Company NameACPI Investments Limited
Company StatusLiquidation
Company Number03781549
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 10 months ago)
Previous NamesHorizon Investment Advisors Limited and Trialpha Investment Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameAlexandra Jane Heath
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceJersey
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameIan Cramb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Michael James Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr David Easton
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Giuseppe Guido Ciucci
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHackwood Cottage Broomfield Park
Sunningdale
Berkshire
SL5 0JS
Director NameAri Solon Tatos
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleAccountant
Correspondence Address11 Chemin De Planeyse
2013 Colombler
Foreign
Secretary NamePhilip Michael Irvine
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Covert
Chatham
Kent
ME5 9JJ
Director NamePhilip Michael Irvine
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 10 June 2002)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address2 The Covert
Chatham
Kent
ME5 9JJ
Director NameDennis William Burger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed30 October 2000(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 March 2001)
RoleRegistered Psycometrist
Correspondence Address33 Netherhouse Moor
Crookham Village
Hampshire
GU13 0TZ
Director NameMichael Whitehead
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2001(2 years after company formation)
Appointment Duration7 months (resigned 31 December 2001)
RoleLawyer
Correspondence Address17 Cedar Chase
Taplow
Maidenhead
Berkshire
SL6 0EU
Director NameRobert Hilkowitz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed28 January 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 2009)
RoleCompany Director
Correspondence Address7 Manor Hall Avenue
Hendon
NW4 1NY
Director NameJeffrey Dennis Keen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThree Maples
Snows Paddock
Windlesham
Surrey
GU20 6LH
Director NameWilliam Theron Van Wyk
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2009)
RolePortfolio Manager
Correspondence Address62 Combretom Street
Welgedacht Estate
Bellville
7530
South Africa
Director NameMr Pieter Adriaan Fourie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2012)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address57 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr David Sable
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2008)
RoleInvestment Advisor
Country of ResidenceIsrael
Correspondence AddressFlat G
27 Bramham Gardens
London
SW5 0JE
Director NameRonald Armist
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2009)
RolePrivate Wealth Managemnt
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
92 Onslow Gardens
London
SW7 3BS
Director NameMr Sean Francis Curry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 September 2008)
RoleFinance
Country of ResidenceEngland
Correspondence Address136 Stapleton Hall Road
London
N4 4q13
Director NameJacobus Gustavus Kruger
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(8 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 January 2009)
RoleCompany Director
Correspondence Address1 Litchfield Drive
Elvetham Heath
Fleet
Hampshire
GU51 1DH
Director NameMr Alok Oberoi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address21 Blomfield Road
London
W9 1AD
Director NameMr Simon Roderick Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Secretary NameMr Peter Drew
StatusResigned
Appointed24 March 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2012)
RoleCompany Director
Correspondence Address56 Conduit Street
London
W1S 2YZ
Secretary NameMr David Cowley
StatusResigned
Appointed25 June 2012(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Director NameMr Aaron Dunlop
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37-43 Sackville Street
London
W1S 3EQ
Director NameMr Daniel Charles Wyler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Director NameMr Daniel Attilio Pasini
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2018)
RolePartner
Country of ResidenceEngland
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Director NameMr David Robert Pirouet
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2018)
RoleNon Executive Director
Country of ResidenceOther
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Secretary NameMrs Celina Elizabeth Collins
StatusResigned
Appointed25 July 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Director NameMr Brett William Lankester
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Director NameDaniel Attilio Pasini
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2021)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Secretary NameMr David Cowley
StatusResigned
Appointed23 April 2019(19 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 October 2019)
RoleCompany Director
Correspondence Address37-43 Sackville Street
London
W1S 3EH
Secretary NameMr Sumeet Thapar
StatusResigned
Appointed05 November 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStonehage Limited (Corporation)
StatusResigned
Appointed14 July 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 24 March 2011)
Correspondence Address56 Conduit Street
London
W1S 2YZ

Contact

Websiteacpi.com

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1Acpi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,966,263
Net Worth£2,742,788
Cash£201,333
Current Liabilities£3,767,340

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due21 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

1 October 2015Delivered on: 5 October 2015
Persons entitled: Credit Suisse A.G

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 23 September 2015
Persons entitled: Credit Suisse A.G

