London
EC2R 7HJ
Director Name | Mr Duncan Richard Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(19 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Cleo Cheung Goodman |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Inaki Echave Larranaga |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 January 2024(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Managing Director |
Country of Residence | Spain |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Ms Sarah Yates |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 January 2024(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Simon Foster Trenchard Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 week, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2000) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Director Name | Mr Thomas Gerard Sheridan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Simon Foster Trenchard Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2000) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Secretary Name | Charles Edward Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Road Richmond Surrey TW9 1UA |
Director Name | Charles Edward Sparrow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Alasdair Christopher Gillies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Martin Lindsay Bride |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 September 2008) |
Role | Chief Finance Officer |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Director Name | Mr Ian Nicholas Lovett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr David Cropper Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2013) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Simon William Foster |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Mr Iain Stewart Black |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aegon Uk Plc Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aegon Uk Plc Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Gary Paul John Shaughnessy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Ian Ritchie |
---|---|
Status | Resigned |
Appointed | 15 July 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Secretary Name | Mrs Ann Claire Blundell |
---|---|
Status | Resigned |
Appointed | 15 July 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | Timothy James Bailey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | Mr Charles Edward Sparrow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Charles Edward Sparrow |
---|---|
Status | Resigned |
Appointed | 07 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Duncan Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Dr Ian Bruce Owen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Charles Hugh Edwards |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Duncan Richard Walker |
---|---|
Status | Resigned |
Appointed | 21 October 2019(19 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 February 2020) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Thomas William Leader |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 26 February 2020(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | James Lander |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 October 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 | 19 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Zurich Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 September 2015) |
Correspondence Address | The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX Wales |
Website | 7im.co.uk |
---|---|
Telephone | 020 77608777 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
70m at £0.01 | Caledona Thames Acquisitions Limited 98.83% Preference |
---|---|
827.6k at £0.01 | Caledona Thames Acquisitions Limited 1.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,258,000 |
Cash | £2,421,000 |
Current Liabilities | £18,610,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
21 October 2022 | Delivered on: 25 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 November 2020 | Delivered on: 7 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 September 2020 | Delivered on: 2 October 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: National Westminister Bank PLC as Security Trustee Classification: A registered charge Outstanding |
7 September 2015 | Delivered on: 8 September 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
---|---|
3 October 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
15 September 2023 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Angel Court London EC2R 7HJ on 15 September 2023 (1 page) |
21 August 2023 | Director's details changed for Thomas William Leader on 5 May 2023 (2 pages) |
3 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
15 May 2023 | Director's details changed for James Lander on 17 December 2022 (2 pages) |
25 October 2022 | Satisfaction of charge 040929110003 in full (1 page) |
25 October 2022 | Registration of charge 040929110005, created on 21 October 2022 (93 pages) |
25 October 2022 | Satisfaction of charge 040929110004 in full (1 page) |
25 October 2022 | Satisfaction of charge 040929110002 in full (1 page) |
21 October 2022 | Confirmation statement made on 19 October 2022 with updates (5 pages) |
4 October 2022 | Second filing for the appointment of Mr Thomas William Leader as a director (3 pages) |
10 August 2022 | Particulars of variation of rights attached to shares (3 pages) |
10 August 2022 | Resolutions
|
10 August 2022 | Change of share class name or designation (2 pages) |
10 August 2022 | Memorandum and Articles of Association (9 pages) |
26 July 2022 | Satisfaction of charge 040929110001 in full (1 page) |
22 July 2022 | Director's details changed for Mr Duncan Richard Walker on 20 July 2022 (2 pages) |
13 July 2022 | Second filing of Confirmation Statement dated 19 October 2020 (8 pages) |
