Company NameUnicorn Asset Management Limited
Company StatusActive
Company Number03919499
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameLawgra (No.634) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMr Philip David John
NationalityBritish
StatusCurrent
Appointed23 November 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Heathside
Esher
Surrey
KT10 9TD
Director NameMr Philip David John
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Heathside
Esher
Surrey
KT10 9TD
Director NameMr Paul Harwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address41 Sydney Buildings
Bath
BA2 6DB
Director NameMr Christopher Colvin James Hutchinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressPreacher's Court The Charterhouse
15 Charterhouse Square
London
EC1M 6AU
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Preacher's Court
The Charterhouse
Charterhouse Square
London
EC1M 6AU
Director NameMr Robin George Newman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressPanfield Hall
Braintree
Essex
CM7 5AN
Director NameMr Peter Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 17 July 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCoval Lodge Valletta Close
Chelmsford
Essex
CM1 2PT
Director NamePaul Harwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortugal House
High Street, Chew Magna
Bristol
Avon
BS40 8PR
Director NameMr Peter George Patrick Dew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Camera Place
London
SW10 0BJ
Director NameMr Peter John Walls
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBurfords Lower Green
Galleywood
Chelmsford
Essex
CM2 8QS
Director NameJohn McCready
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2006)
RoleInvestment Researcher
Correspondence Address55 Pembroke Street
Bedford
Bedfordshire
MK40 3RQ
Director NameDavid Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2003)
RoleInvestment Manager
Correspondence AddressStonewalls House
The Green
Iron Acton
Bristol
BS37 9TQ
Director NameMr Jeremy Charles Utton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(5 years after company formation)
Appointment Duration5 months (resigned 13 July 2005)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Royston Place
Barton On Sea
New Milton
Hampshire
BH25 7AJ
Director NameMr Robert Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
68 Vincent Square
London
SW1P 2NU
Director NameMr Colin Anthony Howell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaytor Main Street
East Haddon
Northampton
NN6 8BU
Director NameMr John Douglas McClure
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Office Preachers
Court The Charterhouse
Charterhouse Square
London
EC1M 6AU
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.unicornam.com

Location

Registered AddressFirst Floor Office Preacher's Court
The Charterhouse
Charterhouse Square
London
EC1M 6AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Turnover£5,604,542
Net Worth£1,454,584
Cash£1,326,261
Current Liabilities£12,967,094

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 Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

25 September 2000Delivered on: 29 September 2000
Persons entitled: The Governors of Sutton's Hospital in Charterhouse

Classification: Rent deposit deed
Secured details: £21,000 due or to become due from the company to the chargee under the terms of the lease dated 23 november 1990.
Particulars: The sum of £21,000 or such sum as shall from time to time be equal to the yearly rent payable under the lease.
Outstanding

