London
EC2V 7JB
Director Name | Mr Andrew David Thornton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Grosvenor Street London W1K 3JH |
Director Name | Ms Ellen Wilson Shumway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Ms Asa Maria Lovdahl-Norrie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 07 January 2022(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Ceo Europe & Head Of European Distribution |
Country of Residence | England |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Ms Barbara Wenig |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American,Italian |
Status | Current |
Appointed | 26 October 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Exec Director - Head Global Operations & Platforms |
Country of Residence | United States |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Secretary Name | Principal Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2019(19 years, 8 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Kenneth Kirk West |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2003) |
Role | Banker |
Correspondence Address | 10 South Grove Tunbridge Wells Kent TN1 1UR |
Director Name | Nicholas Charles Lyster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 July 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Routh Road London SW18 3SP |
Director Name | Ned Alan Burmeister |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2001) |
Role | Banker |
Correspondence Address | 807 Nutes Farm Lane Kennett Square Pennsylvania 19348 United States |
Director Name | Geoffrey Ian Martin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2001) |
Role | Chief Executive |
Correspondence Address | 42 Lower Serpentine Road Greenwich New South Wales 2065 Australia |
Director Name | David Fallow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2001) |
Role | Banker (Fund Manager) |
Correspondence Address | 130 Bellevue Road Bellevue Hill 2023 Australia |
Director Name | Richard Wayne Hibbs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2006) |
Role | Executive Director |
Correspondence Address | 2384 Fairoyal Des Peres Mp St Louise 63131 United States |
Director Name | Grant Jeremy Forster |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Harbourlights Apartment 502, 102 Alfred Street Milsons Point Nsw 2061 Australia |
Secretary Name | Ruth Elizabeth Clapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 July 2018) |
Role | Legal And Compliance Manager |
Correspondence Address | 6 Elmlee Close Chislehurst Kent BR7 5DU |
Director Name | Barbara Ann McKenzie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 May 2011) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 2741 Francis Drive Des Moines Iowa United States |
Director Name | Grant Jeremy Forster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2006(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | 27 Wahroonga Avenue Wahroonga Nsw 2076 Australia |
Director Name | Mark John Farrington |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2011) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cadogan Square London SW1X 0HY |
Director Name | Susan Juliet Cohn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 2011) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spencer Drive London N2 0QT |
Director Name | Mr Simon James Hedger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Drybarn Cottage Headley Road Leatherhead Surrey KT22 8QF |
Director Name | Mr Christopher James Reddy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Street London EC2V 7WS |
Director Name | Mr Andrew Mark Dion |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Business Executuve |
Country of Residence | United States |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Ms Melinda Lea Hanrahan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Mr Christopher John Henderson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Mr Greg Thornton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2016) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Mr Paul McConomy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Director Name | Mr Timothy Stumpff |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Wood Street London EC2V 7JB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | principalglobal.co.uk |
---|
Registered Address | 1 Wood Street London EC2V 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.7m at £1 | Principal Global Financial Services (Europe) Ii Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,478,854 |
Net Worth | £15,760,164 |
Cash | £17,258,748 |
Current Liabilities | £5,866,303 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 1 week from now) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
---|---|
29 June 2020 | Full accounts made up to 31 December 2019 (44 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
8 October 2019 | Director's details changed for Mr Timothy Stumpff on 15 August 2019 (2 pages) |
4 October 2019 | Appointment of Mr Andrew David Thornton as a director on 3 October 2019 (2 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (272 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Paul Mcconomy as a director on 30 June 2019 (1 page) |
16 May 2019 | Secretary's details changed for Pgi Secretarial Services (Europe) Limited on 7 May 2019 (1 page) |
1 May 2019 | Termination of appointment of Melinda Lea Hanrahan as a director on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Andrew Mark Dion as a director on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Christopher John Henderson as a director on 30 April 2019 (1 page) |
18 April 2019 | Appointment of Pgi Secretarial Services (Europe) Limited as a secretary on 11 April 2019 (2 pages) |
9 April 2019 | Change of details for Principal Financial Services (Europe) Ii Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Ruth Elizabeth Clapton as a secretary on 26 July 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 December 2017 (37 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Timothy Stumpff as a director on 28 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Timothy Stumpff as a director on 28 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Greg Thornton as a director on 28 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Paul Mcconomy as a director on 28 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Greg Thornton as a director on 28 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Paul Mcconomy as a director on 28 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Nicholas Charles Lyster as a director on 28 July 2016 (1 page) |
25 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered 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 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (28 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
