Company NameSEI Investments (Europe) Ltd
Company StatusActive
Company Number03765319
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

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

Directors

Director NameRobert Allen Nesher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Director NameWilliam Michael Doran
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address27 Druim Moir Lane
Philadelphia
Pennsylvania
Pa 19118
United States
Director NameMr Robert Andrew Goldspink
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(15 years after company formation)
Appointment Duration9 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe White House 19 Buckden Road
Brampton
Huntingdon
Cambs
PE28 4PR
Director NameMr Norman Jeffrey Klauder
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Director NameMs Diane Seymour-Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Secretary NameFleur Bartlett Read
StatusCurrent
Appointed11 May 2020(21 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressFirst Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Director NameDr Alison Vincent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Director NameMr James London
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(24 years, 5 months after company formation)
Appointment Duration7 months
RoleCeo & Head Of Swp
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed23 August 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJoseph Paul Ujobai
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleManaging Director
Country of ResidencePennsylvania, Usa
Correspondence Address1938 Delancey Place
Philadelphia
Pennsylvania 19103
United States
Director NameCynthia Michele Parrish
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleAttorney
Correspondence Address1060 Redtail Rd
Audubo
Philadelphia
United States
Secretary NameCynthia Michele Parrish
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleAttorney
Correspondence Address1060 Redtail Rd
Audubo
Philadelphia
United States
Director NameCarl Anthony Guarino
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1999(1 month after company formation)
Appointment Duration5 years (resigned 22 June 2004)
RoleCompany Director
Correspondence Address228 Mine Road
Malvern
Pennsylvania Pa19355
19355
United States
Director NameTodd Cipperman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1999(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleAttorney
Correspondence Address708 Mancill Road
Wayne
Pennsylvania
Pa 19087
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(9 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pembroke Square
London
W8 6PA
Director NameFrancis Joseph Jackson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2006)
RoleManaging Director Business Dev
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hocketts
42 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Director NameLydia Gavalis
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2009)
RoleLawyer
Correspondence Address335 Bent Road
Wyncote
Pa 19095
United States
Director NameMr Ahsan Mallick
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2011)
RoleLawyer General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
Time & Life Building
1 Bruton Street
London
W1J 6TL
Secretary NameNola Brown
StatusResigned
Appointed27 February 2013(13 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressFourth Floor
Time & Life Building
1 Bruton Street
London
W1J 6TL
Director NameMr Brett Stuart Powell Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(15 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 June 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Secretary NameMs Connie Maccurrach
StatusResigned
Appointed24 September 2014(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Secretary NameMichael Sweeney
StatusResigned
Appointed20 March 2020(20 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 2020)
RoleCompany Director
Correspondence Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR

Contact

Websiteseic.com

Location

Registered Address1st Floor Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80.1m at £1Sei Global Investments Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£57,835,000
Gross Profit£47,096,000
Net Worth£41,530,000
Cash£33,298,000
Current Liabilities£20,522,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

8 August 2003Delivered on: 14 August 2003
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
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: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company.
Outstanding
2 March 2000Delivered on: 8 March 2000
Persons entitled: Ryder Street Properties Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease dated 13 september 1996 and the supplemental deed.
Particulars: £79,165.00.
Outstanding

