London
W1K 7DA
Director Name | Andrew Jonathan Bentley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Private Equity Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Christoffer Davidsson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 November 2007(7 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Richard Mark Allsopp |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Thomas Liaudet |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Ms Paula Joanna Pearson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Immanuel Rubin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Abbots Gardens London N2 0JG |
Director Name | Mr Richard Georg Walter Von Gusovius |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 November 2015(14 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Sarah Sandstrom |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Corporate Finance |
Country of Residence | United States |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Gerald Cooper |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Corporate Finance |
Country of Residence | United States |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Edward Oliver Hutton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Secretary Name | Mr Marc Rene George Dumbell |
---|---|
Status | Current |
Appointed | 18 April 2019(18 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr David Roger Perrin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Gyorgy Gordon Bajnai |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 24 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Rishi Prakash Chhabria |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Corporate Finance |
Country of Residence | United States |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Marc Rene George Dumbell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial And Operating Officer |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Benjamin Stuart Pearce |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Gregory Seth Wiener |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Corporate Finance |
Country of Residence | United States |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Ronak Dilipkumar Patel |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Elliot Laurence Stevens |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(23 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | General Counsel & Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Director Name | Mr Alastair John Wilson Campbell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Campden Hill Gate Duchess Of Bedford's Walk London W8 7QH |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | Mr Ross Wyndham Badger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Secretary Name | Mr James Andrew Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bellevue Road London SW13 0BJ |
Director Name | James Armstrong Scott Ryall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 22 Patten Road London SW18 3RH |
Director Name | Mr Andrew John Bowron Gardner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 November 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 153 Castelnau London SW13 9EW |
Director Name | Mr James Andrew Cane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Bellevue Road London SW13 0BJ |
Director Name | Mr Eric Estes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2007) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra Mansions 39 333 Kings Road London SW3 5ET |
Director Name | Mr Jean Charles Charpentier |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2001(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 2008) |
Role | Corporate Financier |
Correspondence Address | 4 Victoria Road London W8 5RD |
Secretary Name | Charles Henry Scott Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 7 Amner Road London SW11 6AA |
Director Name | Jean Philippe Keravec |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 May 2020) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | Flat 4, 87 St. Georges Square London SW1V 3QW |
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | 110 Frant Road Thornton Heath Surrey CR7 7JU |
Director Name | Mr James Christian Wardlaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2019) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 25 Beverley Road London SW13 0LX |
Director Name | Mr Brian Fitzgerald Chase |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2015(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2016) |
Role | Corporate Finance |
Country of Residence | United States |
Correspondence Address | 10 Holly Lane Darien 06820 United States |
Director Name | Mr George Maltezos |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2023) |
Role | Corporate Finance |
Country of Residence | Hong Kong |
Correspondence Address | Bamboo Grove Unit 302 Level 3 Block 82 82 Kennedy Road Wan Chai Hong Kong |
Director Name | Ms Kathryn Ruth Simpson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2020(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 July 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Website | campbell-lutyens.com |
---|---|
Telephone | 020 74397191 |
Telephone region | London |
Registered Address | 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Campbell Lutyens Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,280,474 |
Net Worth | £2,362,096 |
Cash | £11,018,051 |
Current Liabilities | £51,984,613 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
26 May 2016 | Delivered on: 26 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 March 2024 | Director's details changed for Mr Richard Georg Walter Von Gusovius on 11 March 2024 (2 pages) |
---|---|
19 March 2024 | Director's details changed for Christoffer Davidsson on 11 March 2024 (2 pages) |
19 March 2024 | Director's details changed for Ms Paula Joanna Pearson on 11 March 2024 (2 pages) |
19 March 2024 | Director's details changed for Mr Gerald Cooper on 11 March 2024 (2 pages) |
19 March 2024 | Secretary's details changed for Mr Marc Rene George Dumbell on 11 March 2024 (1 page) |
19 March 2024 | Director's details changed for Andrew Jonathan Bentley on 11 March 2024 (2 pages) |
19 March 2024 | Director's details changed for Mr Benjamin Stuart Pearce on 11 March 2024 (2 pages) |
14 March 2024 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 64 North Row London W1K 7DA on 14 March 2024 (1 page) |
