Company NamePareto Securities Limited
Company StatusActive
Company Number03994976
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 12 months ago)
Previous NameOcean Equities Limited

Business Activity

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

Directors

Secretary NameMrs Katie Woodgate
StatusCurrent
Appointed01 April 2016(15 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Eirik Haavaldsen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 April 2019(18 years, 11 months after company formation)
Appointment Duration5 years
RoleHead Of Research
Country of ResidenceNorway
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Petter Sagfossen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 September 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleInvestment Banker
Country of ResidenceNorway
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Christian Jomaas
Date of BirthMay 1968 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 September 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMs Marianne Musaeus Vasquez
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 August 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMarianne Musaeus Vazquez
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 August 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Anders Endreson
Date of BirthJune 1959 (Born 64 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 January 2024(23 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameGerhard Auer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address25 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameJosef Blazicek
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address26 Tangmere Grove
Kingston Upon Thames
Surrey
KT2 5GT
Director NameMr Guy Callingham Wilkes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address8 Angel Court
London
EC2R 7HJ
Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2003(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 July 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameMr William John Walton Slack
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 March 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address8 Angel Court
London
EC2R 7HJ
Director NameMr Rupert Edward Williams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address8 Angel Court
London
EC2R 7HJ
Secretary NameMr William John Walton Slack
StatusResigned
Appointed27 October 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address8 Angel Court
London
EC2R 7HJ
Director NameMr Bjorn Aune
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2013(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Angel Court
London
EC2R 7HJ
Director NameMr Nils Kristoffer Gram
Date of BirthJune 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3 Dronning Mauds Gate
Oslo
N-0250
Director NameMr Ole Henrik Bjoerge
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Soren Andreas Liby Clausen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed04 January 2016(15 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Adam Ian Lundin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2017)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMrs Marianne Musaeus Vazquez
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2018)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Erlend Bryn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed02 October 2017(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Terje Reutz
Date of BirthDecember 1983 (Born 40 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 2018(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2019)
RoleHead Of Sales
Country of ResidenceNorway
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEIS Haines Watts Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address3rd Floor 7-10 Chandos Street
London
W1G 9DQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteoceanequities.co.uk

Location

Registered Address11 Berkeley Street
London
W1J 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Pareto Securities As
100.00%
Ordinary

Financials

Year2014
Turnover£3,372,426
Gross Profit£3,362,359
Net Worth£3,032,371
Cash£3,356,743
Current Liabilities£1,150,219

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 2 days from now)

Charges

15 December 2004Delivered on: 31 December 2004
Satisfied on: 24 September 2013
Persons entitled: Hemingway Realty Limited

Classification: Rent deposit 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: All deposit mones from time to ime deposited pursuant to the rent deposit deed.
Fully Satisfied

