Company NameProperty Partners (Two Rivers) Limited
DirectorsJohn Mark Duxbury and Kerry Nicholas Williams
Company StatusActive
Company Number04146177
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Mark Duxbury
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressM&G Real Estate 10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Kerry Nicholas Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM&G Real Estate 10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 2023(22 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Hamish Kenneth Donaldson (Jack) McAllister
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Downs Terrace
Brick Kiln Lane
Stebbing
Essex
CM6 3RE
Director NameMr Iain Andrew Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Ormond Road
Richmond
Surrey
TW10 6TH
Director NameMr Geoffrey Grodner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Alders Road
Edgware
Middlesex
HA8 9QG
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameAnne Elizabeth Lucking
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address47 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood, Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2006)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenesfield
16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Tim Sankey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Ben Buckley-Sharp
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Andrew Richard Ingram Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Graham David Hardie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Martyn Gerald McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr John Patrick O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(11 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Andrew John Creighton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Hugh Malcolm Bolton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(12 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Giles Easter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(12 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMiss Debbie Ann Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(12 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Peter Langly-Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert James McDonnell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMs Sarah Lulham
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Basinghall Street, London Ec2v 5du M & G Real E
55 Basinghall Street
London
EC2V 5DU
Director NameMiss Natalie Andrews
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(14 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM & G Real Estate Investments Basinghall Street
London
EC2V 5DE
Director NameMr Ben Buckley-Sharp
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Philip Andrew Huby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed25 June 2007(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2008)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 October 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.aberdeen-asset.com/