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Termination of appointment of Alexandra Jane Heath as a director on 25 September 2023 (1 page)
28 September 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
13 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 September 2021Termination of appointment of Sumeet Thapar as a secretary on 30 September 2021 (1 page)
2 August 2021Termination of appointment of Brett William Lankester as a director on 31 July 2021 (1 page)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
14 May 2021Full accounts made up to 31 December 2020 (21 pages)
5 May 2021Appointment of Mr Michael James Hall as a director on 1 May 2021 (2 pages)
4 May 2021Appointment of Mr David Easton as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Daniel Attilio Pasini as a director on 1 May 2021 (1 page)
2 July 2020Full accounts made up to 31 December 2019 (23 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 December 2019Registered office address changed from 37-43 Sackville Street London W1S 3EH to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 10 December 2019 (2 pages)
15 November 2019Appointment of Mr Sumeet Thapar as a secretary on 5 November 2019 (2 pages)
15 November 2019Termination of appointment of David Cowley as a secretary on 18 October 2019 (1 page)
28 May 2019Appointment of Mr David Cowley as a secretary on 23 April 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
30 April 2019Full accounts made up to 31 December 2018 (20 pages)
11 January 2019Director's details changed for Mr Brett William Lankester on 31 December 2018 (2 pages)
11 January 2019Director's details changed for Daniel Attilio Pasini on 31 December 2018 (2 pages)
9 January 2019Termination of appointment of David Robert Pirouet as a director on 31 December 2018 (1 page)
9 January 2019Appointment of Mr Brett William Lankester as a director on 31 December 2018 (2 pages)
9 January 2019Termination of appointment of Brett William Lankester as a director on 31 December 2018 (1 page)
9 January 2019Appointment of Alexandra Jane Heath as a director on 31 December 2018 (2 pages)
9 January 2019Termination of appointment of Daniel Attilio Pasini as a director on 31 December 2018 (1 page)
9 January 2019Appointment of Daniel Attilio Pasini as a director on 31 December 2018 (2 pages)
9 January 2019Termination of appointment of Aaron Dunlop as a director on 31 December 2018 (1 page)
9 January 2019Appointment of Ian Cramb as a director on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of Celina Elizabeth Collins as a secretary on 31 December 2018 (1 page)
4 January 2019Satisfaction of charge 037815490002 in full (4 pages)
4 January 2019Satisfaction of charge 037815490001 in full (4 pages)
27 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 December 2018Cessation of Acpi Wealth Management Limited as a person with significant control on 20 December 2018 (1 page)
20 December 2018Notification of a person with significant control statement (2 pages)
3 December 2018Full accounts made up to 31 March 2018 (20 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Daniel Charles Wyler as a director on 31 March 2018 (1 page)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
12 January 2017Full accounts made up to 31 March 2016 (19 pages)
12 January 2017Full accounts made up to 31 March 2016 (19 pages)
25 July 2016Appointment of Mrs Celina Elizabeth Collins as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of David Cowley as a secretary on 25 July 2016 (1 page)
25 July 2016Appointment of Mrs Celina Elizabeth Collins as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of David Cowley as a secretary on 25 July 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 9
(6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 9
(6 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
5 October 2015Registration of charge 037815490002, created on 1 October 2015 (7 pages)
5 October 2015Registration of charge 037815490002, created on 1 October 2015 (7 pages)
5 October 2015Registration of charge 037815490002, created on 1 October 2015 (7 pages)
23 September 2015Registration of charge 037815490001, created on 9 September 2015 (7 pages)
23 September 2015Registration of charge 037815490001, created on 9 September 2015 (7 pages)
23 September 2015Registration of charge 037815490001, created on 9 September 2015 (7 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9
(6 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9
(6 pages)
29 December 2014Full accounts made up to 31 March 2014 (16 pages)
29 December 2014Full accounts made up to 31 March 2014 (16 pages)
7 July 2014Appointment of Mr David Robert Pirouet as a director (2 pages)
7 July 2014Appointment of Mr Daniel Attilio Pasini as a director (2 pages)
7 July 2014Appointment of Mr Daniel Attilio Pasini as a director (2 pages)
7 July 2014Appointment of Mr David Robert Pirouet as a director (2 pages)
2 July 2014Appointment of Mr Daniel Charles Wyler as a director (2 pages)
2 July 2014Appointment of Mr Daniel Charles Wyler as a director (2 pages)
2 July 2014Appointment of Mr Daniel Charles Wyler as a director (2 pages)
2 July 2014Appointment of Mr Daniel Charles Wyler as a director (2 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
