Company NameAFRY Capital Limited
Company StatusActive
Company Number03639550
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMrs Christine Ann Mason
NationalityBritish
StatusCurrent
Appointed01 September 2007(8 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Millbank 3rd Floor
London
SW1P 3JA
Director NameMr Thomas William Stuart Blake
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Millbank 3rd Floor
London
SW1P 3JA
Director NameMr Matthew James Keegan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(23 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Millbank 3rd Floor
London
SW1P 3JA
Director NameSandra Bowhay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(25 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 Millbank 3rd Floor
London
SW1P 3JA
Director NameRainer Haggblom
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed15 October 1998(2 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 13 February 2008)
RolePresident Ceo
Correspondence AddressMiniatonkuja Ici5
Espoo
02360
Finland
Director NameKari Ilmari Kristian Viital
Date of BirthJune 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed15 October 1998(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2007)
RoleCorporate Finance Officer
Correspondence AddressDosentintie 4
Helsinki
00330
Foreign
Director NameDavid Peter Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 1998(2 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2007)
RolePresident And CEO
Correspondence Address61 Grange Road 13-03
Singapore
249570
Foreign
Director NameBengt Hammar
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 1998(2 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (resigned 31 December 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Drayton Gardens
London
SW10 9SA
Secretary NameKari Ilmari Kristian Viital
NationalityFinnish
StatusResigned
Appointed15 October 1998(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2007)
RoleCorporate Finance Officer
Correspondence AddressDosentintie 4
Helsinki
00330
Foreign
Director NameBrett Guy Hutton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressByfield House
Bisley Street
Painswick
Gloucestershire
GL6 6QQ
Wales
Director NameRoger Stephen Richard Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Tregunter Road
London
SW10 9LS
Director NameJukka Nyrola
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed11 April 2007(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressVuorimiehenkatu 13 A 13
Helsinki
Fi 00140
Finland
Director NameMr Svante Lennart Stensson Adde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameJohn Lindahl
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed13 February 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2009)
RolePresident Forest Industry
Correspondence AddressIngankuja 5 A
Kauniainen
Fi-02700
Finland
Director NameMrs Suvi Marjut Anttila
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed30 September 2008(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleManagement Consultant
Country of ResidenceFinland
Correspondence AddressMaenrinne 15 A 2
Espoo
02160
Foreign
Director NameMr Teuvo Aulis Salminen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed24 April 2009(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 April 2010)
RoleDirector And Cpa
Correspondence Address11 B Liinasaarentie 11 B
Espoo
Finland
Director NameDr Norbert Maximillian Gorny
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2010(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2010)
RoleExecutive Vice President
Country of ResidenceGermany
Correspondence AddressClarebell House 3rd Floor
5-6 Cork Street
London
W1S 3NX
Director NameMr Jarkko Tapio Sairanen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed31 March 2011(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2016)
RoleBusiness Group President
Country of ResidenceFinland
Correspondence AddressPÖYry Management Consulting Oy PÖYry Management Co
PO Box 4 (Jaakonkatu 3)
Vantaa
Fi-01621
Director NameMr Celedonio Rochus Moncayo-Quiros
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed18 February 2015(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 Millbank 3rd Floor
London
SW1P 3JA
Director NameMr Erik Thomas Olsson
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed18 April 2016(17 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 2016)
RoleBusiness Executive
Country of ResidenceSweden
Correspondence AddressValhallavÄGen 211 PO Box 24015
Se-104 50 Stockholm
Sweden
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.poyry.ru

Location

Registered Address4 Millbank 3rd Floor
London
SW1P 3JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£3,128,695
Gross Profit£2,961,572
Net Worth£1,166,959
Cash£37,576
Current Liabilities£890,614

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

10 January 2008Delivered on: 23 January 2008
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance as the balance from time to time standing to the credit of the deposit account - £43,400 paid into the deposit account. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 23 January 2008
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance as the balance fromtime to time standing to the credit of the deposit account - £17,565.00 paid int. See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
16 September 2020Change of details for Poyry Plc as a person with significant control on 19 February 2019 (2 pages)
2 September 2020Full accounts made up to 31 December 2019 (32 pages)
16 March 2020Registered office address changed from 4 Millbank 4 Millbank 3rd Floor London SW1P 3JA England to 4 Millbank 3rd Floor London SW1P 3JA on 16 March 2020 (1 page)
16 March 2020Registered office address changed from Portland House Bressenden Place 21st Floor London SW1E 5RS to 4 Millbank 4 Millbank 3rd Floor London SW1P 3JA on 16 March 2020 (1 page)
