Company NameInvestment Funds Direct Holdings Limited
Company StatusActive
Company Number03968801
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Previous NameHamsard 2174 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Richard Graham Denning
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Thomas Frederic Bischler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 September 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSean Patrick Ewing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2005)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Director NameMr John Sebastian Mackay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Blenheim Crescent
London
W11 1NY
Director NameStanley Hollander
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2000(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressFlat 2 35/37 Grosvenor Square
London
W1X 9AG
Director NameWilliam Thomas Hodgson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressPembury Lodge
28 Icklingham Road
Cobham
Surrey
KT11 2NH
Secretary NameMr Richard Alfred Levy
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Broughton Avenue
Finchley
London
N3 3ER
Secretary NameCharles Bruce
NationalityBritish
StatusResigned
Appointed30 November 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressSummerdale 8 Greenway Lane
Bath
BA2 4LJ
Director NameRon Goldie
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2001(9 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 19 November 2001)
RoleLawyer
Correspondence Address40 Colville Mews
Notting Hill
London
W11 2DA
Director NameCharles Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2002)
RoleAccountant
Correspondence AddressSummerdale 8 Greenway Lane
Bath
BA2 4LJ
Director NameMr Paul Robert Gratton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameMs Christine Mary Hayes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Cambridge Road
Twickenham
TW1 2TJ
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Director NameMark James St John Nancarrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressTetley House
Marchington
Uttoxeter
Staffordshire
ST14 8LG
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameNicholas Andrew Courtnay Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 2004)
RoleDistribution Director
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DQ
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2005)
RoleChief Financial Officer
Correspondence Address19 Belsize Park Gardens
London
NW3 4JG
Director NameThomas Segun Iiube
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 22 November 2004)
RoleChief Information Officer
Correspondence Address5 Burdenshott Avenue
Richmond
Surrey
TW10 5EE
Director NameAndrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 21 April 2004)
RoleActuary
Correspondence Address3 Townshend Terrace
Richmond
Surrey
TW9 1XJ
Director NameMr Simon John Bratt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42a Durham Avenue
Bromley
Kent
BR2 0QB
Director NameMr Clive Nicholas Boothman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMalcolm Richard Coury
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2010)
RoleIFA
Country of ResidenceEngland
Correspondence Address9 Palace Yard Mews
Bath
BA1 2NH
Director NameMichael Gerrard Fordham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address4 Orchard Hill
Windlesham
Surrey
GU20 6DB
Secretary NameNigel James Unwin
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2006)
RoleCompany Director
Correspondence Address5 The Square
Wellow
Bath
Avon
BA2 8QE
Director NameMr Mark Patrick Hastings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Secretary NameMr Mark Patrick Hastings
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years after company formation)
Appointment Duration10 years (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameDr Jonathan Paul Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Secretary NameMrs Mary Ann Champion
StatusResigned
Appointed11 April 2016(16 years after company formation)
Appointment Duration3 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Robert Andrew Regan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Fergus Harry Speight
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(19 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Alan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameRoyal London Management Services Limited (Corporation)
StatusResigned
Appointed15 July 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2020)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitefundsdirect.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Investment Funds Direct Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,296,426
Net Worth-£1,887,027
Cash£1,651

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

17 February 2021Director's details changed for Mr Alan Fraser Porter on 11 September 2020 (2 pages)
7 October 2020Change of details for Investment Funds Direct Group Limited as a person with significant control on 1 September 2020 (2 pages)
16 September 2020Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020 (2 pages)
16 September 2020Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020 (1 page)
7 September 2020Appointment of Clare Jane Bousfield as a director on 1 September 2020 (2 pages)
4 September 2020Appointment of Mr Alan Fraser Porter as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Fergus Harry Speight as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Robert Andrew Regan as a director on 1 September 2020 (1 page)
2 September 2020Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page)
2 September 2020Appointment of M&G Management Services Limited as a secretary on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (15 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Fergus Harry Speight as a director on 12 March 2020 (2 pages)
18 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directors authority to deal with conflict of interests 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 August 2019Termination of appointment of Timothy Walter Harris as a director on 25 June 2019 (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 31 December 2018 (16 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
15 June 2018Appointment of Mr Timothy Walter Harris as a director on 30 May 2018 (2 pages)
6 June 2018Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page)
6 June 2018Appointment of Mr Robert Andrew Regan as a director on 30 May 2018 (2 pages)
6 April 2018Full accounts made up to 31 December 2017 (16 pages)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 September 2016Termination of appointment of Mary Ann Champion as a secretary on 15 July 2016 (1 page)
26 September 2016Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page)
26 September 2016Termination of appointment of Mary Ann Champion as a secretary on 15 July 2016 (1 page)
26 September 2016Appointment of Royal London Management Services Limited as a secretary (2 pages)
26 September 2016Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages)
26 September 2016Appointment of Royal London Management Services Limited as a secretary (2 pages)
26 September 2016Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page)
26 September 2016Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
13 April 2016Termination of appointment of Mark Patrick Hastings as a secretary on 11 April 2016 (1 page)
13 April 2016Appointment of Mrs Mary Ann Champion as a secretary on 11 April 2016 (2 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,176
(4 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,176
(4 pages)
13 April 2016Termination of appointment of Mark Patrick Hastings as a secretary on 11 April 2016 (1 page)
13 April 2016Appointment of Mrs Mary Ann Champion as a secretary on 11 April 2016 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
17 July 2015Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,176
