London
W1K 3QT
Director Name | Mr Alasdair Charles Edward McInnes |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Jane Louise Holliday |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | 97 Allison Road London N8 0AP |
Director Name | Wendy Ibbetson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | 148 Rochester Drive Bexley Kent DA5 1QG |
Secretary Name | Mr Jonathan Peter McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Mr Colin Dennis Jones |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 61 Monkhams Lane Woodford Green Essex IG8 0NN |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Charles Anthony Howson Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 2005) |
Role | Chartered Surveyor |
Correspondence Address | 30 Amberley Road Buckhurst Hill Essex IG9 5QW |
Director Name | Matthew Christopher Myles Cunliffe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Clapham Common Northside London SW4 9SH |
Director Name | David Francis Barrowclough |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Nicholas James Moore |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2010) |
Role | Chartered Secretary |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Aaron John Pope |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2016) |
Role | Property Investment Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB |
Director Name | Mr Mark James Terry |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB |
Director Name | Mr Jeremy Nicholas Bullock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB |
Director Name | Mr Jean-Philippe Jean-Jacques Blangy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2021(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | M&G Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 28 September 2016) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 September 2016) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Website | pru.co.uk |
---|
Registered Address | 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Prudential Assurance Company LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £282,169 |
Cash | £184,301 |
Current Liabilities | £266,160 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
28 September 2016 | Delivered 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 |
---|
21 September 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
1 August 2023 | Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page) |
1 August 2023 | Appointment of Mr Christopher John Taylor as a director on 1 August 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
14 September 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
8 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 February 2022 | Withdrawal of a person with significant control statement on 22 February 2022 (2 pages) |
22 February 2022 | Notification of Kennedy-Wilson Holdings, Inc. as a person with significant control on 15 December 2021 (2 pages) |
2 February 2022 | Appointment of Ms Padmini Singla as a director on 15 December 2021 (2 pages) |
2 February 2022 | Satisfaction of charge 042339890001 in full (1 page) |
2 February 2022 | Termination of appointment of Jean-Philippe Jean-Jacques Blangy as a director on 15 December 2021 (1 page) |
2 February 2022 | Appointment of Alasdair Charles Edward Mcinnes as a director on 15 December 2021 (2 pages) |
2 February 2022 | Appointment of Mr Fraser James Kennedy as a director on 15 December 2021 (2 pages) |
2 February 2022 | Termination of appointment of Mark James Terry as a director on 15 December 2021 (1 page) |
2 February 2022 | Registered 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 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 May 2021 | Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 28 April 2021 (2 pages) |
12 May 2021 | Termination of appointment of Jeremy Nicholas Bullock as a director on 28 April 2021 (1 page) |
14 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 August 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
25 August 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
18 July 2017 | Cessation of The Prudential Assurance Company Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Cessation of The Prudential Assurance Company Limited as a person with significant control on 28 September 2016 (1 page) |
18 July 2017 | Cessation of The Prudential Assurance Company Limited as a person with significant control on 28 September 2016 (1 page) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
18 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
30 September 2016 | Termination of appointment of M&G Management Services Limited as a secretary on 28 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Mark James Terry as a director on 28 September 2016 (2 pages) |
30 September 2016 | Registered 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 2016 | Termination of appointment of M&G Real Estate Limited as a director on 28 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Jeremy Nicholas Bullock as a director on 28 September 2016 (2 pages) |
30 September 2016 | Registered 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 2016 | Termination of appointment of M&G Real Estate Limited as a director on 28 September 2016 (1 page) |
30 September 2016 | Termination of appointment of M&G Management Services Limited as a secretary on 28 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Aaron John Pope as a director on 28 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Jeremy Nicholas Bullock as a director on 28 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Mark James Terry as a director on 28 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Aaron John Pope as a director on 28 September 2016 (1 page) |
29 September 2016 | Registration of charge 042339890001, created on 28 September 2016 (37 pages) |
29 September 2016 | Registration of charge 042339890001, created on 28 September 2016 (37 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
17 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
4 November 2014 | Appointment of Mr Aaron John Pope as a director on 17 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Aaron John Pope as a director on 17 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page) |
30 September 2014 | Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 January 2014 | Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page) |
8 January 2014 | Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page) |
8 January 2014 | Director's details changed for Prudential Property Investment Managers Limited on 2 January 2014 (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
9 February 2010 | Termination of appointment of Nicholas Moore as a director (1 page) |
9 February 2010 | Termination of appointment of Nicholas Moore as a director (1 page) |
8 October 2009 | Director's details changed for Nicholas James Moore on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nicholas James Moore on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nicholas James Moore on 8 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages) |
24 September 2009 | Auditor's resignation (2 pages) |
24 September 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
3 August 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 August 2006 | Full accounts made up to 30 June 2005 (13 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
21 September 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 September 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
10 July 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
10 July 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
25 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (1 page) |
25 June 2003 | Accounts made up to 31 December 2002 (1 page) |
25 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members (5 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members (5 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: m & g legal services governors house laurence poutney hill london EC4R 0HN (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: m & g legal services governors house laurence poutney hill london EC4R 0HN (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Memorandum and Articles of Association (13 pages) |
9 November 2001 | Memorandum and Articles of Association (13 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Company name changed 2155TH single member shelf inves tment company LIMITED\certificate issued on 06/11/01 (3 pages) |
6 November 2001 | Company name changed 2155TH single member shelf inves tment company LIMITED\certificate issued on 06/11/01 (3 pages) |
13 June 2001 | Incorporation (22 pages) |
13 June 2001 | Incorporation (22 pages) |