Company NameEuropean Opportunities Trust Plc
Company StatusActive
Company Number04056870
CategoryPublic Limited Company
Incorporation Date16 August 2000(23 years, 7 months ago)
Previous NameJupiter European Opportunities Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMs Sharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Matthew Frederick Dobbs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Jeroen Karel Huysinga
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMrs Manisha Shukla
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(23 years after company formation)
Appointment Duration6 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address99 Grove Road 99 Grove Road
Sutton
SM1 2DB
Director NameMs Neeta Patel
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameDevon Equity Management Limited (Corporation)
StatusCurrent
Appointed14 November 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameTim Marsden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWestons Place
Dorking Road, Warnham
Horsham
West Sussex
RH12 3QQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Secretary NameAnnabelle Sfeir
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameThomas Michael Carey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month after company formation)
Appointment Duration2 weeks (resigned 03 October 2000)
RoleSolicitor
Correspondence AddressFlat 172 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameJackson Worthington Robinson
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 10 October 2011)
RoleInvestment Manager
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameSir Marrack Irvine Goulding
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 25 September 2009)
RoleWarden Of St Anthony's College
Correspondence Address4 Church Walk
Oxford
OX2 6LY
Director NameJames Charles Robert D'Albiac
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2004)
RoleCompany Director
Correspondence AddressFlat A
65 Pont Street
London
SW1X 0BD
Director NameHugh Michael Priestley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 07 November 2017)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr John David Arnold Wallinger
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month, 2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 16 November 2020)
RoleConsultant And Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Secretary NameJackson Worthington Robinson
NationalityAmerican
StatusResigned
Appointed03 October 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 October 2000)
RoleCompany Director
Correspondence AddressFour Longfellow Place
Boston
Massachusetts
02114
Director NameMs Lorna Mona Tilbian
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 21 May 2001)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address2 Campden Grove
Kensington
London
W8 4JG
Director NameAlexander Frederick Clifford Darwall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(4 years after company formation)
Appointment Duration11 years, 5 months (resigned 04 February 2016)
RoleFund Manager
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NamePhilip Edward Fraser Best
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 November 2021)
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 16 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(17 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 November 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameJupiter Asset Management Limited (Corporation)
StatusResigned
Appointed03 October 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 14 November 2019)
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ

Contact

Websitejupiteronline.co.uk
Telephone01268 448642
Telephone regionBasildon

Location

Registered Address123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£10,437,000
Net Worth£558,389,000
Cash£5,669,000
Current Liabilities£51,235,000

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

13 September 2013Delivered 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 2012Delivered 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

