London
EC3R 7NE
Director Name | Mr Frederic Olivier Boucherat |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Head Of Asset Management & Letting |
Country of Residence | France |
Correspondence Address | 2 Rue Pillet Will 75009 Paris France |
Director Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 day after company formation) |
Appointment Duration | 1 month (resigned 28 July 1999) |
Role | Solicitor |
Correspondence Address | 225 New London Road Chelmsford Essex CM2 9AA |
Director Name | Jeremy Matthew George Bell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 day after company formation) |
Appointment Duration | 1 month (resigned 28 July 1999) |
Role | Solicitor |
Correspondence Address | 48 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Jeremy Matthew George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 day after company formation) |
Appointment Duration | 1 month (resigned 28 July 1999) |
Role | Solicitor |
Correspondence Address | 48 Defoe House Barbican London EC2Y 8DN |
Secretary Name | James Hill Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 day after company formation) |
Appointment Duration | 1 month (resigned 28 July 1999) |
Role | Solicitor |
Correspondence Address | 225 New London Road Chelmsford Essex CM2 9AA |
Director Name | Mr David Alan Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 July 2009) |
Role | Non Executive Director |
Correspondence Address | Apt 12 429 Norfolk Street Somerville Ma0143 United States |
Director Name | Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2010) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Bradways Rue Des Tranquesous St Saviours Guernsey GY7 9TL |
Secretary Name | David Alan Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | Tudor Cottage 5 St Thomas Street Wells Somerset BA5 2UU |
Director Name | Mr Alan Francis Arscott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 July 2005) |
Role | Director/Investment Manager |
Country of Residence | England |
Correspondence Address | Barnhurst 75 Bluehouse Lane Limpsfield Surrey RH8 0AP |
Director Name | Mr Alan Francis Arscott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 July 2005) |
Role | Director/Investment Manager |
Country of Residence | England |
Correspondence Address | Barnhurst 75 Bluehouse Lane Limpsfield Surrey RH8 0AP |
Director Name | Richard Mark Cox Johnson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | Skaiteshill House Chalford Stroud Gloucestershire GL6 8QA Wales |
Director Name | Mrs Alexandra Louise Cornforth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2005) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2 Queen Annes Gardens Chiswick London W4 1TU |
Director Name | Umberto Ignazio Maria Benedetto Alonzo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2005(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2009) |
Role | Private Banker |
Correspondence Address | Europa Residence Place Des Moulins Monte Carlo Mc98000 Principality Of Monaco |
Director Name | Vincenzo Piantedosi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2005(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2010) |
Role | Private Banker |
Country of Residence | Switzerland |
Correspondence Address | 10 B Via San Francesco 10 B Porza Ch 6984 |
Director Name | Christian Ferry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2009) |
Role | General Manager |
Correspondence Address | ' Via Motta 34 Lugano Ch 6901 Switzerland |
Secretary Name | Martin John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fern Close Wormley Broxbourne Hertfordshire EN10 6NZ |
Secretary Name | Ms Samantha Jane Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2013) |
Role | Finance And Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Friars Place Lane Acton London W3 7AG |
Director Name | Mr Gavin Heinz Tradelius |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2012) |
Role | Chief Executive Officer |
Country of Residence | Channel Islands |
Correspondence Address | Aldermary House 10 - 15 Queen Street London EC4N 1TX |
Director Name | Mr Christopher Spencer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Aldermary House 10 - 15 Queen Street London EC4N 1TX |
Director Name | Mr David Christopher Moore |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2013) |
Role | Solicitor |
Country of Residence | Channel Islands |
Correspondence Address | Aldermary House 10 - 15 Queen Street London EC4N 1TX |
Director Name | Mr David Alan Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Aldermary House 10 - 15 Queen Street London EC4N 1TX |
Director Name | Mr Giorgio Alessandro Maria Daboni |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Generali House Hirzel Street St. Peter Port Guernsey GY1 4PA |
Director Name | Mr Leon Steyn |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2014) |
Role | Financial Controller |
Country of Residence | Channel Islands |
Correspondence Address | PO Box 613 Generali House Hirzel Street St Peter Port Guernsey Channel Islands GY1 4PA |
Director Name | Mr Steven Anthony Spano |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2014(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2018) |
Role | Chief Financial & Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leman Street London E1 8AJ |
Director Name | Mr Alan James Prince |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Norman Brown |
---|---|
Status | Resigned |
Appointed | 11 December 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Secretary Name | Mr Ewen Macpherson |
---|---|
Status | Resigned |
Appointed | 18 December 2015(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 11 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Rajeeva Aluwihare |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 100 Leman Street London E1 8AJ |
Secretary Name | Mr Joel Michael Carrothers |
---|---|
Status | Resigned |
Appointed | 01 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 2023) |
Role | Company Director |
