Company NameVanguard Investments Uk, Limited
Company StatusActive
Company Number04212659
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NameHackremco (No.1813) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Flynn Waters
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr John Wesley Bendl
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Maureen Anne Erasmus
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Robyn Laidlaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 April 2022(20 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Paul Jakubowski
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2022(20 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameMs Cynthia Mike-Eze
StatusCurrent
Appointed04 July 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameRobert Gregory Barton
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 02 September 2008)
RoleManaging Director
Correspondence Address158 Grubb Road
Malvern
Pennsylvania
Pa 19355
United States
Director NameFrank Satterthwaite
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2003)
RoleManaging Director
Correspondence AddressAvenue Des Pinsona 34
Waterloo 1410
Belgium
Director NameMargaret Rux
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2003)
RolePrincipal
Correspondence Address8 Rich Avenue
Erdenheim
Pennsylvania
Pa 19038
United States
Director NameRalph Kempton Packard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 02 September 2008)
RoleManaging Director/Cfo
Correspondence Address230 Orchard Way
St Davids
Pennsylvania
Pa 19087
United States
Director NameMichael Sidney Miller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 02 September 2008)
RoleManaging Director
Correspondence Address109 Overlook Lane
St Davids
Pennsylvania
Pa 19087
United States
Director NameJohn Joseph Brennan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 02 September 2008)
RoleChairman/Ceo
Correspondence Address12 Welwyn Road
Wayne
Pennsylvania
Pa 19807
United States
Director NameHeidi Stam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address455 Devon Park Drive
Wayne
Pennsylvania
Pa 19087-1815
Director NameMr Thomas Mark Rampulla
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2008(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 May 2015)
RolePrincipal Executive
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameJames Maurice Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2008(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2020)
RolePrinciple Executive
Country of ResidenceUnited States
Correspondence Address455 Devon Park Drive
Wayne
Pennsylvania
Pa 19087-1815
Director NameRichard David Carpenter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2008(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2014)
RolePrinciple Executive
Correspondence Address455 Devon Park Drive
Wayne
Pennsylvania
Pa 19087-1815
Director NameRichard Allan Wane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2016)
RoleChief International Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameAndrew John Lewis
StatusResigned
Appointed18 June 2010(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2016)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameJeffrey Scott Molitor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2014)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameKenneth Edwin Volpert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2014(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 August 2018)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameFrank Lord Satterthwaite
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2014(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address400 Devon Park Drive
Wayne
Pa
19087
Director NameAlexandra Jane Gotts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2016)
RoleHuman Resources Professional
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard Asset Management 4th Floor, Walbrook Buil
25 Walbrook
London
EC4N 8AF
Director NameJohn Mark James
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2017)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Nicholas Blake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Cynthia Lui
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2016(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameMary Caroline Cosby
StatusResigned
Appointed08 September 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameSean Patrick Hagerty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2017(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameKatie Smith
StatusResigned
Appointed01 January 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2021)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Michael Evan Gower
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Katie Jane Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Kathleen Celeste Bock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameMr Gareth Juul
StatusResigned
Appointed17 November 2021(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 July 2022)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitevanguard.co.uk

Location

Registered Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.2m at £1Vanguard Asset Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,123,000
Net Worth£8,029,000
Cash£8,397,000
Current Liabilities£44,721,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

11 October 2010Delivered on: 14 October 2010
Persons entitled: Lloyds Bank S.F. Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding
11 October 2010Delivered on: 14 October 2010
Persons entitled: Lloyds Bank S.F. Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit as defined in clause 1.3 of the deed.
