Company NameColchester Global Investors Limited
Company StatusActive
Company Number03855960
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Previous NameDockers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Galloway Sims
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(4 days after company formation)
Appointment Duration24 years, 6 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMr Keith Allan Lloyd
Date of BirthMay 1962 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 August 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMr Michael John Julian Cowan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMrs Michele Connell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Legal And Compliance
Country of ResidenceEngland
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Secretary NameMr James Michael Christie
StatusCurrent
Appointed17 March 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMs Lucy Anna Crawford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleProduct Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMr Stephen Charles Butt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 days after company formation)
Appointment Duration13 years, 11 months (resigned 25 September 2013)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameLucy Jane Pereira
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 19 June 2007)
RoleInvestment Management
Correspondence Address64b Avenue Du Vert Chasseur
1180 Bruxelles
Belgium
Director NameEdward Yat Hung Wong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 days after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2012)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Secretary NameEdward Yat Hung Wong
NationalityBritish
StatusResigned
Appointed12 October 1999(4 days after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2012)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMs Mamak Shahbazi
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2004(4 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2019)
RoleInvestment Marketing
Country of ResidenceUnited States
Correspondence Address885 Third Avenue
24th Floor New York
Ny 10022
United States
Secretary NameMrs Elizabeth Pritchard
StatusResigned
Appointed01 April 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Secretary NameMr Jeffrey John Pritchard
StatusResigned
Appointed20 June 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2016)
RoleCompany Director
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Secretary NameMrs Michele Connell
StatusResigned
Appointed28 September 2016(16 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2020)
RoleCompany Director
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecolchesterglobal.com
Telephone020 72926920
Telephone regionLondon

Location

Registered AddressHeathcoat House
20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

385.5k at £0.2Larksbay Holdings LTD
6.02%
Ordinary B
383.7k at £0.2Mamak Shahbazi
6.00%
Ordinary B
348k at £0.2Rigel Investment Holdings LTD
5.44%
Ordinary B
622.8k at £1Silchester Partners LTD
48.65%
Ordinary A
160.6k at £0.2Sims Trust
2.51%
Ordinary C
674.6k at £0.2Ian Sims
10.54%
Ordinary B
642.6k at £0.2Sims Trust
10.04%
Ordinary B
102.1k at £0.2Ian Sims
1.60%
Ordinary C
96.5k at £0.2Larksbay Holdings LTD
1.51%
Ordinary C
94.1k at £0.2Keith Lloyd
1.47%
Ordinary C
87k at £0.2Rigel Investment Holdings LTD
1.36%
Ordinary C
86.2k at £0.2Mamak Shahbazi
1.35%
Ordinary C
65.9k at £0.2Keith Lloyd
1.03%
Ordinary B
-OTHER
1.03%
-
24k at £0.2Kathryn Elsby
0.37%
Ordinary B
20.7k at £0.2John Elsby
0.32%
Ordinary B
11.6k at £0.2Ian Self
0.18%
Ordinary B
10.1k at £0.2Elizabeth Pritchard
0.16%
Ordinary B
10k at £0.2Paul Grice
0.16%
Ordinary B
10k at £0.2Renee Ragno
0.16%
Ordinary B
7.4k at £0.2Paul Allen
0.12%
Ordinary C

Financials

Year2014
Turnover£63,280,184
Net Worth£17,575,452
Cash£9,965,508
Current Liabilities£13,254,700

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

14 February 2000Delivered on: 18 February 2000
Persons entitled: Japan National Tourist Organization

Classification: Deed of deposit
Secured details: All rents,monies and other liabilities due or to become due from the company to the chargee under the terms of an underlease of even date.
Particulars: Fixed charge over deposit monies of £25,000 to be held in a deposit account with national westminster bank PLC (or such other account as may be designated for that purpose) and all other monies now or in the future credited to that account.
Outstanding

