Company NameUBS Hedge Fund Solutions Limited
Company StatusDissolved
Company Number04185343
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date20 January 2023 (1 year, 2 months ago)
Previous NamesUBS Investment Advisors Limited and UBS Alternative And Quantitative Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameJames Edward Mortimer
StatusClosed
Appointed30 March 2012(11 years after company formation)
Appointment Duration10 years, 9 months (closed 20 January 2023)
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Dylan Germishuys
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(13 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 20 January 2023)
RoleSenior Manager Operations & Services
Country of ResidenceUnited States
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Edoardo Rulli
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2017(16 years after company formation)
Appointment Duration5 years, 9 months (closed 20 January 2023)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMrs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2020(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 20 January 2023)
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMartin Liechti
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleManaging Director
Correspondence AddressRte Des 2 Communes 3
Buchillon
1164
Switzerland
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameAndreas Grassi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleExecutive Director
Correspondence Address33 Petersham House
Harrington Road
London
SW7 3HD
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameWalter Stanley Elliott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2003)
RoleBanker
Correspondence Address18 Barnsdale Road
Short Hills
New Jerey
United States
Director NameJames Hedley Rawlinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2003)
RoleFinancial Director
Correspondence Address19 Saint Vigor Way
Winchester
Hampshire
SO21 1UU
Director NameGiles Richard Thompson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2003)
RoleBanker
Correspondence Address70 Whellock Road
London
W4 1DZ
Director NameThomas Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2004)
RoleExecutive Director
Correspondence Address46 Boscobel Place
London
SW1W 9PE
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameMr Jeremy David Fletcher Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2006)
RoleHead Of Private Banking Uk
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameDavid Millard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years after company formation)
Appointment Duration7 months (resigned 17 November 2003)
RoleAccountant
Correspondence Address337 Ice Wharf
17 New Wharf Road
London
N1 9RW
Director NameJoann Gilbert Holmes
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2006)
RoleDirector Wealth Management
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMichel Philippe Guignard
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed18 September 2003(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 October 2006)
RoleManaging Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJames Hedley Rawlingson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2005)
RoleFinance Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGregory Paul Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAndrew John Kitchen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameArshed Ramzan
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian British
StatusResigned
Appointed28 April 2006(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 2006)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSanjay Tikku
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2009)
RoleBanker
Correspondence Address27 Donavan Court 107 Drayton Gardens
London
SW10 9QT
Director NameMark Andrew Wallace
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2006)
RoleGlobal Head Of Logistics
Country of ResidenceSwitzerland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMichael Howard Duns
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameNicholas James Vagra
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2006(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2014)
RoleBanker
Country of ResidenceUnited States
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameJohn David Ardley
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameShaun O'Brien
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2013)
RoleBanker
Country of ResidenceUnited States
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Paul Alexander Parkins-Godwin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 August 2015)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Matthew Jamieson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£6,244,000
Net Worth£4,338,000
Cash£4,052,000
Current Liabilities£1,030,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2020Declaration of solvency (6 pages)
28 September 2020Appointment of a voluntary liquidator (3 pages)
28 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-15
(1 page)
22 June 2020Appointment of Ruth Beechey as a director on 15 June 2020 (2 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (21 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (21 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
6 April 2017Appointment of Mr Edoardo Rulli as a director on 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2017Appointment of Mr Edoardo Rulli as a director on 31 March 2017 (2 pages)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
1 June 2016Termination of appointment of Matthew Jamieson as a director on 30 May 2016 (1 page)
1 June 2016Termination of appointment of Matthew Jamieson as a director on 30 May 2016 (1 page)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 250,000
(5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 250,000
(5 pages)
9 November 2015Termination of appointment of Paul Alexander Parkins-Godwin as a director on 28 August 2015 (1 page)
9 November 2015Termination of appointment of Paul Alexander Parkins-Godwin as a director on 28 August 2015 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
13 August 2015Company name changed ubs alternative and quantitative investments LIMITED\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
13 August 2015Change of name with request to seek comments from relevant body (4 pages)
13 August 2015Company name changed ubs alternative and quantitative investments LIMITED\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
13 August 2015Change of name with request to seek comments from relevant body (4 pages)
13 August 2015Change of name notice (2 pages)
13 August 2015Change of name notice (2 pages)
17 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-03
(2 pages)
17 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-03
