Company NameCQS Management Limited
Company StatusActive
Company Number03691917
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NamesBetajet Limited and Trident Asset Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Michael Charles Gerrard Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMrs Soraya Chabarek
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameChristopher Conkey
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2024(25 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address197 Clarendon Street
Boston
Massachusetts
United States
Director NameMr Mark Philip Hall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(25 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameDiane Landers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2024(25 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Clarendon Street
Boston
Massachusetts
United States
Director NameMr Paul Jonathan Massey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(25 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameJohn Addeo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2024(25 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address197 Clarendon Street
Boston
Massachusetts
United States
Director NameMr Colin John Fitzgerald
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2024(25 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Clarendon Street
Boston
United States
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameSir Michael Hintze
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 1999(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address85 Thurleigh Road
London
SW12 8TY
Director NamePaul Barbour
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2002)
RoleAccountant
Correspondence Address417 Beaux Arts Building
10-16 Manor Gardens Islington
London
N7 6JW
Secretary NamePaul Barbour
NationalityBritish
StatusResigned
Appointed30 September 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address417 Beaux Arts Building
10-16 Manor Gardens Islington
London
N7 6JW
Director NameGary McConnell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2004)
RoleTrader
Correspondence Address1 Ennismore Gardens
Knightsbridge
London
SW7 1NL
Secretary NameDavid Anthony John Swain
NationalityBritish
StatusResigned
Appointed23 December 2002(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGorebridge House
Hookhouse Lane Loxhill
Godalming
Surrey
GU8 4BX
Director NameMark Conway
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2003(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2004)
RoleTrader
Correspondence AddressRoseboro
29 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DB
Secretary NameKam Lynn Wong
NationalityBritish
StatusResigned
Appointed16 October 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address6 The Laurels
Woodley
Reading
Berkshire
RG5 3BA
Secretary NameAlanna Lee
NationalityCanadian
StatusResigned
Appointed08 February 2007(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
19 Belsize Crescent
London
NW3 5QY
Secretary NameMr Paul Nigel Wickman
NationalityBritish
StatusResigned
Appointed15 January 2008(9 years after company formation)
Appointment Duration1 year (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Anchor House
Smuggler's Way
London
SW18 1EN
Secretary NameMr Alexander Edward Burrows
NationalityAustralian
StatusResigned
Appointed09 February 2009(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2009)
RoleLawyer
Correspondence AddressFlat A 88a New Kings Road
London
SW6 4LU
Secretary NameScott Carpenter
NationalityCanadian
StatusResigned
Appointed15 September 2009(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2012)
RoleOperations Manager
Correspondence Address5th Floor 33 Chester Street
London
SW1X 7BL
Director NameMr Brian Francis Hannon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 33 Chester Street
London
SW1X 7BL
Secretary NameMs April Lauren Swain
StatusResigned
Appointed27 January 2012(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2015)
RoleCompany Director
Correspondence Address5th Floor 33 Chester Street
London
SW1X 7BL
Director NameMr Kevin Leslie Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address5th Floor 33 Chester Street
London
SW1X 7BL
Director NameLord Michael Hintze
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 April 2024)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Marc Ronald Hotimsky
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed03 December 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2017)
RoleFund Management
Country of ResidenceEngland
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Secretary NameMr John Lawrence Randolph Mullings
StatusResigned
Appointed21 July 2015(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2020)
RoleCompany Director
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameLord Paul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2021)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMrs Catherine Gail Cripps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2021)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Richard Michael Hayden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 June 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Reuben Jeffery Iii
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2020)
RoleSenior Adviser
Country of ResidenceUnited States
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Alexander John Gosse Downer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2019)
RoleDiplomat
Country of ResidenceAustralia
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMrs Mina Gerowin Herrmann
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleIndependent Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Charles Patrick Eve
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Robert Philip Castrignano
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2024)
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecqs.ch

