Company NameCommander Asset Management Limited
Company StatusActive
Company Number04301639
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Timothy Legge Tatham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Mark Corbet Macrae Randall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 St. Andrew's Hill
London
EC4V 5BY
Secretary NameMr James Edward Rolfe
NationalityBritish
StatusCurrent
Appointed28 May 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr James Edward Rolfe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 St. Andrew's Hill
London
EC4V 5BY
Director NameDebra Johnston Bacca
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2001(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2002)
RoleInvestment Manager
Correspondence AddressPO Box 2238
131 Fourth Street East Suite 320
Ketchum
Idaho 83340
United States
Director NameMr John Shaw Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2001(4 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2010)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address440 East Avenue North
2nd Floor
Ketchum
Idaho 83340
United States
Secretary NameDebra Johnston Bacca
NationalityAmerican
StatusResigned
Appointed07 November 2001(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2002)
RoleInvestment Manager
Correspondence AddressPO Box 2238
131 Fourth Street East Suite 320
Ketchum
Idaho 83340
United States
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.commanderfund.co.uk
Telephone020 72469930
Telephone regionLondon

Location

Registered Address2 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

846 at £0.1James Edward Rolfe
8.00%
Ordinary
3.2k at £0.1John Shaw Miller
30.61%
Ordinary
3.2k at £0.1Mark Corbet Macrae Randall
30.61%
Ordinary
3.2k at £0.1Timothy Legge Tatham
30.61%
Ordinary
160 at £0.01John Shaw Miller
0.15%
Preference
16 at £0.01Menderes Holding LTD
0.02%
Preference

Financials

Year2014
Turnover£131,386
Net Worth£112,808
Cash£93,283
Current Liabilities£8,000

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 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

28 June 2010Delivered on: 30 June 2010
Persons entitled: Stephenson Harwood 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: First legal charge the deposited sum see image for full details.
Outstanding
29 June 2009Delivered on: 14 July 2009
Persons entitled: Stephenson Harwood Limited

Classification: Rent deposit deed
Secured details: £32,930 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum see image for full details.
Outstanding
18 July 2008Delivered on: 2 August 2008
Persons entitled: Stephenson Harwood 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 deposited sum see image for full details.
Outstanding
18 April 2006Delivered on: 21 April 2006
Persons entitled: Stephenson Harwood 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 sum being £32,930. see the mortgage charge document for full details.
Outstanding
3 October 2002Delivered on: 8 October 2002
Satisfied on: 27 May 2005
Persons entitled: The Royal Bank of Scotland 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: Initial deposit of £15,000 credited to account no 10444082 with the bank and any addition to that deposit in any other currency.
Fully Satisfied