Location

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

Financials

Year2012
Turnover£76
Net Worth£514
Cash£272
Current Liabilities£72

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
10 November 2020Termination of appointment of Aberdeen Asset Management Plc as a secretary on 31 October 2020 (1 page)
10 November 2020Appointment of Sla Corporate Secretary Limited as a secretary on 31 October 2020 (2 pages)
18 May 2020Full accounts made up to 31 December 2019 (39 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 July 2019Director's details changed for Mr Kerry Nicholas Williams on 10 July 2019 (2 pages)
10 July 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mr John Mark Duxbury on 10 July 2019 (2 pages)
20 May 2019Full accounts made up to 31 December 2018 (37 pages)
7 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 September 2018Appointment of Mr Philip Andrew Huby as a director on 14 August 2018 (2 pages)
16 August 2018Termination of appointment of Malcolm John Tibbits as a director on 14 August 2018 (1 page)
22 June 2018Full accounts made up to 31 December 2017 (33 pages)
14 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (32 pages)
22 May 2017Full accounts made up to 31 December 2016 (32 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
16 May 2016Full accounts made up to 31 December 2015 (32 pages)
16 May 2016Full accounts made up to 31 December 2015 (32 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(7 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(7 pages)
21 December 2015Termination of appointment of Natalie Andrews as a director on 30 November 2015 (1 page)
21 December 2015Appointment of Mr Kerry Nicholas Williams as a director on 30 November 2015 (2 pages)
21 December 2015Termination of appointment of Natalie Andrews as a director on 30 November 2015 (1 page)
21 December 2015Appointment of Mr Kerry Nicholas Williams as a director on 30 November 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 April 2015Appointment of Mr Ben Buckley-Sharp as a director on 26 March 2015 (2 pages)
24 April 2015Appointment of Mr Ben Buckley-Sharp as a director on 26 March 2015 (2 pages)
23 April 2015Termination of appointment of Robert James Mcdonnell as a director on 26 March 2015 (1 page)
23 April 2015Termination of appointment of Robert James Mcdonnell as a director on 26 March 2015 (1 page)
23 April 2015Appointment of Miss Natalie Andrews as a director on 26 March 2015 (2 pages)
23 April 2015Termination of appointment of Sarah Lulham as a director on 26 March 2015 (1 page)
23 April 2015Appointment of Miss Natalie Andrews as a director on 26 March 2015 (2 pages)
23 April 2015Termination of appointment of Sarah Lulham as a director on 26 March 2015 (1 page)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
25 November 2014Termination of appointment of Peter Langly-Smith as a director on 5 November 2014 (1 page)
25 November 2014Termination of appointment of Peter Langly-Smith as a director on 5 November 2014 (1 page)
25 November 2014Appointment of Ms Sarah Lulham as a director on 5 November 2014 (2 pages)
25 November 2014Appointment of Ms Sarah Lulham as a director on 5 November 2014 (2 pages)
25 November 2014Appointment of Ms Sarah Lulham as a director on 5 November 2014 (2 pages)
25 November 2014Termination of appointment of Peter Langly-Smith as a director on 5 November 2014 (1 page)
18 August 2014Full accounts made up to 31 December 2013 (13 pages)
18 August 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(7 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(7 pages)
10 January 2014Termination of appointment of Andrew John Creighton as a director on 31 December 2013 (1 page)
10 January 2014Appointment of Mr John Mark Duxbury as a director on 31 December 2013 (2 pages)
10 January 2014Appointment of Mr Malcolm John Tibbits as a director on 31 December 2013 (2 pages)
10 January 2014Termination of appointment of Debbie Ann Smith as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Hugh Malcolm Bolton as a director on 31 December 2013 (1 page)
10 January 2014Appointment of Mr Robert James Mcdonnell as a director on 31 December 2013 (2 pages)
10 January 2014Termination of appointment of Hugh Malcolm Bolton as a director on 31 December 2013 (1 page)
10 January 2014Appointment of Mr John Mark Duxbury as a director on 31 December 2013 (2 pages)
10 January 2014Appointment of Mr Robert James Mcdonnell as a director on 31 December 2013 (2 pages)
10 January 2014Termination of appointment of Graham David Hardie as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Andrew John Creighton as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Giles Easter as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Graham David Hardie as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Debbie Ann Smith as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Martyn Gerald Mccarthy as a director on 31 December 2013 (1 page)
10 January 2014Appointment of Mr Peter Langly-Smith as a director on 31 December 2013 (2 pages)
10 January 2014Appointment of Mr Peter Langly-Smith as a director on 31 December 2013 (2 pages)
10 January 2014Termination of appointment of Martyn Gerald Mccarthy as a director on 31 December 2013 (1 page)
10 January 2014Termination of appointment of Giles Easter as a director on 31 December 2013 (1 page)
10 January 2014Appointment of Mr Malcolm John Tibbits as a director on 31 December 2013 (2 pages)
8 January 2014Sub-division of shares on 30 December 2013 (5 pages)
8 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2014Sub-division of shares on 30 December 2013 (5 pages)
8 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2013Appointment of Ms Debbie Smith as a director on 17 December 2013 (2 pages)
17 December 2013Appointment of Mr Giles Easter as a director on 17 December 2013 (2 pages)
17 December 2013Appointment of Mr Hugh Malcolm Bolton as a director on 17 December 2013 (2 pages)
17 December 2013Appointment of Ms Debbie Smith as a director on 17 December 2013 (2 pages)
17 December 2013Appointment of Mr Giles Easter as a director on 17 December 2013 (2 pages)
17 December 2013Appointment of Mr Hugh Malcolm Bolton as a director on 17 December 2013 (2 pages)
18 November 2013Termination of appointment of Andrew Richard Ingram Smith as a director on 15 November 2013 (1 page)
18 November 2013Termination of appointment of Andrew Richard Ingram Smith as a director on 15 November 2013 (1 page)
4 June 2013Full accounts made up to 31 December 2012 (30 pages)
4 June 2013Full accounts made up to 31 December 2012 (30 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 September 2012Appointment of Mr Andrew John Creighton as a director on 20 September 2012 (2 pages)
20 September 2012Appointment of Mr Andrew John Creighton as a director on 20 September 2012 (2 pages)
5 July 2012Termination of appointment of John Patrick O'connor as a director on 29 June 2012 (1 page)
5 July 2012Termination of appointment of John Patrick O'connor as a director on 29 June 2012 (1 page)
11 May 2012Full accounts made up to 31 December 2011 (31 pages)
