Company NameFundsdirect Nominees Limited
DirectorsRichard Graham Denning and Thomas Frederic Bischler
Company StatusActive
Company Number04134898
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Graham Denning
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Thomas Frederic Bischler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 September 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSean Patrick Ewing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Secretary NameCharles Bruce
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSummerdale 8 Greenway Lane
Bath
BA2 4LJ
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameMr Paul Robert Gratton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2005)
RoleChief Financial Officer
Correspondence Address19 Belsize Park Gardens
London
NW3 4JG
Director NameMark James St John Nancarrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressTetley House
Marchington
Uttoxeter
Staffordshire
ST14 8LG
Director NameNigel James Unwin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address4 Fieldins
Winsley
Bradford-On-Avon
Wiltshire
BA15 2JU
Director NameMr Clive Nicholas Boothman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameHugo Pelham Thorman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMichael Gerrard Fordham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address4 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMalcolm Richard Coury
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2010)
RoleIFA
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
33 High Street
Rode
Avon
BA2 0HT
Secretary NameNigel James Unwin
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2006)
RoleCompany Director
Correspondence Address5 The Square
Wellow
Bath
Avon
BA2 8QE
Director NameMr Mark Patrick Hastings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Secretary NameMr Mark Patrick Hastings
NationalityBritish
StatusResigned
Appointed07 April 2006(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameDr Jonathan Paul Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMrs Heidi Elizabeth Johnson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrimbridge House Trim Street
Bath
BA1 1HB
Director NameMr Robert Andrew Regan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRoyal London Management Services Limited (Corporation)
StatusResigned
Appointed15 July 2016(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2020)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitefundsdirect.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Investment Funds Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

8 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 December 2020Appointment of Mr. Richard Graham Denning as a director on 14 December 2020 (2 pages)
15 December 2020Appointment of Mr. Thomas Frederic Bischler as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Robert Andrew Regan as a director on 14 December 2020 (1 page)
7 November 2020Director's details changed for Mr Robert Andrew Regan on 1 September 2020 (2 pages)
8 October 2020Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020 (2 pages)
8 October 2020Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020 (2 pages)
16 September 2020Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020 (1 page)
16 September 2020Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020 (1 page)
2 September 2020Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page)
2 September 2020Appointment of M&G Management Services Limited as a secretary on 1 September 2020 (2 pages)
24 July 2020Termination of appointment of Heidi Elizabeth Johnson as a director on 14 July 2020 (1 page)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directors authority to deal with conflict of interests 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 June 2018Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page)
6 June 2018Appointment of Mr Robert Andrew Regan as a director on 30 May 2018 (2 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 September 2017Appointment of Mrs Heidi Elizabeth Johnson as a director on 21 September 2017 (2 pages)
25 September 2017Appointment of Mrs Heidi Elizabeth Johnson as a director on 21 September 2017 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 October 2016Termination of appointment of a director (1 page)
13 October 2016Termination of appointment of a secretary (1 page)
13 October 2016Termination of appointment of a director (1 page)
13 October 2016Termination of appointment of a secretary (1 page)
26 September 2016Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages)
26 September 2016Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page)
26 September 2016Appointment of Royal London Management Services Limited as a secretary on 15 July 2016 (2 pages)
26 September 2016Termination of appointment of Mark Patrick Hastings as a secretary on 15 July 2016 (1 page)
26 September 2016Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016 (1 page)
26 September 2016Termination of appointment of Mark Patrick Hastings as a secretary on 15 July 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
17 July 2015Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Hugo Pelham Thorman as a director on 30 June 2015 (1 page)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Dr Jonathan Paul Taylor as a director on 2 January 2015 (2 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
12 January 2015Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Clive Nicholas Boothman as a director on 31 December 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 9 Palace Yard Mews Bath BA1 2NH on 6 September 2011 (1 page)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Malcolm Coury as a director (1 page)
1 March 2010Termination of appointment of Malcolm Coury as a director (1 page)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
24 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mark Patrick Hastings on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mark Patrick Hastings on 1 November 2009 (1 page)
24 November 2009Director's details changed for Hugo Pelham Thorman on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Clive Nicholas Boothman on 1 November 2009 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 03/01/09; full list of members (4 pages)
6 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Appointment terminated director michael fordham (1 page)
5 January 2009Appointment terminated director michael fordham (1 page)
22 April 2008Appointment terminated director nigel unwin (1 page)
22 April 2008Appointment terminated director nigel unwin (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 July 2007Registered office changed on 16/07/07 from: ralph allen house 1 railway place bath BA1 1SR (1 page)
16 July 2007Registered office changed on 16/07/07 from: ralph allen house 1 railway place bath BA1 1SR (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 03/01/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed;new director appointed (1 page)
19 April 2006New secretary appointed;new director appointed (1 page)
19 April 2006Secretary resigned (1 page)
24 January 2006Return made up to 03/01/06; full list of members (8 pages)
24 January 2006Return made up to 03/01/06; full list of members (8 pages)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 waterhouse square 138-142 holborn london EC1N 2NA (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 waterhouse square 138-142 holborn london EC1N 2NA (1 page)
21 October 2005New director appointed (2 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
2 February 2004Return made up to 03/01/04; full list of members (6 pages)
2 February 2004Return made up to 03/01/04; full list of members (6 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 January 2003Return made up to 03/01/03; full list of members (6 pages)
13 January 2003Return made up to 03/01/03; full list of members (6 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: ralph allen house railway place bath BA1 1SR (1 page)
21 March 2002Registered office changed on 21/03/02 from: ralph allen house railway place bath BA1 1SR (1 page)
21 March 2002New director appointed (4 pages)
21 March 2002New director appointed (4 pages)
31 January 2002Return made up to 03/01/02; full list of members (6 pages)
31 January 2002Return made up to 03/01/02; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 33 glasshouse street london W1R 5RG (1 page)
31 August 2001Registered office changed on 31/08/01 from: 33 glasshouse street london W1R 5RG (1 page)
18 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
10 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(2 pages)
10 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (16 pages)
3 January 2001Incorporation (16 pages)