Company NamePrincipal Nominees Limited
DirectorHaydn Mark Franckeiss
Company StatusActive
Company Number03853790
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Previous NameLaw 2029 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haydn Mark Franckeiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed30 September 2022(23 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameKathryn Ann Leach
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month after company formation)
Appointment Duration5 years (resigned 30 November 2004)
RoleSales And Marketing Director
Correspondence AddressThe Coach House
153 Lower Road Lower Bemerton
Salisbury
Wiltshire
SP2 9NJ
Director NamePaula Frances Hills
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys
Old Otford Road
Sevenoaks
Kent
TN14 5EZ
Director NameMrs Anne Helen King Gilbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Swan La Farm, Swan Lane
Edenbridge
Kent
TN8 6AL
Secretary NamePaula Frances Hills
NationalityBritish
StatusResigned
Appointed10 November 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys
Old Otford Road
Sevenoaks
Kent
TN14 5EZ
Secretary NameRobert Graham Smith
NationalityBritish
StatusResigned
Appointed24 March 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address42 Cameron Close
Hailsham
East Sussex
BN27 3WF
Director NamePeter Stephen Challens
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2007)
RoleInvestment Manager
Correspondence AddressHigh Hazels
Green Dene
East Horsley
Surrey
KT24 5RE
Director NameMr Matthew John Alan Groom
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(11 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 January 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Wharf Cottages
Goudhurst Road
Horsmonden
Kent
TN12 8AP
Director NameMr Alan Frederick Beaney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 Broom Park
Teddington
Middlesex
TW11 9RS
Secretary NameMr Duncan James Gager
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Allandale Place
Orpington
Kent
BR6 7TH
Director NameMr Charles William Dawson Brand
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Granville Road
Sevenoaks
Kent
TN13 1EZ
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Uplands
Harpenden
Hertfordshire
AL5 2PH
Director NameMr Craig Alan Massey
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed10 January 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Christopher Edward Tolkien
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2022)
RoleHead Of Investment Services & Operations
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr John Leonard Amor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2016)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Duncan James Gager
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2016)
RoleCOO
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2016(16 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2016)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMrs Rehana Loram
StatusResigned
Appointed09 May 2016(16 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(16 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2017)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(16 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2021)
RoleCeo Sanlam Wealth
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 May 2022)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Duncan David Spencer Lancashire
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(22 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(22 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitespi.sanlam.co.uk

Location

Registered Address27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sanlam Private Investments (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

5 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 October 2020Director's details changed for Mr Christopher Edward Tolkien on 7 October 2020 (2 pages)
8 October 2020Change of details for Sanlam Private Investments (Uk) Limited as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
12 December 2019Registered 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 2019Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Appointment of Mr John David White as a director on 31 March 2017 (2 pages)
18 April 2017Appointment of Mr John David White as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
13 April 2017Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
13 April 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017 (1 page)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 October 2016Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Duncan James Gager as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Duncan James Gager as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
17 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
17 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
17 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
17 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
17 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
17 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
17 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
17 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
17 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
17 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
17 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Appointment of Mr Duncan James Gager as a director (2 pages)
8 July 2014Appointment of Mr Duncan James Gager as a director (2 pages)
14 January 2014Appointment of Mr John Leonard Amor as a director (2 pages)
14 January 2014Appointment of Mr Craig Alan Massey as a director (2 pages)
14 January 2014Appointment of Mr Christopher Edward Tolkien as a director (2 pages)
14 January 2014Appointment of Mr Christopher Edward Tolkien as a director (2 pages)
14 January 2014Termination of appointment of Matthew Groom as a director (1 page)
14 January 2014Termination of appointment of Matthew Groom as a director (1 page)
14 January 2014Appointment of Mr Craig Alan Massey as a director (2 pages)
14 January 2014Appointment of Mr John Leonard Amor as a director (2 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 January 2013Termination of appointment of Hugh Titcomb as a director (1 page)
4 January 2013Termination of appointment of Hugh Titcomb as a director (1 page)
14 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Matthew John Alan Groom on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Hugh Harrison Titcomb on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Hugh Harrison Titcomb on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Charles William Dawson Brand on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Charles William Dawson Brand on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Matthew John Alan Groom on 14 October 2009 (2 pages)
14 October 2009Termination of appointment of Alan Beaney as a director (1 page)
14 October 2009Termination of appointment of Alan Beaney as a director (1 page)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Director appointed hugh harrison titcomb (2 pages)
21 April 2009Director appointed hugh harrison titcomb (2 pages)
14 April 2009Appointment terminated director anne gilbert (1 page)
14 April 2009Appointment terminated director anne gilbert (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2008Appointment terminated director paula hills (1 page)
17 December 2008Appointment terminated director paula hills (1 page)
30 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
18 October 2007Return made up to 06/10/07; full list of members (3 pages)
18 October 2007Return made up to 06/10/07; full list of members (3 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
1 November 2006Return made up to 06/10/06; full list of members (3 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 October 2005Return made up to 06/10/05; full list of members (3 pages)
21 October 2005Return made up to 06/10/05; full list of members (3 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
25 October 2004Return made up to 06/10/04; full list of members (9 pages)
25 October 2004Return made up to 06/10/04; full list of members (9 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 August 2004Location of register of members (1 page)
11 August 2004Location of register of members (1 page)
23 October 2003Return made up to 06/10/03; full list of members (9 pages)
23 October 2003Return made up to 06/10/03; full list of members (9 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 October 2001Return made up to 06/10/01; full list of members (8 pages)
10 October 2001Return made up to 06/10/01; full list of members (8 pages)
13 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 November 2000Return made up to 06/10/00; full list of members (8 pages)
7 November 2000Return made up to 06/10/00; full list of members (8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/03/00
(1 page)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/03/00
(1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Location of register of members (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
29 November 1999Location of register of members (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
16 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
16 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
4 November 1999Company name changed law 2029 LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999Company name changed law 2029 LIMITED\certificate issued on 05/11/99 (2 pages)
6 October 1999Incorporation (28 pages)
6 October 1999Incorporation (28 pages)