13 July 2022 | Second filing of Confirmation Statement dated 19 October 2018 (8 pages) |
20 May 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Bernadette Clare Young as a secretary on 29 September 2021 (1 page) |
4 October 2021 | Appointment of Indigo Corporate Secretary Limited as a secretary on 29 September 2021 (2 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
2 February 2021 | Termination of appointment of Charles Hugh Edwards as a director on 29 January 2021 (1 page) |
2 February 2021 | Appointment of James Lander as a director on 29 January 2021 (2 pages) |
18 December 2020 | Appointment of Adrian Thomas Grace as a director on 26 November 2020 (2 pages) |
7 December 2020 | Registration of charge 040929110004, created on 25 November 2020 (31 pages) |
2 November 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
22 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
19 October 2020 | 19/10/20 Statement of Capital gbp 53446771.38
|
5 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
2 October 2020 | Registration of charge 040929110003, created on 29 September 2020 (80 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
22 September 2020 | Termination of appointment of Ian Bruce Owen as a director on 21 September 2020 (1 page) |
3 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
13 March 2020 | Appointment of Ms Bernadette Clare Young as a secretary on 26 February 2020 (2 pages) |
13 March 2020 | Termination of appointment of Duncan Richard Walker as a secretary on 26 February 2020 (1 page) |
13 March 2020 | Appointment of David Thomas Mcaree Young as a director on 26 February 2020 (2 pages) |
20 January 2020 | Termination of appointment of Duncan Edward Johnson as a director on 7 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Thomas Wiliam Leader as a director on 7 January 2020
|
20 January 2020 | Appointment of Mr Thomas Wiliam Leader as a director on 7 January 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
8 November 2019 | Appointment of Mr Duncan Richard Walker as a director on 21 October 2019 (2 pages) |
8 November 2019 | Appointment of Mr Duncan Richard Walker as a secretary on 21 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Charles Edward Sparrow as a director on 21 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Charles Edward Sparrow as a secretary on 11 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Thomas Gerard Sheridan as a director on 1 October 2019 (1 page) |
19 August 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
26 July 2019 | Appointment of Mr Dean Michael Proctor as a director on 26 July 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 19 October 2018 with updates
|
21 November 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
23 August 2018 | Appointment of Mr Ian Bruce Owen as a director on 8 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Duncan Edward Johnson as a director on 8 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Charles Hugh Edwards as a director on 8 August 2018 (2 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
15 August 2018 | Cessation of Caledonia Thames Acquisitions Limited as a person with significant control on 31 July 2018 (1 page) |
15 August 2018 | Cessation of Caledoniaq Thames Acqiuisitions Limited as a person with significant control on 31 July 2018 (1 page) |
15 August 2018 | Notification of Caledonia Investments Plc as a person with significant control on 31 July 2018 (2 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
1 August 2018 | Registration of charge 040929110002, created on 31 July 2018 (77 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 March 2017 | Notification of Caledonia Thames Acquisitions Limited as a person with significant control on 9 March 2017 (5 pages) |
9 March 2017 | Notification of Caledonia Thames Acquisitions Limited as a person with significant control on 25 November 2016 (5 pages) |
25 November 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
25 November 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
30 November 2015 | Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages) |
30 November 2015 | Register(s) moved to registered inspection location 55 Bishopsgate London EC2N 3AS (1 page) |
30 November 2015 | Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to 55 Bishopsgate London EC2N 3AS (1 page) |
30 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to 55 Bishopsgate London EC2N 3AS (1 page) |
30 November 2015 | Register(s) moved to registered inspection location 55 Bishopsgate London EC2N 3AS (1 page) |
30 November 2015 | Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages) |
30 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 November 2015 | Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 55 Bishopsgate London EC2N 3AS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 55 Bishopsgate London EC2N 3AS on 23 November 2015 (1 page) |
14 September 2015 | Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Oscar Clemente Tengtio as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert Thomas Waller as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Oscar Clemente Tengtio as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Gary Paul John Shaughnessy as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert Thomas Waller as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Gary Paul John Shaughnessy as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Gary Paul John Shaughnessy as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Oscar Clemente Tengtio as a director on 7 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert Thomas Waller as a director on 7 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Thomas Sheridan as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Thomas Sheridan as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Thomas Sheridan as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages) |
