15 Finsbury Circus
London
EC2M 7EB
Director Name | Wai-Choo Kubitscheck |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Independent Director |
Country of Residence | Scotland |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Mark David Steinberg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 October 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Gary Nicholas Cotton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director Uk |
Country of Residence | Scotland |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Ms Christine Elaine Johnson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Ms Jane Philippa Louise Daniel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mark David Burgess |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 October 2000) |
Role | Investment Manager |
Correspondence Address | 56 Marshals Drive St. Albans Hertfordshire AL1 4RG |
Director Name | Jacqueline Ann Bamford |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 June 2000) |
Role | Financial Services Manager |
Correspondence Address | Dean House Newchurch Romney Marsh Kent TN29 0DL |
Secretary Name | Jacqueline Ann Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 June 2000) |
Role | Financial Services Manager |
Correspondence Address | Dean House Newchurch Romney Marsh Kent TN29 0DL |
Director Name | Andre Carstens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2001) |
Role | Chief Financial Officer |
Correspondence Address | 11 Alpha Street North Balwyn 3104 |
Director Name | Mr Paul Mack |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Station Road Mayfield East Sussex TN20 6BW |
Director Name | Mr Barry Michael McCorkell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 08 June 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Easthills Farm Dunsyre Carnwath Lanarkshire ML11 8NG Scotland |
Director Name | Mr Stuart Watson Paul |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 October 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Director Name | Peter Leith Polson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2002) |
Role | Managing Director |
Correspondence Address | 45 Victoria Avenue Canterbury Victoria 3162 Australia |
Secretary Name | James Stewart Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 21 Queens Avenue Edinburgh EH4 2DG Scotland |
Director Name | Robert William Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2003) |
Role | Chief Executive Officer |
Correspondence Address | 21 Succoth Place Murrayfield Edinburgh EH12 6BJ Scotland |
Director Name | Mr Gregory Robert Cooper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 14 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 March 2012) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Secretary Name | Adrian Charles Newlands Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Solicitor |
Correspondence Address | 43 Spottiswoode Street Edinburgh Midlothian EH9 1DQ Scotland |
Secretary Name | Gillian Victoria Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Christopher Leslie Crawford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 November 2006) |
Role | Head Of Marketing & Communicat |
Correspondence Address | Flat 4 83 Onslow Gardens London SW7 3BU |
Director Name | Warwick Martin Negus |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2008) |
Role | Ceo Global Asset Management |
Correspondence Address | 5 Wyuna Road Point Piper Nsw 2027 |
Director Name | Mr Charles Michael Metcalfe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 February 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 70 Oxford Gardens London W10 5UN |
Director Name | Paul Gerard Gately |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 February 2011) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Director Name | Mr James Kingsman Evans |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2008) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 71 Burradoo Road Burradoo Nsw 2576 |
Secretary Name | Adrian Charles Newlands Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mark John Lazberger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 04 October 2018) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Gregg Johnston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2011) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Director Name | Mrs Janet Irene Carey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(11 years after company formation) |
Appointment Duration | 11 months (resigned 15 December 2011) |
Role | Head Of Emea Risk And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Director Name | Mr Kanesh Vallabhdas Jeram Lakhani |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2018) |
Role | Managing Director Emea Distribution |
Country of Residence | England |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Paul Thomas Griffiths |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 2020) |
Role | Chief Investment Officer, Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | Mr Scott Robert Allen |
---|---|
Status | Resigned |
Appointed | 14 May 2020(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Ms Suzanne Clare Evans |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2021(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2023) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | firststate.co.uk |
---|
Registered Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3m at £1 | First State Investments (Uk Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £127,054,000 |
Net Worth | £13,291,000 |
Cash | £49,737,000 |
Current Liabilities | £79,202,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: Fqm Entertainment Limited Classification: Security payment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the depoist and the company's interest in the deposit see image for full details. Outstanding |
---|---|
28 September 2007 | Delivered on: 15 October 2007 Persons entitled: Preef UK Office Property Fund No. 6 Holdings Limited and Preef UK Office Property Fund No. 5HOLDINGS Limited Classification: Rent deposit deed Secured details: £145,531.97 due or to become due from the company to. Particulars: Rent deposit in the sum of £145,531.97. see the mortgage charge document for full details. Outstanding |
