London
W1H 6BN
Director Name | Ian Cramb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Michael James Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr David Easton |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Giuseppe Guido Ciucci |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hackwood Cottage Broomfield Park Sunningdale Berkshire SL5 0JS |
Director Name | Ari Solon Tatos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Chemin De Planeyse 2013 Colombler Foreign |
Secretary Name | Philip Michael Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Covert Chatham Kent ME5 9JJ |
Director Name | Philip Michael Irvine |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 10 June 2002) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Covert Chatham Kent ME5 9JJ |
Director Name | Dennis William Burger |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 March 2001) |
Role | Registered Psycometrist |
Correspondence Address | 33 Netherhouse Moor Crookham Village Hampshire GU13 0TZ |
Director Name | Michael Whitehead |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2001(2 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 2001) |
Role | Lawyer |
Correspondence Address | 17 Cedar Chase Taplow Maidenhead Berkshire SL6 0EU |
Director Name | Robert Hilkowitz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | 7 Manor Hall Avenue Hendon NW4 1NY |
Director Name | Jeffrey Dennis Keen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Three Maples Snows Paddock Windlesham Surrey GU20 6LH |
Director Name | William Theron Van Wyk |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2009) |
Role | Portfolio Manager |
Correspondence Address | 62 Combretom Street Welgedacht Estate Bellville 7530 South Africa |
Director Name | Mr Pieter Adriaan Fourie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2012) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 57 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Mr David Sable |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2008) |
Role | Investment Advisor |
Country of Residence | Israel |
Correspondence Address | Flat G 27 Bramham Gardens London SW5 0JE |
Director Name | Ronald Armist |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2009) |
Role | Private Wealth Managemnt |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 92 Onslow Gardens London SW7 3BS |
Director Name | Mr Sean Francis Curry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2008) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 136 Stapleton Hall Road London N4 4q13 |
Director Name | Jacobus Gustavus Kruger |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 1 Litchfield Drive Elvetham Heath Fleet Hampshire GU51 1DH |
Director Name | Mr Alok Oberoi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 21 Blomfield Road London W9 1AD |
Director Name | Mr Simon Roderick Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Conduit Street London W1S 2YZ |
Secretary Name | Mr Peter Drew |
---|---|
Status | Resigned |
Appointed | 24 March 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 56 Conduit Street London W1S 2YZ |
Secretary Name | Mr David Cowley |
---|---|
Status | Resigned |
Appointed | 25 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Director Name | Mr Aaron Dunlop |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37-43 Sackville Street London W1S 3EQ |
Director Name | Mr Daniel Charles Wyler |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Director Name | Mr Daniel Attilio Pasini |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Director Name | Mr David Robert Pirouet |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2018) |
Role | Non Executive Director |
Country of Residence | Other |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Secretary Name | Mrs Celina Elizabeth Collins |
---|---|
Status | Resigned |
Appointed | 25 July 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Director Name | Mr Brett William Lankester |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Director Name | Daniel Attilio Pasini |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2021) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Secretary Name | Mr David Cowley |
---|---|
Status | Resigned |
Appointed | 23 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | 37-43 Sackville Street London W1S 3EH |
Secretary Name | Mr Sumeet Thapar |
---|---|
Status | Resigned |
Appointed | 05 November 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stonehage Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 March 2011) |
Correspondence Address | 56 Conduit Street London W1S 2YZ |
Website | acpi.com |
---|
Registered Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
9 at £1 | Acpi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,966,263 |
Net Worth | £2,742,788 |
Cash | £201,333 |
Current Liabilities | £3,767,340 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 21 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
1 October 2015 | Delivered on: 5 October 2015 Persons entitled: Credit Suisse A.G Classification: A registered charge Outstanding |
---|---|
9 September 2015 | Delivered on: 23 September 2015 Persons entitled: Credit Suisse A.G Classification: A registered charge Particulars: None. Outstanding |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2023 | Termination of appointment of Alexandra Jane Heath as a director on 25 September 2023 (1 page) |
28 September 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
13 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Sumeet Thapar as a secretary on 30 September 2021 (1 page) |
2 August 2021 | Termination of appointment of Brett William Lankester as a director on 31 July 2021 (1 page) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
14 May 2021 | Full accounts made up to 31 December 2020 (21 pages) |
5 May 2021 | Appointment of Mr Michael James Hall as a director on 1 May 2021 (2 pages) |
4 May 2021 | Appointment of Mr David Easton as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Daniel Attilio Pasini as a director on 1 May 2021 (1 page) |
