (65 pages)
20 August 2007Ad 08/08/07--------- £ si [email protected]= 7489 £ ic 272832/280321 (65 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
14 July 2007Ad 25/06/07--------- £ si [email protected]=600 £ ic 272232/272832 (2 pages)
14 July 2007Ad 25/06/07--------- £ si [email protected]=600 £ ic 272232/272832 (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
7 March 2007Ad 22/02/07--------- £ si [email protected]=57000 £ ic 215232/272232 (2 pages)
7 March 2007Ad 22/02/07--------- £ si [email protected]=57000 £ ic 215232/272232 (2 pages)
7 March 2007Ad 22/02/07--------- £ si [email protected]=522 £ ic 214710/215232 (2 pages)
7 March 2007Ad 22/02/07--------- £ si [email protected]=522 £ ic 214710/215232 (2 pages)
30 November 2006Ad 23/11/06--------- £ si [email protected]=366 £ ic 214344/214710 (2 pages)
30 November 2006Ad 23/11/06--------- £ si [email protected]=366 £ ic 214344/214710 (2 pages)
23 November 2006Interim accounts made up to 15 November 2006 (10 pages)
23 November 2006Interim accounts made up to 15 November 2006 (10 pages)
9 November 2006Return made up to 17/09/06; bulk list available separately (16 pages)
9 November 2006Return made up to 17/09/06; bulk list available separately (16 pages)
17 October 2006Group of companies' accounts made up to 31 March 2006 (291 pages)
17 October 2006Group of companies' accounts made up to 31 March 2006 (291 pages)
10 August 2006Ad 03/08/06--------- £ si [email protected]=93811 £ ic 119433/213244 (25 pages)
10 August 2006Ad 03/08/06--------- £ si [email protected]=93811 £ ic 119433/213244 (25 pages)
2 August 2006Ad 04/07/06--------- £ si [email protected]=800 £ ic 118633/119433 (2 pages)
2 August 2006Ad 04/07/06--------- £ si [email protected]=800 £ ic 118633/119433 (2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Nc inc already adjusted 28/06/06 (2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
27 July 2006Nc inc already adjusted 28/06/06 (2 pages)
27 July 2006Nc inc already adjusted 05/07/02 (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
27 July 2006Nc inc already adjusted 05/07/02 (1 page)
27 July 2006Nc inc already adjusted 11/08/05 (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Nc inc already adjusted 11/08/05 (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
14 December 2005Memorandum and Articles of Association (77 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 December 2005Memorandum and Articles of Association (77 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 December 2005Interim accounts made up to 16 November 2005 (9 pages)
13 December 2005Interim accounts made up to 16 November 2005 (9 pages)
1 November 2005Return made up to 17/09/05; bulk list available separately (16 pages)
1 November 2005Return made up to 17/09/05; bulk list available separately (16 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (237 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (237 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
17 December 2004Memorandum and Articles of Association (64 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2004Memorandum and Articles of Association (64 pages)
17 December 2004Interim accounts made up to 30 September 2004 (8 pages)
17 December 2004Interim accounts made up to 30 September 2004 (8 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 November 2004Return made up to 17/09/04; bulk list available separately (15 pages)
12 November 2004Return made up to 17/09/04; bulk list available separately (15 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
14 September 2004Group of companies' accounts made up to 31 March 2004 (235 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (235 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
12 March 2004Ad 04/02/04--------- £ si [email protected]=5600 £ ic 113033/118633 (2 pages)
12 March 2004Ad 04/02/04--------- £ si [email protected]=5600 £ ic 113033/118633 (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
17 February 2004Interim accounts made up to 30 September 2003 (9 pages)
17 February 2004Interim accounts made up to 30 September 2003 (9 pages)
21 October 2003Return made up to 17/09/03; bulk list available separately (15 pages)
21 October 2003Return made up to 17/09/03; bulk list available separately (15 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (315 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (315 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 August 2003Memorandum and Articles of Association (64 pages)
30 August 2003Memorandum and Articles of Association (64 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
11 February 2003Return made up to 17/09/02; bulk list available separately (16 pages)
11 February 2003Return made up to 17/09/02; bulk list available separately (16 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 January 2003Memorandum and Articles of Association (63 pages)
16 January 2003Memorandum and Articles of Association (63 pages)
23 December 2002Interim accounts made up to 30 September 2002 (20 pages)
23 December 2002Interim accounts made up to 30 September 2002 (20 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
29 October 2002Ad 15/10/02--------- £ si [email protected] £ ic 70960/70960 (2 pages)
29 October 2002Ad 15/10/02--------- £ si [email protected] £ ic 70960/70960 (2 pages)
22 August 2002Ad 17/07/02--------- premium £ si [email protected]=50334 £ ic 60559/110893 (2 pages)
22 August 2002Statement of affairs (11 pages)
22 August 2002Ad 16/07/02--------- premium £ si [email protected]=9493 £ ic 50330/59823 (2 pages)
