Company NameEaton Vance Management (International) Limited
DirectorsRuairi O'Healai and Paul James D'Arcy
Company StatusActive
Company Number04228294
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed24 March 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameRuairi O'Healai
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Paul James D'Arcy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(21 years, 10 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Vincenzo Falbo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameJames Benjamin Hawkes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Quincy Park
Beverly
Ma
Usa 01918
Director NameRobert James Toner
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleLawyer
Correspondence Address46 Slade Street
Belmont
Ma 02478
United States
Secretary NameRobert James Toner
NationalityAmerican
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleLawyer
Correspondence Address46 Slade Street
Belmont
Ma 02478
United States
Secretary NameAlan Roy Dynner
NationalityAmerican
StatusResigned
Appointed16 December 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2007)
RoleAttorney
Correspondence Address227 Beacon Street
Boston
Suffolk
02116
United States
Director NameAlan Roy Dynner
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2007)
RoleAttorney
Correspondence Address227 Beacon Street
Boston
Suffolk
02116
United States
Director NameJohn Edgar Pelletier
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2007(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 2008)
RoleAttorney
Correspondence Address3 Marlboro Road
Lexington
Ma 02421
United States
Director NameThomas Faust
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2007(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 January 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressEaton Vance Management Two International Place
Boston
Ma 02110
United States
Director NameLisa Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2010)
RoleInstitutional Business
Correspondence Address16a Laurel Hollow Road
Boxford
Ma 01921
United States
Director NameFrederick Stewart Marius
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2008(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 16 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressEaton Vance Management Two International Place
Boston
Ma 02110
United States
Director NameMr Niall Michael Quinn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameColin John Kreidewolf
StatusResigned
Appointed07 March 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Ahmed Mooneer Salehmohamed
StatusResigned
Appointed06 August 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMiss Michaella Jo Callaghan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2019)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Tjalling Joost Halbertsma
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed25 October 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 August 2022)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Jacqueline Ann Mills
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2022)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Jennifer Klempa
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2021(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 September 2022)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Richard Andrew Lockwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2024)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2011)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websiteeatonvance.com

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Eaton Vance Management
98.04%
Ordinary
200 at £1Eaton Vance Inc
1.96%
Ordinary

Financials

Year2014
Turnover£14,077,000
Net Worth£7,540,000
Cash£6,213,000
Current Liabilities£2,229,000

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Charges

17 December 2001Delivered on: 4 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £40,000 credited to account designation 71157700 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