2 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 December 2019 | Registered 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 2019 | Appointment of Mr Sumeet Thapar as a secretary on 5 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of David Cowley as a secretary on 18 October 2019 (1 page) |
28 May 2019 | Appointment of Mr David Cowley as a secretary on 23 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 January 2019 | Director's details changed for Mr Brett William Lankester on 31 December 2018 (2 pages) |
11 January 2019 | Director's details changed for Daniel Attilio Pasini on 31 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of David Robert Pirouet as a director on 31 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Brett William Lankester as a director on 31 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Brett William Lankester as a director on 31 December 2018 (1 page) |
9 January 2019 | Appointment of Alexandra Jane Heath as a director on 31 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Daniel Attilio Pasini as a director on 31 December 2018 (1 page) |
9 January 2019 | Appointment of Daniel Attilio Pasini as a director on 31 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Aaron Dunlop as a director on 31 December 2018 (1 page) |
9 January 2019 | Appointment of Ian Cramb as a director on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Celina Elizabeth Collins as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Satisfaction of charge 037815490002 in full (4 pages) |
4 January 2019 | Satisfaction of charge 037815490001 in full (4 pages) |
27 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 December 2018 | Cessation of Acpi Wealth Management Limited as a person with significant control on 20 December 2018 (1 page) |
20 December 2018 | Notification of a person with significant control statement (2 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Daniel Charles Wyler as a director on 31 March 2018 (1 page) |
16 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
25 July 2016 | Appointment of Mrs Celina Elizabeth Collins as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of David Cowley as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Mrs Celina Elizabeth Collins as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of David Cowley as a secretary on 25 July 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
5 October 2015 | Registration of charge 037815490002, created on 1 October 2015 (7 pages) |
5 October 2015 | Registration of charge 037815490002, created on 1 October 2015 (7 pages) |
5 October 2015 | Registration of charge 037815490002, created on 1 October 2015 (7 pages) |
23 September 2015 | Registration of charge 037815490001, created on 9 September 2015 (7 pages) |
23 September 2015 | Registration of charge 037815490001, created on 9 September 2015 (7 pages) |
23 September 2015 | Registration of charge 037815490001, created on 9 September 2015 (7 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 July 2014 | Appointment of Mr David Robert Pirouet as a director (2 pages) |
7 July 2014 | Appointment of Mr Daniel Attilio Pasini as a director (2 pages) |
7 July 2014 | Appointment of Mr Daniel Attilio Pasini as a director (2 pages) |
7 July 2014 | Appointment of Mr David Robert Pirouet as a director (2 pages) |
2 July 2014 | Appointment of Mr Daniel Charles Wyler as a director (2 pages) |
2 July 2014 | Appointment of Mr Daniel Charles Wyler as a director (2 pages) |
2 July 2014 | Appointment of Mr Daniel Charles Wyler as a director (2 pages) |
2 July 2014 | Appointment of Mr Daniel Charles Wyler as a director (2 pages) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 July 2013 | Registered office address changed from 37-43 Sackville Street London W1S 3EQ England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 37-43 Sackville Street London W1S 3EQ England on 22 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Aaron Dunlop as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Brett William Lakester on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Brett William Lakester on 1 July 2013 (2 pages) |
2 July 2013 | Appointment of Mr Aaron Dunlop as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Brett William Lakester on 1 July 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Registered office address changed from 56 Conduit Street London W1S 2YZ on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Registered office address changed from 56 Conduit Street London W1S 2YZ on 27 June 2013 (1 page) |
9 May 2013 | Termination of appointment of Simon Clark as a director (1 page) |
9 May 2013 | Termination of appointment of Pieter Fourie as a director (1 page) |
9 May 2013 | Termination of appointment of Alok Oberoi as a director (1 page) |
9 May 2013 | Termination of appointment of Pieter Fourie as a director (1 page) |
9 May 2013 | Termination of appointment of Simon Clark as a director (1 page) |
9 May 2013 | Termination of appointment of Alok Oberoi as a director (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 July 2012 | Appointment of Mr David Cowley as a secretary (1 page) |
2 July 2012 | Termination of appointment of Peter Drew as a secretary (1 page) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Termination of appointment of Peter Drew as a secretary (1 page) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Appointment of Mr David Cowley as a secretary (1 page) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2010 (17 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (18 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2011 (18 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2010 (17 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders
|
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders
|
7 April 2011 | Termination of appointment of Stonehage Limited as a secretary (1 page) |
7 April 2011 | Appointment of Mr Peter Drew as a secretary (1 page) |
7 April 2011 | Termination of appointment of Stonehage Limited as a secretary (1 page) |
7 April 2011 | Appointment of Mr Peter Drew as a secretary (1 page) |
4 April 2011 | Appointment of Mr Simon Clark as a director (2 pages) |
4 April 2011 | Appointment of Mr Simon Clark as a director (2 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
13 January 2011 | Appointment of Mr Simon Clark as a director (2 pages) |
