London
SW1E 6DE
Director Name | Ms Sharon Mary Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Matthew Frederick Dobbs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(21 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Jeroen Karel Huysinga |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(21 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mrs Manisha Shukla |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(23 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 99 Grove Road 99 Grove Road Sutton SM1 2DB |
Director Name | Ms Neeta Patel |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Devon Equity Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Tim Marsden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westons Place Dorking Road, Warnham Horsham West Sussex RH12 3QQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 More Riverside London SE1 2AQ |
Secretary Name | Annabelle Sfeir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Director Name | Thomas Michael Carey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 month after company formation) |
Appointment Duration | 2 weeks (resigned 03 October 2000) |
Role | Solicitor |
Correspondence Address | Flat 172 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Jackson Worthington Robinson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 10 October 2011) |
Role | Investment Manager |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Sir Marrack Irvine Goulding |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 September 2009) |
Role | Warden Of St Anthony's College |
Correspondence Address | 4 Church Walk Oxford OX2 6LY |
Director Name | James Charles Robert D'Albiac |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | Flat A 65 Pont Street London SW1X 0BD |
Director Name | Hugh Michael Priestley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr John David Arnold Wallinger |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 November 2020) |
Role | Consultant And Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Jackson Worthington Robinson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | Four Longfellow Place Boston Massachusetts 02114 |
Director Name | Ms Lorna Mona Tilbian |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2001) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 2 Campden Grove Kensington London W8 4JG |
Director Name | Alexander Frederick Clifford Darwall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 February 2016) |
Role | Fund Manager |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Philip Edward Fraser Best |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 November 2021) |
Role | Fund Manager |
Country of Residence | Switzerland |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Ms Virginia Anne Holmes |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 November 2019) |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | jupiteronline.co.uk |
---|---|
Telephone | 01268 448642 |
Telephone region | Basildon |
Registered Address | 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,437,000 |
Net Worth | £558,389,000 |
Cash | £5,669,000 |
Current Liabilities | £51,235,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
13 September 2013 | Delivered on: 19 September 2013 Satisfied on: 10 September 2015 Persons entitled: Scotiabank Europe PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
3 September 2012 | Delivered on: 11 September 2012 Satisfied on: 10 September 2015 Persons entitled: Scotiabank Europe PLC Classification: English law security deed Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge the charged assets being all rights to and title and interest from time to time in the whole of its property assets rights and revenues whatsoever and wheresoever present and future. Fully Satisfied |
21 November 2017 | Full accounts made up to 31 May 2017 (57 pages) |
---|---|
20 November 2017 | Resolutions
|
9 November 2017 | Appointment of Mrs Virginia Anne Holmes as a director on 7 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Hugh Michael Priestley as a director on 7 November 2017 (1 page) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 December 2016 | Resolutions
|
17 November 2016 | Full accounts made up to 31 May 2016 (56 pages) |
16 September 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
23 March 2016 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (3 pages) |
10 March 2016 | Director's details changed for Philip Edward Fraser Best on 4 January 2016 (3 pages) |
10 March 2016 | Termination of appointment of Alexander Frederick Clifford Darwall as a director on 4 February 2016 (2 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
10 March 2016 | Director's details changed for Mr John David Arnold Wallinger on 4 January 2016 (3 pages) |
10 March 2016 | Director's details changed for Hugh Michael Priestley on 4 January 2016 (3 pages) |
10 March 2016 | Director's details changed for Mr Andrew Lang Sutch on 4 January 2016 (3 pages) |
10 March 2016 | Director's details changed for The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont on 4 January 2016 (3 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
8 January 2016 | Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 8 January 2016 (2 pages) |
31 December 2015 | Resolutions
|
30 November 2015 | Memorandum and Articles of Association (70 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
19 November 2015 | Resolutions
|
17 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
15 November 2015 | Full accounts made up to 31 May 2015 (63 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
6 October 2015 | Annual return made up to 16 August 2015 no member list (19 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
15 September 2015 | Director's details changed for Lord Norman Stewart Hughson Lamont on 24 June 2015 (3 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
10 September 2015 | Satisfaction of charge 040568700002 in full (1 page) |
10 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
14 July 2015 | Appointment of Lord Norman Stewart Hughson Lamont as a director on 24 June 2015 (3 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
17 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
5 January 2015 | Resolutions
|
17 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
14 November 2014 | Full accounts made up to 31 May 2014 (58 pages) |
29 September 2014 | Annual return made up to 16 August 2014 no member list Statement of capital on 2014-09-29
|
27 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
5 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Full accounts made up to 31 May 2013 (60 pages) |
19 September 2013 | Registration of charge 040568700002 (28 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
22 August 2013 | Annual return made up to 16 August 2013 no member list (18 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page) |
18 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
6 November 2012 | Resolutions