Filing History

6 October 2020Confirmation statement made on 5 October 2020 with updates (13 pages)
30 June 2020Appointment of Ms Lucy Anna Crawford as a director on 25 June 2020 (2 pages)
18 March 2020Termination of appointment of Michele Connell as a secretary on 17 March 2020 (1 page)
18 March 2020Appointment of Mr James Michael Christie as a secretary on 17 March 2020 (2 pages)
20 December 2019Appointment of Mrs Michele Connell as a director on 19 December 2019 (2 pages)
15 October 2019Confirmation statement made on 5 October 2019 with updates (15 pages)
19 September 2019Purchase of own shares. (3 pages)
19 September 2019Purchase of own shares. (3 pages)
20 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,280,000
(6 pages)
19 August 2019Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 1,246,061
(6 pages)
16 August 2019Group of companies' accounts made up to 30 April 2019 (36 pages)
26 July 2019Particulars of variation of rights attached to shares (3 pages)
26 July 2019Particulars of variation of rights attached to shares (3 pages)
26 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Repurchase resolution/cap[italisation 10/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 July 2019Change of share class name or designation (2 pages)
3 May 2019Termination of appointment of Mamak Shahbazi as a director on 1 May 2019 (1 page)
17 October 2018Confirmation statement made on 5 October 2018 with updates (12 pages)
9 July 2018Group of companies' accounts made up to 30 April 2018 (35 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (11 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (11 pages)
16 August 2017Group of companies' accounts made up to 30 April 2017 (36 pages)
16 August 2017Group of companies' accounts made up to 30 April 2017 (36 pages)
24 January 2017Group of companies' accounts made up to 30 April 2016 (39 pages)
24 January 2017Group of companies' accounts made up to 30 April 2016 (39 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (15 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (15 pages)
28 September 2016Termination of appointment of Jeffrey John Pritchard as a secretary on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Jeffrey John Pritchard as a secretary on 28 September 2016 (1 page)
28 September 2016Appointment of Mrs Michele Connell as a secretary on 28 September 2016 (2 pages)
28 September 2016Appointment of Mrs Michele Connell as a secretary on 28 September 2016 (2 pages)
19 September 2016Auditor's resignation (1 page)
19 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
17 February 2016Satisfaction of charge 1 in full (1 page)
17 February 2016Satisfaction of charge 1 in full (1 page)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,280,000
(12 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,280,000
(12 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,280,000
(12 pages)
14 August 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
14 August 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,280,000
(12 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,280,000
(12 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,280,000
(12 pages)
30 June 2014Group of companies' accounts made up to 30 April 2014 (27 pages)
30 June 2014Group of companies' accounts made up to 30 April 2014 (27 pages)
24 June 2014Termination of appointment of Elizabeth Pritchard as a secretary (1 page)
24 June 2014Termination of appointment of Elizabeth Pritchard as a secretary (1 page)
24 June 2014Appointment of Mr Jeffrey John Pritchard as a secretary (2 pages)
24 June 2014Appointment of Mr Jeffrey John Pritchard as a secretary (2 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,280,000
(12 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,280,000
(12 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,280,000
(12 pages)
3 October 2013Termination of appointment of Stephen Butt as a director (1 page)
3 October 2013Termination of appointment of Stephen Butt as a director (1 page)
19 August 2013Director's details changed for Ms Mamak Shahbazi on 12 August 2013 (2 pages)
19 August 2013Director's details changed for Ms Mamak Shahbazi on 12 August 2013 (2 pages)
15 July 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
15 July 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (12 pages)
17 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
17 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
15 May 2012Director's details changed for Ian Galloway Sims on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Ian Galloway Sims on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Ian Galloway Sims on 1 May 2012 (2 pages)
2 April 2012Appointment of Mrs Elizabeth Pritchard as a secretary (1 page)
2 April 2012Appointment of Mrs Elizabeth Pritchard as a secretary (1 page)
2 April 2012Termination of appointment of Edward Wong as a secretary (1 page)
2 April 2012Termination of appointment of Edward Wong as a director (1 page)
2 April 2012Termination of appointment of Edward Wong as a secretary (1 page)
2 April 2012Termination of appointment of Edward Wong as a director (1 page)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
3 October 2011Director's details changed for Mamak Shahbazi on 1 October 2011 (3 pages)
3 October 2011Director's details changed for Mamak Shahbazi on 1 October 2011 (3 pages)
3 October 2011Director's details changed for Mamak Shahbazi on 1 October 2011 (3 pages)
11 July 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
11 July 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 26/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 June 2011Sub-division of shares on 26 May 2011 (8 pages)
16 June 2011Sub-division of shares on 26 May 2011 (8 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 26/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 June 2011Statement of company's objects (2 pages)
14 June 2011Statement of company's objects (2 pages)
14 June 2011Sub-division of shares on 26 May 2011 (8 pages)
14 June 2011Sub-division of shares on 26 May 2011 (8 pages)
14 June 2011Change of share class name or designation (2 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 June 2011Change of share class name or designation (2 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
4 August 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
4 August 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
