Company NameAlpha Securities Trading Limited
Company StatusActive
Company Number03759568
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Previous NamesBetburst Limited and Piccadilly Growth Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArtemis Investment Management Llp Cassini House
57 St Jamess Street
London
SW1A 1LD
Director NameMr John Antony Cleeve Ayton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtemis Investment Management Llp Cassini House
57 St. James's Street
London
SW1A 1LD
Director NameMs Blathnaid Bergin
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr James Robert Dominic Korner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(17 years, 11 months after company formation)
Appointment Duration7 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCassini House
57 Saint Jamess Street
London
SW1A 1LD
Director NameMrs Victoria Katerine Stewart
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House, 57-59 St. James's Street
London
SW1A 1LE
Secretary NameArtemis Fund Managers Limited (Corporation)
StatusCurrent
Appointed15 July 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCassini House 57-59 St James's Street
London
SW1A 1LD
Director NameAndrew John Greenwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 White Pillars
Holly Bank Road Hook Heath
Woking
Surrey
GU22 0LL
Director NamePeter Godfrey Metcalfe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2004)
RoleFund Manager
Correspondence Address19 Fern Road
Newton Abbot
Devon
TQ12 4NR
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameAndrzej Wiktor Sobczak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 2008)
RoleCorporate Broker
Correspondence AddressWinthwaite
Gorseway
Sidmouth
Devon
EX10 8RJ
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57-59 St. James's Street
London
SW1A 1LD
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCassini House
57 Saint Jamess Street
London
SW1A 1LD
Director NameAndrew Dalrymple
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House
57 Saint Jamess Street
London
SW1A 1LD
Director NameMr David James Barron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 October 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House
57 Saint Jamess Street
London
SW1A 1LD
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2006(6 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House
57 Saint Jamess Street
London
SW1A 1LD
Director NameMr Ian Robert Dighe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2013)
RoleCompany Dircetor
Country of ResidenceEngland
Correspondence AddressCassini House
57 Saint Jamess Street
London
SW1A 1LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed14 May 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2003)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2006)
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameArtemis Investment Management Limited (Corporation)
StatusResigned
Appointed27 June 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2010)
Correspondence AddressCassini House
57 St James's Street
London
SW1A 1LD
Secretary NameArtemis Investment Management Llp (Corporation)
StatusResigned
Appointed01 October 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2014)
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD

Contact

Websiteartemisfunds.com

Location

Registered AddressCassini House
57 Saint Jamess Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Artemis Alpha Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,045,397
Gross Profit-£67,042
Net Worth£2,255,502
Cash£589,345
Current Liabilities£68,149

