Company NameFoltus Investments Limited
Company StatusActive
Company Number03859383
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Previous NameFospv Limited

Business Activity

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

Directors

Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed02 December 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameKenton Raoul Rose
NationalityAmerican
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1535 Woodlark Drive
Northbrook
60062 Illinois
United States
Director NameIain Henry Abrahams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 02 March 2000)
RoleBanking
Correspondence AddressPandemonium House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameTimothy John Craig Nicol
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 02 March 2000)
RoleBanking
Correspondence Address30 Morland Road
Sutton
Surrey
SM1 4RP
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 19 December 2002)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2003)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMatthew John Bailey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 March 2001)
RoleBanker
Correspondence Address18b Southvale Road
London
SE3 0TP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2003)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePaul Richard Robinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2003)
RoleBanker
Correspondence Address94 Castellain Mansions
Castellain Road, Maida Vale
London
W9 1HB
Director NameJonathan Caetano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2002)
RoleBanker
Correspondence Address54 Englewood Road
London
SW12 9NY
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed05 November 2002(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2003)
RoleLawyer
Correspondence Address91c Moscow Road
London
W2 4EL
Director NameSarah Elizabeth Turnill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard Charles Phelps
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameEmma Joanne Kendall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2006)
RoleInvestmen T Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBineet Shah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePriyan Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Hamish McPherson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(8 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 September 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePriteshkumar Murji Pankhania
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHazel Anne Marie Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSamuel Antony Cooper
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(12 years, 5 months after company formation)
Appointment Duration2 months (resigned 09 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2016)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFortune Brands Inc (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1700 East Putnam Avenue
PO Box 811 Old Greenwich
Connecticut
06870
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed06 December 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 December 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,447,801
Cash£2,374,704

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

18 July 2001Delivered on: 8 August 2001
Persons entitled: Barclays Bank PLC

Classification: A deed of charge made between verdant investments limited partnership (the "partnership") (in which the company is a partner) and (2) barclays bank PLC ("barclays")
Secured details: All moneys and liabilities due owing or payable or expressed to be due owing or payable by the partnership to the chargee under or in connection with the loan agreement the swaps any other swaps any other agreement whatsoever or the deed all terms as defined.
Particulars: By way of first fixed charge all its rights title and interest from time to time in under or granted by the credit support deed the custodian agreement and the note and by way of first floating charge all property owned by the partnership and all other charged property which is at any time whatsoever and for any reason whatsoever not subject to the security interest created or intended to be created by the foregoing provisions of clause 2 (b). See the mortgage charge document for full details.
Outstanding