Location

Registered Address4th Floor One Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.5m at £1Cqs Luxembourg Global Sarl
98.37%
Ordinary
150k at £1Cqs Cayman Lp
1.41%
Preference
23.6k at £1Cqs Finance Sa
0.22%
Preference

Financials

Year2014
Turnover£98,035,101
Net Worth£72,269,013
Cash£16,032,261
Current Liabilities£11,415,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

31 August 2022Delivered on: 6 September 2022
Persons entitled: Db UK Bank Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2015Delivered on: 14 May 2015
Persons entitled: Detsch Bank Ag, London Branch

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 25 March 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
22 February 2011Delivered on: 24 February 2011
Satisfied on: 25 January 2014
Persons entitled: Key Equipment Finance Limited

Classification: Legal charge
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 assigned assets sold under a credit agreement no. UKNAP1126-01 dated 22 december 2010 as described in the legal charge dated 22 february 2011.
Fully Satisfied
29 June 2007Delivered on: 4 July 2007
Satisfied on: 12 October 2011
Persons entitled: Key Equipment Finance Limited Trading as Netapp Financial Solutions

Classification: Legal charge
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: Two fas 3040 netapp filers with serial no`s 1084327 and 1084328.
Fully Satisfied
9 December 2002Delivered on: 19 December 2002
Satisfied on: 12 October 2011
Persons entitled: Lehman Brothers Bankhaus Ag (London Branch) (the Secured Party)