11 May 2012Full accounts made up to 31 December 2011 (31 pages)
2 April 2012Appointment of Mr Graham David Hardie as a director on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Debbie Ann Smith as a director on 30 March 2012 (1 page)
2 April 2012Appointment of Mr John Patrick O'connor as a director on 30 March 2012 (2 pages)
2 April 2012Appointment of Mr Martyn Gerald Mccarthy as a director on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Ben Buckley-Sharp as a director on 30 March 2012 (1 page)
2 April 2012Appointment of Mr Andrew Richard Ingram Smith as a director on 30 March 2012 (2 pages)
2 April 2012Appointment of Mr Graham David Hardie as a director on 30 March 2012 (2 pages)
2 April 2012Appointment of Mr Andrew Richard Ingram Smith as a director on 30 March 2012 (2 pages)
2 April 2012Appointment of Mr Martyn Gerald Mccarthy as a director on 30 March 2012 (2 pages)
2 April 2012Appointment of Mr John Patrick O'connor as a director on 30 March 2012 (2 pages)
2 April 2012Termination of appointment of Debbie Ann Smith as a director on 30 March 2012 (1 page)
2 April 2012Termination of appointment of Ben Buckley-Sharp as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Timothy Simon Winslow as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Timothy Simon Winslow as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Tim Sankey as a director on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Tim Sankey as a director on 30 March 2012 (1 page)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 May 2011Full accounts made up to 31 December 2010 (30 pages)
25 May 2011Full accounts made up to 31 December 2010 (30 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
4 February 2010Director's details changed for Mr Tim Sankey on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Debbie Ann Smith on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Ben Buckley-Sharp on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Timothy Simon Winslow on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Ben Buckley-Sharp on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Tim Sankey on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Timothy Simon Winslow on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Debbie Ann Smith on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Tim Sankey on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Debbie Ann Smith on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Timothy Simon Winslow on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Ben Buckley-Sharp on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (31 pages)
16 September 2008Full accounts made up to 31 December 2007 (31 pages)
14 August 2008Director appointed mr ben buckley-sharp (1 page)
14 August 2008Appointment terminated director jonathan austen (1 page)
14 August 2008Appointment terminated director jeffrey pulsford (1 page)
14 August 2008Director appointed mr tim sankey (1 page)
14 August 2008Director appointed ms debbie smith (1 page)
14 August 2008Appointment terminated director jeffrey pulsford (1 page)
14 August 2008Appointment terminated secretary ancosec LIMITED (1 page)
14 August 2008Secretary appointed aberdeen asset management PLC (1 page)
14 August 2008Director appointed mr tim sankey (1 page)
14 August 2008Appointment terminated director jonathan austen (1 page)
14 August 2008Appointment terminated secretary ancosec LIMITED (1 page)
14 August 2008Director appointed mr ben buckley-sharp (1 page)
14 August 2008Director appointed ms debbie smith (1 page)
14 August 2008Secretary appointed aberdeen asset management PLC (1 page)
13 August 2008Registered office changed on 13/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
13 August 2008Registered office changed on 13/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page)
31 March 2008Return made up to 23/01/08; full list of members (4 pages)
31 March 2008Return made up to 23/01/08; full list of members (4 pages)
15 September 2007Full accounts made up to 31 December 2006 (31 pages)
15 September 2007Full accounts made up to 31 December 2006 (31 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
17 November 2006New director appointed (7 pages)
17 November 2006New director appointed (7 pages)
29 September 2006Full accounts made up to 31 December 2005 (31 pages)
29 September 2006Full accounts made up to 31 December 2005 (31 pages)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 February 2006Return made up to 23/01/06; full list of members (3 pages)
24 February 2006Return made up to 23/01/06; full list of members (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
8 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
31 January 2005Return made up to 23/01/05; full list of members (3 pages)
31 January 2005Return made up to 23/01/05; full list of members (3 pages)
5 July 2004Registered office changed on 05/07/04 from: one bow churchyard cheapside london EC4M 9HH (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (18 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (27 pages)
5 July 2004New director appointed (27 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Registered office changed on 05/07/04 from: one bow churchyard cheapside london EC4M 9HH (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (18 pages)
14 May 2004Full accounts made up to 31 December 2003 (28 pages)
14 May 2004Full accounts made up to 31 December 2003 (28 pages)
13 March 2004Return made up to 23/01/04; no change of members (5 pages)
13 March 2004Director resigned (1 page)
13 March 2004Return made up to 23/01/04; no change of members (5 pages)
13 March 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (3 pages)
12 September 2003Full accounts made up to 31 December 2002 (28 pages)
12 September 2003Full accounts made up to 31 December 2002 (28 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
2 May 2003Full accounts made up to 31 January 2002 (27 pages)
2 May 2003Full accounts made up to 31 January 2002 (27 pages)
27 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
27 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 23/01/03; full list of members (6 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 23/01/03; full list of members (6 pages)
4 March 2003Director's particulars changed (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
2 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
2 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
18 April 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
29 November 2001Secretary's particulars changed (1 page)
29 November 2001Secretary's particulars changed (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
18 September 2001New director appointed (7 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (2 pages)
18 September 2001Director resigned (2 pages)
18 September 2001Director resigned (2 pages)
18 September 2001New director appointed (7 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 January 2001Incorporation (13 pages)
23 January 2001Incorporation (13 pages)