5 February 2024 | Full accounts made up to 30 April 2023 (25 pages) |
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
14 April 2023 | Director's details changed for Mr David Roger Perrin on 14 April 2023 (2 pages) |
8 March 2023 | Director's details changed for Mr Richard George Walter Von Gusovius on 7 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Ms Paula Joanna Langton on 7 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of George Maltezos as a director on 3 March 2023 (1 page) |
1 March 2023 | Director's details changed for Mr Richard George Walter Von Gusovius on 28 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Ms Paula Joanna Langton on 28 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Mr. Richard Mark Allsopp on 28 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Sarah Sandstrom on 28 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mr Edward Oliver Hutton on 28 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mr Thomas Liaudet on 28 February 2023 (2 pages) |
12 January 2023 | Full accounts made up to 30 April 2022 (25 pages) |
13 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (25 pages) |
22 July 2021 | Termination of appointment of Kathryn Ruth Simpson as a director on 19 July 2021 (1 page) |
6 May 2021 | Full accounts made up to 30 April 2020 (23 pages) |
30 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Mr Ronak Dilipkumar Patel as a director on 30 December 2020 (2 pages) |
5 January 2021 | Appointment of Ms Kathryn Ruth Simpson as a director on 30 December 2020 (2 pages) |
16 October 2020 | Director's details changed for Andrew Edward Sealey on 15 October 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Jean Philippe Keravec as a director on 4 May 2020 (1 page) |
7 February 2020 | Termination of appointment of Alastair John Wilson Campbell as a director on 31 January 2020 (1 page) |
3 December 2019 | Termination of appointment of Conrad Wai Kit Yan as a director on 1 December 2019 (1 page) |
3 December 2019 | Termination of appointment of James Christian Wardlaw as a director on 1 December 2019 (1 page) |
3 September 2019 | Full accounts made up to 30 April 2019 (22 pages) |
26 July 2019 | Appointment of Mr Gyorgy Gordon Bajnai as a director on 24 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Gregory Seth Wiener as a director on 24 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Rishi Prakash Chhabria as a director on 24 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Benjamin Stuart Pearce on 24 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Benjamin Stuart Pearce as a director on 24 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr David Roger Perrin as a director on 24 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Marc Rene George Dumbell as a director on 24 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Marc Dumbell as a secretary on 18 April 2019 (2 pages) |
1 May 2019 | Secretary's details changed for Mr Marc Dumbell on 1 May 2019 (1 page) |
1 May 2019 | Termination of appointment of Julian Mark Dean as a secretary on 18 April 2019 (1 page) |
5 September 2018 | Full accounts made up to 30 April 2018 (48 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 30 April 2017 (21 pages) |
30 August 2017 | Full accounts made up to 30 April 2017 (21 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
26 April 2017 | Satisfaction of charge 041120160001 in full (1 page) |
26 April 2017 | Satisfaction of charge 041120160001 in full (1 page) |
4 April 2017 | Appointment of Mr Gerald Cooper as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr George Maltezos as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr George Maltezos as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Gerald Cooper as a director on 27 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Edward Oliver Hutton as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Edward Oliver Hutton as a director on 3 April 2017 (2 pages) |
23 December 2016 | Termination of appointment of Brian Fitzgerald Chase as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Brian Fitzgerald Chase as a director on 23 December 2016 (1 page) |
31 August 2016 | Full accounts made up to 30 April 2016 (22 pages) |
31 August 2016 | Full accounts made up to 30 April 2016 (22 pages) |
26 May 2016 | Registration of charge 041120160001, created on 26 May 2016 (23 pages) |
26 May 2016 | Registration of charge 041120160001, created on 26 May 2016 (23 pages) |
13 May 2016 | Appointment of Sarah Sandstrom as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Sarah Sandstrom as a director on 11 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Immanuel Rubin on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Immanuel Rubin on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Richard George Walter Von Gusovius on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Christopher Davidsson on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr James Christian Wardlaw on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr James Christian Wardlaw on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Brian Fitzgerald Chase on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Richard George Walter Von Gusovius on 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Brian Fitzgerald Chase on 30 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Christopher Davidsson on 30 April 2016 (2 pages) |
19 November 2015 | Appointment of Mr Brian Fitzgerald Chase as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Brian Fitzgerald Chase as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Richard George Walter Von Gusovius as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Richard George Walter Von Gusovius as a director on 16 November 2015 (2 pages) |
14 August 2015 | Full accounts made up to 30 April 2015 (24 pages) |
14 August 2015 | Full accounts made up to 30 April 2015 (24 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
30 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
9 September 2014 | Appointment of Ms Paula Joanna Langton as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Immanuel Rubin as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Paula Joanna Langton as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Immanuel Rubin as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Immanuel Rubin as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Paula Joanna Langton as a director on 1 September 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Thomas Liaudet on 30 June 2013 (2 pages) |