Outstanding

Filing History

4 October 2023Full accounts made up to 31 December 2022 (30 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 December 2021 (31 pages)
12 July 2022Appointment of Ms Cynthia Mike-Eze as a secretary on 4 July 2022 (2 pages)
12 July 2022Termination of appointment of Gareth Juul as a secretary on 4 July 2022 (1 page)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
5 May 2022Appointment of Mr Paul Jakubowski as a director on 30 April 2022 (2 pages)
4 May 2022Termination of appointment of Kathleen Celeste Bock as a director on 30 April 2022 (1 page)
4 May 2022Termination of appointment of Sean Patrick Hagerty as a director on 30 April 2022 (1 page)
4 May 2022Appointment of Ms Robyn Laidlaw as a director on 30 April 2022 (2 pages)
1 December 2021Appointment of Mr Gareth Juul as a secretary on 17 November 2021 (2 pages)
1 December 2021Termination of appointment of Katie Jane Smith as a director on 17 November 2021 (1 page)
1 December 2021Termination of appointment of Katie Smith as a secretary on 17 November 2021 (1 page)
12 September 2021Full accounts made up to 31 December 2020 (30 pages)
8 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Michael Evan Gower as a director on 16 December 2020 (1 page)
31 December 2020Termination of appointment of James Maurice Norris as a director on 31 December 2020 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (28 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 February 2020Appointment of Ms. Maureen Anne Erasmus as a director on 3 February 2020 (2 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 January 2020Appointment of Mr. John Wesley Bendl as a director on 20 January 2020 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (27 pages)
12 September 2019Register inspection address has been changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England to 4th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
22 August 2019Second filing for the appointment of Daniel Flynn Waters as a director (6 pages)
16 July 2019Termination of appointment of Cynthia Lui as a director on 5 July 2019 (1 page)
16 July 2019Appointment of Ms Katie Jane Smith as a director on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Frank Lord Satterthwaite as a director on 5 July 2019 (1 page)
16 July 2019Appointment of Ms Kathleen Celeste Bock as a director on 5 July 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Flynn Waters as a director on 5 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2019.
(3 pages)
16 July 2019Appointment of Mr Michael Evan Gower as a director on 5 July 2019 (2 pages)
10 June 2019Termination of appointment of Nicholas Blake as a director on 7 June 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (26 pages)
21 August 2018Termination of appointment of Kenneth Edwin Volpert as a director on 3 August 2018 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 January 2018Appointment of Katie Smith as a secretary on 1 January 2018 (2 pages)
4 January 2018Appointment of Katie Smith as a secretary on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Mary Caroline Cosby as a secretary on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Mary Caroline Cosby as a secretary on 1 January 2018 (1 page)
17 June 2017Full accounts made up to 31 December 2016 (26 pages)
17 June 2017Full accounts made up to 31 December 2016 (26 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 February 2017Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016 (1 page)
10 February 2017Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016 (1 page)
19 January 2017Appointment of Sean Patrick Hagerty as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Sean Patrick Hagerty as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of John Mark James as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of John Mark James as a director on 17 January 2017 (1 page)
13 September 2016Termination of appointment of Andrew John Lewis as a secretary on 8 September 2016 (1 page)
13 September 2016Termination of appointment of Andrew John Lewis as a secretary on 8 September 2016 (1 page)
13 September 2016Appointment of Mary Caroline Cosby as a secretary on 8 September 2016 (2 pages)
13 September 2016Appointment of Mary Caroline Cosby as a secretary on 8 September 2016 (2 pages)
13 July 2016Appointment of Ms Cynthia Lui as a director on 23 June 2016 (2 pages)
13 July 2016Appointment of Ms Cynthia Lui as a director on 23 June 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Full accounts made up to 31 December 2015 (27 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,200,000
(10 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,200,000
(10 pages)
24 March 2016Termination of appointment of Richard Allan Wane as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Richard Allan Wane as a director on 23 March 2016 (1 page)
4 January 2016Appointment of Nicholas Blake as a director on 30 December 2015 (2 pages)
4 January 2016Appointment of Nicholas Blake as a director on 30 December 2015 (2 pages)
