Company NameAmshold International Limited
Company StatusActive
Company Number03710962
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous NamesTrella Limited and Amshold Group Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(4 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(10 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(11 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusCurrent
Appointed07 February 2012(13 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameLady Ann Sugar
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed07 June 1999(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 24 October 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameRoger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(13 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteamsprop.com

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

24.4k at £1Amsprop London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,386,334
Cash£6,067
Current Liabilities£17,559,511

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

17 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages)
17 February 2021Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages)
13 January 2021Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
17 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages)
17 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
17 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
18 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
18 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
18 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (31 pages)
4 March 2019Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages)
4 March 2019Director's details changed for Roger George Adams on 28 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
27 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages)
27 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages)
27 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
19 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 24,400
(3 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 24,400
(3 pages)
4 July 2017Solvency Statement dated 12/06/17 (1 page)
4 July 2017Statement by Directors (1 page)
4 July 2017Solvency Statement dated 12/06/17 (1 page)
4 July 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 12/06/2017
(2 pages)
4 July 2017Statement by Directors (1 page)
4 July 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 12/06/2017
(2 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 24,400
(7 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 24,400
(7 pages)
19 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
19 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
19 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages)
19 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages)
12 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
12 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages)
12 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
12 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 24,400
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 24,400
(7 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
4 December 2013Register(s) moved to registered office address (1 page)
4 December 2013Register(s) moved to registered office address (1 page)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 24,400
(7 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 24,400
(7 pages)
28 November 2013Auditor's resignation (1 page)
28 November 2013Auditor's resignation (1 page)
19 July 2013Company name changed amshold group LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
19 July 2013Company name changed amshold group LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
15 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-05
(1 page)
15 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-05
(1 page)
15 July 2013Change of name notice (2 pages)
15 July 2013Change of name notice (2 pages)
23 January 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
23 January 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
6 November 2012Register(s) moved to registered office address (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
6 November 2012Register(s) moved to registered office address (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
8 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
8 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 December 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
8 December 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 June 2010Appointment of Lord Alan Michael Sugar as a director (3 pages)
2 June 2010Appointment of Lord Alan Michael Sugar as a director (3 pages)
8 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
8 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Director appointed michael edward ray (2 pages)
2 July 2009Director appointed michael edward ray (2 pages)
1 July 2009Appointment terminated director alan sugar (1 page)
1 July 2009Appointment terminated director ann sugar (1 page)
1 July 2009Appointment terminated director ann sugar (1 page)
1 July 2009Appointment terminated director alan sugar (1 page)
27 December 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
27 December 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
24 November 2008Return made up to 31/10/08; full list of members (5 pages)
24 November 2008Return made up to 31/10/08; full list of members (5 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
10 April 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
10 April 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
21 November 2007Return made up to 31/10/07; full list of members (8 pages)
21 November 2007Return made up to 31/10/07; full list of members (8 pages)
1 May 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
1 May 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
7 February 2007Return made up to 26/01/07; full list of members (8 pages)
7 February 2007Return made up to 26/01/07; full list of members (8 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
20 February 2006Return made up to 10/02/06; full list of members (8 pages)
20 February 2006Return made up to 10/02/06; full list of members (8 pages)
1 April 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
1 April 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
18 February 2005Return made up to 10/02/05; full list of members (8 pages)
18 February 2005Return made up to 10/02/05; full list of members (8 pages)
9 July 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
9 July 2004Group of companies' accounts made up to 30 June 2003 (32 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 February 2004Return made up to 10/02/04; full list of members (8 pages)
20 February 2004Return made up to 10/02/04; full list of members (8 pages)
10 February 2004New director appointed (4 pages)
10 February 2004New director appointed (4 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
29 April 2003Group of companies' accounts made up to 30 June 2002 (31 pages)
29 April 2003Group of companies' accounts made up to 30 June 2002 (31 pages)
18 February 2003Return made up to 10/02/03; full list of members (7 pages)
18 February 2003Return made up to 10/02/03; full list of members (7 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
5 May 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
21 February 2002Return made up to 10/02/02; full list of members (7 pages)
21 February 2002Return made up to 10/02/02; full list of members (7 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
23 March 2001Full group accounts made up to 30 June 2000 (29 pages)
23 March 2001Full group accounts made up to 30 June 2000 (29 pages)
22 February 2001Return made up to 10/02/01; full list of members (7 pages)
22 February 2001Return made up to 10/02/01; full list of members (7 pages)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
25 April 2000Full group accounts made up to 30 June 1999 (31 pages)
25 April 2000Full group accounts made up to 30 June 1999 (31 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
17 February 2000Return made up to 10/02/00; full list of members (7 pages)
17 February 2000Return made up to 10/02/00; full list of members (7 pages)
4 November 1999Ad 25/06/99--------- £ si 24398@1=24398 £ ic 2/24400 (2 pages)
4 November 1999Statement of affairs (7 pages)
4 November 1999Statement of affairs (7 pages)
4 November 1999Ad 25/06/99--------- £ si 24398@1=24398 £ ic 2/24400 (2 pages)
7 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: hill house 1 little new street london EC4A 3TR (1 page)
2 July 1999Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Location of register of members (non legible) (1 page)
2 July 1999Registered office changed on 02/07/99 from: hill house 1 little new street london EC4A 3TR (1 page)
2 July 1999Location of register of members (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
2 July 1999Location of register of members (1 page)
2 July 1999Location of register of members (non legible) (1 page)
2 July 1999Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
17 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/99
(1 page)
17 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/99
(1 page)
17 June 1999Nc inc already adjusted 07/06/99 (1 page)
17 June 1999Nc inc already adjusted 07/06/99 (1 page)
15 June 1999Company name changed trella LIMITED\certificate issued on 15/06/99 (2 pages)
15 June 1999Company name changed trella LIMITED\certificate issued on 15/06/99 (2 pages)
10 February 1999Incorporation (18 pages)
10 February 1999Incorporation (18 pages)