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company;s right title and interest in and to the account and the deposited cash. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 August 2023Satisfaction of charge 036919170006 in full (1 page)
6 January 2023Group of companies' accounts made up to 31 March 2022 (32 pages)
22 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
14 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2022Memorandum and Articles of Association (19 pages)
6 September 2022Registration of charge 036919170006, created on 31 August 2022 (23 pages)
1 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 September 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
8 June 2021Appointment of Mr Robert Philip Castrignano as a director on 7 June 2021 (2 pages)
21 May 2021Termination of appointment of Charles Patrick Eve as a director on 7 May 2021 (1 page)
21 May 2021Termination of appointment of Paul Myners as a director on 7 May 2021 (1 page)
21 May 2021Termination of appointment of Catherine Gail Cripps as a director on 7 May 2021 (1 page)
21 May 2021Appointment of Ms Soraya Chabarek as a director on 7 May 2021 (2 pages)
10 February 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
13 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
6 January 2021Termination of appointment of Mina Gerowin Herrmann as a director on 31 December 2020 (1 page)
29 June 2020Termination of appointment of John Lawrence Randolph Mullings as a secretary on 29 June 2020 (1 page)
1 June 2020Termination of appointment of Reuben Jeffery Iii as a director on 31 May 2020 (1 page)
21 May 2020Termination of appointment of James Shinn as a director on 18 May 2020 (1 page)
16 April 2020Appointment of Mr Charles Patrick Eve as a director on 1 March 2020 (2 pages)
24 February 2020Termination of appointment of Xavier Robert Rolet as a director on 31 January 2020 (1 page)
20 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
12 October 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
4 September 2019Director's details changed for Mrs Mina Gerowin Herrmann on 4 September 2019 (2 pages)
8 August 2019Termination of appointment of Alexander John Gosse Downer as a director on 31 July 2019 (1 page)
1 July 2019Termination of appointment of David Julian Richards as a director on 30 June 2019 (1 page)
18 June 2019Termination of appointment of Adrian John Reginald Collins as a director on 14 June 2019 (1 page)
12 June 2019Appointment of Mrs Mina Gerowin Herrmann as a director on 1 June 2019 (2 pages)
20 May 2019Satisfaction of charge 036919170005 in full (1 page)
20 May 2019Satisfaction of charge 036919170004 in full (1 page)
24 April 2019Termination of appointment of Richard Michael Hayden as a director on 17 April 2019 (1 page)
22 January 2019Appointment of Mr Xavier Robert Rolet as a director on 14 January 2019 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
26 September 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
1 May 2018Termination of appointment of Alex Ribaroff as a director on 11 April 2018 (1 page)
9 April 2018Appointment of Mr Alexander John Gosse Downer as a director on 1 April 2018 (2 pages)
6 March 2018Appointment of Mr Reuben Jeffery Iii as a director on 1 March 2018 (2 pages)
23 February 2018Cancellation of shares. Statement of capital on 19 February 2018
  • GBP 18,522,000
(6 pages)
14 February 2018Purchase of own shares. (3 pages)
31 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 November 2017Confirmation statement made on 19 November 2017 with updates (6 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (6 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
14 June 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 10,619,166
(6 pages)
14 June 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 10,619,166
(6 pages)
7 June 2017Appointment of Mr Adrian John Reginald Collins as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Adrian John Reginald Collins as a director on 1 June 2017 (2 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 18,672,000
(8 pages)
26 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 18,672,000
(8 pages)
26 May 2017Purchase of own shares. (3 pages)
25 May 2017Resolutions
  • RES13 ‐ The purchase contract 30/03/2017
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
25 May 2017Resolutions
  • RES13 ‐ The purchase contract 30/03/2017
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
18 April 2017Termination of appointment of Marc Ronald Hotimsky as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Marc Ronald Hotimsky as a director on 4 April 2017 (1 page)
25 January 2017Termination of appointment of Harvey Pitt as a director on 17 January 2017 (1 page)
25 January 2017Termination of appointment of Harvey Pitt as a director on 17 January 2017 (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
31 May 2016Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 4th Floor One Strand London WC2N 5HR England to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 4th Floor One Strand London WC2N 5HR England to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
5 January 2016Purchase of own shares. (3 pages)
5 January 2016Purchase of own shares. (3 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,642,716
(11 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,642,716
(11 pages)
17 December 2015Appointment of Lord David Julian Richards as a director on 1 October 2015 (2 pages)
17 December 2015Appointment of Lord David Julian Richards as a director on 1 October 2015 (2 pages)
9 December 2015Appointment of Mr James Shinn as a director on 1 October 2015 (2 pages)
9 December 2015Appointment of Mr James Shinn as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Harvey Pitt as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Richard Michael Hayden as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Lord Paul Myners as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Lord Paul Myners as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mrs Catherine Gail Cripps as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Alex Ribaroff as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Harvey Pitt as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mrs Catherine Gail Cripps as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Alex Ribaroff as a director on 1 October 2015 (2 pages)
