Company NameFundquest Mm Limited
Company StatusDissolved
Company Number03834095
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date3 January 2012 (12 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Richard Guy Davies
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(3 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 03 January 2012)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMr Antony Gwilym John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Butlers Wharf West 40 Shad Thames
London
SE1 2YA
Secretary NameMs Sharon Johal
StatusClosed
Appointed16 July 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 03 January 2012)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Robert Henri Charles Van Maasdijk
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleInvestment Manager
Correspondence AddressHunton Manor
Hunton
Sutton Scotney
Hampshire
SO21 3PT
Secretary NameCasimir Alexander Zu Ysenburg
NationalityGerman
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleBanker
Correspondence AddressFlat 1, 45 Alderney Street
London
SW1V 4HH
Director NameMr David Anthony Robinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2003)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Holywell Close
Longthorpe
Peterborough
Cambridgeshire
PE3 6XR
Director NameCasimir Alexander Zu Ysenburg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2001)
RoleInv Manager
Correspondence AddressFlat 1, 45 Alderney Street
London
SW1V 4HH
Director NameDerrick William Dunne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2002)
RoleInv.Man
Correspondence Address15 Pavillion Court
7 Nursery Road Wimbledon
London
SW19 4JA
Director NameGuy Davies
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2002)
RoleInv.Man
Correspondence Address4 Cross Street
Barnes
London
SW13 0PS
Director NameLuis Phillips
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 14 August 2000)
RoleInv Manager
Correspondence AddressFlat 22 Eyre Court
Finchley Road
London
NW8 9TT
Director NameDr Glenn Baggley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2002)
RoleInv Manager
Correspondence Address12 La Gare
Surrey Row 51
London
N1 7EH
Director NameBina Sanghvi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fivefields Close
Watford
Hertfordshire
WD19 5BZ
Secretary NameBina Sanghvi
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fivefields Close
Watford
Hertfordshire
WD19 5BZ
Director NameDerrick William Dunne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2003(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2005)
RoleFund Management
Correspondence Address15 Pavillion Court
7 Nursery Road Wimbledon
London
SW19 4JA
Director NameDr Alan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressThe Glenn
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameMr William David Lowndes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Road
Wimbledon Park
London
SW19 8DB
Director NameMs Lorin Alexandra Julia Gresser
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2004)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Grove
London
N7 8LB
Secretary NameMr Alan Kaye
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleActuary
Country of ResidenceEngland
Correspondence Address15 Edge Hill Avenue
London
N3 3AY
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX
Director NameRobert Rodney Tedstone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2004(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars
Tilehurst
Reading
Berkshire
RG31 6JW
Director NameDavid Gasparro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address26 Ranelagh Avenue
London
SW13 0BL
Director NamePeter Edmund O'Connor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address16 Bramcote Road
Putney
London
SW15 6UG
Director NameMr Richard Keith Timberlake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat C
30 Stanhope Gardens
London
SW7 5QX
Director NameJulian Giles Gilbertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2009)
RoleManaging Director
Correspondence AddressFlat 2
137 Holland Park Avenue
London
W11 4UT
Secretary NamePatrick John Collins
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address102 Woodberry Avenue