8 September 2015 | Registration of charge 040929110001, created on 7 September 2015 (18 pages) |
8 September 2015 | Registration of charge 040929110001, created on 7 September 2015 (18 pages) |
8 September 2015 | Registration of charge 040929110001, created on 7 September 2015 (18 pages) |
7 September 2015 | Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX United Kingdom to 125 Old Broad Street London EC2N 1AR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX United Kingdom to 125 Old Broad Street London EC2N 1AR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX United Kingdom to 125 Old Broad Street London EC2N 1AR on 7 September 2015 (1 page) |
7 September 2015 | Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR (1 page) |
7 September 2015 | Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 December 2014 | Termination of appointment of Timothy James Bailey as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Timothy James Bailey as a director on 16 December 2014 (1 page) |
20 November 2014 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX on 20 November 2014 (1 page) |
20 November 2014 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ann Claire Blundell as a secretary on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Ritchie as a secretary on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ann Claire Blundell as a secretary on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Ritchie as a secretary on 20 November 2014 (1 page) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Robert Thomas Waller on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Robert Thomas Waller on 24 October 2014 (2 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 October 2013 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom (1 page) |
23 October 2013 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom (1 page) |
23 October 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Appointment of Mr Ian Ritchie as a secretary (2 pages) |
14 August 2013 | Appointment of Timothy James Bailey as a director (2 pages) |
14 August 2013 | Appointment of Timothy James Bailey as a director (2 pages) |
14 August 2013 | Appointment of Mr Ian Ritchie as a secretary (2 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
2 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2013 | Appointment of Mrs Ann Claire Blundell as a secretary (2 pages) |
16 July 2013 | Appointment of Mrs Ann Claire Blundell as a secretary (2 pages) |
15 July 2013 | Termination of appointment of Ian Lovett as a director (1 page) |
15 July 2013 | Termination of appointment of Thomas Sheridan as a director (1 page) |
15 July 2013 | Termination of appointment of Justin Urquhart Stewart as a director (1 page) |
15 July 2013 | Termination of appointment of Ian Lovett as a director (1 page) |
15 July 2013 | Termination of appointment of Justin Urquhart Stewart as a director (1 page) |
15 July 2013 | Termination of appointment of Graham Stott as a director (1 page) |
15 July 2013 | Termination of appointment of Charles Sparrow as a director (1 page) |
15 July 2013 | Termination of appointment of David Ogden as a secretary (1 page) |
15 July 2013 | Termination of appointment of Thomas Sheridan as a director (1 page) |
15 July 2013 | Termination of appointment of David Ogden as a secretary (1 page) |
15 July 2013 | Termination of appointment of Graham Stott as a director (1 page) |
15 July 2013 | Termination of appointment of Charles Sparrow as a director (1 page) |
12 July 2013 | Purchase of own shares. (4 pages) |
12 July 2013 | Appointment of Mr Gary Paul John Shaughnessy as a director (2 pages) |
12 July 2013 | Purchase of own shares. (4 pages) |
12 July 2013 | Appointment of Mr Gary Paul John Shaughnessy as a director (2 pages) |
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Statement of capital on 17 May 2013
|
17 May 2013 | Statement of capital on 17 May 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
8 May 2013 | Termination of appointment of Alasdair Gillies as a director (1 page) |
8 May 2013 | Termination of appointment of Alasdair Gillies as a director (1 page) |
7 May 2013 | Termination of appointment of Alasdair Gillies as a director (1 page) |
7 May 2013 | Termination of appointment of Alasdair Gillies as a director (1 page) |
3 May 2013 | Statement by directors (6 pages) |
3 May 2013 | Statement by directors (6 pages) |
3 May 2013 | Solvency statement dated 23/04/13 (6 pages) |
3 May 2013 | Solvency statement dated 23/04/13 (6 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
22 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 March 2013 | Company name changed seven investment management LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed seven investment management LIMITED\certificate issued on 01/03/13
|
13 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (16 pages) |
13 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (16 pages) |
25 June 2012 | Appointment of Mr Oscar Clemente Tengtio as a director (2 pages) |
25 June 2012 | Appointment of Mr Oscar Clemente Tengtio as a director (2 pages) |
25 June 2012 | Appointment of Mr Robert Thomas Waller as a director (2 pages) |
25 June 2012 | Appointment of Mr Robert Thomas Waller as a director (2 pages) |
19 June 2012 | Termination of appointment of Paul Mcmahon as a director (1 page) |
19 June 2012 | Termination of appointment of Paul Mcmahon as a director (1 page) |
19 June 2012 | Termination of appointment of Simon Foster as a director (1 page) |
19 June 2012 | Termination of appointment of Simon Foster as a director (1 page) |
16 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (17 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (17 pages) |
26 October 2011 | Appointment of Mr Paul Mcmahon as a director (2 pages) |