8 December 2015Appointment of Mr Richard Michael Hayden as a director on 1 October 2015 (2 pages)
27 November 2015Memorandum and Articles of Association (20 pages)
27 November 2015Memorandum and Articles of Association (20 pages)
27 November 2015Memorandum and Articles of Association (20 pages)
27 November 2015Memorandum and Articles of Association (20 pages)
5 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 328,751
(5 pages)
5 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 328,751
(5 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
29 July 2015Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page)
29 July 2015Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page)
29 July 2015Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages)
14 May 2015Registration of charge 036919170005, created on 30 April 2015 (68 pages)
14 May 2015Registration of charge 036919170005, created on 30 April 2015 (68 pages)
25 March 2015Registration of charge 036919170004, created on 23 March 2015 (67 pages)
25 March 2015Registration of charge 036919170004, created on 23 March 2015 (67 pages)
14 January 2015Termination of appointment of Kevin Leslie Jones as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Kevin Leslie Jones as a director on 31 December 2014 (1 page)
8 December 2014Appointment of Mr Marc Ronald Hotimsky as a director on 3 December 2014 (2 pages)
8 December 2014Appointment of Mr Marc Ronald Hotimsky as a director on 3 December 2014 (2 pages)
8 December 2014Appointment of Mr Marc Ronald Hotimsky as a director on 3 December 2014 (2 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 345,201
(6 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 345,201
(6 pages)
10 November 2014Appointment of Sir Michael Hintze as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Sir Michael Hintze as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Sir Michael Hintze as a director on 1 October 2014 (2 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
7 March 2014Termination of appointment of Robyn Young as a director (1 page)
7 March 2014Termination of appointment of Robyn Young as a director (1 page)
25 January 2014Satisfaction of charge 3 in full (4 pages)
25 January 2014Satisfaction of charge 3 in full (4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 345,201
(6 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 345,201
(6 pages)
17 October 2013Termination of appointment of Brian Hannon as a director (1 page)
17 October 2013Termination of appointment of Brian Hannon as a director (1 page)
30 September 2013Appointment of Mrs Robyn Young as a director (2 pages)
30 September 2013Appointment of Mrs Robyn Young as a director (2 pages)
19 August 2013Termination of appointment of David Thomson as a director (1 page)
19 August 2013Termination of appointment of David Thomson as a director (1 page)
19 July 2013Appointment of Sir Michael Peat as a director (2 pages)
19 July 2013Appointment of Sir Michael Peat as a director (2 pages)
17 July 2013Director's details changed for Mr Kevin Jones on 16 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Kevin Jones on 16 July 2013 (2 pages)
16 July 2013Appointment of Mr Kevin Jones as a director (2 pages)
16 July 2013Appointment of Mr Kevin Jones as a director (2 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
15 February 2013Notice of removal of restriction on the company's articles (2 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2013Notice of removal of restriction on the company's articles (2 pages)
15 February 2013Memorandum and Articles of Association (20 pages)
15 February 2013Memorandum and Articles of Association (20 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
23 August 2012Statement by directors (1 page)
23 August 2012Resolutions
  • RES13 ‐ Share prem account cancelled 08/08/2012
(7 pages)
23 August 2012Solvency statement dated 08/08/12 (1 page)
23 August 2012Statement by directors (1 page)
23 August 2012Solvency statement dated 08/08/12 (1 page)
23 August 2012Statement of capital on 23 August 2012
  • GBP 345,201
(6 pages)
23 August 2012Resolutions
  • RES13 ‐ Share prem account cancelled 08/08/2012
(7 pages)
23 August 2012Statement of capital on 23 August 2012
  • GBP 345,201
(6 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
1 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
1 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
28 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 345,200
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 345,200
(3 pages)
27 March 2012Appointment of Mr David Fraser Thomson as a director (2 pages)
27 March 2012Appointment of Mr David Fraser Thomson as a director (2 pages)
27 March 2012Termination of appointment of Adam Sorab as a director (1 page)
27 March 2012Termination of appointment of Adam Sorab as a director (1 page)
27 January 2012Termination of appointment of Scott Carpenter as a secretary (1 page)
27 January 2012Appointment of Ms April Lauren Swain as a secretary (1 page)
27 January 2012Appointment of Ms April Lauren Swain as a secretary (1 page)
27 January 2012Termination of appointment of Scott Carpenter as a secretary (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
17 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 190,201
(3 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 190,201
(3 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 150,201
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 150,201
(3 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
24 March 2010Director's details changed for Adam Sorab on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Scott Carpenter on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Scott Carpenter on 23 March 2010 (1 page)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Adam Sorab on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 October 2009Appointment of Mr Brian Francis Hannon as a director (2 pages)