Filing History

1 February 2021Appointment of Marianne Musaeus Vazquez as a director on 1 August 2020 (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (20 pages)
9 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Ole Henrik Bjoerge as a director on 11 September 2019 (1 page)
19 November 2019Appointment of Mr Christian Jomaas as a director on 18 September 2019 (2 pages)
19 November 2019Termination of appointment of Terje Reutz as a director on 11 September 2019 (1 page)
19 November 2019Appointment of Mr Petter Sagfossen as a director on 18 September 2019 (2 pages)
26 June 2019Full accounts made up to 31 December 2018 (27 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Eirik Haavaldsen as a director on 18 April 2019 (2 pages)
24 October 2018Termination of appointment of Marianne Musaeus Vazquez as a director on 31 July 2018 (1 page)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 May 2018Appointment of Mr Terje Reutz as a director on 16 May 2018 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (25 pages)
2 October 2017Termination of appointment of Adam Ian Lundin as a director on 10 September 2017 (1 page)
2 October 2017Appointment of Mr Erlend Bryn as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Erlend Bryn as a director on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Adam Ian Lundin as a director on 10 September 2017 (1 page)
28 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
26 June 2017Notification of Svein Stole as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Svein Stole as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Registered office address changed from 8 Angel Court London EC2R 7HJ to 11 Berkeley Street London W1J 8DS on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 8 Angel Court London EC2R 7HJ to 11 Berkeley Street London W1J 8DS on 23 May 2017 (1 page)
24 April 2017Full accounts made up to 31 December 2016 (25 pages)
24 April 2017Full accounts made up to 31 December 2016 (25 pages)
29 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3,077,460
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3,077,460
(4 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,077,460
(5 pages)
14 June 2016Termination of appointment of William John Walton Slack as a director on 14 March 2016 (1 page)
14 June 2016Termination of appointment of William John Walton Slack as a director on 14 March 2016 (1 page)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,077,460
(5 pages)
5 April 2016Full accounts made up to 31 December 2015 (20 pages)
5 April 2016Full accounts made up to 31 December 2015 (20 pages)
1 April 2016Appointment of Mrs Katie Woodgate as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of William John Walton Slack as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of William John Walton Slack as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mrs Marianne Musaeus Vazquez as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Adam Ian Lundin as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Adam Ian Lundin as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Katie Woodgate as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Marianne Musaeus Vazquez as a director on 1 April 2016 (2 pages)
9 March 2016Termination of appointment of Guy Callingham Wilkes as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Guy Callingham Wilkes as a director on 29 February 2016 (1 page)
4 January 2016Termination of appointment of Bjorn Aune as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Soren Andreas Liby Clausen as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Bjorn Aune as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Soren Andreas Liby Clausen as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Bjorn Aune as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Soren Andreas Liby Clausen as a director on 4 January 2016 (2 pages)
12 October 2015Termination of appointment of Nils Kristoffer Gram as a director on 31 August 2015 (1 page)
12 October 2015Termination of appointment of Nils Kristoffer Gram as a director on 31 August 2015 (1 page)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,077,460
(7 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,077,460
(7 pages)
15 May 2015Full accounts made up to 31 December 2014 (19 pages)
15 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,077,460
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,077,460
(3 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,077,460
(7 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,077,460
(7 pages)
3 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,077,460
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 1,077,460
(4 pages)
19 March 2014Full accounts made up to 31 December 2013 (26 pages)
19 March 2014Full accounts made up to 31 December 2013 (26 pages)
12 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
12 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
10 January 2014Second filing of AP01 previously delivered to Companies House (5 pages)
10 January 2014Second filing of AP01 previously delivered to Companies House (5 pages)
2 January 2014Appointment of Mr Ole Henrik Bjoerge as a director
  • ANNOTATION A second filed AP01 was registered on 10TH January 2014
(3 pages)
2 January 2014Appointment of Mr Nils Kristoffer Gram as a director (2 pages)
2 January 2014Director's details changed for Mr Nils Kristoffer Gram on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Nils Kristoffer Gram on 2 January 2014 (2 pages)
2 January 2014Appointment of Mr Bjorn Aune as a director (2 pages)
2 January 2014Appointment of Mr Bjorn Aune as a director (2 pages)
2 January 2014Director's details changed for Mr Nils Kristoffer Gram on 2 January 2014 (2 pages)
2 January 2014Appointment of Mr Ole Henrik Bjoerge as a director
  • ANNOTATION A second filed AP01 was registered on 10TH January 2014
(3 pages)
2 January 2014Appointment of Mr Nils Kristoffer Gram as a director (2 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 19/12/2013
(14 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 19/12/2013
(14 pages)
20 December 2013Company name changed ocean equities LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(3 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed ocean equities LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(3 pages)
20 December 2013Change of name notice (2 pages)
23 October 2013Full accounts made up to 30 June 2013 (20 pages)
23 October 2013Full accounts made up to 30 June 2013 (20 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 77,460