13 July 2015Appointment of John Mark James as a director on 8 July 2015 (2 pages)
13 July 2015Appointment of John Mark James as a director on 8 July 2015 (2 pages)
13 July 2015Appointment of John Mark James as a director on 8 July 2015 (2 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,200,000
(10 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,200,000
(10 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,200,000
(10 pages)
11 May 2015Termination of appointment of Thomas Mark Rampulla as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Thomas Mark Rampulla as a director on 11 May 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (28 pages)
28 April 2015Full accounts made up to 31 December 2014 (28 pages)
2 March 2015Appointment of Alexandra Jane Gotts as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Alexandra Jane Gotts as a director on 27 February 2015 (2 pages)
2 January 2015Appointment of Frank Lord Satterthwaite as a director on 23 December 2014 (2 pages)
2 January 2015Appointment of Frank Lord Satterthwaite as a director on 23 December 2014 (2 pages)
15 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for kenneth volpert
(5 pages)
15 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for kenneth volpert
(5 pages)
12 August 2014Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (27 pages)
10 June 2014Full accounts made up to 31 December 2013 (27 pages)
30 May 2014Appointment of Kenneth Edwin Volpert as a director on 22 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2014
(3 pages)
30 May 2014Appointment of Kenneth Edwin Volpert as a director on 22 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2014
(3 pages)
29 May 2014Termination of appointment of Richard Carpenter as a director (1 page)
29 May 2014Termination of appointment of Richard Carpenter as a director (1 page)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,200,000
(9 pages)
19 May 2014Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages)
19 May 2014Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page)
19 May 2014Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages)
19 May 2014Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page)
19 May 2014Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,200,000
(9 pages)
19 May 2014Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages)
19 May 2014Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,200,000
(9 pages)
7 May 2014Registered office address changed from 50 Cannon Street London EC4N 6JJ United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 50 Cannon Street London EC4N 6JJ United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 50 Cannon Street London EC4N 6JJ United Kingdom on 7 May 2014 (1 page)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
21 May 2013Full accounts made up to 31 December 2012 (25 pages)
21 May 2013Full accounts made up to 31 December 2012 (25 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
27 April 2012Full accounts made up to 31 December 2011 (25 pages)
27 April 2012Full accounts made up to 31 December 2011 (25 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
26 April 2011Full accounts made up to 31 December 2010 (24 pages)
26 April 2011Full accounts made up to 31 December 2010 (24 pages)
25 November 2010Termination of appointment of Heidi Stam as a director (1 page)
25 November 2010Termination of appointment of Heidi Stam as a director (1 page)
9 November 2010Appointment of Jeffrey Scott Molitor as a director (2 pages)
9 November 2010Appointment of Jeffrey Scott Molitor as a director (2 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Appointment of Andrew John Lewis as a secretary (1 page)
2 July 2010Appointment of Andrew John Lewis as a secretary (1 page)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Heidi Stam on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Richard David Carpenter on 4 May 2010 (2 pages)
24 May 2010Director's details changed for James Maurice Norris on 4 May 2010 (2 pages)
24 May 2010Director's details changed for James Maurice Norris on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Heidi Stam on 4 May 2010 (2 pages)
24 May 2010Director's details changed for James Maurice Norris on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Richard David Carpenter on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Heidi Stam on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Richard David Carpenter on 4 May 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Full accounts made up to 31 December 2009 (23 pages)
4 May 2010Full accounts made up to 31 December 2009 (23 pages)
11 September 2009Return made up to 08/05/09; full list of members; amend (7 pages)
11 September 2009Return made up to 08/05/09; full list of members; amend (7 pages)
23 June 2009Director's change of particulars / thomas rampulla / 18/06/2009 (1 page)
23 June 2009Director's change of particulars / thomas rampulla / 18/06/2009 (1 page)
10 June 2009Director's change of particulars / richard wane / 03/06/2009 (1 page)