17 January 2020Termination of appointment of Bengt Hammar as a director on 31 December 2019 (1 page)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 October 2019Change of details for Poyry Plc as a person with significant control on 6 April 2016 (2 pages)
21 August 2019Full accounts made up to 31 December 2018 (29 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
14 February 2018Auditor's resignation (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (23 pages)
12 October 2017Full accounts made up to 31 December 2016 (23 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 December 2016Termination of appointment of Erik Thomas Olsson as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Erik Thomas Olsson as a director on 9 December 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (24 pages)
20 September 2016Full accounts made up to 31 December 2015 (24 pages)
2 May 2016Appointment of Mr Erik Thomas Olsson as a director on 18 April 2016 (2 pages)
2 May 2016Appointment of Mr Erik Thomas Olsson as a director on 18 April 2016 (2 pages)
12 February 2016Termination of appointment of Jarkko Tapio Sairanen as a director on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Jarkko Tapio Sairanen as a director on 31 January 2016 (1 page)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 912,600
(8 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 912,600
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
19 February 2015Appointment of Mr Celedonio Rochus Moncayo-Quiros as a director on 18 February 2015 (2 pages)
19 February 2015Appointment of Mr Celedonio Rochus Moncayo-Quiros as a director on 18 February 2015 (2 pages)
2 February 2015Registered office address changed from Clarebell House 3Rd Floor 5-6 Cork Street London W1S 3NX to Portland House Bressenden Place 21St Floor London SW1E 5RS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Clarebell House 3Rd Floor 5-6 Cork Street London W1S 3NX to Portland House Bressenden Place 21St Floor London SW1E 5RS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Clarebell House 3Rd Floor 5-6 Cork Street London W1S 3NX to Portland House Bressenden Place 21St Floor London SW1E 5RS on 2 February 2015 (1 page)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 912,600
(7 pages)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 912,600
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 912,600
(7 pages)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 912,600
(7 pages)
2 May 2013Accounts made up to 31 December 2012 (18 pages)
2 May 2013Accounts made up to 31 December 2012 (18 pages)
28 January 2013Termination of appointment of Brett Hutton as a director (1 page)
28 January 2013Termination of appointment of Brett Hutton as a director (1 page)
7 December 2012Section 519 (1 page)
7 December 2012Section 519 (1 page)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
1 October 2012Accounts made up to 31 December 2011 (18 pages)
1 October 2012Accounts made up to 31 December 2011 (18 pages)
11 July 2012Termination of appointment of Svante Adde as a director (1 page)
11 July 2012Termination of appointment of Svante Adde as a director (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Svante Adde on 1 January 2011 (2 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Svante Adde on 1 January 2011 (2 pages)
19 October 2011Director's details changed for Svante Adde on 1 January 2011 (2 pages)
20 September 2011Accounts made up to 31 December 2010 (18 pages)
20 September 2011Accounts made up to 31 December 2010 (18 pages)
31 March 2011Appointment of Mr Jarkko Tapio Sairanen as a director (2 pages)
31 March 2011Appointment of Mr Jarkko Tapio Sairanen as a director (2 pages)
17 January 2011Termination of appointment of Norbert Gorny as a director (1 page)
17 January 2011Termination of appointment of Norbert Gorny as a director (1 page)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Brett Guy Hutton on 28 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Thomas William Stuart Blake on 28 September 2010 (2 pages)
26 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 637,600
(3 pages)
26 October 2010Director's details changed for Mr Thomas William Stuart Blake on 28 September 2010 (2 pages)
26 October 2010Director's details changed for Svante Adde on 28 September 2010 (2 pages)
26 October 2010Director's details changed for Bengt Hammar on 28 September 2010 (2 pages)
26 October 2010Director's details changed for Bengt Hammar on 28 September 2010 (2 pages)
26 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 637,600
(3 pages)
26 October 2010Director's details changed for Svante Adde on 28 September 2010 (2 pages)
26 October 2010Director's details changed for Brett Guy Hutton on 28 September 2010 (2 pages)
2 October 2010Accounts made up to 31 December 2009 (17 pages)
2 October 2010Accounts made up to 31 December 2009 (17 pages)
29 April 2010Termination of appointment of Teuvo Salminen as a director (1 page)
29 April 2010Termination of appointment of Teuvo Salminen as a director (1 page)
27 April 2010Appointment of Dr Norbert Maximillian Gorny as a director (2 pages)
27 April 2010Appointment of Dr Norbert Maximillian Gorny as a director (2 pages)
10 February 2010Termination of appointment of Suvi Anttila as a director (1 page)
10 February 2010Termination of appointment of Suvi Anttila as a director (1 page)
25 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
21 October 2009Accounts made up to 31 December 2008 (17 pages)
21 October 2009Accounts made up to 31 December 2008 (17 pages)
24 April 2009Appointment terminated director jukka nyrola (1 page)
24 April 2009Appointment terminated director jukka nyrola (1 page)
24 April 2009Appointment terminated director john lindahl (1 page)
24 April 2009Director appointed mr teuvo aulis salminen (2 pages)
24 April 2009Director appointed mr teuvo aulis salminen (2 pages)
24 April 2009Appointment terminated director john lindahl (1 page)