26 October 2011 | Appointment of Mr Paul Mcmahon as a director (2 pages) |
14 September 2011 | Termination of appointment of Iain Black as a director (1 page) |
14 September 2011 | Termination of appointment of Iain Black as a director (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
17 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 October 2010 | Director's details changed for Mr Ian Nicholas Lovett on 26 April 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Ian Nicholas Lovett on 26 April 2010 (2 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (17 pages) |
28 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (17 pages) |
27 October 2010 | Director's details changed for Graham Andrew Stott on 26 April 2010 (2 pages) |
27 October 2010 | Director's details changed for Justin Alun Urquhart Stewart on 26 April 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr David Cropper Ogden on 26 April 2010 (1 page) |
27 October 2010 | Register(s) moved to registered office address (1 page) |
27 October 2010 | Secretary's details changed for Mr David Cropper Ogden on 26 April 2010 (1 page) |
27 October 2010 | Director's details changed for Justin Alun Urquhart Stewart on 26 April 2010 (2 pages) |
27 October 2010 | Director's details changed for Thomas Sheridan on 26 April 2010 (2 pages) |
27 October 2010 | Director's details changed for Charles Edward Sparrow on 26 April 2010 (2 pages) |
27 October 2010 | Director's details changed for Graham Andrew Stott on 26 April 2010 (2 pages) |
27 October 2010 | Director's details changed for Thomas Sheridan on 26 April 2010 (2 pages) |
27 October 2010 | Register(s) moved to registered office address (1 page) |
27 October 2010 | Director's details changed for Charles Edward Sparrow on 26 April 2010 (2 pages) |
20 July 2010 | Appointment of Mr Iain Stewart Black as a director (2 pages) |
20 July 2010 | Appointment of Mr Iain Stewart Black as a director (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
27 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 April 2010 | Termination of appointment of Feilim Mackle as a director (1 page) |
22 April 2010 | Termination of appointment of Feilim Mackle as a director (1 page) |
21 April 2010 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom (1 page) |
21 April 2010 | Registered office address changed from , 3 More London Riverside, London, SE1 2AQ on 21 April 2010 (1 page) |
21 April 2010 | Register inspection address has been changed from 23 Austin Friars London EC2N 2QP United Kingdom (1 page) |
21 April 2010 | Register inspection address has been changed from 23 Austin Friars London EC2N 2QP United Kingdom (1 page) |
21 April 2010 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom (1 page) |
21 April 2010 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom (1 page) |
21 April 2010 | Registered office address changed from , 3 More London Riverside, London, SE1 2AQ on 21 April 2010 (1 page) |
21 April 2010 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom (1 page) |
20 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (36 pages) |
20 January 2010 | Secretary's details changed for Mr David Cropper Ogden on 6 November 2009 (1 page) |
20 January 2010 | Secretary's details changed for Mr David Cropper Ogden on 6 November 2009 (1 page) |
20 January 2010 | Director's details changed for Feilim Mackle on 6 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Feilim Mackle on 6 November 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mr David Cropper Ogden on 6 November 2009 (1 page) |
20 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (36 pages) |
20 January 2010 | Director's details changed for Feilim Mackle on 6 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Simon William Foster on 6 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Alasdair Christopher Gillies on 6 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Simon William Foster on 6 November 2009 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Mr Simon William Foster on 6 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Alasdair Christopher Gillies on 6 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Alasdair Christopher Gillies on 6 November 2009 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Thomas Sheridan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Charles Edward Sparrow on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Thomas Sheridan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Justin Alun Urquhart Stewart on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Charles Edward Sparrow on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graham Andrew Stott on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Justin Alun Urquhart Stewart on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Graham Andrew Stott on 13 October 2009 (2 pages) |
19 June 2009 | Ad 17/06/09\gbp si [email protected]=380\gbp ic 3154048/3154428\ (11 pages) |
19 June 2009 | Ad 17/06/09\gbp si [email protected]=380\gbp ic 3154048/3154428\ (11 pages) |
19 May 2009 | Appointment terminated secretary charles sparrow (1 page) |
19 May 2009 | Appointment terminated secretary charles sparrow (1 page) |
23 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 January 2009 | Return made up to 19/10/08; full list of members; amend (10 pages) |
21 January 2009 | Return made up to 19/10/08; full list of members; amend (10 pages) |
16 December 2008 | Return made up to 19/10/08; full list of members (10 pages) |
16 December 2008 | Return made up to 19/10/08; full list of members (10 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
23 September 2008 | Ad 19/09/08-19/09/08\gbp si [email protected]=334.17\gbp ic 3154575/3154909.17\ (8 pages) |
23 September 2008 | Ad 19/09/08-19/09/08\gbp si [email protected]=334.17\gbp ic 3154575/3154909.17\ (8 pages) |
12 September 2008 | Appointment terminated director martin bride (1 page) |
