Company NameRoyal London Asset Management (CIS) Limited
Company StatusDissolved
Company Number03858994
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusClosed
Appointed31 July 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2019)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameBarry Kenneth John Lewis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2002)
RoleSolicitor
Correspondence Address210 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 13 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Director NameIan Michael Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Secretary NameIan Michael Jones
NationalityBritish
StatusResigned
Appointed17 November 1999(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 March 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2006)
RoleChartered Secretary
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NamePatricia Anne Wade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2006)
RoleChartered Sec
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameMr Paul Sharman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2010)
RoleDirector Of Investment Managem
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameFemi Sobo-Allen
StatusResigned
Appointed17 October 2008(9 years after company formation)
Appointment Duration1 year (resigned 19 October 2009)
RoleCompany Director
Correspondence Address18a Gynn Lane
Honley
Holmfirth
HD9 6LF
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameIan Michael Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NameMr Mark Andrew Summerfield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2013)
RoleDirector Of Life And Savings Business
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2013)
RoleDirector Of Corporate Banking
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor
New Century House
Manchester
M60 4ES
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameMr Michael David Fairbairn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 February 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressBowland House Newton-In-Bowland
Nr. Clitheroe
BB7 3DY
Secretary NameMiss Katherine Elizabeth Eldridge
StatusResigned
Appointed19 October 2009(10 years after company formation)
Appointment Duration9 months (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressCis Building
Miller Street
Manchester
Lancashire
M60 0AL
Director NameMr John Laidlaw Rowan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 22 October 2010)
RoleBusiness Leader
Country of ResidenceScotland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Patricia Anne Wade
StatusResigned
Appointed19 July 2010(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2013)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr John Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Andrew Nicholas Russell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMerlyn Vivienne Lowther
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameRichard James
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

Location

Registered Address55 Gracechurch Street
London
EC3V 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