12 November 2008Return made up to 28/09/08; full list of members (6 pages)
12 November 2008Director appointed mrs suvi paivi marjut anttila (2 pages)
12 November 2008Return made up to 28/09/08; full list of members (6 pages)
12 November 2008Director appointed mrs suvi paivi marjut anttila (2 pages)
8 October 2008Director appointed mr thomas william stuart blake (1 page)
8 October 2008Director appointed mr thomas william stuart blake (1 page)
3 October 2008Accounts made up to 31 December 2007 (16 pages)
3 October 2008Accounts made up to 31 December 2007 (16 pages)
25 April 2008Registered office changed on 25/04/2008 from 18 savile row london W1S 3PW (1 page)
25 April 2008Registered office changed on 25/04/2008 from 18 savile row london W1S 3PW (1 page)
27 February 2008Director appointed john lindahl (2 pages)
27 February 2008Director appointed john lindahl (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Return made up to 28/09/07; change of members (4 pages)
23 November 2007New director appointed (1 page)
23 November 2007Return made up to 28/09/07; change of members (4 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Accounts made up to 31 December 2006 (15 pages)
18 May 2007Director resigned (1 page)
18 May 2007Accounts made up to 31 December 2006 (15 pages)
18 May 2007New director appointed (2 pages)
19 October 2006Return made up to 28/09/06; full list of members (9 pages)
19 October 2006Accounts made up to 31 December 2005 (22 pages)
19 October 2006Accounts made up to 31 December 2005 (22 pages)
19 October 2006Return made up to 28/09/06; full list of members (9 pages)
13 April 2006Memorandum and Articles of Association (15 pages)
13 April 2006Memorandum and Articles of Association (15 pages)
4 April 2006Company name changed j p capital international limite d\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed j p capital international limite d\certificate issued on 04/04/06 (2 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2005Accounts made up to 31 December 2004 (13 pages)
30 August 2005Accounts made up to 31 December 2004 (13 pages)
16 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 July 2004Accounts made up to 31 December 2003 (13 pages)
29 July 2004Accounts made up to 31 December 2003 (13 pages)
18 November 2003Return made up to 28/09/03; no change of members (8 pages)
18 November 2003Return made up to 28/09/03; no change of members (8 pages)
15 July 2003Accounts made up to 31 December 2002 (13 pages)
15 July 2003Accounts made up to 31 December 2002 (13 pages)
14 October 2002Return made up to 28/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Return made up to 28/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Accounts made up to 31 December 2001 (12 pages)
9 April 2002Accounts made up to 31 December 2001 (12 pages)
13 February 2002Ad 27/12/01--------- £ si 3800@1=3800 £ ic 387600/391400 (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Return made up to 28/09/01; full list of members; amend (8 pages)
13 February 2002Director resigned (1 page)
13 February 2002Ad 27/12/01--------- £ si 3800@1=3800 £ ic 387600/391400 (2 pages)
13 February 2002Return made up to 28/09/01; full list of members; amend (8 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
9 October 2001Return made up to 28/09/01; full list of members (7 pages)
9 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 September 2001Ad 31/08/01--------- £ si 3800@1=3800 £ ic 380000/383800 (2 pages)
4 September 2001£ nc 380000/418000 21/08/01 (1 page)
4 September 2001£ nc 380000/418000 21/08/01 (1 page)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 September 2001Ad 31/08/01--------- £ si 3800@1=3800 £ ic 380000/383800 (2 pages)
5 April 2001Accounts made up to 31 December 2000 (11 pages)
5 April 2001Accounts made up to 31 December 2000 (11 pages)
29 January 2001Secretary's particulars changed;director's particulars changed (1 page)
29 January 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 November 2000Auditor's resignation (1 page)
22 November 2000Auditor's resignation (1 page)
17 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Secretary's particulars changed;director's particulars changed (1 page)
7 July 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Accounts made up to 31 December 1999 (10 pages)
11 April 2000Accounts made up to 31 December 1999 (10 pages)
28 February 2000Ad 04/01/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages)
28 February 2000Ad 04/01/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages)
17 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 February 2000£ nc 250000/380000 31/12/99 (1 page)
17 February 2000£ nc 250000/380000 31/12/99 (1 page)
16 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
26 July 1999Ad 09/06/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
26 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1999£ nc 50000/250000 04/06/99 (1 page)
26 July 1999£ nc 50000/250000 04/06/99 (1 page)
26 July 1999Ad 09/06/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
26 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1999£ nc 1000/50000 09/04/99 (1 page)
1 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1999£ nc 1000/50000 09/04/99 (1 page)
30 April 1999Registered office changed on 30/04/99 from: 61 brook street london W1Y 2BL (1 page)
30 April 1999Registered office changed on 30/04/99 from: 61 brook street london W1Y 2BL (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Memorandum and Articles of Association (15 pages)
25 November 1998Memorandum and Articles of Association (15 pages)
25 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Company name changed servelegal LIMITED\certificate issued on 23/11/98 (2 pages)
20 November 1998Company name changed servelegal LIMITED\certificate issued on 23/11/98 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1998Incorporation (13 pages)
28 September 1998Incorporation (13 pages)