Filing History

16 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
14 September 2023Termination of appointment of Kate Liana Pearson as a director on 10 July 2023 (1 page)
7 September 2023Full accounts made up to 31 December 2022 (22 pages)
4 September 2023Appointment of Mr Sterling Scott Austin as a director on 10 July 2023 (2 pages)
23 August 2023Appointment of Benjamin Adam Gerrard-Jones as a director on 26 June 2023 (2 pages)
21 July 2023Termination of appointment of Jonathan Michael Walthoe as a director on 26 June 2023 (1 page)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (21 pages)
18 July 2022Appointment of Ms Kate Liana Pearson as a director on 29 April 2021 (2 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
14 September 2021Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages)
24 June 2021Full accounts made up to 31 December 2020 (20 pages)
11 May 2021Termination of appointment of Christopher Patrick Le Neve Foster as a director on 30 April 2021 (1 page)
8 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (20 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (22 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (21 pages)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
3 February 2016Appointment of Carl Thomas Senior as a director on 18 January 2016 (2 pages)
3 February 2016Appointment of Carl Thomas Senior as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Jonathan Michael Walthoe as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Christopher Patrick Le Neve Foster as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Jonathan Michael Walthoe as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Christopher Patrick Le Neve Foster as a director on 18 January 2016 (2 pages)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
23 September 2015Appointment of Vishal Shah as a director (2 pages)
23 September 2015Appointment of Vishal Shah as a director (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Appointment of Vishal Shah as a director on 1 May 2015 (2 pages)
15 April 2015Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page)
15 April 2015Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
6 October 2014Appointment of Colin Gyte as a director on 10 September 2014 (2 pages)
6 October 2014Appointment of Colin Gyte as a director on 10 September 2014 (2 pages)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
30 January 2013Director's details changed for Enver Khairov on 31 December 2010 (2 pages)
30 January 2013Director's details changed for Enver Khairov on 31 December 2010 (2 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Appointment of Jonathan Mark Huckle as a director (2 pages)
18 May 2012Termination of appointment of Samuel Cooper as a director (1 page)
18 May 2012Termination of appointment of Samuel Cooper as a director (1 page)
18 May 2012Appointment of Jonathan Mark Huckle as a director (2 pages)
13 March 2012Appointment of Samuel Antony Cooper as a director (2 pages)
13 March 2012Appointment of Samuel Antony Cooper as a director (2 pages)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
20 September 2011Appointment of Hazel Anne Marie Watson as a director (2 pages)
20 September 2011Appointment of Hazel Anne Marie Watson as a director (2 pages)
19 September 2011Termination of appointment of Priteshkumar Pankhania as a director (1 page)
19 September 2011Termination of appointment of Priteshkumar Pankhania as a director (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
17 August 2011Appointment of Barrie Hill as a director (2 pages)
17 August 2011Appointment of Barrie Hill as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Director appointed priteshkumar murji pankhania (1 page)
16 September 2009Director appointed priteshkumar murji pankhania (1 page)
5 November 2008Return made up to 01/10/08; no change of members (5 pages)
5 November 2008Return made up to 01/10/08; no change of members (5 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 25/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 25/09/2008
(1 page)
3 October 2008Appointment terminated director robert mcpherson (1 page)
3 October 2008Appointment terminated director robert mcpherson (1 page)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Director appointed priyan shah (2 pages)
2 September 2008Director appointed priyan shah (2 pages)
21 August 2008Director appointed robert hamish mcpherson (2 pages)
21 August 2008Appointment terminated director gerald brawn (1 page)
21 August 2008Director appointed robert hamish mcpherson (2 pages)
21 August 2008Appointment terminated director gerald brawn (1 page)
14 April 2008Director appointed bineet shah (2 pages)
14 April 2008Director appointed bineet shah (2 pages)
11 April 2008Appointment terminated director richard phelps (1 page)
11 April 2008Appointment terminated director richard phelps (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
19 October 2005Return made up to 01/10/05; full list of members (3 pages)
19 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Location of register of members (1 page)
9 August 2005Full accounts made up to 31 December 2004 (12 pages)
9 August 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (2 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (2 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
20 October 2004Return made up to 11/10/04; full list of members (3 pages)
20 October 2004Return made up to 11/10/04; full list of members (3 pages)
6 August 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
31 March 2004New director appointed (4 pages)
31 March 2004New director appointed (4 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
17 December 2003Company name changed fospv LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed fospv LIMITED\certificate issued on 17/12/03 (2 pages)
20 November 2003Return made up to 11/10/03; full list of members (3 pages)
20 November 2003Return made up to 11/10/03; full list of members (3 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (4 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
30 September 2003New director appointed (4 pages)
30 September 2003New director appointed (4 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
13 December 2002New director appointed (1 page)
13 December 2002New director appointed (1 page)
1 November 2002Return made up to 11/10/02; full list of members (3 pages)
1 November 2002Return made up to 11/10/02; full list of members (3 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 March 2002Full accounts made up to 31 December 2001 (10 pages)
15 March 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
1 November 2001Return made up to 11/10/01; full list of members (3 pages)
1 November 2001Return made up to 11/10/01; full list of members (3 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
8 August 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
24 July 2001New director appointed (1 page)
24 July 2001New director appointed (1 page)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
26 March 2001New director appointed (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (1 page)
26 March 2001Director resigned (1 page)
6 February 2001Full accounts made up to 28 January 2000 (12 pages)
6 February 2001Full accounts made up to 28 January 2000 (12 pages)
30 January 2001Accounting reference date shortened from 28/01/01 to 31/12/00 (1 page)
30 January 2001Accounting reference date shortened from 28/01/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 02/12/00 to 28/01/00 (1 page)
29 January 2001Accounting reference date shortened from 02/12/00 to 28/01/00 (1 page)
4 December 2000Return made up to 11/10/00; full list of members (4 pages)
4 December 2000Return made up to 11/10/00; full list of members (4 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
28 November 2000Location of register of members (1 page)
28 November 2000Location of register of members (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
28 April 2000Full accounts made up to 2 December 1999 (16 pages)
28 April 2000Full accounts made up to 2 December 1999 (16 pages)
28 April 2000Full accounts made up to 2 December 1999 (16 pages)
18 January 2000Application for reregistration from UNLTD to LTD (1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 2000Re-registration of Memorandum and Articles (12 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 2000Certificate of re-registration from Unlimited to Limited (1 page)
18 January 2000Re-registration of Memorandum and Articles (12 pages)
18 January 2000Certificate of re-registration from Unlimited to Limited (1 page)
18 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 January 2000Application for reregistration from UNLTD to LTD (1 page)
18 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
10 December 1999Accounting reference date shortened from 31/10/00 to 02/12/99 (1 page)
10 December 1999Registered office changed on 10/12/99 from: 3 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
10 December 1999Registered office changed on 10/12/99 from: 3 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Accounting reference date shortened from 31/10/00 to 02/12/99 (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
29 November 1999Location of register of members (1 page)
29 November 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
29 November 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
29 November 1999Location of register of members (1 page)
12 November 1999Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
12 November 1999Registered office changed on 12/11/99 from: 14 dominion street london EC2M 2RJ (1 page)
12 November 1999Registered office changed on 12/11/99 from: 14 dominion street london EC2M 2RJ (1 page)
12 November 1999Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
11 October 1999Incorporation (16 pages)
11 October 1999Incorporation (16 pages)