27 November 2014 | Appointment of Mr Greg Thornton as a director on 29 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Greg Thornton as a director on 29 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Christopher James Reddy as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Christopher James Reddy as a director on 19 September 2014 (1 page) |
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
27 August 2013 | Registered office address changed from 10 Gresham Street London EC2V 7JD on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 10 Gresham Street London EC2V 7JD on 27 August 2013 (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 December 2011 | Appointment of Kenneth Kirk West as a director (2 pages) |
5 December 2011 | Appointment of Kenneth Kirk West as a director (2 pages) |
20 October 2011 | Appointment of Mr Christopher John Henderson as a director (2 pages) |
20 October 2011 | Appointment of Mr Christopher John Henderson as a director (2 pages) |
20 October 2011 | Appointment of Mr Andrew Mark Dion as a director (2 pages) |
20 October 2011 | Appointment of Ms Melinda Lea Hanrahan as a director (2 pages) |
20 October 2011 | Appointment of Ms Melinda Lea Hanrahan as a director (2 pages) |
20 October 2011 | Appointment of Mr Andrew Mark Dion as a director (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Susan Cohn as a director (1 page) |
22 June 2011 | Termination of appointment of Susan Cohn as a director (1 page) |
22 June 2011 | Termination of appointment of Mark Farrington as a director (1 page) |
22 June 2011 | Termination of appointment of Mark Farrington as a director (1 page) |
22 June 2011 | Termination of appointment of Simon Hedger as a director (1 page) |
22 June 2011 | Termination of appointment of Simon Hedger as a director (1 page) |
27 May 2011 | Termination of appointment of Barbara Mckenzie as a director (1 page) |
27 May 2011 | Appointment of Mr Christopher James Reddy as a director (2 pages) |
27 May 2011 | Termination of appointment of Barbara Mckenzie as a director (1 page) |
27 May 2011 | Appointment of Mr Christopher James Reddy as a director (2 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 October 2010 | Director's details changed for Nicholas Charles Lyster on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mark John Farrington on 5 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Director's details changed for Mr Simon James Hedger on 5 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Director's details changed for Mark John Farrington on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Barbara Ann Mckenzie on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Nicholas Charles Lyster on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Simon James Hedger on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Barbara Ann Mckenzie on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Barbara Ann Mckenzie on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Simon James Hedger on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mark John Farrington on 5 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Nicholas Charles Lyster on 5 August 2010 (2 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 September 2009 | Director appointed mr simon james hedger (1 page) |
3 September 2009 | Director appointed mr simon james hedger (1 page) |
6 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated director grant forster (1 page) |
21 May 2009 | Appointment terminated director grant forster (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 October 2007 | Return made up to 05/08/07; no change of members
|
3 October 2007 | Return made up to 05/08/07; no change of members
|
9 August 2007 | Registered office changed on 09/08/07 from: 16 st martins le grand london EC1A 4EN (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 16 st martins le grand london EC1A 4EN (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
5 September 2006 | Return made up to 05/08/06; full list of members
|
5 September 2006 | Return made up to 05/08/06; full list of members
|
11 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
17 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
27 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
27 August 2004 | Ad 29/01/04--------- £ si 354000@1 (2 pages) |
27 August 2004 | Ad 29/01/04--------- £ si 354000@1 (2 pages) |
27 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
24 October 2003 | Location of register of members (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Location of register of members (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 28 austin friars london EC2N 2QQ (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 28 austin friars london EC2N 2QQ (1 page) |
12 November 2002 | Memorandum and Articles of Association (17 pages) |
12 November 2002 | Memorandum and Articles of Association (17 pages) |
28 October 2002 | Company name changed principal capital management (eu rope) LIMITED\certificate issued on 28/10/02 (2 pages) |
28 October 2002 | Company name changed principal capital management (eu rope) LIMITED\certificate issued on 28/10/02 (2 pages) |
10 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
10 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
12 February 2002 | Memorandum and Articles of Association (17 pages) |
12 February 2002 | Memorandum and Articles of Association (17 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Ad 14/12/01--------- £ si 1200000@1=1200000 £ ic 870002/2070002 (2 pages) |
1 February 2002 | Ad 14/12/01--------- £ si 1200000@1=1200000 £ ic 870002/2070002 (2 pages) |
1 February 2002 | Nc inc already adjusted 14/12/01 (1 page) |
1 February 2002 | Nc inc already adjusted 14/12/01 (1 page) |
1 February 2002 | Resolutions
|
4 December 2001 | Director resigned (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (2 pages) |
7 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Auditor's resignation (1 page) |
3 August 2000 | Auditor's resignation (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
5 January 2000 | Ad 23/12/99--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages) |
5 January 2000 | Ad 23/12/99--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New 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 1999 | Resolutions
|
3 November 1999 | Resolutions
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Memorandum and Articles of Association (17 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Memorandum and Articles of Association (17 pages) |
3 November 1999 | Director resigned (1 page) |
28 October 1999 | Company name changed uppermist LIMITED\certificate issued on 28/10/99 (3 pages) |
28 October 1999 | Company name changed uppermist LIMITED\certificate issued on 28/10/99 (3 pages) |
5 August 1999 | Incorporation (24 pages) |
5 August 1999 | Incorporation (24 pages) |