17 July 2003 | Delivered on: 19 July 2003 Satisfied on: 1 May 2008 Persons entitled: Greycoat Cannon Street (No. 2) Jersey Limited and Greycoat Second Cannon Street (No. 2) Jerseylimited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the chargees' account at national westminster bank PLC including all monies to be paid into such account in accordance with the deed. Fully Satisfied |
3 February 2021 | Appointment of Ms Suzanne Clare Evans as a director on 29 January 2021 (2 pages) |
---|---|
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
31 December 2020 | Appointment of Mr Gary Nicholas Cotton as a director on 22 December 2020 (2 pages) |
19 November 2020 | Change of details for First State Investments (Uk Holdings) Limited as a person with significant control on 4 August 2020 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 September 2020 | Termination of appointment of Richard Carleton Wastcoat as a director on 23 September 2020 (1 page) |
18 September 2020 | Resolutions
|
11 June 2020 | Termination of appointment of Paul Thomas Griffiths as a director on 11 June 2020 (1 page) |
20 May 2020 | Appointment of Mr Scott Robert Allen as a secretary on 14 May 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 December 2019 | Resolutions
|
11 December 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
18 October 2019 | Appointment of Mr Mark David Steinberg as a director on 2 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 30 June 2019 (19 pages) |
6 September 2019 | Satisfaction of charge 3 in full (1 page) |
6 September 2019 | Satisfaction of charge 2 in full (1 page) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 October 2018 | Full accounts made up to 30 June 2018 (20 pages) |
8 October 2018 | Termination of appointment of Mark John Lazberger as a director on 4 October 2018 (1 page) |
26 July 2018 | Appointment of Wai-Choo Kubitscheck as a director on 24 July 2018 (2 pages) |
22 May 2018 | Termination of appointment of Kanesh Vallabhdas Jeram Lakhani as a director on 11 May 2018 (1 page) |
14 February 2018 | Termination of appointment of Susan Turner as a director on 15 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
17 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 30 June 2016 (20 pages) |
1 November 2016 | Full accounts made up to 30 June 2016 (20 pages) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Ms Susan Turner on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Christian Richard Spencer Turpin on 5 February 2013 (2 pages) |
25 January 2016 | Director's details changed for Christian Richard Spencer Turpin on 5 February 2013 (2 pages) |
25 January 2016 | Director's details changed for Ms Susan Turner on 25 January 2016 (2 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
4 September 2015 | Appointment of Mr Cyril Francis Johnson as a director on 24 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Cyril Francis Johnson as a director on 24 August 2015 (2 pages) |
17 February 2015 | Appointment of Ms Rebecca Sarah Sheppard as a secretary on 5 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Gillian Victoria Davies as a secretary on 5 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Gillian Victoria Davies as a secretary on 5 February 2015 (1 page) |
17 February 2015 | Appointment of Ms Rebecca Sarah Sheppard as a secretary on 5 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Rebecca Sarah Sheppard as a secretary on 5 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Gillian Victoria Davies as a secretary on 5 February 2015 (1 page) |
22 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
5 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
2 September 2014 | Termination of appointment of Adrian Charles Newlands Smith as a secretary on 15 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Adrian Charles Newlands Smith as a secretary on 15 August 2014 (1 page) |
1 September 2014 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page) |
28 August 2014 | Registered office address changed from 3Rd Floor 30 Cannon Street London EC4M 6YQ to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 3Rd Floor 30 Cannon Street London EC4M 6YQ to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 28 August 2014 (1 page) |
11 April 2014 | Appointment of Paul Thomas Griffiths as a director (2 pages) |
11 April 2014 | Appointment of Paul Thomas Griffiths as a director (2 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
31 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
16 October 2013 | Appointment of Ms Susan Turner as a director (2 pages) |
16 October 2013 | Appointment of Ms Susan Turner as a director (2 pages) |
21 February 2013 | Termination of appointment of Gary Withers as a director (1 page) |
21 February 2013 | Termination of appointment of Gary Withers as a director (1 page) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Termination of appointment of Mark Steinberg as a director (1 page) |
17 January 2013 | Termination of appointment of Mark Steinberg as a director (1 page) |
26 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
26 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
27 March 2012 | Termination of appointment of Gregory Cooper as a director (1 page) |
27 March 2012 | Termination of appointment of Gregory Cooper as a director (1 page) |
15 March 2012 | Second filing of AP01 previously delivered to Companies House
|
15 March 2012 | Second filing of AP01 previously delivered to Companies House
|
15 March 2012 | Second filing of AP01 previously delivered to Companies House
|
15 March 2012 | Second filing of AP01 previously delivered to Companies House
|
9 February 2012 | Appointment of Christian Richard Spencer Turpin as a director
|
9 February 2012 | Appointment of Christian Richard Spencer Turpin as a director
|
9 February 2012 | Appointment of Kanesh Vallabhdas Jeram Lakhani as a director
|
9 February 2012 | Appointment of Kanesh Vallabhdas Jeram Lakhani as a director
|
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Termination of appointment of Janet Carey as a director (1 page) |
19 December 2011 | Termination of appointment of Janet Carey as a director (1 page) |
14 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
14 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
10 November 2011 | Appointment of Mr Mark David Steinberg as a director (2 pages) |
10 November 2011 | Appointment of Mr Mark David Steinberg as a director (2 pages) |