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,176
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,176
(4 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
12 January 2015Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Full accounts made up to 31 December 2013 (15 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,176
(4 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,176
(4 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,176
(4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Full accounts made up to 31 December 2011 (23 pages)
11 April 2012Full accounts made up to 31 December 2011 (23 pages)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH United Kingdom on 6 September 2011 (1 page)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 March 2010Termination of appointment of Malcolm Coury as a director (1 page)
1 March 2010Termination of appointment of Malcolm Coury as a director (1 page)
24 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
24 November 2009Director's details changed for Malcolm Richard Coury on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Malcolm Richard Coury on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Malcolm Richard Coury on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
3 April 2009Full accounts made up to 31 December 2008 (12 pages)
5 January 2009Appointment terminated director michael fordham (1 page)
5 January 2009Appointment terminated director michael fordham (1 page)
29 April 2008Return made up to 05/04/08; full list of members (5 pages)
29 April 2008Return made up to 05/04/08; full list of members (5 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Registered office changed on 28/04/2008 from 9 palace yard mews bath BA1 2NH (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Registered office changed on 28/04/2008 from 9 palace yard mews bath BA1 2NH (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
22 April 2008Appointment terminated director nigel unwin (1 page)
22 April 2008Appointment terminated director nigel unwin (1 page)
20 March 2008Full accounts made up to 31 December 2007 (12 pages)
20 March 2008Full accounts made up to 31 December 2007 (12 pages)
9 January 2008Auditor's resignation (1 page)
9 January 2008Auditor's resignation (1 page)
16 July 2007Registered office changed on 16/07/07 from: ralph allen house railway place bath BA1 1SR (1 page)
16 July 2007Registered office changed on 16/07/07 from: ralph allen house railway place bath BA1 1SR (1 page)
5 June 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007Full accounts made up to 31 December 2006 (15 pages)
8 May 2007Return made up to 05/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 05/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Registered office changed on 18/05/06 from: ralph allen house 1 railway palce bath BA1 1SR (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Return made up to 05/04/06; full list of members (3 pages)
18 May 2006Location of register of members (1 page)
18 May 2006Registered office changed on 18/05/06 from: ralph allen house 1 railway palce bath BA1 1SR (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 05/04/06; full list of members (3 pages)
19 April 2006New secretary appointed;new director appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed;new director appointed (1 page)
19 April 2006Secretary resigned (1 page)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (22 pages)
24 October 2005Full accounts made up to 31 December 2004 (22 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 waterhouse square 138-142 holborn london EC1N 2NA (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 waterhouse square 138-142 holborn london EC1N 2NA (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
11 April 2005Return made up to 05/04/05; full list of members (8 pages)
11 April 2005Return made up to 05/04/05; full list of members (8 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
11 May 2004Return made up to 05/04/04; full list of members (7 pages)
11 May 2004Return made up to 05/04/04; full list of members (7 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
17 April 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
17 April 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
7 August 2003£ nc 10000000/1000000 11/07/03 (1 page)
7 August 2003£ nc 10000000/1000000 11/07/03 (1 page)
18 July 2003Nc inc already adjusted 11/07/03 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Nc inc already adjusted 11/07/03 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
23 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
22 April 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(9 pages)
22 April 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(9 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
8 November 2002Ad 25/10/02--------- £ si 176@1=176 £ ic 1000/1176 (2 pages)
8 November 2002Ad 25/10/02--------- £ si 176@1=176 £ ic 1000/1176 (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Auditor's resignation (2 pages)
17 October 2002Auditor's resignation (2 pages)
11 October 2002Auditor's resignation (1 page)
11 October 2002Auditor's resignation (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
2 June 2002Return made up to 05/04/02; full list of members (8 pages)
2 June 2002Return made up to 05/04/02; full list of members (8 pages)
2 June 2002Location of register of members (1 page)
2 June 2002Location of register of members (1 page)
17 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002New director appointed (4 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: ralph allen house railway place bath BA1 1SR (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002New director appointed (4 pages)
21 March 2002Registered office changed on 21/03/02 from: ralph allen house railway place bath BA1 1SR (1 page)
21 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
18 December 2001Director resigned (2 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
18 December 2001Director resigned (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
23 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Registered office changed on 20/08/01 from: 33 glasshouse street london W1R 5RG (1 page)
20 August 2001Registered office changed on 20/08/01 from: 33 glasshouse street london W1R 5RG (1 page)
14 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
16 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
16 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
11 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 June 2000Registered office changed on 30/06/00 from: 7 devonshire square london EC2M 4YH (1 page)
30 June 2000Ad 14/06/00--------- £ si 299@1=299 £ ic 440/739 (2 pages)
30 June 2000New director appointed (3 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Ad 14/06/00--------- £ si 299@1=299 £ ic 440/739 (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (3 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (3 pages)
30 June 2000Registered office changed on 30/06/00 from: 7 devonshire square london EC2M 4YH (1 page)
30 June 2000Ad 14/06/00--------- £ si 261@1=261 £ ic 739/1000 (2 pages)
30 June 2000New director appointed (3 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Ad 14/06/00--------- £ si 261@1=261 £ ic 739/1000 (2 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 April 2000Ad 06/04/00--------- £ si 439@1=439 £ ic 1/440 (2 pages)
13 April 2000Ad 06/04/00--------- £ si 439@1=439 £ ic 1/440 (2 pages)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 April 2000£ nc 100/10000 06/04/00 (1 page)
13 April 2000£ nc 100/10000 06/04/00 (1 page)
6 April 2000Company name changed hamsard 2174 LIMITED\certificate issued on 06/04/00 (2 pages)
6 April 2000Company name changed hamsard 2174 LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Incorporation (26 pages)
5 April 2000Incorporation (26 pages)