(4 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 December 2013Full accounts made up to 31 March 2013 (16 pages)
22 July 2013Registered office address changed from 37-43 Sackville Street London W1S 3EQ England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 37-43 Sackville Street London W1S 3EQ England on 22 July 2013 (1 page)
2 July 2013Appointment of Mr Aaron Dunlop as a director (2 pages)
2 July 2013Director's details changed for Mr Brett William Lakester on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Brett William Lakester on 1 July 2013 (2 pages)
2 July 2013Appointment of Mr Aaron Dunlop as a director (2 pages)
2 July 2013Director's details changed for Mr Brett William Lakester on 1 July 2013 (2 pages)
27 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 June 2013Registered office address changed from 56 Conduit Street London W1S 2YZ on 27 June 2013 (1 page)
27 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 June 2013Registered office address changed from 56 Conduit Street London W1S 2YZ on 27 June 2013 (1 page)
9 May 2013Termination of appointment of Simon Clark as a director (1 page)
9 May 2013Termination of appointment of Pieter Fourie as a director (1 page)
9 May 2013Termination of appointment of Alok Oberoi as a director (1 page)
9 May 2013Termination of appointment of Pieter Fourie as a director (1 page)
9 May 2013Termination of appointment of Simon Clark as a director (1 page)
9 May 2013Termination of appointment of Alok Oberoi as a director (1 page)
12 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 December 2012Full accounts made up to 31 March 2012 (16 pages)
2 July 2012Appointment of Mr David Cowley as a secretary (1 page)
2 July 2012Termination of appointment of Peter Drew as a secretary (1 page)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
2 July 2012Termination of appointment of Peter Drew as a secretary (1 page)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
2 July 2012Appointment of Mr David Cowley as a secretary (1 page)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 May 2010 (17 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (18 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (18 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 May 2010 (17 pages)
22 July 2011Full accounts made up to 31 March 2011 (17 pages)
22 July 2011Full accounts made up to 31 March 2011 (17 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(7 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(7 pages)
7 April 2011Termination of appointment of Stonehage Limited as a secretary (1 page)
7 April 2011Appointment of Mr Peter Drew as a secretary (1 page)
7 April 2011Termination of appointment of Stonehage Limited as a secretary (1 page)
7 April 2011Appointment of Mr Peter Drew as a secretary (1 page)
4 April 2011Appointment of Mr Simon Clark as a director (2 pages)
4 April 2011Appointment of Mr Simon Clark as a director (2 pages)
19 January 2011Full accounts made up to 31 March 2010 (19 pages)
19 January 2011Full accounts made up to 31 March 2010 (19 pages)
13 January 2011Appointment of Mr Simon Clark as a director (2 pages)
13 January 2011Termination of appointment of Simon Clark as a director (1 page)
13 January 2011Termination of appointment of Simon Clark as a director (1 page)
13 January 2011Appointment of Mr Simon Clark as a director (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(6 pages)
21 June 2010Director's details changed for Mr Alok Oberoi on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Pieter Adriaan Fourie on 27 May 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(6 pages)
21 June 2010Director's details changed for Pieter Adriaan Fourie on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Brett William Lakester on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Alok Oberoi on 27 May 2010 (2 pages)
21 June 2010Secretary's details changed for Stonehage Limited on 27 May 2010 (2 pages)
21 June 2010Secretary's details changed for Stonehage Limited on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Brett William Lakester on 27 May 2010 (2 pages)
14 January 2010Ad 05/06/09\gbp si 1@1=1\gbp ic 8/9\ (1 page)
14 January 2010Ad 05/06/09\gbp si 1@1=1\gbp ic 8/9\ (1 page)
6 August 2009Director appointed mr brett william lakester (1 page)
6 August 2009Director appointed mr brett william lakester (1 page)
5 August 2009Director appointed mr alok oberoi (1 page)
5 August 2009Director appointed mr alok oberoi (1 page)
24 July 2009Full accounts made up to 31 March 2009 (19 pages)
24 July 2009Full accounts made up to 31 March 2009 (19 pages)
16 July 2009Appointment terminated director ari tatos (1 page)
16 July 2009Appointment terminated director ronald armist (1 page)
16 July 2009Appointment terminated director robert hilkowitz (1 page)
16 July 2009Appointment terminated director ari tatos (1 page)
16 July 2009Appointment terminated director robert hilkowitz (1 page)
16 July 2009Appointment terminated director ronald armist (1 page)
6 July 2009Memorandum and Articles of Association (17 pages)
6 July 2009Memorandum and Articles of Association (17 pages)
3 July 2009Company name changed trialpha investment advisors LIMITED\certificate issued on 03/07/09 (2 pages)