15 October 2009Director's details changed for Edward Yat Hung Wong on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Edward Yat Hung Wong on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mamak Shahbazhi on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mamak Shahbazhi on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael John Julian Cowan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Galloway Sims on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Keith Allan Lloyd on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Charles Butt on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Keith Allan Lloyd on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Edward Yat Hung Wong on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Edward Yat Hung Wong on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Stephen Charles Butt on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Galloway Sims on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael John Julian Cowan on 13 October 2009 (2 pages)
1 August 2009Director's change of particulars / mamak shahbazhi / 27/07/2009 (1 page)
1 August 2009Director's change of particulars / mamak shahbazhi / 27/07/2009 (1 page)
22 July 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 14/07/2009
(20 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 14/07/2009
(20 pages)
22 July 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
31 October 2008Return made up to 08/10/08; full list of members (8 pages)
31 October 2008Return made up to 08/10/08; full list of members (8 pages)
18 July 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
18 July 2008Group of companies' accounts made up to 30 April 2008 (27 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 08/10/07; full list of members (12 pages)
5 November 2007Return made up to 08/10/07; full list of members (12 pages)
17 September 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
17 September 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
3 January 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
3 January 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
17 October 2006Return made up to 08/10/06; full list of members (12 pages)
17 October 2006Return made up to 08/10/06; full list of members (12 pages)
21 November 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
21 November 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Return made up to 08/10/05; full list of members (12 pages)
17 November 2005Return made up to 08/10/05; full list of members (12 pages)
17 November 2005Director's particulars changed (1 page)
20 December 2004Return made up to 08/10/04; full list of members (11 pages)
20 December 2004Return made up to 08/10/04; full list of members (11 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
31 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
31 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
14 October 2003Return made up to 08/10/03; full list of members (10 pages)
14 October 2003£ sr [email protected] 15/08/03 (1 page)
14 October 2003Return made up to 08/10/03; full list of members (10 pages)
14 October 2003£ sr [email protected] 15/08/03 (1 page)
7 October 2003Location of register of members (1 page)
7 October 2003Location of register of members (1 page)
11 October 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
11 October 2002Return made up to 08/10/02; full list of members (8 pages)
11 October 2002Return made up to 08/10/02; full list of members (8 pages)
11 October 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
21 March 2002Amended group of companies' accounts made up to 30 April 2001 (20 pages)
21 March 2002Amended group of companies' accounts made up to 30 April 2001 (20 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (20 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (20 pages)
11 October 2001Return made up to 08/10/01; full list of members (8 pages)
11 October 2001Return made up to 08/10/01; full list of members (8 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Registered office changed on 09/10/01 from: heathcote house 20 savile row london W1X 1AE (1 page)
9 October 2001Registered office changed on 09/10/01 from: heathcote house 20 savile row london W1X 1AE (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
26 October 2000Return made up to 08/10/00; full list of members (8 pages)
26 October 2000Director's particulars changed (1 page)
26 October 2000Return made up to 08/10/00; full list of members (8 pages)
27 September 2000Location of register of members (1 page)
27 September 2000Location of register of members (1 page)
23 August 2000Full accounts made up to 30 April 2000 (14 pages)
23 August 2000Full accounts made up to 30 April 2000 (14 pages)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 February 2000Nc inc already adjusted 18/01/00 (1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
29 February 2000Ad 18/01/00--------- £ si 541080@1=541080 £ ic 739040/1280120 (2 pages)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 February 2000Nc inc already adjusted 18/01/00 (1 page)
29 February 2000Ad 18/01/00--------- £ si 541080@1=541080 £ ic 739040/1280120 (2 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Conve 18/01/00 (1 page)
2 February 2000Ad 18/01/00--------- £ si 538920@1=538920 £ ic 200000/738920 (2 pages)
2 February 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
2 February 2000Ad 18/01/00--------- £ si 538920@1=538920 £ ic 200000/738920 (2 pages)
2 February 2000Conve 18/01/00 (1 page)
2 February 2000Ad 18/01/00--------- £ si [email protected]=120 £ ic 738920/739040 (2 pages)
2 February 2000Conve 18/01/00 (1 page)
2 February 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
2 February 2000Conve 18/01/00 (1 page)
2 February 2000Ad 18/01/00--------- £ si [email protected]=120 £ ic 738920/739040 (2 pages)
10 December 1999Ad 29/10/99--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
10 December 1999Ad 29/10/99--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
10 December 1999Ad 12/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1999Ad 12/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
25 October 1999Memorandum and Articles of Association (11 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1999£ nc 1000/1280000 12/10/99 (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1999Memorandum and Articles of Association (11 pages)
25 October 1999£ nc 1000/1280000 12/10/99 (1 page)
20 October 1999Company name changed dockers LIMITED\certificate issued on 21/10/99 (3 pages)
20 October 1999Company name changed dockers LIMITED\certificate issued on 21/10/99 (3 pages)
18 October 1999Registered office changed on 18/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 October 1999Registered office changed on 18/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
8 October 1999Incorporation (17 pages)
8 October 1999Incorporation (17 pages)