12 September 2008 | Appointment terminated director martin bride (1 page) |
12 September 2008 | Director appointed mr simon william foster (1 page) |
12 September 2008 | Director appointed mr simon william foster (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 March 2008 | Director appointed mr ian nicholas lovett (1 page) |
18 March 2008 | Director appointed mr ian nicholas lovett (1 page) |
12 March 2008 | Director appointed martin lyndsay bride (2 pages) |
12 March 2008 | Director appointed alasdair christopher gillies (2 pages) |
12 March 2008 | Director appointed alasdair christopher gillies (2 pages) |
12 March 2008 | Director appointed martin lyndsay bride (2 pages) |
11 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
11 March 2008 | Secretary appointed mr david cropper ogden (1 page) |
11 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
11 March 2008 | Secretary appointed mr david cropper ogden (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
2 January 2008 | Statement of affairs (7 pages) |
2 January 2008 | Ad 19/12/07--------- £ si [email protected]=3152298 £ ic 2277/3154575 (6 pages) |
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
2 January 2008 | Ad 19/12/07--------- £ si [email protected]=1298 £ ic 979/2277 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Statement of affairs (7 pages) |
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
2 January 2008 | Ad 19/12/07--------- £ si [email protected]=1298 £ ic 979/2277 (2 pages) |
2 January 2008 | Ad 19/12/07--------- £ si [email protected]=3152298 £ ic 2277/3154575 (6 pages) |
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
9 November 2007 | Return made up to 19/10/07; change of members
|
9 November 2007 | Return made up to 19/10/07; change of members
|
27 September 2007 | Registered office changed on 27/09/07 from: kempson house, camomile street, london, EC3A 7AN (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Registered office changed on 27/09/07 from: kempson house, camomile street, london, EC3A 7AN (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 August 2007 | Ad 04/07/07--------- £ si [email protected]=89 £ ic 890/979 (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Ad 04/07/07--------- £ si [email protected]=89 £ ic 890/979 (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
27 June 2007 | Company name changed 7 investment management LIMITED\certificate issued on 27/06/07 (3 pages) |
27 June 2007 | Company name changed 7 investment management LIMITED\certificate issued on 27/06/07 (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 November 2006 | Return made up to 19/10/06; full list of members
|
16 November 2006 | Return made up to 19/10/06; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
22 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
22 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 December 2004 | Return made up to 19/10/04; full list of members (9 pages) |
13 December 2004 | Return made up to 19/10/04; full list of members (9 pages) |
23 June 2004 | Ad 14/06/04--------- £ si [email protected]=5 £ ic 885/890 (2 pages) |
23 June 2004 | Ad 14/06/04--------- £ si [email protected]=5 £ ic 885/890 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 March 2004 | Return made up to 19/10/03; full list of members
|
1 March 2004 | Return made up to 19/10/03; full list of members
|
10 October 2003 | Ad 19/09/03--------- £ si [email protected]=10 £ ic 875/885 (2 pages) |
10 October 2003 | Ad 19/09/03--------- £ si [email protected]=10 £ ic 875/885 (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
1 November 2002 | Return made up to 19/10/02; full list of members
|
1 November 2002 | Return made up to 19/10/02; full list of members
|
26 July 2002 | Memorandum and Articles of Association (9 pages) |
26 July 2002 | Memorandum and Articles of Association (9 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
5 February 2002 | Ad 21/12/01--------- £ si [email protected]=560 £ ic 315/875 (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Ad 21/12/01--------- £ si [email protected]=560 £ ic 315/875 (2 pages) |
24 January 2002 | S-div 20/12/01 (2 pages) |
24 January 2002 | S-div 20/12/01 (2 pages) |
14 December 2001 | Ad 09/11/01--------- £ si [email protected]=70 £ ic 489/559 (2 pages) |
14 December 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
14 December 2001 | Ad 09/11/01--------- £ si [email protected]=70 £ ic 489/559 (2 pages) |
14 December 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
12 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
27 October 2001 | Memorandum and Articles of Association (15 pages) |
27 October 2001 | Memorandum and Articles of Association (15 pages) |
12 September 2001 | Ad 22/06/01--------- £ si [email protected]=244 £ ic 245/489 (2 pages) |
12 September 2001 | Ad 22/06/01--------- £ si [email protected]=244 £ ic 245/489 (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
28 August 2001 | Nc inc already adjusted 22/06/01 (2 pages) |
28 August 2001 | S-div 22/06/01 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Nc inc already adjusted 22/06/01 (2 pages) |
28 August 2001 | Company name changed calibreland LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | S-div 22/06/01 (1 page) |
28 August 2001 | Ad 22/06/01--------- £ si [email protected]=244 £ ic 1/245 (2 pages) |
28 August 2001 | Company name changed calibreland LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Ad 22/06/01--------- £ si [email protected]=244 £ ic 1/245 (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 83 leonard street, london, EC2A 4QS (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 83 leonard street, london, EC2A 4QS (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
19 October 2000 | Incorporation (10 pages) |
19 October 2000 | Incorporation (10 pages) |