London
N21 3LB
Director NameMs Susan Annabelle Douse
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressParkwood
Punchbowl Lane
Dorking
Surrey
RH5 4ED
Director NameChristophe Belhomme
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2010)
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address9 Rue De Navarre
75005
Paris
France
Director NameMichel Anastassiades
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2009)
RoleCeo Of Fundquest
Correspondence Address23 Rue De Turenne
75004
Paris
France
Director NameMs Charlotte Dennery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2010(10 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 2010)
RoleCeo Fundquest
Country of ResidenceFrance
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,108,011
Gross Profit£493,131
Net Worth£1,430,365
Cash£1,199,319
Current Liabilities£1,856,676

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2012Final Gazette dissolved following liquidation (1 page)
3 October 2011Return of final meeting in a members' voluntary winding up (12 pages)
3 October 2011Return of final meeting in a members' voluntary winding up (12 pages)
6 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2011Declaration of solvency (3 pages)
6 January 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7BP England on 6 January 2011 (2 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-17
(1 page)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Declaration of solvency (3 pages)
6 January 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7BP England on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7BP England on 6 January 2011 (2 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 1
(4 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Statement by directors (1 page)
15 December 2010Solvency Statement dated 03/12/10 (1 page)
15 December 2010Solvency statement dated 03/12/10 (1 page)
15 December 2010Statement of capital on 15 December 2010
  • GBP 1
(4 pages)
15 December 2010Statement by Directors (1 page)
3 December 2010Director's details changed for Richard Guy Davies on 3 December 2010 (2 pages)
3 December 2010Termination of appointment of Christophe Belhomme as a director (1 page)
3 December 2010Director's details changed for Richard Guy Davies on 3 December 2010 (2 pages)
3 December 2010Termination of appointment of Charlotte Dennery as a director (1 page)
3 December 2010Director's details changed for Richard Guy Davies on 3 December 2010 (2 pages)
3 December 2010Termination of appointment of Christophe Belhomme as a director (1 page)
3 December 2010Termination of appointment of Charlotte Dennery as a director (1 page)
12 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Richard Guy Davies on 25 August 2010 (2 pages)
12 November 2010Director's details changed for Richard Guy Davies on 25 August 2010 (2 pages)
20 July 2010Termination of appointment of Patrick Collins as a secretary (1 page)
20 July 2010Termination of appointment of Patrick Collins as a secretary (1 page)
20 July 2010Appointment of Ms Charlotte Dennery as a director (2 pages)
20 July 2010Appointment of Ms Sharon Johal as a secretary (1 page)
20 July 2010Appointment of Ms Charlotte Dennery as a director (2 pages)
20 July 2010Appointment of Ms Sharon Johal as a secretary (1 page)
17 June 2010Registered office address changed from 82 Bishopsgate London EC2N 4BN England on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 82 Bishopsgate London EC2N 4BN England on 17 June 2010 (1 page)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
1 March 2010Registered office address changed from 77 Queen Victoria Street London EC4V 4AY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 77 Queen Victoria Street London EC4V 4AY on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Michel Anastassiades as a director (1 page)
1 March 2010Termination of appointment of Michel Anastassiades as a director (1 page)
1 March 2010Registered office address changed from 77 Queen Victoria Street London EC4V 4AY on 1 March 2010 (1 page)
30 November 2009Termination of appointment of Julian Gilbertson as a director (1 page)