22 August 2002Ad 16/07/02--------- premium £ si [email protected]=3 £ ic 59823/59826 (2 pages)
22 August 2002Statement of affairs (19 pages)
22 August 2002Statement of affairs (19 pages)
22 August 2002£ ic 110893/60893 18/07/02 £ sr [email protected]=50000 (1 page)
22 August 2002Statement of affairs (18 pages)
22 August 2002Ad 16/07/02--------- premium £ si [email protected] £ ic 60559/60559 (2 pages)
22 August 2002Statement of affairs (19 pages)
22 August 2002Ad 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 2002Ad 17/07/02--------- premium £ si [email protected]=50334 £ ic 60559/110893 (2 pages)
22 August 2002Statement of affairs (18 pages)
22 August 2002Ad 16/07/02--------- premium £ si [email protected]=9493 £ ic 50330/59823 (2 pages)
22 August 2002Ad 16/07/02--------- premium £ si [email protected]=733 £ ic 59826/60559 (2 pages)
22 August 2002Ad 16/07/02--------- premium £ si [email protected] £ ic 60559/60559 (2 pages)
22 August 2002Ad 16/07/02--------- premium £ si [email protected]=3 £ ic 59823/59826 (2 pages)
22 August 2002Statement of affairs (18 pages)
22 August 2002Statement of affairs (19 pages)
22 August 2002Ad 17/07/02--------- premium £ si [email protected]=10067 £ ic 60893/70960 (2 pages)
22 August 2002Statement of affairs (11 pages)
22 August 2002Ad 17/07/02--------- premium £ si [email protected]=10067 £ ic 60893/70960 (2 pages)
22 August 2002Statement of affairs (18 pages)
22 August 2002Statement of affairs (19 pages)
22 August 2002Statement of affairs (19 pages)
6 August 2002Nc inc already adjusted 05/07/02 (2 pages)
6 August 2002Nc inc already adjusted 05/07/02 (2 pages)
6 August 2002Memorandum and Articles of Association (64 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2002Memorandum and Articles of Association (64 pages)
29 July 2002Memorandum and Articles of Association (8 pages)
29 July 2002Memorandum and Articles of Association (8 pages)
27 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
25 July 2002Listing of particulars (10 pages)
25 July 2002Listing of particulars (10 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
18 July 2002£ nc 1000000000/162000 11/07/02 (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 July 2002S-div 11/07/02 (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 July 2002S-div 11/07/02 (2 pages)
18 July 2002£ nc 1000000000/162000 11/07/02 (2 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (4 pages)
10 July 2002New director appointed (4 pages)
9 July 2002Listing of particulars (260 pages)
9 July 2002Listing of particulars (260 pages)
5 July 2002Location of register of members (non legible) (1 page)
5 July 2002Location of register of members (non legible) (1 page)
1 July 2002Ad 19/06/02--------- £ si [email protected]=330 £ ic 50000/50330 (2 pages)
1 July 2002Ad 19/06/02--------- £ si [email protected]=330 £ ic 50000/50330 (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
28 January 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
27 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
28 September 2001Return made up to 17/09/01; full list of members (4 pages)
28 September 2001Return made up to 17/09/01; full list of members (4 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
3 January 2001New director appointed (6 pages)
3 January 2001New director appointed (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
8 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
8 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Auditor's report (1 page)
7 December 2000Re-registration of Memorandum and Articles (10 pages)
7 December 2000Balance Sheet (1 page)
7 December 2000Balance Sheet (1 page)
7 December 2000Application for reregistration from private to PLC (1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Declaration on reregistration from private to PLC (1 page)
7 December 2000Application for reregistration from private to PLC (1 page)
7 December 2000Declaration on reregistration from private to PLC (1 page)
7 December 2000Auditor's statement (1 page)
7 December 2000Auditor's report (1 page)
7 December 2000Re-registration of Memorandum and Articles (10 pages)
7 December 2000Auditor's statement (1 page)
6 December 2000S-div 27/11/00 (2 pages)
6 December 2000Ad 28/11/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
6 December 2000S-div 27/11/00 (2 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
6 December 2000Ad 28/11/00--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 November 2000Company name changed regatta services LIMITED\certificate issued on 24/11/00 (2 pages)
24 November 2000Return made up to 17/09/00; full list of members (5 pages)
24 November 2000Return made up to 17/09/00; full list of members (5 pages)
24 November 2000Company name changed regatta services LIMITED\certificate issued on 24/11/00 (2 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 October 1999Return made up to 17/09/99; full list of members (5 pages)
14 October 1999Return made up to 17/09/99; full list of members (5 pages)
16 September 1999New director appointed (1 page)
16 September 1999New director appointed (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill, london, EC3P 3AJ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill, london, EC3P 3AJ (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 November 1998Registered office changed on 19/11/98 from: 76 whitchurch road, cardiff, CF4 3LX (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 76 whitchurch road, cardiff, CF4 3LX (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998Incorporation (16 pages)
17 September 1998Incorporation (16 pages)