Correspondence Address | 55 Mark Lane London EC3R 7NE |
Director Name | Ms Natasha Naidoo |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2022) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Generali 4 Thomas More Square London E1W 1YW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.generali.co.uk |
---|---|
Telephone | 07 863705601 |
Telephone region | Mobile |
Registered Address | 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Generali Deutschland Hldng Ag 30.00% Ordinary |
---|---|
75k at £1 | Generali Vie 30.00% Ordinary |
50k at £1 | Generali Italia Spa 20.00% Ordinary |
25k at £1 | Alleanza Assicurazioni Spa 10.00% Ordinary |
25k at £1 | Genertellife Spa 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,880,958 |
Gross Profit | £100,458 |
Net Worth | £246,202 |
Cash | £252,649 |
Current Liabilities | £8,027,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
11 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
10 June 2020 | Director's details changed for Mr Alan James Prince on 10 June 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 100 Leman Street London E1 8AJ to 55 Mark Lane London EC3R 7NE on 30 March 2020 (1 page) |
2 December 2019 | Appointment of Mr Frederic Olivier Boucherat as a director on 29 November 2019 (2 pages) |
30 November 2019 | Termination of appointment of Rajeeva Aluwihare as a director on 30 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Lucio Paternoster as a director on 29 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Joel Michael Carrothers as a secretary on 1 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Ewen Macpherson as a secretary on 31 December 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
25 April 2018 | Appointment of Mr Rajeeva Aluwihare as a director on 12 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Steven Anthony Spano as a director on 31 March 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Termination of appointment of Norman Brown as a secretary on 18 December 2015 (1 page) |
29 February 2016 | Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages) |
29 February 2016 | Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages) |
29 February 2016 | Termination of appointment of Norman Brown as a secretary on 18 December 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 December 2014 | Statement of capital on 11 December 2014
|
31 December 2014 | Statement of capital on 11 December 2014
|
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Giorgio Alessandro Maria Daboni as a director on 11 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Norman Brown as a secretary on 11 December 2014 (2 pages) |
15 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Norman Brown as a secretary on 11 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Giorgio Alessandro Maria Daboni as a director on 11 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Leon Steyn as a director on 11 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Leon Steyn as a director on 11 December 2014 (1 page) |
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 April 2014 | Appointment of Mr Alan James Prince as a director (2 pages) |
25 April 2014 | Appointment of Mr Alan James Prince as a director (2 pages) |
24 April 2014 | Company name changed generali portfolio management (uk) LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Appointment of Mr Steven Anthony Spano as a director (2 pages) |
24 April 2014 | Appointment of Mr Steven Anthony Spano as a director (2 pages) |
24 April 2014 | Company name changed generali portfolio management (uk) LIMITED\certificate issued on 24/04/14
|
11 January 2014 | Appointment of Mr Leon Steyn as a director (2 pages) |
11 January 2014 | Appointment of Mr Leon Steyn as a director (2 pages) |
10 January 2014 | Termination of appointment of Alan Arscott as a director (1 page) |
10 January 2014 | Termination of appointment of Samantha Willoughby as a secretary (1 page) |
10 January 2014 | Termination of appointment of Alan Arscott as a director (1 page) |
10 January 2014 | Termination of appointment of Samantha Willoughby as a secretary (1 page) |
9 January 2014 | Registered office address changed from Aldermary House 10 - 15 Queen Street London EC4N 1TX United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Aldermary House 10 - 15 Queen Street London EC4N 1TX United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Aldermary House 10 - 15 Queen Street London EC4N 1TX United Kingdom on 9 January 2014 (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 December 2013 | Termination of appointment of Christopher Spencer as a director (1 page) |
2 December 2013 | Termination of appointment of Christopher Spencer as a director (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 July 2013 | Termination of appointment of David Palmer as a director (1 page) |
5 July 2013 | Termination of appointment of David Palmer as a director (1 page) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of David Palmer as a director (1 page) |
4 July 2013 | Secretary's details changed for Mrs Samantha Jane Turnbull on 2 April 2013 (1 page) |
4 July 2013 | Secretary's details changed for Mrs Samantha Jane Turnbull on 2 April 2013 (1 page) |
4 July 2013 | Termination of appointment of David Palmer as a director (1 page) |
4 July 2013 | Secretary's details changed for Mrs Samantha Jane Turnbull on 2 April 2013 (1 page) |
16 April 2013 | Appointment of Mr Giorgio Alessandro Maria Daboni as a director (2 pages) |
16 April 2013 | Appointment of Mr Giorgio Alessandro Maria Daboni as a director (2 pages) |
12 April 2013 | Termination of appointment of David Moore as a director (1 page) |
12 April 2013 | Termination of appointment of David Moore as a director (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 July 2012 | Appointment of Mr David Alan Palmer as a director (2 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Appointment of Mr David Alan Palmer as a director (2 pages) |