Filing History

21 November 2017Full accounts made up to 31 May 2017 (57 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of meetings other than an annual general meeting 07/11/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2017Appointment of Mrs Virginia Anne Holmes as a director on 7 November 2017 (2 pages)
9 November 2017Termination of appointment of Hugh Michael Priestley as a director on 7 November 2017 (1 page)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 02/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2016Full accounts made up to 31 May 2016 (56 pages)
16 September 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
23 March 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (3 pages)
10 March 2016Director's details changed for Philip Edward Fraser Best on 4 January 2016 (3 pages)
10 March 2016Termination of appointment of Alexander Frederick Clifford Darwall as a director on 4 February 2016 (2 pages)
10 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 1,115,753.31
(4 pages)
10 March 2016Director's details changed for Mr John David Arnold Wallinger on 4 January 2016 (3 pages)
10 March 2016Director's details changed for Hugh Michael Priestley on 4 January 2016 (3 pages)
10 March 2016Director's details changed for Mr Andrew Lang Sutch on 4 January 2016 (3 pages)
10 March 2016Director's details changed for The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont on 4 January 2016 (3 pages)
1 March 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,115,003.31
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,112,503.31
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,106,503.31
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1,095,753.31
(10 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,095,753.31
(4 pages)
8 January 2016Registered 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 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2015Memorandum and Articles of Association (70 pages)
25 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,087,503.31
(10 pages)
25 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1,087,503.31
(10 pages)
19 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,083,753.31
(10 pages)
15 November 2015Full accounts made up to 31 May 2015 (63 pages)
3 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,082,253.31
(10 pages)
3 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,082,253.31
(10 pages)
28 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 1,080,753.31
(10 pages)
12 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 1,079,253.31
(10 pages)
12 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,074,003.31
(10 pages)
12 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,074,003.31
(10 pages)
12 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,076,503.31
(10 pages)
6 October 2015Annual return made up to 16 August 2015 no member list (19 pages)
30 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,050,203.31
(10 pages)
30 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,050,203.31
(10 pages)
17 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,067,453.31
(10 pages)
15 September 2015Director's details changed for Lord Norman Stewart Hughson Lamont on 24 June 2015 (3 pages)
14 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 1,067,453.31
(9 pages)
10 September 2015Satisfaction of charge 040568700002 in full (1 page)
10 September 2015Satisfaction of charge 1 in full (1 page)
18 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,032,176.810
(10 pages)
17 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,032,176.81
(10 pages)
6 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,033,926.81
(10 pages)
5 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1,030,926.81
(10 pages)
15 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,030,926.81
(9 pages)
14 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,028,926.81
(9 pages)
14 July 2015Appointment of Lord Norman Stewart Hughson Lamont as a director on 24 June 2015 (3 pages)
1 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,011,926.81
(9 pages)
1 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,011,926.81
(9 pages)
24 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,018,176.81
(9 pages)
24 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,018,176.81
(9 pages)
24 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,018,176.81
(9 pages)
9 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 1,018,176.81
(9 pages)
3 June 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1,007,176.81
(9 pages)
2 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,007,176.81
(9 pages)
19 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 988,926.81
(8 pages)
19 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 988,926.81
(8 pages)
15 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 994,176.81
(9 pages)
15 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 1,007,176.81
(9 pages)
15 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 994,176.81
(9 pages)
1 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,005,176.81
(9 pages)
27 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 981,926.81
(8 pages)
22 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 984,426.81
(8 pages)
16 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 980,926.81
(8 pages)
16 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 979,926.81
(8 pages)
7 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 977,926.81
(8 pages)
1 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 975,426.81
(8 pages)
25 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 969,426.81
(8 pages)
25 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 969,426.81
(8 pages)
24 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 965,676.81
(8 pages)
24 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 965,676.81
(8 pages)
24 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 962,176.81
(8 pages)
19 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 962,426.81
(8 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 962,426.81
(8 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 962,426.81
(8 pages)
4 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 953,926.81
(7 pages)
4 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 951,176.81
(7 pages)
2 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 948,176.81
(7 pages)
25 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 944,926.81
(7 pages)
25 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 944,176.81
(7 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 947,176.81
(7 pages)
23 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 947,176.81
(7 pages)
2 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 936,176.81
(7 pages)
2 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 936,176.81
(7 pages)
2 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 936,176.81
(7 pages)
22 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 936,176.81
(7 pages)
22 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 936,176.81
(7 pages)
17 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 936,176.81
(7 pages)
13 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 935,176.81
(7 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
17 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 931,926.81
(7 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
17 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 05/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2014Full accounts made up to 31 May 2014 (58 pages)
29 September 2014Annual return made up to 16 August 2014 no member list
Statement of capital on 2014-09-29
  • GBP 905,264.74
(17 pages)
27 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 905,264.74
(7 pages)
27 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 907,264.74
(7 pages)
30 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 904,764.74
(7 pages)
21 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 920,514.74
(7 pages)
21 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 920,514.74
(7 pages)
17 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 897,014.74
(6 pages)
8 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 898,014.74
(6 pages)
5 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 896,014.74
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 895,014.74
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 887,014.74
(6 pages)
15 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 907,264.74
(7 pages)
15 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 907,264.74
(7 pages)
6 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 885,514.74
(13 pages)
5 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 883,764.74
(13 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-market purchases 03/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2013Full accounts made up to 31 May 2013 (60 pages)
19 September 2013Registration of charge 040568700002 (28 pages)
11 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 875,264.74
(13 pages)
10 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 873,445.23
(13 pages)
10 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 873,445.23
(13 pages)
28 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 872,195.23
(13 pages)
22 August 2013Annual return made up to 16 August 2013 no member list (18 pages)
20 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 869,945.23
(13 pages)
14 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 868,445.23
(13 pages)
9 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 866,445.23
(12 pages)
9 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 866,445.23
(12 pages)
6 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 862,945.23
(12 pages)
6 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 862,945.23