30 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (7 pages)
30 November 2009Termination of appointment of Julian Gilbertson as a director (1 page)
30 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (7 pages)
27 May 2009Director's change of particulars / anthony john / 31/08/2008 (1 page)
27 May 2009Return made up to 31/08/08; full list of members (8 pages)
27 May 2009Director appointed christophe belhomme (2 pages)
27 May 2009Director appointed michel anastassiades (1 page)
27 May 2009Director appointed christophe belhomme (2 pages)
27 May 2009Director's Change of Particulars / anthony john / 31/08/2008 / HouseName/Number was: , now: 14 butlers wharf west; Street was: 7 wallside, now: 40 shad thames; Area was: monkwell square, now: ; Post Code was: EC2Y 8BH, now: SE1 2YA (1 page)
27 May 2009Director appointed michel anastassiades (1 page)
27 May 2009Return made up to 31/08/08; full list of members (8 pages)
7 May 2009Full accounts made up to 31 December 2008 (17 pages)
7 May 2009Full accounts made up to 31 December 2008 (17 pages)
3 September 2008Appointment terminated director susan douse (1 page)
3 September 2008Appointment Terminated Director susan douse (1 page)
14 August 2008Company name changed mm asset management LIMITED\certificate issued on 18/08/08 (2 pages)
14 August 2008Company name changed mm asset management LIMITED\certificate issued on 18/08/08 (2 pages)
14 April 2008Appointment terminated director peter o`connor (1 page)
14 April 2008Auditor's resignation (1 page)
14 April 2008Auditor's resignation (1 page)
14 April 2008Appointment Terminated Director richard timberlake (1 page)
14 April 2008Appointment terminated director richard timberlake (1 page)
14 April 2008Appointment Terminated Director peter o`connor (1 page)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2007Return made up to 25/08/07; full list of members (10 pages)
10 September 2007Return made up to 25/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2007Full accounts made up to 31 December 2006 (20 pages)
15 August 2007Full accounts made up to 31 December 2006 (20 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
6 November 2006Return made up to 25/08/06; full list of members (11 pages)
6 November 2006Return made up to 25/08/06; full list of members (11 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Auditor's resignation (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Auditor's resignation (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
4 May 2006Full accounts made up to 31 December 2005 (19 pages)
4 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 55 grosvenor street london W1K 3HY (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 55 grosvenor street london W1K 3HY (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Return made up to 25/08/05; change of members (9 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 25/08/05; change of members (9 pages)
29 September 2005Director's particulars changed (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Full accounts made up to 31 December 2004 (20 pages)
21 July 2005Full accounts made up to 31 December 2004 (20 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005Ad 18/02/04--------- £ si 400000@1 (2 pages)
4 July 2005Ad 18/02/04--------- £ si 400000@1 (2 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2004Registered office changed on 04/11/04 from: 5TH & 6TH floors 100 piccadilly london W1J 7NH (1 page)
4 November 2004Registered office changed on 04/11/04 from: 5TH & 6TH floors 100 piccadilly london W1J 7NH (1 page)
8 September 2004Return made up to 25/08/04; change of members (10 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 25/08/04; change of members (10 pages)
10 August 2004Auditor's resignation (1 page)
10 August 2004Auditor's resignation (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Full accounts made up to 31 December 2003 (21 pages)
13 July 2004Full accounts made up to 31 December 2003 (21 pages)
20 February 2004Company name changed attica asset management LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed attica asset management LIMITED\certificate issued on 20/02/04 (2 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2003Memorandum and Articles of Association (23 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2003Memorandum and Articles of Association (23 pages)