13 January 2011 | Termination of appointment of Simon Clark as a director (1 page) |
13 January 2011 | Termination of appointment of Simon Clark as a director (1 page) |
13 January 2011 | Appointment of Mr Simon Clark as a director (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders
|
21 June 2010 | Director's details changed for Mr Alok Oberoi on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Pieter Adriaan Fourie on 27 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders
|
21 June 2010 | Director's details changed for Pieter Adriaan Fourie on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Brett William Lakester on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Alok Oberoi on 27 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Stonehage Limited on 27 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Stonehage Limited on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Brett William Lakester on 27 May 2010 (2 pages) |
14 January 2010 | Ad 05/06/09\gbp si 1@1=1\gbp ic 8/9\ (1 page) |
14 January 2010 | Ad 05/06/09\gbp si 1@1=1\gbp ic 8/9\ (1 page) |
6 August 2009 | Director appointed mr brett william lakester (1 page) |
6 August 2009 | Director appointed mr brett william lakester (1 page) |
5 August 2009 | Director appointed mr alok oberoi (1 page) |
5 August 2009 | Director appointed mr alok oberoi (1 page) |
24 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 July 2009 | Appointment terminated director ari tatos (1 page) |
16 July 2009 | Appointment terminated director ronald armist (1 page) |
16 July 2009 | Appointment terminated director robert hilkowitz (1 page) |
16 July 2009 | Appointment terminated director ari tatos (1 page) |
16 July 2009 | Appointment terminated director robert hilkowitz (1 page) |
16 July 2009 | Appointment terminated director ronald armist (1 page) |
6 July 2009 | Memorandum and Articles of Association (17 pages) |
6 July 2009 | Memorandum and Articles of Association (17 pages) |
3 July 2009 | Company name changed trialpha investment advisors LIMITED\certificate issued on 03/07/09 (2 pages) |
3 July 2009 | Company name changed trialpha investment advisors LIMITED\certificate issued on 03/07/09 (2 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
16 June 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Director's change of particulars / pieter fourie / 01/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / pieter fourie / 01/05/2009 (1 page) |
16 June 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated director william van wyk (1 page) |
28 January 2009 | Appointment terminated director william van wyk (1 page) |
22 January 2009 | Appointment terminated director jacobus kruger (1 page) |
22 January 2009 | Appointment terminated director jacobus kruger (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 December 2008 | Appointment terminated director jeffrey keen (1 page) |
15 December 2008 | Appointment terminated director jeffrey keen (1 page) |
16 September 2008 | Appointment terminated director giuseppe ciucci (1 page) |
16 September 2008 | Appointment terminated director giuseppe ciucci (1 page) |
2 September 2008 | Appointment terminated director sean curry (1 page) |
2 September 2008 | Appointment terminated director sean curry (1 page) |
27 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
27 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
4 June 2008 | Appointment terminated director david sable (2 pages) |
4 June 2008 | Director appointed jacobus gustavus kruger (4 pages) |
4 June 2008 | Director appointed jacobus gustavus kruger (4 pages) |
4 June 2008 | Appointment terminated director david sable (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 27/05/07; no change of members
|
26 July 2007 | Return made up to 27/05/07; no change of members
|
5 June 2007 | Registered office changed on 05/06/07 from: 4TH floor, 21 dartmouth street, london, SW1H 9BP (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 4TH floor, 21 dartmouth street, london, SW1H 9BP (1 page) |
3 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
28 June 2006 | Return made up to 27/05/06; full list of members
|
28 June 2006 | Return made up to 27/05/06; full list of members
|
25 May 2006 | Full accounts made up to 31 March 2006 (16 pages) |
25 May 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (16 pages) |
14 June 2005 | Return made up to 27/05/05; full list of members
|
14 June 2005 | Return made up to 27/05/05; full list of members
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 27/05/02; full list of members
|
13 June 2002 | Return made up to 27/05/02; full list of members
|
12 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 April 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
18 April 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
18 April 2002 | Ad 02/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
18 April 2002 | Ad 02/03/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
7 February 2002 | New director appointed (1 page) |
7 February 2002 | New director appointed (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
4 December 2001 | Ad 26/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 December 2001 | Ad 26/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 June 2001 | Ad 26/04/01--------- £ si 1@1 (2 pages) |
28 June 2001 | Ad 26/04/01--------- £ si 1@1 (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 27/05/00; full list of members
|
31 May 2000 | Return made up to 27/05/00; full list of members
|
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Ad 18/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2000 | Ad 18/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 52-54 gracechurch street, london, EC3V 0LD (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 52-54 gracechurch street, london, EC3V 0LD (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 1999 | Company name changed horizon investment advisors limi ted\certificate issued on 03/06/99 (2 pages) |
3 June 1999 | Company name changed horizon investment advisors limi ted\certificate issued on 03/06/99 (2 pages) |
27 May 1999 | Incorporation (13 pages) |
27 May 1999 | Incorporation (13 pages) |