Company NameMorgan Stanley Norton Investments Limited
Company StatusDissolved
Company Number04195086
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameCabot 18 Limited

Business Activity

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

Directors

Secretary NameMr Jonathan Watson Haile
NationalityBritish
StatusClosed
Appointed31 March 2006(4 years, 12 months after company formation)
Appointment Duration15 years, 9 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameMr Scott Iain Merry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(11 years, 8 months after company formation)
Appointment Duration9 years (closed 04 January 2022)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameStewart Edward Bayfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 04 January 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameMs Emma-Louise Marie Martin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2022)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameMr James Oliver Wood
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameNeville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressBeechcroft Fernwood Close
Bromley
Kent
BR1 3EZ
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameBenjamin Gill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2002)
RoleBanker
Correspondence AddressThe Farmhouse
Blackhall Place Blackhall Lane
Sevenoaks
Kent
TN15 0HT
Director NameGraham McKenzie Horn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2002)
RoleBanker
Correspondence Address26 Kings Orchard
Eltham
London
SE9 5TJ
Director NameMrs Lesley Ann Nash
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Gainsborough Gardens
Hampstead
London
NW3 1BJ
Director NameMatthew Conway Slingo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2006)
RoleBanker
Correspondence AddressHill Farmhouse
Haversham
Milton Keynes
Buckinghamshire
MK19 7DY
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed22 May 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Director NameAvi Goldstein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2001(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 2002)
RoleInvestment Banker
Correspondence Address26 Boydel Court
St. Johns Wood
London
NW8 6NJ
Director NameDavid Colin Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2003)
RoleInvestment Banker
Correspondence Address6 Redcliffe Square Ground Floor
London
SW10 9JZ
Director NameMr Scott Iain Merry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressPretty Lady House
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Gordon Adams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2013)
RoleInvestment Banker
Country of ResidenceNone
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameGrenville Solomon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2006(4 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 2006)
RoleCompany Director
Correspondence Address52 Queens Road
Wimbledon
London
SW19 8LR
Director NameBenjamin Jonathan James Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Langton Way
Blackheath
London
SE3 7TL
Director NameGrenville Savio Solomon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2008)
RoleCompany Director
Correspondence Address15 Hood Road
London
SW20 0SR
Director NameMr Ainsley Neelaranjitharajah Chrishan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameMr Richard Marshall Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameSimon Einar Long
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameMr Benjamin Jonathan James Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director NameBryn Mansell Lewis Young
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Secretary NameSandra Gail Walters
StatusResigned
Appointed26 September 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA

Contact

Telephone020 74254823
Telephone regionLondon

Location

Registered AddressLegal Department
25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£8,475
Gross Profit£8,475
Net Worth£86,441
Current Liabilities£10,593,220