Filing History

4 January 2021Director's details changed for Ms Diane Seymour-Williams on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Brett Stuart Powell Williams on 4 January 2021 (2 pages)
8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 December 2020Director's details changed for Mr Norman Jeffrey Klauder on 8 December 2020 (2 pages)
24 September 2020Appointment of Mrs Alison Vincent as a director on 22 September 2020 (2 pages)
19 May 2020Appointment of Fleur Bartlett Read as a secretary on 11 May 2020 (2 pages)
19 May 2020Termination of appointment of Michael Sweeney as a secretary on 11 May 2020 (1 page)
29 April 2020Full accounts made up to 31 December 2019 (31 pages)
23 March 2020Appointment of Michael Sweeney as a secretary on 20 March 2020 (2 pages)
23 March 2020Termination of appointment of Connie Maccurrach as a secretary on 20 March 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
22 October 2019Appointment of Ms Diane Seymour-Williams as a director on 11 October 2019 (2 pages)
31 May 2019Termination of appointment of Ahsan Mallick as a director on 31 May 2019 (1 page)
15 May 2019Appointment of Mr Patrick William Wynn Disney as a director on 1 April 2019 (2 pages)
15 May 2019Termination of appointment of Patrick William Wynn Disney as a director on 5 February 2019 (1 page)
13 May 2019Director's details changed for Mr Brett Stuart Powell Williams on 13 May 2019 (2 pages)
13 May 2019Appointment of Mr Norman Jeffrey Klauder as a director on 5 February 2019 (2 pages)
8 May 2019Full accounts made up to 31 December 2018 (25 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
1 March 2019Termination of appointment of Joseph Paul Ujobai as a director on 5 February 2019 (1 page)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (23 pages)
11 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (23 pages)
10 May 2017Full accounts made up to 31 December 2016 (23 pages)
10 January 2017Secretary's details changed for Ms Connie Sundh on 10 December 2016 (1 page)
10 January 2017Secretary's details changed for Ms Connie Sundh on 10 December 2016 (1 page)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
17 August 2016Full accounts made up to 31 December 2015 (23 pages)
17 August 2016Full accounts made up to 31 December 2015 (23 pages)
4 January 2016Registered office address changed from Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL to 1st Floor Alphabeta 14-18 Finsbury Square London EC2A 1BR on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Ms Connie Sundh on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Ms Connie Sundh on 4 January 2016 (1 page)
4 January 2016Director's details changed for Mr Brett Stuart Powell Williams on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Brett Stuart Powell Williams on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL to 1st Floor Alphabeta 14-18 Finsbury Square London EC2A 1BR on 4 January 2016 (1 page)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 85,060,410
(10 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 85,060,410
(10 pages)
12 May 2015Full accounts made up to 31 December 2014 (25 pages)
12 May 2015Full accounts made up to 31 December 2014 (25 pages)
14 January 2015Appointment of Ms Connie Sundh as a secretary on 24 September 2014 (2 pages)
14 January 2015Appointment of Ms Connie Sundh as a secretary on 24 September 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 85,060,410
(10 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 85,060,410
(10 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 85,060,410
(10 pages)
19 August 2014Section 519 (1 page)
19 August 2014Section 519 (1 page)
7 August 2014Appointment of Mr Brett Stuart Powell Williams as a director on 4 July 2014 (2 pages)
7 August 2014Appointment of Mr Brett Stuart Powell Williams as a director on 4 July 2014 (2 pages)
7 August 2014Appointment of Mr Brett Stuart Powell Williams as a director on 4 July 2014 (2 pages)
29 July 2014Appointment of Mr Robert Andrew Goldspink as a director on 22 May 2014 (2 pages)
29 July 2014Appointment of Mr Robert Andrew Goldspink as a director on 22 May 2014 (2 pages)
14 May 2014Full accounts made up to 31 December 2013 (23 pages)
14 May 2014Full accounts made up to 31 December 2013 (23 pages)
27 March 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 85,060,410
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 85,060,410
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 85,060,410
(3 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (8 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (8 pages)
20 December 2013Termination of appointment of Nola Brown as a secretary (1 page)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (8 pages)
20 December 2013Termination of appointment of Nola Brown as a secretary (1 page)
2 May 2013Full accounts made up to 31 December 2012 (23 pages)
2 May 2013Full accounts made up to 31 December 2012 (23 pages)
16 April 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 80,060,410