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

26 October 2023Full accounts made up to 30 April 2023 (17 pages)
15 May 2023Appointment of Mr Thomas Michael Smethers as a director on 15 March 2023 (2 pages)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 May 2023Termination of appointment of Blathnaid Bergin as a director on 13 October 2022 (1 page)
9 May 2023Appointment of Mr Thomas Michael Smethers as a director on 15 March 2023 (2 pages)
19 January 2023Full accounts made up to 30 April 2022 (17 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 30 April 2021 (17 pages)
18 May 2021Auditor's resignation (1 page)
7 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 30 April 2020 (16 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 30 April 2019 (17 pages)
31 May 2019Appointment of Mrs Victoria Katerine Stewart as a director on 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Tom Cross Brown as a director on 11 October 2018 (1 page)
23 January 2019Full accounts made up to 30 April 2018 (17 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 30 April 2017 (15 pages)
4 October 2017Full accounts made up to 30 April 2017 (15 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
20 April 2017Appointment of Mr James Robert Dominic Korner as a director on 6 April 2017 (2 pages)
20 April 2017Appointment of Mr James Robert Dominic Korner as a director on 6 April 2017 (2 pages)
21 October 2016Termination of appointment of David James Barron as a director on 5 October 2016 (2 pages)
21 October 2016Termination of appointment of David James Barron as a director on 5 October 2016 (2 pages)
2 September 2016Full accounts made up to 30 April 2016 (15 pages)
2 September 2016Full accounts made up to 30 April 2016 (15 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(19 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(19 pages)
14 November 2015Termination of appointment of Andrew Dalrymple as a director on 1 October 2015 (2 pages)
14 November 2015Termination of appointment of Andrew Dalrymple as a director on 1 October 2015 (2 pages)
15 September 2015Full accounts made up to 30 April 2015 (16 pages)
15 September 2015Full accounts made up to 30 April 2015 (16 pages)
11 August 2015Appointment of Blathnaid Bergin as a director on 9 July 2015 (4 pages)
11 August 2015Appointment of Blathnaid Bergin as a director on 9 July 2015 (4 pages)
11 August 2015Appointment of Blathnaid Bergin as a director on 9 July 2015 (4 pages)
9 July 2015Appointment of John Antony Cleeve Ayton as a director on 25 June 2015 (3 pages)
9 July 2015Appointment of John Antony Cleeve Ayton as a director on 25 June 2015 (3 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(16 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(16 pages)
16 October 2014Termination of appointment of Simon Edward Callum Miller as a director on 2 October 2014 (2 pages)
16 October 2014Termination of appointment of Simon Edward Callum Miller as a director on 2 October 2014 (2 pages)
16 October 2014Termination of appointment of Simon Edward Callum Miller as a director on 2 October 2014 (2 pages)
15 August 2014Full accounts made up to 30 April 2014 (16 pages)
15 August 2014Full accounts made up to 30 April 2014 (16 pages)
11 August 2014Appointment of Artemis Fund Managers Limited as a secretary on 15 July 2014 (3 pages)
11 August 2014Appointment of Artemis Fund Managers Limited as a secretary on 15 July 2014 (3 pages)
5 August 2014Termination of appointment of Artemis Investment Management Llp as a secretary on 15 July 2014 (2 pages)
5 August 2014Termination of appointment of Artemis Investment Management Llp as a secretary on 15 July 2014 (2 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(17 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(17 pages)
13 December 2013Appointment of Mr Duncan William Allan Budge as a director (3 pages)
13 December 2013Appointment of Mr Duncan William Allan Budge as a director (3 pages)
3 December 2013Termination of appointment of Ian Dighe as a director (2 pages)
3 December 2013Termination of appointment of Ian Dighe as a director (2 pages)
17 October 2013Full accounts made up to 30 April 2013 (17 pages)
17 October 2013Full accounts made up to 30 April 2013 (17 pages)
22 July 2013Auditor's resignation (2 pages)
22 July 2013Auditor's resignation (2 pages)
29 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (17 pages)
29 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (17 pages)
3 September 2012Full accounts made up to 30 April 2012 (16 pages)
3 September 2012Full accounts made up to 30 April 2012 (16 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Mr Ian Robert Dighe on 31 December 2010 (3 pages)
12 September 2011Director's details changed for Mr Simon Edward Callum Miller on 12 October 2010 (3 pages)
12 September 2011Director's details changed for Mr Tom Cross Brown on 12 October 2010 (3 pages)
12 September 2011Director's details changed for David James Barron on 12 October 2010 (3 pages)
12 September 2011Director's details changed for Mr Tom Cross Brown on 12 October 2010 (3 pages)
12 September 2011Director's details changed for Mr Simon Edward Callum Miller on 12 October 2010 (3 pages)
12 September 2011Director's details changed for Mr Ian Robert Dighe on 31 December 2010 (3 pages)
12 September 2011Director's details changed for Andrew Dalrymple on 12 October 2010 (3 pages)
12 September 2011Director's details changed for Andrew Dalrymple on 12 October 2010 (3 pages)
12 September 2011Director's details changed for David James Barron on 12 October 2010 (3 pages)
1 August 2011Full accounts made up to 30 April 2011 (16 pages)
1 August 2011Full accounts made up to 30 April 2011 (16 pages)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
6 January 2011Appointment of Mr Ian Robert Dighe as a director (3 pages)
6 January 2011Appointment of Mr Ian Robert Dighe as a director (3 pages)
5 January 2011Termination of appointment of Charles Peel as a director (2 pages)
5 January 2011Termination of appointment of Charles Peel as a director (2 pages)