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
16 September 2021Resolutions
  • RES13 ‐ Company wind up 07/09/2021
(2 pages)
16 September 2021Memorandum and Articles of Association (29 pages)
16 September 2021Resolutions
  • RES13 ‐ Co wind up 07/09/2021
(2 pages)
16 September 2021Resolutions
  • RES13 ‐ Co business 09/09/2021
(1 page)
13 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
19 October 2020Full accounts made up to 31 December 2019 (17 pages)
10 July 2020Termination of appointment of Sandra Gail Walters as a secretary on 30 June 2020 (1 page)
3 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Bryn Mansell Lewis Young as a director on 23 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (16 pages)
1 October 2019Appointment of Emma-Louise Marie Martin as a director on 23 September 2019 (2 pages)
1 October 2019Appointment of Mr James Oliver Wood as a director on 24 September 2019 (2 pages)
3 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
17 September 2018Director's details changed for Bryn Mansell Lewis Young on 3 September 2018 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 January 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filed SH03 registered on 11/08/2016.
(3 pages)
25 January 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filed SH03 registered on 11/08/2016.
(3 pages)
7 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Appointment of Sandra Gail Walters as a secretary on 26 September 2016 (2 pages)
3 October 2016Appointment of Sandra Gail Walters as a secretary on 26 September 2016 (2 pages)
11 August 2016Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 25/01/2017.
(4 pages)
11 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
11 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
11 August 2016Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 25/01/2017.
(4 pages)
11 August 2016Cancellation of shares. Statement of capital on 8 July 2016
  • EUR 73,687,146
  • GBP 1.00
(6 pages)
11 August 2016Cancellation of shares. Statement of capital on 8 July 2016
  • EUR 73,687,146
  • GBP 1.00
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
30 September 2015Termination of appointment of Benjamin Jonathan James Walker as a director on 18 September 2015 (1 page)
30 September 2015Termination of appointment of Benjamin Jonathan James Walker as a director on 18 September 2015 (1 page)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
9 October 2014Appointment of Stewart Edward Bayfield as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Stewart Edward Bayfield as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Stewart Edward Bayfield as a director on 1 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (29 pages)
8 October 2014Full accounts made up to 31 December 2013 (29 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • EUR 27,097,864.026
  • GBP 1
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Appointment of Simon Einar Long as a director (2 pages)
5 September 2013Termination of appointment of Simon Long as a director (1 page)
5 September 2013Termination of appointment of Simon Long as a director (1 page)
5 September 2013Appointment of Simon Einar Long as a director (2 pages)
22 July 2013Director's details changed for Benjamin Jonathan James Walker on 16 July 2013 (2 pages)
22 July 2013Director's details changed for Benjamin Jonathan James Walker on 16 July 2013 (2 pages)
19 July 2013Director's details changed for Benjamin Jonathan James Walker on 12 July 2013 (2 pages)
19 July 2013Director's details changed for Benjamin Jonathan James Walker on 12 July 2013 (2 pages)
15 July 2013Termination of appointment of a director (1 page)
15 July 2013Termination of appointment of a director (1 page)
5 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • EUR 27,097,864.026
  • GBP 1
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • EUR 27,097,864.026
  • GBP 1
(3 pages)
26 April 2013Appointment of Benjamin Jonathan James Walker as a director (2 pages)
26 April 2013Appointment of Benjamin Jonathan James Walker as a director (2 pages)
26 April 2013Appointment of Bryn Mansell Lewis Young as a director (2 pages)
26 April 2013Appointment of Bryn Mansell Lewis Young as a director (2 pages)
13 April 2013Termination of appointment of Ainsley Chrishan as a director (1 page)
13 April 2013Termination of appointment of Ainsley Chrishan as a director (1 page)
12 April 2013Termination of appointment of Gordon Adams as a director (1 page)
12 April 2013Termination of appointment of Gordon Adams as a director (1 page)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
29 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • EUR 12,597,864.02600
  • GBP 1
(4 pages)
29 January 2013Particulars of variation of rights attached to shares (2 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
29 January 2013Particulars of variation of rights attached to shares (2 pages)
29 January 2013Particulars of variation of rights attached to shares (2 pages)
29 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • EUR 12,597,864.02600
  • GBP 1
(4 pages)
29 January 2013Particulars of variation of rights attached to shares (2 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
12 December 2012Appointment of Scott Iain Merry as a director (2 pages)
12 December 2012Appointment of Scott Iain Merry as a director (2 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Termination of appointment of Richard Taylor as a director (1 page)
20 June 2012Termination of appointment of Richard Taylor as a director (1 page)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Appointment of Richard Marshall Taylor as a director (2 pages)
11 October 2011Appointment of Richard Marshall Taylor as a director (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
5 July 2011Solvency statement dated 05/07/11 (1 page)
5 July 2011Solvency statement dated 05/07/11 (1 page)
5 July 2011Memorandum and Articles of Association (21 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
  • EUR 97,864.026
(4 pages)
5 July 2011Statement by directors (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
  • EUR 97,864.026
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
  • EUR 97,864.026
(4 pages)
5 July 2011Statement by directors (1 page)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 05/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 05/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2011Memorandum and Articles of Association (21 pages)
4 July 2011Termination of appointment of Benjamin Walker as a director (1 page)
4 July 2011Termination of appointment of Benjamin Walker as a director (1 page)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 May 2010Full accounts made up to 31 December 2009 (17 pages)
