Company NamePrincipal Global Investors (Europe) Limited
Company StatusActive
Company Number03819986
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts
SIC 66300Fund management activities

Directors

Director NameKenneth Kirk West
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed05 December 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMr Andrew David Thornton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Grosvenor Street
London
W1K 3JH
Director NameMs Ellen Wilson Shumway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMs Asa Maria Lovdahl-Norrie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFinnish
StatusCurrent
Appointed07 January 2022(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCeo Europe & Head Of European Distribution
Country of ResidenceEngland
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMs Barbara Wenig
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican,Italian
StatusCurrent
Appointed26 October 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleExec Director - Head Global Operations & Platforms
Country of ResidenceUnited States
Correspondence Address1 Wood Street
London
EC2V 7JB
Secretary NamePrincipal Corporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 April 2019(19 years, 8 months after company formation)
Appointment Duration5 years
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKenneth Kirk West
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2003)
RoleBanker
Correspondence Address10 South Grove
Tunbridge Wells
Kent
TN1 1UR
Director NameNicholas Charles Lyster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 28 July 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Routh Road
London
SW18 3SP
Director NameNed Alan Burmeister
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2001)
RoleBanker
Correspondence Address807 Nutes Farm Lane
Kennett Square
Pennsylvania 19348
United States
Director NameGeoffrey Ian Martin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2001)
RoleChief Executive
Correspondence Address42 Lower Serpentine Road
Greenwich
New South Wales 2065
Australia
Director NameDavid Fallow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2001)
RoleBanker (Fund Manager)
Correspondence Address130 Bellevue Road
Bellevue Hill
2023
Australia
Director NameRichard Wayne Hibbs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2006)
RoleExecutive Director
Correspondence Address2384 Fairoyal
Des Peres Mp
St Louise
63131
United States
Director NameGrant Jeremy Forster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressHarbourlights
Apartment 502, 102 Alfred Street
Milsons Point
Nsw 2061
Australia
Secretary NameRuth Elizabeth Clapton
NationalityBritish
StatusResigned
Appointed20 October 2003(4 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 July 2018)
RoleLegal And Compliance Manager
Correspondence Address6 Elmlee Close
Chislehurst
Kent
BR7 5DU
Director NameBarbara Ann McKenzie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2011)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address2741 Francis Drive
Des Moines
Iowa
United States
Director NameGrant Jeremy Forster
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2006(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2009)
RoleCompany Director
Correspondence Address27 Wahroonga Avenue
Wahroonga
Nsw 2076
Australia
Director NameMark John Farrington
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2011)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Cadogan Square
London
SW1X 0HY
Director NameSusan Juliet Cohn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2011)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Spencer Drive
London
N2 0QT
Director NameMr Simon James Hedger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDrybarn Cottage Headley Road
Leatherhead
Surrey
KT22 8QF
Director NameMr Christopher James Reddy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Street
London
EC2V 7WS
Director NameMr Andrew Mark Dion
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2011(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleBusiness Executuve
Country of ResidenceUnited States
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMs Melinda Lea Hanrahan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2011(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMr Christopher John Henderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2011(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMr Greg Thornton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2016)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMr Paul McConomy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(16 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Street
London
EC2V 7JB
Director NameMr Timothy Stumpff
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(16 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Wood Street
London
EC2V 7JB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteprincipalglobal.co.uk

Location

Registered Address1 Wood Street
London
EC2V 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.7m at £1Principal Global Financial Services (Europe) Ii Limited
100.00%
Ordinary

Financials

Year2014
Turnover£21,478,854
Net Worth£15,760,164
Cash£17,258,748
Current Liabilities£5,866,303