(12 pages)
31 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 861,945.23
(12 pages)
22 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 860,945.23
(12 pages)
11 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 859,945.23
(11 pages)
11 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 858,945.23
(11 pages)
11 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 853,945.23
(11 pages)
11 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 859,945.23
(11 pages)
11 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 858,945.23
(11 pages)
24 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 852,945.23
(11 pages)
19 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 848,695.23
(11 pages)
19 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 849,695.23
(11 pages)
13 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 846,695.23
(11 pages)
5 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 845,695.23
(10 pages)
5 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 845,695.23
(10 pages)
29 May 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 844,445.23
(10 pages)
22 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 841,945.23
(10 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 839,445.23
(9 pages)
15 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 840,945.23
(10 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 839,445.23
(9 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 838,195.23
(9 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 838,195.23
(9 pages)
9 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 835,695.23
(9 pages)
2 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 834,695.23
(9 pages)
20 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 833,695.23
(8 pages)
12 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 832,195.23
(8 pages)
12 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 832,195.23
(8 pages)
5 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 831,195.23
(8 pages)
28 February 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 828,695.23
(8 pages)
27 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 826,695.23
(7 pages)
21 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 821,695.23
(7 pages)
20 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 819,945.23
(7 pages)
14 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 818,945.23
(7 pages)
29 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 816,945.23
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 817,945.23
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 815,445.23
(6 pages)
16 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 814,445.23
(6 pages)
8 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 812,945.23
(6 pages)
8 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 812,945.23
(6 pages)
3 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 811,445.23
(5 pages)
3 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 811,445.23
(5 pages)
2 January 2013Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page)
18 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 808,445.23
(5 pages)
12 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 806,695.23
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 805,195.23
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 805,195.23
(5 pages)
7 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 802,695.23
(4 pages)
7 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 802,695.23
(4 pages)
6 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 800,695.23
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 797,695.23
(4 pages)
6 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 October 2012Group of companies' accounts made up to 31 May 2012 (48 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 September 2012Annual return made up to 16 August 2012 no member list (8 pages)
3 November 2011Group of companies' accounts made up to 31 May 2011 (48 pages)
20 October 2011Termination of appointment of Jackson Robinson as a director (1 page)
20 October 2011Appointment of Mr Andrew Lang Sutch as a director (2 pages)
18 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (42 pages)
26 July 2011Purchase of own shares. (3 pages)
22 November 2010Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
16 November 2010Director's details changed for Alexander Frederick Clifford Darwall on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Mr John David Arnold Wallinger on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Philip Edward Fraser Best on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Jackson Worthington Robinson on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Hugh Michael Priestley on 16 November 2010 (2 pages)
1 November 2010Group of companies' accounts made up to 31 May 2010 (48 pages)
27 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (39 pages)
11 May 2010Purchase of own shares. (3 pages)
4 March 2010Purchase of own shares. (3 pages)
4 March 2010Purchase of own shares. (3 pages)
8 January 2010Termination of appointment of Marrack Goulding as a director (1 page)
19 October 2009Group of companies' accounts made up to 31 May 2009 (43 pages)
6 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
28 September 2009Director appointed philip edward fraser best (2 pages)
28 September 2009Return made up to 16/08/09; full list of members (22 pages)
9 April 2009Gbp ic 810195/809695\30/03/09\gbp sr [email protected]=500\ (1 page)
7 April 2009Gbp ic 810345/810195\23/03/09\gbp sr [email protected]=150\ (1 page)
17 February 2009Gbp ic 810647/810345\06/02/09\gbp sr [email protected]=302\ (1 page)
21 November 2008Gbp ic 815647/810647\29/10/08\gbp sr [email protected]=5000\ (1 page)
21 November 2008Gbp ic 817647/815647\31/10/08\gbp sr [email protected]=2000\ (1 page)
29 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(70 pages)
24 September 2008Group of companies' accounts made up to 31 May 2008 (62 pages)
11 September 2008Return made up to 16/08/08; bulk list available separately (7 pages)
26 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2007Group of companies' accounts made up to 31 May 2007 (56 pages)
12 September 2007Return made up to 16/08/07; bulk list available separately (7 pages)
15 August 2007Ad 20/07/07--------- £ si [email protected]=2000 £ ic 807147/809147 (2 pages)
15 August 2007Ad 24/07/07--------- £ si [email protected]=4000 £ ic 809147/813147 (2 pages)
2 July 2007Ad 16/05/07--------- £ si [email protected]=500 £ ic 806647/807147 (2 pages)
10 December 2006Memorandum and Articles of Association (58 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Group of companies' accounts made up to 31 May 2006 (55 pages)
27 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2006Return made up to 16/08/06; bulk list available separately (7 pages)
14 October 2005Group of companies' accounts made up to 31 May 2005 (46 pages)
12 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 September 2005Return made up to 16/08/05; bulk list available separately (7 pages)
9 November 2004Group of companies' accounts made up to 31 May 2004 (43 pages)
7 October 2004Director resigned (1 page)
7 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2004Return made up to 16/08/04; bulk list available separately (7 pages)
15 September 2004New director appointed (2 pages)
10 October 2003Group of companies' accounts made up to 31 May 2003 (41 pages)
29 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2003Return made up to 16/08/03; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
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 2002Return made up to 16/08/02; bulk list available separately (7 pages)
10 September 2002Group of companies' accounts made up to 31 May 2002 (36 pages)
10 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2001Group of companies' accounts made up to 31 May 2001 (37 pages)
28 October 2001Director's particulars changed (1 page)
14 September 2001Return made up to 16/08/01; bulk list available separately (7 pages)
11 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 September 2001Director resigned (1 page)
6 September 2001Location of register of members (1 page)
28 August 2001Director's particulars changed (1 page)
8 June 2001New director appointed (4 pages)
26 January 2001Ad 22/11/00--------- £ si [email protected]=634262 £ ic 195134/829396 (41 pages)
26 January 2001Particulars of contract relating to shares (11 pages)
23 January 2001Certificate of reduction of share premium (1 page)
23 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 January 2001Reduce share premium (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
21 December 2000Ad 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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(110 pages)
27 October 2000Listing of particulars (39 pages)
23 October 2000Memorandum and Articles of Association (57 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
18 October 2000S-div 02/10/00 (1 page)
16 October 2000Registered office changed on 16/10/00 from: kempson house, 35/37 camomile street, london, EC3A 7AA (1 page)
16 October 2000Notice of intention to trade as an investment co. (1 page)
9 October 2000Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
9 October 2000New secretary appointed (1 page)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(96 pages)
9 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Nc inc already adjusted 02/10/00 (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Ad 03/10/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 2000Certificate of authorisation to commence business and borrow (1 page)
5 October 2000Application to commence business (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 83 leonard street, london, EC2A 4QS (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
16 August 2000Incorporation (16 pages)