6 October 2011 | Appointment of Mr Richard Carleton Wastcoat as a director (2 pages) |
6 October 2011 | Appointment of Mr Richard Carleton Wastcoat as a director (2 pages) |
12 July 2011 | Termination of appointment of Gregg Johnston as a director (1 page) |
12 July 2011 | Termination of appointment of Gregg Johnston as a director (1 page) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 March 2011 | Termination of appointment of Paul Gately as a director (1 page) |
1 March 2011 | Termination of appointment of Paul Gately as a director (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Appointment of Mrs Janet Irene Carey as a director (2 pages) |
19 January 2011 | Appointment of Mrs Janet Irene Carey as a director (2 pages) |
1 November 2010 | Termination of appointment of Stuart Paul as a director (1 page) |
1 November 2010 | Termination of appointment of Stuart Paul as a director (1 page) |
19 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Mark John Lazberger on 9 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mark John Lazberger on 9 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mark John Lazberger on 9 December 2009 (3 pages) |
8 November 2009 | Appointment of Mr Gary Nigel Withers as a director (3 pages) |
8 November 2009 | Appointment of Mr Gary Nigel Withers as a director (3 pages) |
26 October 2009 | Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mark John Lazberger on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gregg Johnston on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mark John Lazberger on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed (3 pages) |
26 October 2009 | Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed (3 pages) |
26 October 2009 | Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gregg Johnston on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Gregg Johnston on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mark John Lazberger on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Paul Gerard Gately on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Gregory Robert Cooper on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Paul Gerard Gately on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Gregory Robert Cooper on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Paul Gerard Gately on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Gregory Robert Cooper on 1 October 2009 (3 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
1 October 2009 | Appointment terminated director michael stapleton (1 page) |
1 October 2009 | Appointment terminated director paul rayson (1 page) |
1 October 2009 | Appointment terminated director michael stapleton (1 page) |
1 October 2009 | Appointment terminated director paul rayson (1 page) |
1 October 2009 | Director appointed gregg johnston (3 pages) |
1 October 2009 | Director appointed gregg johnston (3 pages) |
9 April 2009 | Director appointed michael david stapleton (2 pages) |
9 April 2009 | Director appointed michael david stapleton (2 pages) |
25 February 2009 | Appointment terminated director charles metcalfe (1 page) |
25 February 2009 | Appointment terminated director charles metcalfe (1 page) |
20 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
13 January 2009 | Director appointed paul rayson (3 pages) |
13 January 2009 | Director appointed paul rayson (3 pages) |
23 December 2008 | Appointment terminated director james evans (1 page) |
23 December 2008 | Appointment terminated director james evans (1 page) |
22 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
7 November 2008 | Director appointed mark john lazberger (3 pages) |
7 November 2008 | Director appointed mark john lazberger (3 pages) |
4 November 2008 | Secretary's change of particulars / gillian davies / 20/09/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / gillian davies / 20/09/2008 (1 page) |
17 June 2008 | Appointment terminated director warwick negus (1 page) |
17 June 2008 | Appointment terminated director warwick negus (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
9 November 2007 | Auditor's resignation (2 pages) |
9 November 2007 | Auditor's resignation (2 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
18 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
22 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
1 July 2005 | Ad 22/06/05--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages) |
1 July 2005 | Ad 22/06/05--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
16 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
16 June 2005 | Resolutions
|
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
7 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (26 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (26 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
12 November 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
31 August 2001 | Company name changed csi services (uk) LIMITED\certificate issued on 31/08/01 (2 pages) |
31 August 2001 | Company name changed csi services (uk) LIMITED\certificate issued on 31/08/01 (2 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
23 April 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
23 April 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 11/01/01; full list of members
|
29 January 2001 | Return made up to 11/01/01; full list of members
|
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Ad 30/05/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
13 June 2000 | Ad 30/05/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
12 May 2000 | Company name changed colonial first state (uk) servic es LIMITED\certificate issued on 12/05/00 (2 pages) |
12 May 2000 | Company name changed colonial first state (uk) servic es LIMITED\certificate issued on 12/05/00 (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | Nc inc already adjusted 18/02/00 (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Nc inc already adjusted 18/02/00 (1 page) |
24 February 2000 | Director resigned (1 page) |
18 February 2000 | Company name changed hackremco (no.1606) LIMITED\certificate issued on 18/02/00 (2 pages) |
18 February 2000 | Company name changed hackremco (no.1606) LIMITED\certificate issued on 18/02/00 (2 pages) |
11 January 2000 | Incorporation (16 pages) |
11 January 2000 | Incorporation (16 pages) |