10 June 2009Director's change of particulars / richard wane / 03/06/2009 (1 page)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
20 May 2009Ad 14/05/09-14/05/09\gbp si 1961900@1=1961900\gbp ic 3238100/5200000\ (2 pages)
20 May 2009Ad 14/05/09-14/05/09\gbp si 1961900@1=1961900\gbp ic 3238100/5200000\ (2 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2009Memorandum and Articles of Association (13 pages)
11 February 2009Memorandum and Articles of Association (13 pages)
6 February 2009Ad 04/02/09-04/02/09\gbp si 1000000@1=1000000\gbp ic 2238100/3238100\ (2 pages)
6 February 2009Ad 04/02/09-04/02/09\gbp si 1000000@1=1000000\gbp ic 2238100/3238100\ (2 pages)
23 January 2009Registered office changed on 23/01/2009 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
23 January 2009Registered office changed on 23/01/2009 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
23 January 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
23 January 2009Appointment terminated secretary hackwood secretaries LIMITED (1 page)
23 December 2008Ad 29/11/08-29/11/08\gbp si 2238000@1=2238000\gbp ic 100/2238100\ (2 pages)
23 December 2008Ad 29/11/08-29/11/08\gbp si 2238000@1=2238000\gbp ic 100/2238100\ (2 pages)
21 November 2008Director appointed richard allan wane (1 page)
21 November 2008Director appointed richard allan wane (1 page)
1 October 2008Director appointed thomas mark rampulla (1 page)
1 October 2008Director appointed thomas mark rampulla (1 page)
29 September 2008Appointment terminated director john brennan (1 page)
29 September 2008Appointment terminated director john brennan (1 page)
29 September 2008Director appointed richard david carpenter (1 page)
29 September 2008Director appointed james maurice norris (1 page)
29 September 2008Appointment terminated director michael miller (1 page)
29 September 2008Director appointed heidi stam (1 page)
29 September 2008Appointment terminated director ralph packard (1 page)
29 September 2008Director appointed james maurice norris (1 page)
29 September 2008Appointment terminated director robert barton (1 page)
29 September 2008Appointment terminated director ralph packard (1 page)
29 September 2008Director appointed heidi stam (1 page)
29 September 2008Appointment terminated director michael miller (1 page)
29 September 2008Appointment terminated director robert barton (1 page)
29 September 2008Director appointed richard david carpenter (1 page)
22 September 2008Memorandum and Articles of Association (11 pages)
22 September 2008Memorandum and Articles of Association (11 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 June 2008Memorandum and Articles of Association (11 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2008Memorandum and Articles of Association (11 pages)
11 June 2008Nc inc already adjusted 06/06/08 (1 page)
11 June 2008Nc inc already adjusted 06/06/08 (1 page)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Return made up to 08/05/08; full list of members (6 pages)
15 May 2008Return made up to 08/05/08; full list of members (6 pages)
11 June 2007Return made up to 08/05/07; full list of members (6 pages)
11 June 2007Return made up to 08/05/07; full list of members (6 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 May 2006Return made up to 08/05/06; full list of members (6 pages)
19 May 2006Return made up to 08/05/06; full list of members (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 May 2005Return made up to 08/05/05; full list of members (6 pages)
16 May 2005Return made up to 08/05/05; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 June 2004Registered office changed on 10/06/04 from: regus berkeley square berkeley square house london W1J 6BD (1 page)
10 June 2004Registered office changed on 10/06/04 from: regus berkeley square berkeley square house london W1J 6BD (1 page)
8 June 2004Return made up to 08/05/04; full list of members (6 pages)
8 June 2004Return made up to 08/05/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 July 2003Return made up to 08/05/03; full list of members (6 pages)
11 July 2003Return made up to 08/05/03; full list of members (6 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
20 February 2003Full accounts made up to 31 December 2001 (9 pages)
20 February 2003Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2002Return made up to 08/05/02; full list of members (7 pages)
2 August 2002Return made up to 08/05/02; full list of members (7 pages)
6 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
6 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 August 2001Registered office changed on 29/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2001Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2001Registered office changed on 29/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2001Company name changed hackremco (no.1813) LIMITED\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed hackremco (no.1813) LIMITED\certificate issued on 31/07/01 (2 pages)
8 May 2001Incorporation (15 pages)
8 May 2001Incorporation (15 pages)