(4 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 77,460
(4 pages)
2 October 2013Purchase of own shares. (3 pages)
2 October 2013Purchase of own shares. (3 pages)
24 September 2013Satisfaction of charge 1 in full (4 pages)
24 September 2013Satisfaction of charge 1 in full (4 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of Rupert Williams as a director (1 page)
4 February 2013Termination of appointment of Rupert Williams as a director (1 page)
12 November 2012Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 3 Copthall Avenue London EC2R 7BH on 12 November 2012 (1 page)
24 October 2012Full accounts made up to 30 June 2012 (19 pages)
24 October 2012Full accounts made up to 30 June 2012 (19 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
27 October 2011Appointment of Mr William John Walton Slack as a secretary (1 page)
27 October 2011Termination of appointment of Eis Haines Watts Limited as a secretary (1 page)
27 October 2011Appointment of Mr William John Walton Slack as a secretary (1 page)
27 October 2011Termination of appointment of Eis Haines Watts Limited as a secretary (1 page)
25 October 2011Full accounts made up to 30 June 2011 (20 pages)
25 October 2011Full accounts made up to 30 June 2011 (20 pages)
29 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Rupert Edward Williams on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Rupert Edward Williams on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Rupert Edward Williams on 1 May 2011 (2 pages)
29 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for William John Walton Slack on 1 May 2011 (2 pages)
28 June 2011Director's details changed for Guy Callingham Wilkes on 1 May 2011 (2 pages)
28 June 2011Director's details changed for Guy Callingham Wilkes on 1 May 2011 (2 pages)
28 June 2011Director's details changed for William John Walton Slack on 1 May 2011 (2 pages)
28 June 2011Director's details changed for William John Walton Slack on 1 May 2011 (2 pages)
28 June 2011Director's details changed for Guy Callingham Wilkes on 1 May 2011 (2 pages)
26 October 2010Full accounts made up to 30 June 2010 (20 pages)
26 October 2010Full accounts made up to 30 June 2010 (20 pages)
7 June 2010Secretary's details changed for Eis Haines Watts Limited on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Guy Callingham Wilkes on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Eis Haines Watts Limited on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Guy Callingham Wilkes on 16 May 2010 (2 pages)
7 June 2010Director's details changed for Rupert Edward Williams on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Rupert Edward Williams on 16 May 2010 (2 pages)
21 October 2009Full accounts made up to 30 June 2009 (19 pages)
21 October 2009Full accounts made up to 30 June 2009 (19 pages)
21 July 2009Return made up to 16/05/09; full list of members (4 pages)
21 July 2009Return made up to 16/05/09; full list of members (4 pages)
28 October 2008Full accounts made up to 30 June 2008 (21 pages)
28 October 2008Full accounts made up to 30 June 2008 (21 pages)
1 July 2008Return made up to 16/05/08; full list of members (5 pages)
1 July 2008Return made up to 16/05/08; full list of members (5 pages)
3 October 2007Full accounts made up to 30 June 2007 (20 pages)
3 October 2007Full accounts made up to 30 June 2007 (20 pages)
25 June 2007Return made up to 16/05/07; full list of members (7 pages)
25 June 2007Ad 06/11/06--------- £ si 6164@1 (2 pages)
25 June 2007Ad 06/11/06--------- £ si 6164@1 (2 pages)
25 June 2007Return made up to 16/05/07; full list of members (7 pages)
5 October 2006Full accounts made up to 30 June 2006 (17 pages)
5 October 2006Full accounts made up to 30 June 2006 (17 pages)
11 September 2006£ ic 130000/117130 14/08/06 £ sr 12870@1=12870 (2 pages)
11 September 2006£ ic 130000/117130 14/08/06 £ sr 12870@1=12870 (2 pages)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2005Full accounts made up to 30 June 2005 (17 pages)
10 October 2005Full accounts made up to 30 June 2005 (17 pages)
6 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
11 February 2005Registered office changed on 11/02/05 from: ocean house 10-12 little trinity lane london EC4V 2AR (1 page)
11 February 2005Registered office changed on 11/02/05 from: ocean house 10-12 little trinity lane london EC4V 2AR (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
21 September 2004Full accounts made up to 30 June 2004 (16 pages)
21 September 2004Full accounts made up to 30 June 2004 (16 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
18 March 2004Full accounts made up to 30 June 2003 (14 pages)
18 March 2004Full accounts made up to 30 June 2003 (14 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
10 June 2003Return made up to 16/05/03; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Return made up to 16/05/03; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
16 April 2003Company name changed q investment services LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed q investment services LIMITED\certificate issued on 16/04/03 (2 pages)
7 April 2003Registered office changed on 07/04/03 from: quayside house 38 high street kingston upon thames KT1 1HL (1 page)
7 April 2003Registered office changed on 07/04/03 from: quayside house 38 high street kingston upon thames KT1 1HL (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
8 October 2002Full accounts made up to 30 June 2002 (11 pages)
8 October 2002Full accounts made up to 30 June 2002 (11 pages)
7 June 2002Return made up to 16/05/02; full list of members (7 pages)
7 June 2002Return made up to 16/05/02; full list of members (7 pages)
2 October 2001Full accounts made up to 30 June 2001 (10 pages)
2 October 2001Full accounts made up to 30 June 2001 (10 pages)
6 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 June 2001Return made up to 16/05/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: 78 cannon street london EC4N 6NQ (1 page)
4 June 2001Registered office changed on 04/06/01 from: 78 cannon street london EC4N 6NQ (1 page)
6 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
6 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
2 January 2001Ad 20/12/00--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
2 January 2001Ad 20/12/00--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
7 July 2000Ad 04/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 July 2000Ad 04/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
16 May 2000Incorporation (14 pages)
16 May 2000Incorporation (14 pages)