3 November 2003Ad 23/10/03--------- £ si 400000@1=400000 £ ic 4962021/5362021 (2 pages)
3 November 2003Ad 23/10/03--------- £ si 400000@1=400000 £ ic 4962021/5362021 (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
9 October 2003Full accounts made up to 31 December 2002 (19 pages)
9 October 2003Full accounts made up to 31 December 2002 (19 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003£ nc 6000021/7000021 11/08/03 (2 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003£ nc 6000021/7000021 11/08/03 (2 pages)
21 August 2003Ad 08/08/03--------- £ si 38000@1=38000 £ ic 4924021/4962021 (2 pages)
21 August 2003Ad 08/08/03--------- £ si 38000@1=38000 £ ic 4924021/4962021 (2 pages)
13 August 2003Ad 04/08/03--------- £ si 22000@1=22000 £ ic 4902021/4924021 (2 pages)
13 August 2003Ad 04/08/03--------- £ si 22000@1=22000 £ ic 4902021/4924021 (2 pages)
31 July 2003Ad 02/05/03--------- £ si 70000@1=70000 £ ic 4832021/4902021 (2 pages)
31 July 2003Ad 02/05/03--------- £ si 70000@1=70000 £ ic 4832021/4902021 (2 pages)
16 July 2003Ad 07/07/03--------- £ si 60000@1=60000 £ ic 4772021/4832021 (2 pages)
16 July 2003Ad 07/07/03--------- £ si 60000@1=60000 £ ic 4772021/4832021 (2 pages)
25 June 2003Ad 16/06/03--------- £ si 157000@1=157000 £ ic 4615021/4772021 (2 pages)
25 June 2003Ad 16/06/03--------- £ si 157000@1=157000 £ ic 4615021/4772021 (2 pages)
30 May 2003Nc inc already adjusted 02/05/03 (1 page)
30 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2003Nc inc already adjusted 02/05/03 (1 page)
2 May 2003Ad 10/09/02--------- £ si [email protected]=21 £ ic 4615000/4615021 (2 pages)
2 May 2003Ad 10/09/02--------- £ si [email protected]=21 £ ic 4615000/4615021 (2 pages)
28 February 2003Ad 07/02/03--------- £ si 570000@1=570000 £ ic 4045000/4615000 (2 pages)
28 February 2003Ad 07/02/03--------- £ si 570000@1=570000 £ ic 4045000/4615000 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
10 January 2003Ad 31/12/02--------- £ si 510000@1=510000 £ ic 3535000/4045000 (2 pages)
10 January 2003Ad 31/12/02--------- £ si 510000@1=510000 £ ic 3535000/4045000 (2 pages)
4 November 2002Ad 29/10/02--------- £ si 940000@1=940000 £ ic 2595000/3535000 (2 pages)
4 November 2002Ad 29/10/02--------- £ si 940000@1=940000 £ ic 2595000/3535000 (2 pages)
26 October 2002Nc inc already adjusted 30/09/02 (2 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Nc inc already adjusted 30/09/02 (2 pages)
21 August 2002Return made up to 25/08/02; full list of members (7 pages)
21 August 2002Return made up to 25/08/02; full list of members (7 pages)
21 August 2002Ad 28/02/01--------- £ si 120000@1 (2 pages)
21 August 2002Ad 30/04/01-30/04/01 £ si 60000@1 (2 pages)
21 August 2002Ad 30/04/01-30/04/01 £ si 60000@1 (2 pages)
21 August 2002Ad 15/02/02-15/02/02 £ si 375000@1=375000 £ ic 1750000/2125000 (2 pages)
21 August 2002Ad 31/05/01-31/05/01 £ si 120000@1 (2 pages)
21 August 2002Ad 17/07/01-17/07/01 £ si 110000@1 (2 pages)
21 August 2002Ad 28/02/01--------- £ si 120000@1 (2 pages)
21 August 2002Ad 28/09/01-28/09/01 £ si 375000@1=375000 £ ic 2495000/2870000 (2 pages)
21 August 2002Ad 31/10/00--------- £ si 35000@1 (2 pages)
21 August 2002Ad 30/01/01--------- £ si 80000@1 (2 pages)
21 August 2002Ad 30/11/00--------- £ si 150000@1 (2 pages)
21 August 2002Ad 31/07/01-31/07/01 £ si 100000@1 (2 pages)
21 August 2002Ad 30/01/01--------- £ si 80000@1 (2 pages)
21 August 2002Ad 28/09/01-28/09/01 £ si 375000@1=375000 £ ic 2495000/2870000 (2 pages)
21 August 2002Ad 12/11/01-12/11/01 £ si 370000@1=370000 £ ic 2125000/2495000 (2 pages)
21 August 2002Ad 31/07/01-31/07/01 £ si 100000@1 (2 pages)
21 August 2002Ad 12/11/01-12/11/01 £ si 370000@1=370000 £ ic 2125000/2495000 (2 pages)
21 August 2002Ad 30/11/00--------- £ si 150000@1 (2 pages)
21 August 2002Ad 17/07/01-17/07/01 £ si 110000@1 (2 pages)
21 August 2002Ad 15/02/02-15/02/02 £ si 375000@1=375000 £ ic 1750000/2125000 (2 pages)
21 August 2002Ad 31/10/00--------- £ si 35000@1 (2 pages)