Accounts

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

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
29 June 2020Full accounts made up to 31 December 2019 (44 pages)
19 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 2,724,004
(3 pages)
8 October 2019Director's details changed for Mr Timothy Stumpff on 15 August 2019 (2 pages)
4 October 2019Appointment of Mr Andrew David Thornton as a director on 3 October 2019 (2 pages)
13 August 2019Full accounts made up to 31 December 2018 (272 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Paul Mcconomy as a director on 30 June 2019 (1 page)
16 May 2019Secretary's details changed for Pgi Secretarial Services (Europe) Limited on 7 May 2019 (1 page)
1 May 2019Termination of appointment of Melinda Lea Hanrahan as a director on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Andrew Mark Dion as a director on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Christopher John Henderson as a director on 30 April 2019 (1 page)
18 April 2019Appointment of Pgi Secretarial Services (Europe) Limited as a secretary on 11 April 2019 (2 pages)
9 April 2019Change of details for Principal Financial Services (Europe) Ii Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Ruth Elizabeth Clapton as a secretary on 26 July 2018 (1 page)
6 June 2018Full accounts made up to 31 December 2017 (37 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (36 pages)
25 May 2017Full accounts made up to 31 December 2016 (36 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Timothy Stumpff as a director on 28 July 2016 (2 pages)
2 August 2016Appointment of Mr Timothy Stumpff as a director on 28 July 2016 (2 pages)
1 August 2016Termination of appointment of Greg Thornton as a director on 28 July 2016 (1 page)
1 August 2016Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page)
1 August 2016Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page)
1 August 2016Appointment of Mr Paul Mcconomy as a director on 28 July 2016 (2 pages)
1 August 2016Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page)
1 August 2016Termination of appointment of Greg Thornton as a director on 28 July 2016 (1 page)
1 August 2016Appointment of Mr Paul Mcconomy as a director on 28 July 2016 (2 pages)
1 August 2016Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page)
25 May 2016Full accounts made up to 31 December 2015 (33 pages)
25 May 2016Full accounts made up to 31 December 2015 (33 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,724,002
(6 pages)
2 September 2015Registered office address changed from 1 Wood Street London EC2V 7WS to 1 Wood Street London EC2V 7JB on 2 September 2015 (1 page)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,724,002
(6 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,724,002
(6 pages)
2 September 2015Registered office address changed from 1 Wood Street London EC2V 7WS to 1 Wood Street London EC2V 7JB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 1 Wood Street London EC2V 7WS to 1 Wood Street London EC2V 7JB on 2 September 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (28 pages)
12 June 2015Full accounts made up to 31 December 2014 (28 pages)
27 November 2014Appointment of Mr Greg Thornton as a director on 29 September 2014 (2 pages)
27 November 2014Appointment of Mr Greg Thornton as a director on 29 September 2014 (2 pages)
19 September 2014Termination of appointment of Christopher James Reddy as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Christopher James Reddy as a director on 19 September 2014 (1 page)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,724,002
(6 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,724,002
(6 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,724,002
(6 pages)
21 May 2014Full accounts made up to 31 December 2013 (24 pages)
21 May 2014Full accounts made up to 31 December 2013 (24 pages)
27 August 2013Registered office address changed from 10 Gresham Street London EC2V 7JD on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 10 Gresham Street London EC2V 7JD on 27 August 2013 (1 page)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,724,002
(6 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,724,002
(6 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,724,002
(6 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (20 pages)
11 June 2012Full accounts made up to 31 December 2011 (20 pages)
5 December 2011Appointment of Kenneth Kirk West as a director (2 pages)
5 December 2011Appointment of Kenneth Kirk West as a director (2 pages)
20 October 2011Appointment of Mr Christopher John Henderson as a director (2 pages)
20 October 2011Appointment of Mr Christopher John Henderson as a director (2 pages)
20 October 2011Appointment of Mr Andrew Mark Dion as a director (2 pages)
20 October 2011Appointment of Ms Melinda Lea Hanrahan as a director (2 pages)
20 October 2011Appointment of Ms Melinda Lea Hanrahan as a director (2 pages)
20 October 2011Appointment of Mr Andrew Mark Dion as a director (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Susan Cohn as a director (1 page)
22 June 2011Termination of appointment of Susan Cohn as a director (1 page)
22 June 2011Termination of appointment of Mark Farrington as a director (1 page)
22 June 2011Termination of appointment of Mark Farrington as a director (1 page)
22 June 2011Termination of appointment of Simon Hedger as a director (1 page)
22 June 2011Termination of appointment of Simon Hedger as a director (1 page)
27 May 2011Termination of appointment of Barbara Mckenzie as a director (1 page)
27 May 2011Appointment of Mr Christopher James Reddy as a director (2 pages)
27 May 2011Termination of appointment of Barbara Mckenzie as a director (1 page)
27 May 2011Appointment of Mr Christopher James Reddy as a director (2 pages)
19 May 2011Full accounts made up to 31 December 2010 (23 pages)
19 May 2011Full accounts made up to 31 December 2010 (23 pages)
14 October 2010Director's details changed for Nicholas Charles Lyster on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Mark John Farrington on 5 August 2010 (2 pages)
14 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Mr Simon James Hedger on 5 August 2010 (2 pages)