Filing History

24 July 2023Termination of appointment of Colin Anthony Howell as a director on 19 July 2023 (1 page)
22 March 2023Director's details changed for Mr Paul Harwood on 22 March 2023 (2 pages)
22 March 2023Director's details changed for Mr Christopher Colvin James Hutchinson on 5 February 2022 (2 pages)
22 March 2023Director's details changed for Paul Harwood on 5 February 2022 (2 pages)
22 March 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
22 September 2022Full accounts made up to 31 December 2021 (29 pages)
18 March 2022Confirmation statement made on 4 February 2022 with updates (8 pages)
18 March 2022Director's details changed for Paul Harwood on 31 January 2022 (2 pages)
18 March 2022Director's details changed for Paul Harwood on 18 March 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (29 pages)
4 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
9 October 2020Full accounts made up to 31 December 2019 (28 pages)
17 February 2020Confirmation statement made on 4 February 2020 with updates (8 pages)
29 April 2019Full accounts made up to 31 December 2018 (25 pages)
18 February 2019Statement of capital following an allotment of shares on 9 February 2018
  • GBP 8,427.46
(3 pages)
18 February 2019Confirmation statement made on 4 February 2019 with updates (8 pages)
30 April 2018Full accounts made up to 31 December 2017 (23 pages)
15 February 2018Confirmation statement made on 4 February 2018 with updates (7 pages)
15 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 8,305.46
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 7,576.91
(8 pages)
18 October 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 7,576.91
(8 pages)
12 May 2017Director's details changed for Mr Christopher Colvin James Hutchinson on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Christopher Colvin James Hutchinson on 12 May 2017 (2 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 7,825.46
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 7,616.91
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 7,825.46
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 7,616.91
(3 pages)
4 May 2017Full accounts made up to 31 December 2016 (25 pages)
4 May 2017Full accounts made up to 31 December 2016 (25 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (9 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (9 pages)
18 May 2016Full accounts made up to 31 December 2015 (24 pages)
18 May 2016Full accounts made up to 31 December 2015 (24 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7,416.91
(10 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7,416.91
(10 pages)
24 September 2015Director's details changed for Mr Christopher Colvin James Hutchinson on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Christopher Colvin James Hutchinson on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Paul Harwood on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Paul Harwood on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Colin Anthony Howell on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from First Floor Office Preachers Court the Charterhouse Charterhouse Square London EC1M 6AU to First Floor Office Preacher's Court the Charterhouse Charterhouse Square London EC1M 6AU on 24 September 2015 (1 page)
24 September 2015Director's details changed for Mr Colin Anthony Howell on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from First Floor Office Preachers Court the Charterhouse Charterhouse Square London EC1M 6AU to First Floor Office Preacher's Court the Charterhouse Charterhouse Square London EC1M 6AU on 24 September 2015 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (23 pages)
18 September 2015Full accounts made up to 31 December 2014 (23 pages)
18 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 7,409.69
(3 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,416.91
(10 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,416.91
(10 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,416.91
(10 pages)
18 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 7,409.69
(3 pages)
24 June 2014Termination of appointment of John Mcclure as a director (1 page)
24 June 2014Termination of appointment of John Mcclure as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (23 pages)
1 May 2014Full accounts made up to 31 December 2013 (23 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,409.69
(11 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,409.69
(11 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,409.69
(11 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
1 May 2013Full accounts made up to 31 December 2012 (21 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (11 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (11 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (11 pages)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (13 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (13 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (13 pages)
26 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 7,409.69
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 7,409.69
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 7,409.69
(3 pages)
12 September 2011Full accounts made up to 31 December 2010 (20 pages)
12 September 2011Full accounts made up to 31 December 2010 (20 pages)
1 April 2011Appointment of Mr John Douglas Mcclure as a director (2 pages)
1 April 2011Appointment of Mr Christopher Colvin James Hutchinson as a director (2 pages)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
1 April 2011Appointment of Mr John Douglas Mcclure as a director (2 pages)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
1 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (12 pages)
1 April 2011Appointment of Mr Christopher Colvin James Hutchinson as a director (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (20 pages)
18 May 2010Full accounts made up to 31 December 2009 (20 pages)
5 May 2010Termination of appointment of Robert Holt as a director (1 page)