20 July 2012 | Termination of appointment of Gavin Tradelius as a director (1 page) |
20 July 2012 | Termination of appointment of Gavin Tradelius as a director (1 page) |
4 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
25 March 2011 | Registered office address changed from Windsor House 39 King Street London EC2V 8DQ on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Windsor House 39 King Street London EC2V 8DQ on 25 March 2011 (1 page) |
22 February 2011 | Termination of appointment of Vincenzo Piantedosi as a director (1 page) |
22 February 2011 | Termination of appointment of Mel Carvill as a director (1 page) |
22 February 2011 | Termination of appointment of Mel Carvill as a director (1 page) |
22 February 2011 | Termination of appointment of Vincenzo Piantedosi as a director (1 page) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Director's details changed for Vincenzo Piantedosi on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Vincenzo Piantedosi on 23 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Director's details changed for Mel Gerard Carvill on 23 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mel Gerard Carvill on 23 June 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
23 March 2010 | Appointment of Mr David Christopher Moore as a director (2 pages) |
23 March 2010 | Appointment of Mr Gavin Heinz Tradelius as a director (2 pages) |
23 March 2010 | Appointment of Mr Gavin Heinz Tradelius as a director (2 pages) |
23 March 2010 | Appointment of Mr Christopher Spencer as a director (2 pages) |
23 March 2010 | Appointment of Mr Christopher Spencer as a director (2 pages) |
23 March 2010 | Appointment of Mr David Christopher Moore as a director (2 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
21 December 2009 | Termination of appointment of Christian Ferry as a director (1 page) |
21 December 2009 | Termination of appointment of David Palmer as a director (1 page) |
21 December 2009 | Termination of appointment of Umberto Alonzo as a director (1 page) |
21 December 2009 | Termination of appointment of David Palmer as a director (1 page) |
21 December 2009 | Termination of appointment of David Palmer as a director (1 page) |
21 December 2009 | Termination of appointment of David Palmer as a director (1 page) |
21 December 2009 | Termination of appointment of Umberto Alonzo as a director (1 page) |
21 December 2009 | Termination of appointment of Christian Ferry as a director (1 page) |
4 December 2009 | Company name changed bsi generali uk LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Statement of company's objects (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Company name changed bsi generali uk LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
4 December 2009 | Statement of company's objects (2 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
23 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
30 January 2009 | Director appointed mr alan francis arscott (1 page) |
30 January 2009 | Director appointed mr alan francis arscott (1 page) |
29 January 2009 | Director's change of particulars / david palmer / 01/12/2008 (1 page) |
29 January 2009 | Director's change of particulars / david palmer / 01/12/2008 (1 page) |
18 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 October 2008 | Secretary appointed mrs samantha jane turnbull (1 page) |
10 October 2008 | Secretary appointed mrs samantha jane turnbull (1 page) |
1 August 2008 | Appointment terminated secretary martin barlow (1 page) |
1 August 2008 | Appointment terminated secretary martin barlow (1 page) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 February 2007 | Return made up to 23/06/06; full list of members (3 pages) |
19 February 2007 | Return made up to 23/06/06; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Company name changed generali portfolio management (u k) LIMITED\certificate issued on 20/04/06 (3 pages) |
20 April 2006 | Company name changed generali portfolio management (u k) LIMITED\certificate issued on 20/04/06 (3 pages) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
11 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
23 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
23 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
9 July 2002 | Return made up to 23/06/02; full list of members
|
9 July 2002 | Return made up to 23/06/02; full list of members
|
20 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members
|
10 July 2001 | Return made up to 23/06/01; full list of members
|
16 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
2 August 2000 | Return made up to 23/06/00; full list of members
|
2 August 2000 | Return made up to 23/06/00; full list of members
|
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
16 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Nc inc already adjusted 15/09/99 (1 page) |
20 December 1999 | Nc inc already adjusted 15/09/99 (1 page) |
20 December 1999 | Ad 15/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Ad 15/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
20 December 1999 | Resolutions
|
2 December 1999 | Registered office changed on 02/12/99 from: 5 appold street london EC2A 2HA (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 5 appold street london EC2A 2HA (1 page) |
2 December 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
8 August 1999 | Resolutions
|
8 August 1999 | New secretary appointed;new director appointed (3 pages) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Resolutions
|
8 August 1999 | New secretary appointed;new director appointed (3 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
29 July 1999 | Company name changed exitplane LIMITED\certificate issued on 29/07/99 (2 pages) |
29 July 1999 | Company name changed exitplane LIMITED\certificate issued on 29/07/99 (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (13 pages) |
23 June 1999 | Incorporation (13 pages) |