5m at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,314,000
Net Worth£12,887,000
Cash£12,887,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Richard James as a director on 31 December 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (14 pages)
3 August 2017Full accounts made up to 31 December 2016 (14 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 1
(4 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 1
(4 pages)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2016Solvency Statement dated 29/04/16 (1 page)
16 May 2016Statement by Directors (1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2016Solvency Statement dated 29/04/16 (1 page)
16 May 2016Statement by Directors (1 page)
26 April 2016Full accounts made up to 31 December 2015 (15 pages)
26 April 2016Full accounts made up to 31 December 2015 (15 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000,000
(5 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000,000
(5 pages)
26 April 2015Full accounts made up to 31 December 2014 (16 pages)
26 April 2015Full accounts made up to 31 December 2014 (16 pages)
7 January 2015Termination of appointment of Robert Edwin Talbut as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Robert Edwin Talbut as a director on 31 December 2014 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000,000
(6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000,000
(6 pages)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,000,000
(7 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,000,000
(7 pages)
29 October 2013Director's details changed for Mr John Mercer on 13 August 2013 (2 pages)
29 October 2013Director's details changed for Mr John Mercer on 13 August 2013 (2 pages)
19 September 2013Section 519 ca 2006 (1 page)
19 September 2013Section 519 ca 2006 (1 page)
14 August 2013Termination of appointment of Patricia Anne Wade as a secretary (2 pages)
14 August 2013Termination of appointment of Rodney Bulmer as a director (2 pages)
14 August 2013Termination of appointment of Rodney Bulmer as a director (2 pages)
14 August 2013Termination of appointment of Merlyn Lowther as a director (2 pages)
14 August 2013Termination of appointment of Clare Gosling as a director (2 pages)
14 August 2013Termination of appointment of Clare Gosling as a director (2 pages)
14 August 2013Termination of appointment of Merlyn Lowther as a director (2 pages)
14 August 2013Termination of appointment of Mark Summerfield as a director (2 pages)
14 August 2013Termination of appointment of Patricia Anne Wade as a secretary (2 pages)
14 August 2013Termination of appointment of Mark Summerfield as a director (2 pages)
13 August 2013Registered office address changed from Cis Building Miller Street Manchester Lancashire M60 0AL on 13 August 2013 (1 page)
13 August 2013Appointment of Richard James as a director (2 pages)
13 August 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
13 August 2013Registered office address changed from Cis Building Miller Street Manchester Lancashire M60 0AL on 13 August 2013 (1 page)
13 August 2013Appointment of Robert Edwin Talbut as a director (2 pages)
13 August 2013Appointment of Andrew Stewart Carter as a director (2 pages)
13 August 2013Appointment of Andrew Stewart Carter as a director (2 pages)
13 August 2013Appointment of Robert Edwin Talbut as a director (2 pages)
13 August 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
13 August 2013Appointment of Richard James as a director (2 pages)
1 August 2013Company name changed the co-operative asset management LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed the co-operative asset management LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
18 July 2013Director's details changed for Merlyn Vivienne Lowther on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Merlyn Vivienne Lowther on 18 July 2013 (2 pages)
1 July 2013Termination of appointment of William Newby as a director (1 page)
1 July 2013Termination of appointment of William Newby as a director (1 page)
20 June 2013Full accounts made up to 31 December 2012 (29 pages)
20 June 2013Full accounts made up to 31 December 2012 (29 pages)
20 June 2013Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
13 May 2013Appointment of Merlyn Vivienne Lowther as a director (2 pages)
13 May 2013Appointment of Merlyn Vivienne Lowther as a director (2 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (28 pages)
30 March 2012Full accounts made up to 31 December 2011 (28 pages)
2 December 2011Termination of appointment of Andrew Russell as a director (1 page)
2 December 2011Termination of appointment of Andrew Russell as a director (1 page)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
21 April 2011Full accounts made up to 31 December 2010 (30 pages)
21 April 2011Full accounts made up to 31 December 2010 (30 pages)
23 February 2011Appointment of Mr Rodney Jensen Bulmer as a director (2 pages)
23 February 2011Appointment of Mr Rodney Jensen Bulmer as a director (2 pages)
8 February 2011Appointment of Andrew Nicholas Russell as a director (2 pages)
8 February 2011Appointment of Andrew Nicholas Russell as a director (2 pages)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
1 December 2010Appointment of Mr John Mercer as a director (2 pages)
1 December 2010Appointment of Mr John Mercer as a director (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
26 October 2010Termination of appointment of John Rowan as a director (1 page)
26 October 2010Termination of appointment of John Rowan as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
9 August 2010Appointment of Mr William Edward Newby as a director (2 pages)
9 August 2010Appointment of Mr William Edward Newby as a director (2 pages)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
28 July 2010Appointment of Mrs Patricia Anne Wade as a secretary (2 pages)
28 July 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
28 July 2010Appointment of Mrs Patricia Anne Wade as a secretary (2 pages)
28 July 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
12 May 2010Full accounts made up to 31 December 2009 (30 pages)
12 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (30 pages)
12 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Mark Andrew Summerfield on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Mark Andrew Summerfield on 11 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages)
6 May 2010Termination of appointment of Michael Fairbairn as a director (1 page)
6 May 2010Termination of appointment of Michael Fairbairn as a director (1 page)
28 January 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
28 January 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
21 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
21 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
23 November 2009Termination of appointment of Richard Goddard as a director (1 page)
23 November 2009Termination of appointment of Richard Goddard as a director (1 page)
23 November 2009Termination of appointment of Femi Sobo-Allen as a secretary (1 page)
23 November 2009Appointment of Miss Katherine Elizabeth Eldridge as a secretary (1 page)
23 November 2009Appointment of Miss Katherine Elizabeth Eldridge as a secretary (1 page)
23 November 2009Termination of appointment of Ian Jones as a director (1 page)
23 November 2009Termination of appointment of Ian Jones as a director (1 page)
23 November 2009Termination of appointment of Femi Sobo-Allen as a secretary (1 page)
21 October 2009Director's details changed for Mr Michael David Fairbairn on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Andrew Summerfield on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Keith Alderson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Anthony Jonathan Reizenstein on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Jonathan Reizenstein on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Andrew Summerfield on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Michael David Fairbairn on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Keith Alderson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
27 August 2009Ad 19/08/09-19/08/09\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages)
27 August 2009Ad 19/08/09-19/08/09\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2009Nc inc already adjusted 10/06/09 (1 page)
26 August 2009Nc inc already adjusted 10/06/09 (1 page)
28 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
24 March 2009Director appointed mr michael david fairbairn (1 page)
24 March 2009Director appointed mr michael david fairbairn (1 page)
23 March 2009Director appointed mr richard thomas goddard (1 page)
23 March 2009Director appointed mr richard thomas goddard (1 page)
8 December 2008Appointment terminated director richard goddard (1 page)
8 December 2008Appointment terminated director peter kerns (1 page)
8 December 2008Appointment terminated director richard goddard (1 page)
8 December 2008Appointment terminated director peter kerns (1 page)
1 December 2008Director appointed keith alderson (2 pages)
1 December 2008Director appointed keith alderson (2 pages)
25 November 2008Director appointed ian michael jones (1 page)
25 November 2008Director appointed ian michael jones (1 page)
24 November 2008Director appointed mark andrew summerfield (1 page)
24 November 2008Director appointed anthony jonathan reizenstein (1 page)
24 November 2008Director appointed anthony jonathan reizenstein (1 page)
24 November 2008Director appointed mark andrew summerfield (1 page)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Appointment terminated secretary moira lees (1 page)
21 October 2008Secretary appointed femi sobo-allen (1 page)
21 October 2008Appointment terminated secretary moira lees (1 page)
21 October 2008Secretary appointed femi sobo-allen (1 page)
28 August 2008Company name changed cis investment management LIMITED\certificate issued on 28/08/08 (2 pages)
28 August 2008Accounting reference date extended from 31/12/2008 to 11/01/2009 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 August 2008Company name changed cis investment management LIMITED\certificate issued on 28/08/08 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 August 2008Accounting reference date extended from 31/12/2008 to 11/01/2009 (1 page)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
18 October 2005Return made up to 11/10/05; full list of members (2 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 October 2003Return made up to 14/10/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
12 November 2001Return made up to 14/10/01; full list of members (7 pages)
12 November 2001Return made up to 14/10/01; full list of members (7 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 December 1999Memorandum and Articles of Association (9 pages)
1 December 1999Memorandum and Articles of Association (9 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Company name changed webpack LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed;new director appointed (3 pages)
24 November 1999Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 November 1999Company name changed webpack LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999New secretary appointed;new director appointed (3 pages)
24 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
14 October 1999Incorporation (13 pages)
14 October 1999Incorporation (13 pages)