21 August 2002Ad 31/05/01-31/05/01 £ si 120000@1 (2 pages)
14 June 2002Nc inc already adjusted 27/05/02 (2 pages)
14 June 2002Nc inc already adjusted 27/05/02 (2 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (16 pages)
20 May 2002Full accounts made up to 31 December 2001 (16 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
17 October 2001Ad 28/09/01--------- £ si 375000@1=375000 £ ic 1375000/1750000 (2 pages)
17 October 2001Ad 28/09/01--------- £ si 375000@1=375000 £ ic 1375000/1750000 (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
30 August 2001Ad 31/07/01--------- £ si 100000@1 (2 pages)
30 August 2001Return made up to 25/08/01; full list of members (8 pages)
30 August 2001Return made up to 25/08/01; full list of members (8 pages)
30 August 2001Ad 31/07/01--------- £ si 100000@1 (2 pages)
31 July 2001Ad 31/05/01--------- £ si 120000@1=120000 £ ic 1255000/1375000 (2 pages)
31 July 2001Ad 31/05/01--------- £ si 120000@1=120000 £ ic 1255000/1375000 (2 pages)
20 July 2001Ad 17/07/01--------- £ si 110000@1=110000 £ ic 1145000/1255000 (2 pages)
20 July 2001Ad 17/07/01--------- £ si 110000@1=110000 £ ic 1145000/1255000 (2 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
1 June 2001Ad 30/04/01--------- £ si 60000@1=60000 £ ic 1085000/1145000 (2 pages)
1 June 2001Ad 30/04/01--------- £ si 60000@1=60000 £ ic 1085000/1145000 (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (17 pages)
25 May 2001Full accounts made up to 31 December 2000 (17 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2001Memorandum and Articles of Association (13 pages)
12 April 2001Memorandum and Articles of Association (13 pages)
3 April 2001Ad 28/02/01--------- £ si 120000@1=120000 £ ic 965000/1085000 (2 pages)
3 April 2001Ad 28/02/01--------- £ si 120000@1=120000 £ ic 965000/1085000 (2 pages)
7 March 2001Memorandum and Articles of Association (12 pages)
7 March 2001Memorandum and Articles of Association (12 pages)
21 February 2001Ad 30/01/01--------- £ si 80000@1=80000 £ ic 885000/965000 (2 pages)
21 February 2001Ad 30/01/01--------- £ si 80000@1=80000 £ ic 885000/965000 (2 pages)
22 December 2000Ad 30/11/00--------- £ si 150000@1=150000 £ ic 735000/885000 (2 pages)
22 December 2000Ad 30/11/00--------- £ si 150000@1=150000 £ ic 735000/885000 (2 pages)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 2000Nc inc already adjusted 31/10/00 (1 page)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 2000Nc inc already adjusted 31/10/00 (1 page)
22 November 2000Ad 31/10/00--------- £ si 35000@1=35000 £ ic 700000/735000 (2 pages)
22 November 2000Ad 31/10/00--------- £ si 35000@1=35000 £ ic 700000/735000 (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
29 August 2000Return made up to 25/08/00; full list of members (8 pages)
29 August 2000Ad 23/08/00--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
29 August 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/00
(8 pages)
29 August 2000Ad 23/08/00--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
15 May 2000Ad 09/05/00--------- £ si 100000@1=100000 £ ic 500000/600000 (3 pages)
15 May 2000Ad 09/05/00--------- £ si 100000@1=100000 £ ic 500000/600000 (3 pages)
27 April 2000Registered office changed on 27/04/00 from: 7-9 saint jamess street london SW1A 1EE (1 page)
27 April 2000Registered office changed on 27/04/00 from: 7-9 saint jamess street london SW1A 1EE (1 page)
26 April 2000Particulars of mortgage/charge (5 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Secretary resigned (1 page)
23 December 1999Ad 17/12/99--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
23 December 1999Ad 17/12/99--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
20 December 1999Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 December 1999Ad 03/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
17 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 September 1999Company name changed attila asset management LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed attila asset management LIMITED\certificate issued on 16/09/99 (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
25 August 1999Incorporation (14 pages)
25 August 1999Incorporation (14 pages)