  • RES15 ‐ Change company name resolution on 2015-07-03
(2 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 250,000
(5 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 250,000
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 August 2014Appointment of Mr Dylan Germishuys as a director on 31 July 2014 (2 pages)
8 August 2014Termination of appointment of Nicholas James Vagra as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Michael Howard Duns as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Michael Howard Duns as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Nicholas James Vagra as a director on 1 August 2014 (1 page)
8 August 2014Appointment of Mr Matthew Jamieson as a director on 31 July 2014 (2 pages)
8 August 2014Appointment of Mr Paul Alexander Parkins-Godwin as a director on 31 July 2014 (2 pages)
8 August 2014Appointment of Mr Dylan Germishuys as a director on 31 July 2014 (2 pages)
8 August 2014Termination of appointment of Michael Howard Duns as a director on 1 August 2014 (1 page)
8 August 2014Appointment of Mr Matthew Jamieson as a director on 31 July 2014 (2 pages)
8 August 2014Termination of appointment of Nicholas James Vagra as a director on 1 August 2014 (1 page)
8 August 2014Appointment of Mr Paul Alexander Parkins-Godwin as a director on 31 July 2014 (2 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250,000
(5 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250,000
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (18 pages)
14 June 2013Full accounts made up to 31 December 2012 (18 pages)
7 May 2013Termination of appointment of Shaun O'brien as a director (1 page)
7 May 2013Termination of appointment of Shaun O'brien as a director (1 page)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 December 2011 (24 pages)
13 August 2012Full accounts made up to 31 December 2011 (24 pages)
16 April 2012Appointment of James Edward Mortimer as a secretary (1 page)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
16 April 2012Appointment of James Edward Mortimer as a secretary (1 page)
16 April 2012Termination of appointment of John Ardley as a secretary (1 page)
16 April 2012Termination of appointment of John Ardley as a secretary (1 page)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 March 2010Director's details changed for Shaun O'brien on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Shaun O'brien on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Howard Duns on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Howard Duns on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Nicholas James Vagra on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Nicholas James Vagra on 22 March 2010 (2 pages)
6 October 2009Director's details changed for Shaun O'brien on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Shaun O'brien on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Michael Howard Duns on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for John David Ardley on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for John David Ardley on 1 October 2009 (3 pages)
6 October 2009Secretary's details changed for John David Ardley on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Nicholas James Vagra on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Nicholas James Vagra on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Nicholas James Vagra on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Shaun O'brien on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Michael Howard Duns on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Michael Howard Duns on 1 October 2009 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
24 April 2009Appointment terminated director sanjay tikku (2 pages)
24 April 2009Appointment terminated director sanjay tikku (2 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (17 pages)
12 September 2008Full accounts made up to 31 December 2007 (17 pages)
22 July 2008Director appointed shaun o'brien (2 pages)
22 July 2008Director appointed shaun o'brien (2 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Director's change of particulars / sanjay tikku / 26/03/2008 (1 page)
27 March 2008Director's change of particulars / sanjay tikku / 26/03/2008 (1 page)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 1 finsbury avenue london EC2M 2PP (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 1 finsbury avenue london EC2M 2PP (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 October 2006Company name changed ubs investment advisors LIMITED\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed ubs investment advisors LIMITED\certificate issued on 06/10/06 (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
12 April 2006Full accounts made up to 31 December 2005 (11 pages)
12 April 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Director resigned (1 page)
7 April 2006Return made up to 22/03/06; full list of members (6 pages)
7 April 2006Return made up to 22/03/06; full list of members (6 pages)
7 April 2006Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
15 April 2005Return made up to 22/03/05; full list of members (7 pages)
15 April 2005Return made up to 22/03/05; full list of members (7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
22 April 2004Return made up to 22/03/04; full list of members (8 pages)
22 April 2004Return made up to 22/03/04; full list of members (8 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 April 2004New secretary appointed (4 pages)
2 April 2004New secretary appointed (4 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (4 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (4 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
9 April 2003Return made up to 22/03/03; full list of members (8 pages)
9 April 2003Return made up to 22/03/03; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (4 pages)
23 September 2002New director appointed (4 pages)
23 September 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
16 April 2002Return made up to 22/03/02; full list of members (7 pages)
16 April 2002Return made up to 22/03/02; full list of members (7 pages)
14 March 2002New director appointed (1 page)
14 March 2002New director appointed (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
25 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2001Ad 15/10/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
18 October 2001Ad 15/10/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001Director resigned (1 page)
25 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 May 2001New director appointed (5 pages)
11 May 2001New director appointed (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (5 pages)
9 May 2001New director appointed (5 pages)
9 May 2001New director appointed (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
22 March 2001Incorporation (13 pages)
22 March 2001Incorporation (13 pages)