5 May 2010Termination of appointment of Robert Holt as a director (1 page)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (23 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (23 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (23 pages)
15 March 2010Director's details changed for Paul Harwood on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Philip David John on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Paul Harwood on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Robert Holt on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Philip David John on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Robert Holt on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Paul Harwood on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Philip David John on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Robert Holt on 1 January 2010 (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
12 May 2009Ad 31/03/09\gbp si [email protected]=43.9\gbp ic 6545.79/6589.69\ (1 page)
12 May 2009Ad 31/03/09\gbp si [email protected]=43.9\gbp ic 6545.79/6589.69\ (1 page)
25 March 2009Return made up to 04/02/09; full list of members (25 pages)
25 March 2009Return made up to 04/02/09; full list of members (25 pages)
11 December 2008Appointment terminated director peter webb (1 page)
11 December 2008Appointment terminated director peter webb (1 page)
19 November 2008Director appointed paul harwood (2 pages)
19 November 2008Director appointed paul harwood (2 pages)
2 September 2008Director appointed colin anthony howell (3 pages)
2 September 2008Director appointed colin anthony howell (3 pages)
27 August 2008Full accounts made up to 31 December 2007 (20 pages)
27 August 2008Full accounts made up to 31 December 2007 (20 pages)
15 April 2008Appointment terminated director peter walls (1 page)
15 April 2008Appointment terminated director peter walls (1 page)
12 February 2008Return made up to 04/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2008Return made up to 04/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
8 May 2007Full accounts made up to 31 December 2006 (20 pages)
8 May 2007Full accounts made up to 31 December 2006 (20 pages)
19 April 2007Ad 19/01/07--------- £ si [email protected] (2 pages)
19 April 2007Ad 19/01/07--------- £ si [email protected] (2 pages)
12 April 2007Return made up to 04/02/07; full list of members (9 pages)
12 April 2007Return made up to 04/02/07; full list of members (9 pages)
16 May 2006New director appointed (5 pages)
16 May 2006New director appointed (5 pages)
4 May 2006Full accounts made up to 31 December 2005 (19 pages)
4 May 2006Full accounts made up to 31 December 2005 (19 pages)
7 March 2006Resolutions
  • RES13 ‐ Cancel shar prem a/c 30/01/06
(1 page)
7 March 2006Certificate of cancellation of share premium account (1 page)
7 March 2006Resolutions
  • RES13 ‐ Cancel shar prem a/c 30/01/06
(1 page)
7 March 2006Certificate of cancellation of share premium account (1 page)
2 March 2006Cancellation of shar prem a/c (2 pages)
2 March 2006Cancellation of shar prem a/c (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 February 2006Auditors resignation (2 pages)
14 February 2006Auditors resignation (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
14 June 2005Full accounts made up to 31 December 2004 (19 pages)
14 June 2005Full accounts made up to 31 December 2004 (19 pages)
9 March 2005Return made up to 04/02/05; change of members (10 pages)
9 March 2005Return made up to 04/02/05; change of members (10 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
22 June 2004Full accounts made up to 31 December 2003 (18 pages)
22 June 2004Full accounts made up to 31 December 2003 (18 pages)
10 February 2004Return made up to 04/02/04; full list of members (10 pages)
10 February 2004Return made up to 04/02/04; full list of members (10 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
3 June 2003Full accounts made up to 31 December 2002 (25 pages)
3 June 2003Full accounts made up to 31 December 2002 (25 pages)
10 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/02
(8 pages)
9 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/02
(8 pages)
3 December 2001Registered office changed on 03/12/01 from: 190 strand london WC2R 1JN (1 page)
3 December 2001Registered office changed on 03/12/01 from: 190 strand london WC2R 1JN (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
18 October 2001Ad 12/10/01--------- £ si [email protected]=315 £ ic 6000/6315 (2 pages)
18 October 2001Ad 12/10/01--------- £ si [email protected]=315 £ ic 6000/6315 (2 pages)
18 September 2001Full accounts made up to 31 December 2000 (14 pages)
18 September 2001Full accounts made up to 31 December 2000 (14 pages)
10 August 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 August 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
11 April 2001Return made up to 04/02/01; full list of members (10 pages)
11 April 2001Return made up to 04/02/01; full list of members (10 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
20 July 2000Ad 30/06/00--------- £ si [email protected]=600 £ ic 5400/6000 (2 pages)
20 July 2000Ad 30/06/00--------- £ si [email protected]=600 £ ic 5400/6000 (2 pages)
20 July 2000Ad 30/06/00--------- £ si [email protected]=3005 £ ic 2395/5400 (2 pages)
20 July 2000Ad 30/06/00--------- £ si [email protected]=2394 £ ic 1/2395 (6 pages)
20 July 2000Ad 30/06/00--------- £ si [email protected]=3005 £ ic 2395/5400 (2 pages)
20 July 2000Ad 30/06/00--------- £ si [email protected]=2394 £ ic 1/2395 (6 pages)
3 July 2000S-div 19/06/00 (1 page)
3 July 2000S-div 19/06/00 (1 page)
21 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
21 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
28 February 2000Company name changed lawgra (no.634) LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed lawgra (no.634) LIMITED\certificate issued on 29/02/00 (2 pages)
4 February 2000Incorporation (19 pages)
4 February 2000Incorporation (19 pages)