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 80,060,410
(3 pages)
18 March 2013Appointment of Nola Brown as a secretary (1 page)
18 March 2013Appointment of Nola Brown as a secretary (1 page)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
7 December 2012Secretary's details changed for Jordan Company Secretaries Limited on 2 December 2012 (1 page)
7 December 2012Secretary's details changed for Jordan Company Secretaries Limited on 2 December 2012 (1 page)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
7 December 2012Secretary's details changed for Jordan Company Secretaries Limited on 2 December 2012 (1 page)
5 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 77,060,410
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 77,060,410
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 75,560,410
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 75,560,410
(3 pages)
23 October 2012Director's details changed for Joseph Paul Ujobai on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Joseph Paul Ujobai on 22 October 2012 (2 pages)
10 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 60,560,410
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 60,560,410
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 60,560,410
(3 pages)
24 May 2012Full accounts made up to 31 December 2011 (22 pages)
24 May 2012Full accounts made up to 31 December 2011 (22 pages)
12 December 2011Termination of appointment of Ahsan Mallick as a director (1 page)
12 December 2011Termination of appointment of Ahsan Mallick as a director (1 page)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
12 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 50,310,410
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 50,310,410
(3 pages)
19 April 2011Full accounts made up to 31 December 2010 (19 pages)
19 April 2011Resolutions
  • RES13 ‐ Financial stmts approved 12/04/2010
(2 pages)
19 April 2011Resolutions
  • RES13 ‐ Financial stmts approved 12/04/2010
(2 pages)
19 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 December 2010Memorandum and Articles of Association (49 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Memorandum and Articles of Association (49 pages)
3 December 2010Director's details changed for Robert Allen Nesher on 3 December 2010 (2 pages)
3 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 40,310,410
(3 pages)
3 December 2010Director's details changed for Joseph Paul Ujobai on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Director's details changed for William Michael Doran on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Director's details changed for Robert Allen Nesher on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
3 December 2010Director's details changed for Joseph Paul Ujobai on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Jordan Company Secretaries Limited on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Jordan Company Secretaries Limited on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Robert Allen Nesher on 3 December 2010 (2 pages)
3 December 2010Director's details changed for William Michael Doran on 3 December 2010 (2 pages)
3 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 40,310,410
(3 pages)
3 December 2010Secretary's details changed for Jordan Company Secretaries Limited on 3 December 2010 (2 pages)
3 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 40,310,410
(3 pages)
3 December 2010Director's details changed for William Michael Doran on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Joseph Paul Ujobai on 3 December 2010 (2 pages)
2 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 35,310,410
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 35,310,410
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 35,310,410
(3 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
13 November 2009Appointment of Mr Ahsan Mallick as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 02/11/2009.
(3 pages)
13 November 2009Appointment of Mr Ahsan Mallick as a director (2 pages)
13 November 2009Appointment of Mr Ahsan Mallick as a director (2 pages)
13 November 2009Appointment of Mr Ahsan Mallick as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 02/11/2009.
(3 pages)
18 August 2009Appointment terminated director lydia gavalis (1 page)
18 August 2009Appointment terminated director lydia gavalis (1 page)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (21 pages)
28 May 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Capitals not rolled up (2 pages)
15 May 2009Director's change of particulars / robert nesher / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / lydia gavalis / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / robert nesher / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / lydia gavalis / 14/05/2009 (1 page)
9 February 2009Director's change of particulars / joseph ujobai / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / joseph ujobai / 01/12/2008 (1 page)