12 October 2010Termination of appointment of Artemis Investment Management Limited as a secretary (2 pages)
12 October 2010Appointment of Artemis Investment Management Llp as a secretary (3 pages)
12 October 2010Termination of appointment of Artemis Investment Management Limited as a secretary (2 pages)
12 October 2010Appointment of Artemis Investment Management Llp as a secretary (3 pages)
3 October 2010Full accounts made up to 30 April 2010 (15 pages)
3 October 2010Full accounts made up to 30 April 2010 (15 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2010Statement of company's objects (2 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2010Statement of company's objects (2 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
15 October 2009Director's details changed for Mr Simon Edward Callum Miller on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Simon Edward Callum Miller on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Charles Edward Willoughby Peel on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Dalrymple on 1 October 2009 (3 pages)
15 October 2009Director's details changed for David James Barron on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Charles Edward Willoughby Peel on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Tom Cross Brown on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Dalrymple on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Charles Edward Willoughby Peel on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Dalrymple on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Simon Edward Callum Miller on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Tom Cross Brown on 1 October 2009 (3 pages)
15 October 2009Director's details changed for David James Barron on 1 October 2009 (3 pages)
15 October 2009Director's details changed for David James Barron on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Tom Cross Brown on 1 October 2009 (3 pages)
15 September 2009Full accounts made up to 30 April 2009 (16 pages)
15 September 2009Full accounts made up to 30 April 2009 (16 pages)
11 May 2009Return made up to 27/04/09; full list of members (7 pages)
11 May 2009Return made up to 27/04/09; full list of members (7 pages)
20 February 2009Full accounts made up to 30 April 2008 (15 pages)
20 February 2009Full accounts made up to 30 April 2008 (15 pages)
5 June 2008Return made up to 27/04/08; full list of members (7 pages)
5 June 2008Return made up to 27/04/08; full list of members (7 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
12 March 2008Full accounts made up to 30 April 2007 (12 pages)
12 March 2008Full accounts made up to 30 April 2007 (12 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
13 July 2007Return made up to 27/04/07; full list of members (7 pages)
13 July 2007Return made up to 27/04/07; full list of members (7 pages)
2 October 2006Full accounts made up to 30 April 2006 (13 pages)
2 October 2006Full accounts made up to 30 April 2006 (13 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 55 moorgate london EC2R 6PA (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 55 moorgate london EC2R 6PA (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 27/04/06; full list of members (8 pages)
7 June 2006Return made up to 27/04/06; full list of members (8 pages)
7 June 2006Director's particulars changed (1 page)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
13 June 2005Auditor's resignation (2 pages)
13 June 2005Auditor's resignation (2 pages)
27 May 2005Return made up to 27/04/05; full list of members (7 pages)
27 May 2005Return made up to 27/04/05; full list of members (7 pages)
23 May 2005Interim accounts made up to 22 April 2005 (6 pages)
23 May 2005Interim accounts made up to 22 April 2005 (6 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
16 September 2004Full accounts made up to 30 April 2004 (9 pages)
16 September 2004Full accounts made up to 30 April 2004 (9 pages)
9 June 2004Return made up to 27/04/04; full list of members (7 pages)
9 June 2004Return made up to 27/04/04; full list of members (7 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
15 January 2004Company name changed piccadilly growth trading limite d\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed piccadilly growth trading limite d\certificate issued on 15/01/04 (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
30 October 2003Registered office changed on 30/10/03 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Secretary resigned (1 page)
27 September 2003Full accounts made up to 30 April 2003 (13 pages)
27 September 2003Full accounts made up to 30 April 2003 (13 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
30 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Full accounts made up to 30 April 2002 (12 pages)
29 August 2002Full accounts made up to 30 April 2002 (12 pages)
29 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Full accounts made up to 30 April 2001 (12 pages)
15 February 2002Full accounts made up to 30 April 2001 (12 pages)
23 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Amending 288A - sobczak (2 pages)
21 May 2001Amending 288A - sobczak (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
3 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/09/00
(1 page)
3 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/09/00
(1 page)
3 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 2000Full accounts made up to 30 April 2000 (11 pages)
11 August 2000Full accounts made up to 30 April 2000 (11 pages)
8 June 2000Return made up to 27/04/00; full list of members (7 pages)
8 June 2000Return made up to 27/04/00; full list of members (7 pages)
24 June 1999Memorandum and Articles of Association (17 pages)
24 June 1999Memorandum and Articles of Association (17 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (4 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1999Company name changed betburst LIMITED\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed betburst LIMITED\certificate issued on 14/06/99 (2 pages)
27 April 1999Incorporation (13 pages)
27 April 1999Incorporation (13 pages)