3 July 2009Company name changed trialpha investment advisors LIMITED\certificate issued on 03/07/09 (2 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
16 June 2009Capitals not rolled up (2 pages)
16 June 2009Director's change of particulars / pieter fourie / 01/05/2009 (1 page)
16 June 2009Director's change of particulars / pieter fourie / 01/05/2009 (1 page)
16 June 2009Capitals not rolled up (2 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
28 January 2009Appointment terminated director william van wyk (1 page)
28 January 2009Appointment terminated director william van wyk (1 page)
22 January 2009Appointment terminated director jacobus kruger (1 page)
22 January 2009Appointment terminated director jacobus kruger (1 page)
30 December 2008Full accounts made up to 31 March 2008 (18 pages)
30 December 2008Full accounts made up to 31 March 2008 (18 pages)
15 December 2008Appointment terminated director jeffrey keen (1 page)
15 December 2008Appointment terminated director jeffrey keen (1 page)
16 September 2008Appointment terminated director giuseppe ciucci (1 page)
16 September 2008Appointment terminated director giuseppe ciucci (1 page)
2 September 2008Appointment terminated director sean curry (1 page)
2 September 2008Appointment terminated director sean curry (1 page)
27 June 2008Return made up to 27/05/08; full list of members (6 pages)
27 June 2008Return made up to 27/05/08; full list of members (6 pages)
4 June 2008Appointment terminated director david sable (2 pages)
4 June 2008Director appointed jacobus gustavus kruger (4 pages)
4 June 2008Director appointed jacobus gustavus kruger (4 pages)
4 June 2008Appointment terminated director david sable (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
26 July 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 26/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 July 2007Return made up to 27/05/07; no change of members
  • 363(287) ‐ Registered office changed on 26/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 June 2007Registered office changed on 05/06/07 from: 4TH floor, 21 dartmouth street, london, SW1H 9BP (1 page)
5 June 2007Registered office changed on 05/06/07 from: 4TH floor, 21 dartmouth street, london, SW1H 9BP (1 page)
3 June 2007Full accounts made up to 31 March 2007 (18 pages)
3 June 2007Full accounts made up to 31 March 2007 (18 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
28 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2006Full accounts made up to 31 March 2006 (16 pages)
25 May 2006Full accounts made up to 31 March 2006 (16 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
21 June 2005Full accounts made up to 31 March 2005 (16 pages)
21 June 2005Full accounts made up to 31 March 2005 (16 pages)
14 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
1 July 2004Full accounts made up to 31 March 2004 (16 pages)
1 July 2004Full accounts made up to 31 March 2004 (16 pages)
9 June 2004Return made up to 27/05/04; full list of members (7 pages)
9 June 2004Return made up to 27/05/04; full list of members (7 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
6 June 2003Full accounts made up to 31 March 2003 (14 pages)
6 June 2003Full accounts made up to 31 March 2003 (14 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
13 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Full accounts made up to 31 March 2002 (14 pages)
12 June 2002Full accounts made up to 31 March 2002 (14 pages)
18 April 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
18 April 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
18 April 2002Ad 02/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
18 April 2002Ad 02/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
7 February 2002New director appointed (1 page)
7 February 2002New director appointed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
4 December 2001Ad 26/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 December 2001Ad 26/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
28 June 2001Ad 26/04/01--------- £ si 1@1 (2 pages)
28 June 2001Ad 26/04/01--------- £ si 1@1 (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
15 June 2001Return made up to 27/05/01; full list of members (7 pages)
15 June 2001Return made up to 27/05/01; full list of members (7 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 31 March 2000 (15 pages)
3 October 2000Full accounts made up to 31 March 2000 (15 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
25 April 2000Ad 18/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2000Ad 18/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 52-54 gracechurch street, london, EC3V 0LD (1 page)
21 July 1999Registered office changed on 21/07/99 from: 52-54 gracechurch street, london, EC3V 0LD (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (3 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 June 1999Registered office changed on 15/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1999Company name changed horizon investment advisors limi ted\certificate issued on 03/06/99 (2 pages)
3 June 1999Company name changed horizon investment advisors limi ted\certificate issued on 03/06/99 (2 pages)
27 May 1999Incorporation (13 pages)
27 May 1999Incorporation (13 pages)