8 May 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Full accounts made up to 31 December 2007 (21 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
29 May 2007Full accounts made up to 31 December 2006 (20 pages)
29 May 2007Full accounts made up to 31 December 2006 (20 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor the economist buildings 25 saint jamess street london SW1A 1HA (1 page)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor the economist buildings 25 saint jamess street london SW1A 1HA (1 page)
15 May 2006Full accounts made up to 31 December 2005 (17 pages)
15 May 2006Full accounts made up to 31 December 2005 (17 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
16 November 2005Full accounts made up to 31 December 2004 (17 pages)
16 November 2005Full accounts made up to 31 December 2004 (17 pages)
10 May 2005Ad 29/04/05--------- £ si 4200000@1 (2 pages)
10 May 2005Ad 29/04/05--------- £ si 4200000@1 (2 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
24 January 2005Ad 20/12/04--------- £ si 2500000@1=2500000 £ ic 16800000/19300000 (2 pages)
24 January 2005Ad 20/12/04--------- £ si 2500000@1=2500000 £ ic 16800000/19300000 (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
13 August 2004Full accounts made up to 31 December 2003 (17 pages)
13 August 2004Full accounts made up to 31 December 2003 (17 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
28 April 2004Ad 31/03/04--------- £ si 1500000@1=1500000 £ ic 15300000/16800000 (2 pages)
28 April 2004Ad 31/03/04--------- £ si 1500000@1=1500000 £ ic 15300000/16800000 (2 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
13 January 2004Ad 24/12/03--------- £ si 3000000@1=3000000 £ ic 12300000/15300000 (2 pages)
13 January 2004Ad 24/12/03--------- £ si 3000000@1=3000000 £ ic 12300000/15300000 (2 pages)
18 October 2003Ad 29/09/03--------- £ si 2000000@1=2000000 £ ic 7300000/9300000 (2 pages)
18 October 2003Ad 26/06/03--------- £ si 3000000@1=3000000 £ ic 9300000/12300000 (2 pages)
18 October 2003Ad 24/09/02--------- £ si 4500000@1 (2 pages)
18 October 2003Ad 29/09/03--------- £ si 2000000@1=2000000 £ ic 7300000/9300000 (2 pages)
18 October 2003Ad 26/06/03--------- £ si 3000000@1=3000000 £ ic 9300000/12300000 (2 pages)
18 October 2003Ad 24/09/02--------- £ si 4500000@1 (2 pages)
18 October 2003Ad 26/03/03--------- £ si 2000000@1 (2 pages)
18 October 2003Ad 26/03/03--------- £ si 2000000@1 (2 pages)
14 August 2003Particulars of mortgage/charge (8 pages)
14 August 2003Particulars of mortgage/charge (8 pages)
23 June 2003Full accounts made up to 31 December 2002 (17 pages)
23 June 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
4 December 2002Resolutions
  • RES13 ‐ Re: stock purchase plan 01/09/02
(1 page)
4 December 2002Resolutions
  • RES13 ‐ Re: stock purchase plan 01/09/02
(1 page)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
18 February 2002Ad 08/02/02--------- £ si 2800000@1=2800000 £ ic 3451000/6251000 (2 pages)
18 February 2002Ad 08/02/02--------- £ si 2800000@1=2800000 £ ic 3451000/6251000 (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
10 October 2001Ad 17/09/01--------- £ si 1500000@1=1500000 £ ic 1951000/3451000 (2 pages)
10 October 2001Ad 17/09/01--------- £ si 1500000@1=1500000 £ ic 1951000/3451000 (2 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
26 April 2001Nc inc already adjusted 28/04/00 (1 page)
26 April 2001Nc inc already adjusted 28/04/00 (1 page)
26 April 2001Ad 23/03/01--------- £ si 1950000@1=1950000 £ ic 1000/1951000 (2 pages)
26 April 2001Ad 23/03/01--------- £ si 1950000@1=1950000 £ ic 1000/1951000 (2 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Registered office changed on 29/03/01 from: 4TH floor the economist buildings saint 35 jamess street london SW1A 1HA (1 page)
29 March 2001Director's particulars changed (1 page)
29 March 2001Registered office changed on 29/03/01 from: 4TH floor the economist buildings saint 35 jamess street london SW1A 1HA (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
15 September 2000Registered office changed on 15/09/00 from: 2ND floor berkeley sq house berekely sq london (1 page)
15 September 2000Registered office changed on 15/09/00 from: 2ND floor berkeley sq house berekely sq london (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Ad 28/04/00--------- £ si 1049000@1 (2 pages)
30 May 2000Ad 28/04/00--------- £ si 1049000@1 (2 pages)
24 May 2000Memorandum and Articles of Association (50 pages)
24 May 2000Memorandum and Articles of Association (50 pages)
18 May 2000Nc inc already adjusted 28/04/00 (2 pages)
18 May 2000Nc inc already adjusted 28/04/00 (2 pages)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (3 pages)
27 August 1999New secretary appointed (3 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/99
(1 page)
3 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/99
(1 page)
30 April 1999Incorporation (46 pages)
30 April 1999Incorporation (46 pages)