|
30 October 2012 | Group of companies' accounts made up to 31 May 2012 (48 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 September 2012 | Annual return made up to 16 August 2012 no member list (8 pages) |
3 November 2011 | Group of companies' accounts made up to 31 May 2011 (48 pages) |
20 October 2011 | Termination of appointment of Jackson Robinson as a director (1 page) |
20 October 2011 | Appointment of Mr Andrew Lang Sutch as a director (2 pages) |
18 October 2011 | Resolutions
|
19 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (42 pages) |
26 July 2011 | Purchase of own shares. (3 pages) |
22 November 2010 | Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
16 November 2010 | Director's details changed for Alexander Frederick Clifford Darwall on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr John David Arnold Wallinger on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Philip Edward Fraser Best on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Jackson Worthington Robinson on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Hugh Michael Priestley on 16 November 2010 (2 pages) |
1 November 2010 | Group of companies' accounts made up to 31 May 2010 (48 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
23 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (39 pages) |
11 May 2010 | Purchase of own shares. (3 pages) |
4 March 2010 | Purchase of own shares. (3 pages) |
4 March 2010 | Purchase of own shares. (3 pages) |
8 January 2010 | Termination of appointment of Marrack Goulding as a director (1 page) |
19 October 2009 | Group of companies' accounts made up to 31 May 2009 (43 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
28 September 2009 | Director appointed philip edward fraser best (2 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (22 pages) |
9 April 2009 | Gbp ic 810195/809695\30/03/09\gbp sr [email protected]=500\ (1 page) |
7 April 2009 | Gbp ic 810345/810195\23/03/09\gbp sr [email protected]=150\ (1 page) |
17 February 2009 | Gbp ic 810647/810345\06/02/09\gbp sr [email protected]=302\ (1 page) |
21 November 2008 | Gbp ic 815647/810647\29/10/08\gbp sr [email protected]=5000\ (1 page) |
21 November 2008 | Gbp ic 817647/815647\31/10/08\gbp sr [email protected]=2000\ (1 page) |
29 September 2008 | Resolutions
|
24 September 2008 | Group of companies' accounts made up to 31 May 2008 (62 pages) |
11 September 2008 | Return made up to 16/08/08; bulk list available separately (7 pages) |
26 October 2007 | Resolutions
|
22 October 2007 | Group of companies' accounts made up to 31 May 2007 (56 pages) |
12 September 2007 | Return made up to 16/08/07; bulk list available separately (7 pages) |
15 August 2007 | Ad 20/07/07--------- £ si [email protected]=2000 £ ic 807147/809147 (2 pages) |
15 August 2007 | Ad 24/07/07--------- £ si [email protected]=4000 £ ic 809147/813147 (2 pages) |
2 July 2007 | Ad 16/05/07--------- £ si [email protected]=500 £ ic 806647/807147 (2 pages) |
10 December 2006 | Memorandum and Articles of Association (58 pages) |
10 December 2006 | Resolutions
|
23 November 2006 | Group of companies' accounts made up to 31 May 2006 (55 pages) |
27 October 2006 | Resolutions
|
4 October 2006 | Return made up to 16/08/06; bulk list available separately (7 pages) |
14 October 2005 | Group of companies' accounts made up to 31 May 2005 (46 pages) |
12 October 2005 | Resolutions
|
22 September 2005 | Return made up to 16/08/05; bulk list available separately (7 pages) |
9 November 2004 | Group of companies' accounts made up to 31 May 2004 (43 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Resolutions
|
16 September 2004 | Return made up to 16/08/04; bulk list available separately (7 pages) |
15 September 2004 | New director appointed (2 pages) |
10 October 2003 | Group of companies' accounts made up to 31 May 2003 (41 pages) |
29 September 2003 | Resolutions
|
8 September 2003 | Return made up to 16/08/03; change of members
|
23 April 2003 | £ ic 817147/816147 17/03/03 £ sr [email protected]=1000 (1 page) |
23 April 2003 | £ ic 812147/762147 26/03/03 £ sr [email protected]=50000 (1 page) |
23 April 2003 | £ ic 819647/817147 07/03/03 £ sr [email protected]=2500 (1 page) |
23 April 2003 | £ ic 760897/758647 14/04/03 £ sr [email protected]=2250 (1 page) |
23 April 2003 | £ ic 762147/760897 15/04/03 £ sr [email protected]=1250 (1 page) |
23 April 2003 | £ ic 816147/812147 18/03/03 £ sr [email protected]=4000 (1 page) |
23 October 2002 | £ ic 821397/819647 10/10/02 £ sr [email protected]=1750 (1 page) |
23 October 2002 | £ ic 823897/821397 03/10/02 £ sr [email protected]=2500 (1 page) |
7 October 2002 | £ ic 829397/826897 23/09/02 £ sr [email protected]=2500 (1 page) |
7 October 2002 | £ ic 826897/823897 30/09/02 £ sr [email protected]=3000 (1 page) |
13 September 2002 | Return made up to 16/08/02; bulk list available separately (7 pages) |
10 September 2002 | Group of companies' accounts made up to 31 May 2002 (36 pages) |
10 September 2002 | Resolutions
|
12 November 2001 | Group of companies' accounts made up to 31 May 2001 (37 pages) |
28 October 2001 | Director's particulars changed (1 page) |
14 September 2001 | Return made up to 16/08/01; bulk list available separately (7 pages) |
11 September 2001 | Resolutions
|
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Location of register of members (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
8 June 2001 | New director appointed (4 pages) |
26 January 2001 | Ad 22/11/00--------- £ si [email protected]=634262 £ ic 195134/829396 (41 pages) |
26 January 2001 | Particulars of contract relating to shares (11 pages) |
23 January 2001 | Certificate of reduction of share premium (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Reduce share premium (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
21 December 2000 | Ad 20/11/00--------- £ si [email protected]=195132 £ ic 2/195134 (51 pages) |
14 December 2000 | £ ic 50002/2 20/11/00 £ sr 50000@1=50000 (2 pages) |
30 November 2000 | Resolutions
|
27 October 2000 | Listing of particulars (39 pages) |
23 October 2000 | Memorandum and Articles of Association (57 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
18 October 2000 | S-div 02/10/00 (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: kempson house, 35/37 camomile street, london, EC3A 7AA (1 page) |
16 October 2000 | Notice of intention to trade as an investment co. (1 page) |
9 October 2000 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
9 October 2000 | New secretary appointed (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Nc inc already adjusted 02/10/00 (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Ad 03/10/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Resolutions
|
5 October 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 October 2000 | Application to commence business (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 83 leonard street, london, EC2A 4QS (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Incorporation (16 pages) |