14 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Mark John Farrington on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Barbara Ann Mckenzie on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Nicholas Charles Lyster on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Mr Simon James Hedger on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Barbara Ann Mckenzie on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Barbara Ann Mckenzie on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Mr Simon James Hedger on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Mark John Farrington on 5 August 2010 (2 pages)
14 October 2010Director's details changed for Nicholas Charles Lyster on 5 August 2010 (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (25 pages)
10 May 2010Full accounts made up to 31 December 2009 (25 pages)
3 September 2009Director appointed mr simon james hedger (1 page)
3 September 2009Director appointed mr simon james hedger (1 page)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
21 May 2009Appointment terminated director grant forster (1 page)
21 May 2009Appointment terminated director grant forster (1 page)
16 May 2009Full accounts made up to 31 December 2008 (23 pages)
16 May 2009Full accounts made up to 31 December 2008 (23 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 December 2007 (20 pages)
14 May 2008Full accounts made up to 31 December 2007 (20 pages)
3 October 2007Return made up to 05/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2007Return made up to 05/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2007Registered office changed on 09/08/07 from: 16 st martins le grand london EC1A 4EN (1 page)
9 August 2007Registered office changed on 09/08/07 from: 16 st martins le grand london EC1A 4EN (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
10 May 2007Full accounts made up to 31 December 2006 (20 pages)
10 May 2007Full accounts made up to 31 December 2006 (20 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2006Full accounts made up to 31 December 2005 (17 pages)
11 August 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
17 August 2005Return made up to 05/08/05; full list of members (7 pages)
17 August 2005Return made up to 05/08/05; full list of members (7 pages)
1 June 2005Full accounts made up to 31 December 2004 (28 pages)
1 June 2005Full accounts made up to 31 December 2004 (28 pages)
27 August 2004Return made up to 05/08/04; full list of members (7 pages)
27 August 2004Ad 29/01/04--------- £ si 354000@1 (2 pages)
27 August 2004Ad 29/01/04--------- £ si 354000@1 (2 pages)
27 August 2004Return made up to 05/08/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 December 2003 (16 pages)
4 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
24 October 2003Location of register of members (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Location of register of members (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
7 July 2003Full accounts made up to 31 December 2002 (25 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Full accounts made up to 31 December 2002 (25 pages)
26 November 2002Registered office changed on 26/11/02 from: 28 austin friars london EC2N 2QQ (1 page)
26 November 2002Registered office changed on 26/11/02 from: 28 austin friars london EC2N 2QQ (1 page)
12 November 2002Memorandum and Articles of Association (17 pages)
12 November 2002Memorandum and Articles of Association (17 pages)
28 October 2002Company name changed principal capital management (eu rope) LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed principal capital management (eu rope) LIMITED\certificate issued on 28/10/02 (2 pages)
10 August 2002Return made up to 05/08/02; full list of members (6 pages)
10 August 2002Return made up to 05/08/02; full list of members (6 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (14 pages)
30 April 2002Full accounts made up to 31 December 2001 (14 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
12 February 2002Memorandum and Articles of Association (17 pages)
12 February 2002Memorandum and Articles of Association (17 pages)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Ad 14/12/01--------- £ si 1200000@1=1200000 £ ic 870002/2070002 (2 pages)
1 February 2002Ad 14/12/01--------- £ si 1200000@1=1200000 £ ic 870002/2070002 (2 pages)
1 February 2002Nc inc already adjusted 14/12/01 (1 page)
1 February 2002Nc inc already adjusted 14/12/01 (1 page)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Director resigned (2 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (2 pages)
7 September 2001Return made up to 05/08/01; full list of members (6 pages)
7 September 2001Return made up to 05/08/01; full list of members (6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
17 May 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2001Full accounts made up to 31 December 2000 (14 pages)
6 September 2000Return made up to 05/08/00; full list of members (7 pages)
6 September 2000Return made up to 05/08/00; full list of members (7 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
3 August 2000Auditor's resignation (1 page)
3 August 2000Auditor's resignation (1 page)
10 February 2000Registered office changed on 10/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 February 2000Registered office changed on 10/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 January 2000Ad 23/12/99--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages)
5 January 2000Ad 23/12/99--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999£ nc 100/2000000 21/10/99 (1 page)
3 November 1999£ nc 100/2000000 21/10/99 (1 page)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1999Memorandum and Articles of Association (17 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1999Director resigned (1 page)
3 November 1999Memorandum and Articles of Association (17 pages)
3 November 1999Director resigned (1 page)
28 October 1999Company name changed uppermist LIMITED\certificate issued on 28/10/99 (3 pages)
28 October 1999Company name changed uppermist LIMITED\certificate issued on 28/10/99 (3 pages)
5 August 1999Incorporation (24 pages)
5 August 1999Incorporation (24 pages)