Company NameThe Forum, Solent, Management Company Limited
Company StatusActive
Company Number04233989
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Previous Name2155th Single Member Shelf Investment Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Padmini Singla
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Alasdair Charles Edward McInnes
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameJane Louise Holliday
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2004)
RoleChartered Surveyor
Correspondence Address97 Allison Road
London
N8 0AP
Director NameWendy Ibbetson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2004)
RoleChartered Surveyor
Correspondence Address148 Rochester Drive
Bexley
Kent
DA5 1QG
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed02 November 2001(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Colin Dennis Jones
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2007)
RoleChartered Surveyor
Correspondence Address61 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameCharles Anthony Howson Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 2005)
RoleChartered Surveyor
Correspondence Address30 Amberley Road
Buckhurst Hill
Essex
IG9 5QW
Director NameMatthew Christopher Myles Cunliffe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address109 Clapham Common Northside
London
SW4 9SH
Director NameDavid Francis Barrowclough
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameNicholas James Moore
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2010)
RoleChartered Secretary
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Aaron John Pope
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2016)
RoleProperty Investment Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Berkeley Square House Berkeley Square
London
W1J 6DB
Director NameMr Mark James Terry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Berkeley Square House Berkeley Square
London
W1J 6DB
Director NameMr Jeremy Nicholas Bullock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8th Floor, Berkeley Square House Berkeley Square
London
W1J 6DB
Director NameMr Jean-Philippe Jean-Jacques Blangy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2021(19 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameM&G Real Estate Limited (Corporation)
StatusResigned
Appointed15 September 2003(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 28 September 2016)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(4 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 September 2016)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websitepru.co.uk

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Prudential Assurance Company LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£282,169
Cash£184,301
Current Liabilities£266,160

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

28 September 2016Delivered on: 29 September 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 August 2023Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Mr Christopher John Taylor as a director on 1 August 2023 (2 pages)
23 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
8 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 February 2022Withdrawal of a person with significant control statement on 22 February 2022 (2 pages)
22 February 2022Notification of Kennedy-Wilson Holdings, Inc. as a person with significant control on 15 December 2021 (2 pages)
2 February 2022Appointment of Ms Padmini Singla as a director on 15 December 2021 (2 pages)
2 February 2022Satisfaction of charge 042339890001 in full (1 page)
2 February 2022Termination of appointment of Jean-Philippe Jean-Jacques Blangy as a director on 15 December 2021 (1 page)
2 February 2022Appointment of Alasdair Charles Edward Mcinnes as a director on 15 December 2021 (2 pages)
2 February 2022Appointment of Mr Fraser James Kennedy as a director on 15 December 2021 (2 pages)
2 February 2022Termination of appointment of Mark James Terry as a director on 15 December 2021 (1 page)
2 February 2022Registered office address changed from 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB England to 50 Grosvenor Hill London W1K 3QT on 2 February 2022 (1 page)
16 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 May 2021Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 28 April 2021 (2 pages)
12 May 2021Termination of appointment of Jeremy Nicholas Bullock as a director on 28 April 2021 (1 page)
14 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 August 2017Accounts for a small company made up to 30 June 2016 (10 pages)
25 August 2017Accounts for a small company made up to 30 June 2016 (10 pages)
18 July 2017Cessation of The Prudential Assurance Company Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Cessation of The Prudential Assurance Company Limited as a person with significant control on 28 September 2016 (1 page)
18 July 2017Cessation of The Prudential Assurance Company Limited as a person with significant control on 28 September 2016 (1 page)
18 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 September 2016Termination of appointment of M&G Management Services Limited as a secretary on 28 September 2016 (1 page)
30 September 2016Appointment of Mr Mark James Terry as a director on 28 September 2016 (2 pages)
30 September 2016Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on 30 September 2016 (1 page)
30 September 2016Termination of appointment of M&G Real Estate Limited as a director on 28 September 2016 (1 page)
30 September 2016Appointment of Mr Jeremy Nicholas Bullock as a director on 28 September 2016 (2 pages)
30 September 2016Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on 30 September 2016 (1 page)
30 September 2016Termination of appointment of M&G Real Estate Limited as a director on 28 September 2016 (1 page)
30 September 2016Termination of appointment of M&G Management Services Limited as a secretary on 28 September 2016 (1 page)
30 September 2016Termination of appointment of Aaron John Pope as a director on 28 September 2016 (1 page)
30 September 2016Appointment of Mr Jeremy Nicholas Bullock as a director on 28 September 2016 (2 pages)
30 September 2016Appointment of Mr Mark James Terry as a director on 28 September 2016 (2 pages)
30 September 2016Termination of appointment of Aaron John Pope as a director on 28 September 2016 (1 page)
29 September 2016Registration of charge 042339890001, created on 28 September 2016 (37 pages)
29 September 2016Registration of charge 042339890001, created on 28 September 2016 (37 pages)
20 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Change of share class name or designation (2 pages)
17 September 2016Particulars of variation of rights attached to shares (3 pages)
17 September 2016Particulars of variation of rights attached to shares (3 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
4 November 2014Appointment of Mr Aaron John Pope as a director on 17 October 2014 (2 pages)
4 November 2014Appointment of Mr Aaron John Pope as a director on 17 October 2014 (2 pages)
30 September 2014Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
8 January 2014Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page)
8 January 2014Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page)
8 January 2014Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
9 February 2010Termination of appointment of Nicholas Moore as a director (1 page)
9 February 2010Termination of appointment of Nicholas Moore as a director (1 page)
8 October 2009Director's details changed for Nicholas James Moore on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Nicholas James Moore on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Nicholas James Moore on 8 October 2009 (2 pages)
7 October 2009Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages)
24 September 2009Auditor's resignation (2 pages)
24 September 2009Auditor's resignation (2 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
3 August 2006Full accounts made up to 30 June 2005 (13 pages)
3 August 2006Full accounts made up to 30 June 2005 (13 pages)
15 June 2006Return made up to 13/06/06; full list of members (2 pages)
15 June 2006Return made up to 13/06/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
21 September 2005Full accounts made up to 30 June 2004 (12 pages)
21 September 2005Full accounts made up to 30 June 2004 (12 pages)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Return made up to 13/06/05; full list of members (3 pages)
21 June 2005Return made up to 13/06/05; full list of members (3 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
10 July 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
10 July 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
25 June 2003Return made up to 13/06/03; full list of members (5 pages)
25 June 2003Accounts made up to 31 December 2002 (1 page)
25 June 2003Accounts made up to 31 December 2002 (1 page)
25 June 2003Return made up to 13/06/03; full list of members (5 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 July 2002Return made up to 13/06/02; full list of members (5 pages)
15 July 2002Return made up to 13/06/02; full list of members (5 pages)
5 July 2002Registered office changed on 05/07/02 from: m & g legal services governors house laurence poutney hill london EC4R 0HN (1 page)
5 July 2002Registered office changed on 05/07/02 from: m & g legal services governors house laurence poutney hill london EC4R 0HN (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 November 2001Memorandum and Articles of Association (13 pages)
9 November 2001Memorandum and Articles of Association (13 pages)
9 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
7 November 2001New secretary appointed (2 pages)
6 November 2001Company name changed 2155TH single member shelf inves tment company LIMITED\certificate issued on 06/11/01 (3 pages)
6 November 2001Company name changed 2155TH single member shelf inves tment company LIMITED\certificate issued on 06/11/01 (3 pages)
13 June 2001Incorporation (22 pages)
13 June 2001Incorporation (22 pages)