10 March 2021Full accounts made up to 31 October 2020 (33 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 February 2020Full accounts made up to 31 October 2019 (31 pages)
19 August 2019Appointment of Ms Jacqueline Ann Mills as a director on 15 August 2019 (2 pages)
18 June 2019Termination of appointment of Michaella Jo Callaghan as a director on 17 June 2019 (1 page)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 February 2019Full accounts made up to 31 October 2018 (30 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 31 October 2017 (30 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 October 2016 (29 pages)
28 February 2017Full accounts made up to 31 October 2016 (29 pages)
28 October 2016Appointment of Mr Tjalling Joost Halbertsma as a director on 25 October 2016 (2 pages)
28 October 2016Appointment of Miss Michaella Jo Callaghan as a director on 17 October 2016 (2 pages)
28 October 2016Appointment of Mr Tjalling Joost Halbertsma as a director on 25 October 2016 (2 pages)
28 October 2016Appointment of Miss Michaella Jo Callaghan as a director on 17 October 2016 (2 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,201
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,201
(4 pages)
31 March 2016Termination of appointment of Thomas Faust as a director on 20 January 2016 (1 page)
31 March 2016Termination of appointment of Thomas Faust as a director on 20 January 2016 (1 page)
31 March 2016Termination of appointment of Ahmed Mooneer Salehmohamed as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Ahmed Mooneer Salehmohamed as a secretary on 31 March 2016 (1 page)
18 February 2016Full accounts made up to 31 October 2015 (31 pages)
18 February 2016Full accounts made up to 31 October 2015 (31 pages)
1 February 2016Termination of appointment of Niall Michael Quinn as a director on 25 January 2016 (1 page)
1 February 2016Termination of appointment of Niall Michael Quinn as a director on 25 January 2016 (1 page)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,201
(6 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,201
(6 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,201
(6 pages)
20 February 2015Full accounts made up to 31 October 2014 (29 pages)
20 February 2015Full accounts made up to 31 October 2014 (29 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,201
(6 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,201
(6 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,201
(6 pages)
10 February 2014Full accounts made up to 31 October 2013 (28 pages)
10 February 2014Full accounts made up to 31 October 2013 (28 pages)
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,201
(4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,201
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,201
(4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2013Appointment of Mr Ahmed Mooneer Salehmohamed as a secretary (1 page)
13 August 2013Appointment of Mr Ahmed Mooneer Salehmohamed as a secretary (1 page)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 31 October 2012 (27 pages)
8 April 2013Full accounts made up to 31 October 2012 (27 pages)
8 January 2013Termination of appointment of Colin Kreidewolf as a secretary (1 page)
8 January 2013Termination of appointment of Colin Kreidewolf as a secretary (1 page)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 February 2012Full accounts made up to 31 October 2011 (27 pages)
22 February 2012Full accounts made up to 31 October 2011 (27 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Frederick Stewart Marius on 4 June 2011 (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Frederick Stewart Marius on 4 June 2011 (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Frederick Stewart Marius on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Niall Michael Quinn on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Niall Michael Quinn on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Thomas Faust on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Thomas Faust on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Niall Michael Quinn on 4 June 2011 (2 pages)
24 June 2011Director's details changed for Thomas Faust on 4 June 2011 (2 pages)
11 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
11 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
11 March 2011Appointment of Colin John Kreidewolf as a secretary (1 page)
11 March 2011Appointment of Colin John Kreidewolf as a secretary (1 page)
11 February 2011Full accounts made up to 31 October 2010 (28 pages)
11 February 2011Full accounts made up to 31 October 2010 (28 pages)
30 June 2010Director's details changed for Frederick Stewart Marius on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Thomas Faust on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Thomas Faust on 4 June 2010 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Frederick Stewart Marius on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Frederick Stewart Marius on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Thomas Faust on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Niall Michael Quinn on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Niall Michael Quinn on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Niall Michael Quinn on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 4 June 2010 (2 pages)
1 June 2010Termination of appointment of Lisa Jones as a director (1 page)
1 June 2010Termination of appointment of Lisa Jones as a director (1 page)