6 May 2014 | Director's details changed for Jean Philippe Keravec on 30 June 2013 (2 pages) |
6 May 2014 | Director's details changed for Jean Philippe Keravec on 30 June 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Thomas Liaudet on 30 June 2013 (2 pages) |
6 May 2014 | Director's details changed for Christopher Davidsson on 31 March 2013 (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page) |
6 May 2014 | Director's details changed for Christopher Davidsson on 31 March 2013 (2 pages) |
6 May 2014 | Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page) |
20 August 2013 | Full accounts made up to 30 April 2013 (22 pages) |
20 August 2013 | Full accounts made up to 30 April 2013 (22 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (13 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (13 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (22 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (22 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (13 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (13 pages) |
1 May 2012 | Director's details changed for Mr Conrad Wai Kit Yan on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jean Philippe Keravec on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jean Philippe Keravec on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr James Christian Wardlaw on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jean Philippe Keravec on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr James Christian Wardlaw on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Conrad Wai Kit Yan on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr James Christian Wardlaw on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Conrad Wai Kit Yan on 1 May 2012 (2 pages) |
19 December 2011 | Appointment of Mr James Christian Wardlaw as a director (2 pages) |
19 December 2011 | Appointment of Mr James Christian Wardlaw as a director (2 pages) |
26 August 2011 | Full accounts made up to 30 April 2011 (22 pages) |
26 August 2011 | Full accounts made up to 30 April 2011 (22 pages) |
8 July 2011 | Appointment of Mr Thomas Liaudet as a director (2 pages) |
8 July 2011 | Appointment of Mr Thomas Liaudet as a director (2 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Director's details changed for Alastair John Wilson Campbell on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Christopher Davidsson on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Jean Philippe Keravec on 22 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Christopher Davidsson on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Andrew Jonathan Bentley on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Alastair John Wilson Campbell on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Conrad Wai Kit Yan on 25 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Christopher Davidsson on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Alastair John Wilson Campbell on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Jean Philippe Keravec on 22 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Andrew Jonathan Bentley on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Conrad Wai Kit Yan on 25 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Andrew Jonathan Bentley on 1 January 2011 (2 pages) |
14 April 2011 | Appointment of Mr Conrad Wai Kit Yan as a director (2 pages) |
14 April 2011 | Appointment of Mr Conrad Wai Kit Yan as a director (2 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Appointment of Mr. Richard Mark Allsopp as a director (2 pages) |
25 January 2010 | Appointment of Mr. Richard Mark Allsopp as a director (2 pages) |
22 October 2009 | Full accounts made up to 30 April 2009 (26 pages) |
22 October 2009 | Full accounts made up to 30 April 2009 (26 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
23 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
13 February 2009 | Director appointed jean philippe keravec (2 pages) |
13 February 2009 | Director appointed jean philippe keravec (2 pages) |
8 July 2008 | Appointment terminated director jean charpentier (1 page) |
8 July 2008 | Appointment terminated director jean charpentier (1 page) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Appointment terminated secretary charles noble (1 page) |
12 May 2008 | Secretary appointed julian mark dean (2 pages) |
12 May 2008 | Secretary appointed julian mark dean (2 pages) |
12 May 2008 | Appointment terminated secretary charles noble (1 page) |
10 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
10 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (8 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 30 April 2006 (12 pages) |
25 October 2006 | Full accounts made up to 30 April 2006 (12 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 5 clifford street london W1S 2LG (1 page) |
19 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
1 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
1 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members
|
1 June 2005 | Return made up to 30/04/05; full list of members
|
22 September 2004 | Full accounts made up to 30 April 2004 (13 pages) |
22 September 2004 | Full accounts made up to 30 April 2004 (13 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members
|
13 May 2004 | Return made up to 30/04/04; full list of members
|
22 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
22 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members
|
13 May 2003 | Return made up to 30/04/03; full list of members
|
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
29 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
29 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
3 January 2002 | Return made up to 22/11/01; full list of members
|
3 January 2002 | Return made up to 22/11/01; full list of members
|
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed seacam LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed seacam LIMITED\certificate issued on 30/08/01 (2 pages) |
16 July 2001 | Ad 11/07/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 July 2001 | Ad 11/07/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (3 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
10 December 2000 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
22 November 2000 | Incorporation (24 pages) |
22 November 2000 | Incorporation (24 pages) |