22 October 2009Appointment of Mr Brian Francis Hannon as a director (2 pages)
6 October 2009Termination of appointment of Martin Pabari as a director (1 page)
6 October 2009Termination of appointment of Martin Pabari as a director (1 page)
16 September 2009Secretary appointed operations manager/company secretary scott carpenter (1 page)
16 September 2009Secretary appointed operations manager/company secretary scott carpenter (1 page)
13 August 2009Appointment terminated secretary alexander burrows (1 page)
13 August 2009Appointment terminated secretary alexander burrows (1 page)
11 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
11 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
10 February 2009Secretary appointed mr alexander edward burrows (1 page)
10 February 2009Secretary appointed mr alexander edward burrows (1 page)
10 February 2009Appointment terminated secretary paul wickman (1 page)
10 February 2009Appointment terminated secretary paul wickman (1 page)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
10 September 2007Ad 23/08/07--------- £ si 150000@1=150000 £ ic 201/150201 (2 pages)
10 September 2007Ad 23/08/07--------- £ si 150000@1=150000 £ ic 201/150201 (2 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
16 March 2007Return made up to 05/01/07; full list of members (7 pages)
16 March 2007Return made up to 05/01/07; full list of members (7 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
19 January 2007Full accounts made up to 31 December 2005 (18 pages)
19 January 2007Full accounts made up to 31 December 2005 (18 pages)
20 March 2006Ad 04/02/99--------- £ si 1@1 (2 pages)
20 March 2006Ad 04/02/99--------- £ si 1@1 (2 pages)
16 January 2006Return made up to 05/01/06; full list of members (7 pages)
16 January 2006Return made up to 05/01/06; full list of members (7 pages)
26 September 2005Full accounts made up to 31 December 2004 (17 pages)
26 September 2005Full accounts made up to 31 December 2004 (17 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
8 February 2005Return made up to 05/01/05; full list of members (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Return made up to 05/01/05; full list of members (7 pages)
8 February 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
14 December 2004£ ic 250200/200 17/11/04 £ sr 250000@1=250000 (1 page)
14 December 2004£ ic 250200/200 17/11/04 £ sr 250000@1=250000 (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
4 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (18 pages)
7 April 2003Full accounts made up to 31 December 2002 (18 pages)
27 February 2003New secretary appointed (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Return made up to 05/01/03; full list of members (8 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Return made up to 05/01/03; full list of members (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed (1 page)
12 February 2003Registered office changed on 12/02/03 from: 20 columbus courtyard, canary wharf, london E14 4DA (1 page)
12 February 2003Registered office changed on 12/02/03 from: 20 columbus courtyard, canary wharf, london E14 4DA (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
9 April 2002Return made up to 05/01/02; full list of members (6 pages)
9 April 2002Return made up to 05/01/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
22 February 2001Return made up to 05/01/01; full list of members (6 pages)
22 February 2001Return made up to 05/01/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 1 cabot square, london, E14 4QJ (1 page)
9 January 2001Registered office changed on 09/01/01 from: 1 cabot square, london, E14 4QJ (1 page)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Ad 15/03/00--------- £ si 250199@1=250199 £ ic 1/250200 (2 pages)
27 March 2000Ad 15/03/00--------- £ si 250199@1=250199 £ ic 1/250200 (2 pages)
22 March 2000Rescinding 882R (2 pages)
22 March 2000Rescinding 882R (2 pages)
31 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 January 2000£ nc 1000000/1250000 23/01/00 (3 pages)
31 January 2000Memorandum and Articles of Association (8 pages)
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
31 January 2000Ad 23/01/00--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
31 January 2000Ad 23/01/00--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
31 January 2000£ nc 1000000/1250000 23/01/00 (3 pages)
31 January 2000Memorandum and Articles of Association (12 pages)
31 January 2000Memorandum and Articles of Association (12 pages)
31 January 2000Memorandum and Articles of Association (8 pages)
31 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2000Return made up to 05/01/00; full list of members (6 pages)
30 January 2000Return made up to 05/01/00; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
12 October 1999Registered office changed on 12/10/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
1 June 1999Company name changed trident asset management LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed trident asset management LIMITED\certificate issued on 01/06/99 (2 pages)
12 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Memorandum and Articles of Association (13 pages)
12 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Memorandum and Articles of Association (13 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
16 February 1999Memorandum and Articles of Association (21 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 February 1999Memorandum and Articles of Association (21 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 February 1999Company name changed betajet LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed betajet LIMITED\certificate issued on 15/02/99 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 February 1999£ nc 100/1000000 04/02/99 (5 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 February 1999£ nc 100/1000000 04/02/99 (5 pages)
11 February 1999New director appointed (2 pages)
5 January 1999Incorporation (24 pages)
5 January 1999Incorporation (24 pages)