8 April 2010Registered office address changed from 68 King William Street London EC4N 7DZ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 68 King William Street London EC4N 7DZ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 68 King William Street London EC4N 7DZ on 8 April 2010 (1 page)
22 February 2010Full accounts made up to 31 October 2009 (24 pages)
22 February 2010Full accounts made up to 31 October 2009 (24 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
16 April 2009Director appointed niall michael quinn (2 pages)
16 April 2009Director appointed niall michael quinn (2 pages)
9 March 2009Full accounts made up to 31 October 2008 (23 pages)
9 March 2009Full accounts made up to 31 October 2008 (23 pages)
17 July 2008Appointment terminated director alan dynner (1 page)
17 July 2008Appointment terminated secretary alan dynner (1 page)
17 July 2008Appointment terminated secretary alan dynner (1 page)
17 July 2008Return made up to 04/06/08; full list of members (3 pages)
17 July 2008Appointment terminated director vincenzo falbo (1 page)
17 July 2008Appointment terminated director james hawkes (1 page)
17 July 2008Appointment terminated director john pelletier (1 page)
17 July 2008Appointment terminated director alan dynner (1 page)
17 July 2008Appointment terminated director john pelletier (1 page)
17 July 2008Return made up to 04/06/08; full list of members (3 pages)
17 July 2008Appointment terminated director vincenzo falbo (1 page)
17 July 2008Appointment terminated director james hawkes (1 page)
16 July 2008Director appointed lisa jones (2 pages)
16 July 2008Director appointed john edgar pelletier (2 pages)
16 July 2008Director appointed john edgar pelletier (2 pages)
16 July 2008Secretary appointed maclay murray & spens LLP (2 pages)
16 July 2008Director appointed frederick stewart marius (2 pages)
16 July 2008Director appointed lisa jones (2 pages)
16 July 2008Director appointed thomas faust (2 pages)
16 July 2008Director appointed thomas faust (2 pages)
16 July 2008Director appointed frederick stewart marius (2 pages)
16 July 2008Secretary appointed maclay murray & spens LLP (2 pages)
20 March 2008Full accounts made up to 31 October 2007 (23 pages)
20 March 2008Full accounts made up to 31 October 2007 (23 pages)
23 July 2007Return made up to 04/06/07; full list of members (2 pages)
23 July 2007Return made up to 04/06/07; full list of members (2 pages)
7 March 2007Full accounts made up to 31 October 2006 (16 pages)
7 March 2007Full accounts made up to 31 October 2006 (16 pages)
3 November 2006Registered office changed on 03/11/06 from: 68 king william street london EC4N 7DZ (1 page)
3 November 2006Registered office changed on 03/11/06 from: 68 king william street london EC4N 7DZ (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1 berkeley street london W1J 8DJ (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1 berkeley street london W1J 8DJ (1 page)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 October 2005 (15 pages)
3 March 2006Full accounts made up to 31 October 2005 (15 pages)
18 November 2005Return made up to 04/06/05; full list of members (2 pages)
18 November 2005Return made up to 04/06/05; full list of members (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 20-22 bedford row london WC1R 4JS (1 page)
10 November 2005Registered office changed on 10/11/05 from: 20-22 bedford row london WC1R 4JS (1 page)
5 August 2005Full accounts made up to 31 October 2004 (15 pages)
5 August 2005Full accounts made up to 31 October 2004 (15 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned;director resigned (1 page)
6 July 2004Return made up to 04/06/04; full list of members (7 pages)
6 July 2004Return made up to 04/06/04; full list of members (7 pages)
2 March 2004Full accounts made up to 31 October 2003 (15 pages)
2 March 2004Full accounts made up to 31 October 2003 (15 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 October 2002 (13 pages)
6 May 2003Full accounts made up to 31 October 2002 (13 pages)
5 July 2002Return made up to 04/06/02; full list of members (7 pages)
5 July 2002Return made up to 04/06/02; full list of members (7 pages)
20 March 2002Ad 14/03/02--------- £ si 8114@1=8114 £ ic 1887/10001 (2 pages)
20 March 2002Ad 14/03/02--------- £ si 8114@1=8114 £ ic 1887/10001 (2 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
15 November 2001Memorandum and Articles of Association (6 pages)
15 November 2001Memorandum and Articles of Association (6 pages)
14 November 2001Ad 02/11/01--------- £ si 1886@1=1886 £ ic 1/1887 (2 pages)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001Ad 02/11/01--------- £ si 1886@1=1886 £ ic 1/1887 (2 pages)
14 November 2001£ nc 1000/1000000 02/11/01 (2 pages)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001£ nc 1000/1000000 02/11/01 (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 2 queen caroline street argentum building hammersmith london W6 9DX (1 page)
7 November 2001Registered office changed on 07/11/01 from: 2 queen caroline street argentum building hammersmith london W6 9DX (1 page)
28 August 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
28 August 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2001Memorandum and Articles of Association (19 pages)
20 August 2001Memorandum and Articles of Association (19 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
12 July 2001Memorandum and Articles of Association (12 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2001Memorandum and Articles of Association (12 pages)
4 July 2001Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 2001Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 2001Incorporation (17 pages)
4 June 2001Incorporation (17 pages)