London
EC4N 7AE
Director Name | Kathryn Ann Leach |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month after company formation) |
Appointment Duration | 5 years (resigned 30 November 2004) |
Role | Sales And Marketing Director |
Correspondence Address | The Coach House 153 Lower Road Lower Bemerton Salisbury Wiltshire SP2 9NJ |
Director Name | Paula Frances Hills |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Old Otford Road Sevenoaks Kent TN14 5EZ |
Director Name | Mrs Anne Helen King Gilbert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Swan La Farm, Swan Lane Edenbridge Kent TN8 6AL |
Secretary Name | Paula Frances Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Old Otford Road Sevenoaks Kent TN14 5EZ |
Secretary Name | Robert Graham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 42 Cameron Close Hailsham East Sussex BN27 3WF |
Director Name | Peter Stephen Challens |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2007) |
Role | Investment Manager |
Correspondence Address | High Hazels Green Dene East Horsley Surrey KT24 5RE |
Director Name | Mr Matthew John Alan Groom |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 January 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wharf Cottages Goudhurst Road Horsmonden Kent TN12 8AP |
Director Name | Mr Alan Frederick Beaney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 27 Broom Park Teddington Middlesex TW11 9RS |
Secretary Name | Mr Duncan James Gager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Allandale Place Orpington Kent BR6 7TH |
Director Name | Mr Charles William Dawson Brand |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Granville Road Sevenoaks Kent TN13 1EZ |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Uplands Harpenden Hertfordshire AL5 2PH |
Director Name | Mr Craig Alan Massey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 January 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Christopher Edward Tolkien |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2022) |
Role | Head Of Investment Services & Operations |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr John Leonard Amor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2016) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Duncan James Gager |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2016) |
Role | COO |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2016) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mrs Rehana Loram |
---|---|
Status | Resigned |
Appointed | 09 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2017) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2021) |
Role | Ceo Sanlam Wealth |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2022) |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr Duncan David Spencer Lancashire |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | spi.sanlam.co.uk |
---|
Registered Address | 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sanlam Private Investments (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
8 October 2020 | Director's details changed for Mr Christopher Edward Tolkien on 7 October 2020 (2 pages) |
8 October 2020 | Change of details for Sanlam Private Investments (Uk) Limited as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
12 December 2019 | Registered office address changed from 16 South Park Sevenoaks Kent TN13 1AN to 24 Monument Street London EC3R 8AJ on 12 December 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Appointment of Mr John David White as a director on 31 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr John David White as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page) |
13 April 2017 | Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017 (1 page) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
3 October 2016 | Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Duncan James Gager as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Duncan James Gager as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
17 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
17 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
17 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages) |
15 December 2015 | Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Appointment of Mr Duncan James Gager as a director (2 pages) |
8 July 2014 | Appointment of Mr Duncan James Gager as a director (2 pages) |
14 January 2014 | Appointment of Mr John Leonard Amor as a director (2 pages) |
14 January 2014 | Appointment of Mr Craig Alan Massey as a director (2 pages) |
14 January 2014 | Appointment of Mr Christopher Edward Tolkien as a director (2 pages) |
14 January 2014 | Appointment of Mr Christopher Edward Tolkien as a director (2 pages) |
14 January 2014 | Termination of appointment of Matthew Groom as a director (1 page) |
14 January 2014 | Termination of appointment of Matthew Groom as a director (1 page) |
14 January 2014 | Appointment of Mr Craig Alan Massey as a director (2 pages) |
14 January 2014 | Appointment of Mr John Leonard Amor as a director (2 pages) |
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 January 2013 | Termination of appointment of Hugh Titcomb as a director (1 page) |
4 January 2013 | Termination of appointment of Hugh Titcomb as a director (1 page) |
14 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Matthew John Alan Groom on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Hugh Harrison Titcomb on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Hugh Harrison Titcomb on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Charles William Dawson Brand on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Charles William Dawson Brand on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Matthew John Alan Groom on 14 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Alan Beaney as a director (1 page) |
14 October 2009 | Termination of appointment of Alan Beaney as a director (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 April 2009 | Director appointed hugh harrison titcomb (2 pages) |
21 April 2009 | Director appointed hugh harrison titcomb (2 pages) |
14 April 2009 | Appointment terminated director anne gilbert (1 page) |
14 April 2009 | Appointment terminated director anne gilbert (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 December 2008 | Appointment terminated director paula hills (1 page) |
17 December 2008 | Appointment terminated director paula hills (1 page) |
30 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 August 2004 | Location of register of members (1 page) |
11 August 2004 | Location of register of members (1 page) |
23 October 2003 | Return made up to 06/10/03; full list of members (9 pages) |
23 October 2003 | Return made up to 06/10/03; full list of members (9 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 October 2002 | Return made up to 06/10/02; full list of members
|
25 October 2002 | Return made up to 06/10/02; full list of members
|
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
13 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Location of register of members (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
29 November 1999 | Location of register of members (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
16 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 November 1999 | Resolutions
|
4 November 1999 | Company name changed law 2029 LIMITED\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | Company name changed law 2029 LIMITED\certificate issued on 05/11/99 (2 pages) |
6 October 1999 | Incorporation (28 pages) |
6 October 1999 | Incorporation (28 pages) |