30 April 2010Director's details changed for Mr Gordon Adams on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Gordon Adams on 29 April 2010 (2 pages)
23 April 2010Director's details changed for Ainsley Neelaranjitharajah Chrishan on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Ainsley Neelaranjitharajah Chrishan on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Ainsley Neelaranjitharajah Chrishan on 9 April 2010 (2 pages)
31 December 2009Appointment of Ainsley Neelaranjitharajah Chrishan as a director (2 pages)
31 December 2009Appointment of Ainsley Neelaranjitharajah Chrishan as a director (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 April 2008Appointment terminated director grenville solomon (1 page)
28 April 2008Appointment terminated director grenville solomon (1 page)
10 March 2008Full accounts made up to 30 November 2007 (13 pages)
10 March 2008Full accounts made up to 30 November 2007 (13 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (8 pages)
19 October 2007Return made up to 30/09/07; full list of members (8 pages)
23 March 2007Full accounts made up to 30 November 2006 (14 pages)
23 March 2007Full accounts made up to 30 November 2006 (14 pages)
6 November 2006Director resigned (1 page)
6 November 2006Return made up to 30/09/06; full list of members (9 pages)
6 November 2006Return made up to 30/09/06; full list of members (9 pages)
6 November 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (3 pages)
24 August 2006Declaration of assistance for shares acquisition (4 pages)
24 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2006Declaration of assistance for shares acquisition (4 pages)
24 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2006Eur ic 376400101/376400100 16/05/06 eur sr [email protected]=1 (1 page)
26 July 2006Eur ic 376400101/376400100 16/05/06 eur sr [email protected]=1 (1 page)
28 June 2006Ad 16/05/06--------- eur si 100@1=100 eur ic 376400001/376400101 (2 pages)
28 June 2006Ad 16/05/06--------- eur si 100@1=100 eur ic 376400001/376400101 (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
27 March 2006Full accounts made up to 30 November 2005 (13 pages)
27 March 2006Full accounts made up to 30 November 2005 (13 pages)
21 October 2005Return made up to 30/09/05; full list of members (11 pages)
21 October 2005Return made up to 30/09/05; full list of members (11 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
6 April 2005Declaration of assistance for shares acquisition (4 pages)
6 April 2005Declaration of assistance for shares acquisition (4 pages)
6 April 2005Declaration of assistance for shares acquisition (4 pages)
6 April 2005Declaration of assistance for shares acquisition (4 pages)
6 April 2005Declaration of assistance for shares acquisition (4 pages)
6 April 2005Declaration of assistance for shares acquisition (4 pages)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 March 2005Ad 14/03/05--------- eur si [email protected]=1 eur ic 376400000/376400001 (2 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 March 2005Nc inc already adjusted 14/03/05 (2 pages)
24 March 2005Memorandum and Articles of Association (4 pages)
24 March 2005Memorandum and Articles of Association (4 pages)
24 March 2005Nc inc already adjusted 14/03/05 (2 pages)
24 March 2005Ad 14/03/05--------- eur si [email protected]=1 eur ic 376400000/376400001 (2 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 March 2005Full accounts made up to 30 November 2004 (12 pages)
9 March 2005Full accounts made up to 30 November 2004 (12 pages)
13 October 2004Return made up to 30/09/04; full list of members (10 pages)
13 October 2004Return made up to 30/09/04; full list of members (10 pages)
28 April 2004Return made up to 05/04/04; full list of members (10 pages)
28 April 2004Return made up to 05/04/04; full list of members (10 pages)
13 March 2004Full accounts made up to 30 November 2003 (12 pages)
13 March 2004Full accounts made up to 30 November 2003 (12 pages)
24 February 2004Ad 07/07/03--------- eur si 31200000@1=31200000 eur ic 226000000/257200000 (2 pages)
24 February 2004Ad 07/07/03--------- eur si 31200000@1=31200000 eur ic 226000000/257200000 (2 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003Nc inc already adjusted 04/07/03 (1 page)
31 July 2003Nc inc already adjusted 04/07/03 (1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2003Memorandum and Articles of Association (11 pages)
12 July 2003Memorandum and Articles of Association (11 pages)
2 May 2003Return made up to 05/04/03; full list of members (10 pages)
2 May 2003Memorandum and Articles of Association (7 pages)
2 May 2003Nc inc already adjusted 10/04/02 (1 page)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003Return made up to 05/04/03; full list of members (10 pages)
2 May 2003Memorandum and Articles of Association (7 pages)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003Nc inc already adjusted 10/04/02 (1 page)
10 March 2003Full accounts made up to 30 November 2002 (12 pages)
10 March 2003Full accounts made up to 30 November 2002 (12 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
28 October 2002New director appointed (3 pages)
28 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
30 April 2002Return made up to 05/04/02; full list of members (11 pages)
30 April 2002Return made up to 05/04/02; full list of members (11 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002£ nc 1000/100001000 10/04/02 (2 pages)
22 April 2002£ nc 1000/100001000 10/04/02 (2 pages)
22 April 2002Memorandum and Articles of Association (10 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Memorandum and Articles of Association (10 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
7 March 2002Full accounts made up to 30 November 2001 (11 pages)
7 March 2002Full accounts made up to 30 November 2001 (11 pages)
12 December 2001New director appointed (3 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001New director appointed (3 pages)
29 June 2001Ad 07/06/01--------- eur si 226000000@1=226000000 eur ic 0/226000000 (2 pages)
29 June 2001Ad 07/06/01--------- eur si 226000000@1=226000000 eur ic 0/226000000 (2 pages)
26 June 2001Eur nc 0/250000000 22/05/01 (2 pages)
26 June 2001Eur nc 0/250000000 22/05/01 (2 pages)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (3 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
31 May 2001Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Company name changed cabot 18 LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Company name changed cabot 18 LIMITED\certificate issued on 30/05/01 (2 pages)
5 April 2001Incorporation (18 pages)
5 April 2001Incorporation (18 pages)