Filing History

11 December 2020Notification of Mark Corbet Macrae Randall as a person with significant control on 30 November 2020 (2 pages)
11 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,785.66
(3 pages)
11 December 2020Notification of John Stewart Reynolds as a person with significant control on 30 November 2020 (2 pages)
11 December 2020Withdrawal of a person with significant control statement on 11 December 2020 (2 pages)
16 November 2020Full accounts made up to 31 December 2019 (24 pages)
13 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,736.66
(3 pages)
23 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
14 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,727.86
(3 pages)
9 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 1,719.06
(3 pages)
30 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 July 2020Memorandum and Articles of Association (21 pages)
12 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 1,701.66
(3 pages)
20 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 1,671.66
(3 pages)
24 April 2020Cessation of Mark Corbet Macrae Randall as a person with significant control on 31 March 2020 (1 page)
24 April 2020Cessation of John Stewart Reynolds as a person with significant control on 31 March 2020 (1 page)
24 April 2020Notification of a person with significant control statement (2 pages)
21 April 2020Memorandum and Articles of Association (21 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,641.66
(3 pages)
16 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,611.66
(3 pages)
17 February 2020Notification of Mark Corbet Macrae Randall as a person with significant control on 31 January 2020 (2 pages)
17 February 2020Withdrawal of a person with significant control statement on 17 February 2020 (2 pages)
17 February 2020Notification of John Stewart Reynolds as a person with significant control on 31 January 2020 (2 pages)
13 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,594.06
(3 pages)
4 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 December 2019Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1,583.46
(3 pages)
19 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 1,561.46
(3 pages)
8 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,540.06
(3 pages)
18 October 2019Confirmation statement made on 9 October 2019 with updates (6 pages)
11 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,518.06
(3 pages)
11 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,507.56
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (20 pages)
23 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1,474.66
(3 pages)
23 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1,496.66
(3 pages)
6 June 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 1,452.66
(3 pages)
6 June 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 1,430.76
(3 pages)
24 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1,364.96
(3 pages)
24 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1,408.86
(3 pages)
24 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1,321.06
(3 pages)
9 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,320.96
(3 pages)
24 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 1,243.26
(3 pages)
24 May 2018Notification of a person with significant control statement (2 pages)
8 May 2018Director's details changed for Mr Mark Corbet Macrae Randall on 4 May 2018 (2 pages)
13 March 2018Cessation of Mark Corbet Macrae Randall as a person with significant control on 23 February 2018 (1 page)
13 March 2018Cessation of Timothy Legge Tatham as a person with significant control on 23 February 2018 (1 page)
13 March 2018Cessation of John Shaw Miller as a person with significant control on 23 February 2018 (1 page)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,174.26
(3 pages)
2 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,112.56
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,112.56
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,112.56
(3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1,112.56
(3 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Satisfaction of charge 4 in full (1 page)
26 September 2017Satisfaction of charge 5 in full (1 page)
26 September 2017Satisfaction of charge 3 in full (1 page)
26 September 2017Satisfaction of charge 2 in full (1 page)
26 September 2017Satisfaction of charge 4 in full (1 page)
26 September 2017Satisfaction of charge 5 in full (1 page)
26 September 2017Satisfaction of charge 3 in full (1 page)
26 September 2017Satisfaction of charge 2 in full (1 page)
24 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
15 September 2016Full accounts made up to 31 December 2015 (24 pages)
29 October 2015Registered office address changed from 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY England to 2 st. Andrew's Hill London EC4V 5BY on 29 October 2015 (1 page)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,057.16
(7 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,057.16
(7 pages)
29 October 2015Registered office address changed from 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY England to 2 st. Andrew's Hill London EC4V 5BY on 29 October 2015 (1 page)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,057.16
(7 pages)
26 June 2015Registered office address changed from Fourth Floor 4 Creed Court 5 Ludgate Hill London EC4M 7AA to 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Fourth Floor 4 Creed Court 5 Ludgate Hill London EC4M 7AA to 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY on 26 June 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (20 pages)
28 April 2015Full accounts made up to 31 December 2014 (20 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,057.16
(7 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,057.16
(7 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,057.16
(7 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 May 2014Director's details changed for Mr Mark Corbet Macrae Randall on 16 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Mark Corbet Macrae Randall on 16 May 2014 (2 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,057.16
(7 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,057.16
(7 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,057.16
(7 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
27 April 2011Full accounts made up to 31 December 2010 (21 pages)
27 April 2011Full accounts made up to 31 December 2010 (21 pages)
2 November 2010Director's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 November 2010Secretary's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages)
2 November 2010Secretary's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2010Full accounts made up to 31 December 2009 (19 pages)
23 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 March 2010Termination of appointment of John Miller as a director (1 page)
12 March 2010Termination of appointment of John Miller as a director (1 page)
6 November 2009Director's details changed for John Shaw Miller on 5 November 2009 (2 pages)
6 November 2009Director's details changed for John Shaw Miller on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
6 November 2009Director's details changed for John Shaw Miller on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
5 November 2009Director's details changed for Timothy Legge Tatham on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Timothy Legge Tatham on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Edward Rolfe on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Corbet Macrae Randall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Corbet Macrae Randall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Edward Rolfe on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Corbet Macrae Randall on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Timothy Legge Tatham on 5 November 2009 (2 pages)
5 November 2009Director's details changed for James Edward Rolfe on 5 November 2009 (2 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 April 2009Full accounts made up to 31 December 2008 (18 pages)
24 April 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2008Return made up to 09/10/08; full list of members (6 pages)
6 November 2008Return made up to 09/10/08; full list of members (6 pages)
3 November 2008Ad 09/09/08\gbp si [email protected]=0.06\gbp ic 1057.1/1057.16\ (2 pages)
3 November 2008Ad 09/09/08\gbp si [email protected]=0.06\gbp ic 1057.1/1057.16\ (2 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2008Ad 29/04/08\gbp si [email protected]=0.1\gbp ic 1057/1057.1\ (2 pages)
9 May 2008Ad 29/04/08\gbp si [email protected]=0.1\gbp ic 1057/1057.1\ (2 pages)
30 April 2008Full accounts made up to 31 December 2007 (17 pages)
30 April 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2007Return made up to 09/10/07; full list of members (4 pages)
31 October 2007Return made up to 09/10/07; full list of members (4 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
4 January 2007Ad 18/12/06--------- £ si [email protected]=52 £ ic 1004/1056 (2 pages)
4 January 2007Ad 18/12/06--------- £ si [email protected]=52 £ ic 1004/1056 (2 pages)
4 January 2007Ad 31/08/06--------- £ si [email protected] (2 pages)
4 January 2007Ad 31/08/06--------- £ si [email protected] (2 pages)
9 November 2006Return made up to 09/10/06; full list of members (8 pages)
9 November 2006Return made up to 09/10/06; full list of members (8 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
15 November 2005Return made up to 09/10/05; full list of members (8 pages)
15 November 2005Return made up to 09/10/05; full list of members (8 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
28 September 2005Ad 26/08/05--------- £ si [email protected] £ ic 951/951 (2 pages)
28 September 2005Ad 26/08/05--------- £ si [email protected] £ ic 951/951 (2 pages)
6 June 2005Location of register of members (1 page)
6 June 2005Location of register of members (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Ad 17/12/04--------- £ si [email protected] £ ic 951/951 (2 pages)
13 January 2005Ad 17/12/04--------- £ si [email protected] £ ic 951/951 (2 pages)
10 November 2004Return made up to 09/10/04; full list of members (8 pages)
10 November 2004Return made up to 09/10/04; full list of members (8 pages)
29 September 2004Ad 20/09/04--------- £ si [email protected] £ ic 951/951 (2 pages)
29 September 2004Ad 20/09/04--------- £ si [email protected] £ ic 951/951 (2 pages)
15 May 2004Full accounts made up to 31 December 2003 (16 pages)
15 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 November 2003Ad 03/11/03--------- £ si [email protected] £ ic 951/951 (2 pages)
10 November 2003Ad 03/11/03--------- £ si [email protected] £ ic 951/951 (2 pages)
7 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 March 2003Ad 26/02/03--------- £ si [email protected]=1 £ ic 950/951 (2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2003S-div 25/02/03 (1 page)
9 March 2003Nc inc already adjusted 05/02/03 (1 page)
9 March 2003Ad 26/02/03--------- £ si [email protected]=1 £ ic 950/951 (2 pages)
9 March 2003Ad 25/02/03--------- £ si [email protected]=948 £ ic 2/950 (2 pages)
9 March 2003Nc inc already adjusted 05/02/03 (1 page)
9 March 2003S-div 25/02/03 (1 page)
9 March 2003Ad 25/02/03--------- £ si [email protected]=948 £ ic 2/950 (2 pages)
7 November 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2001Registered office changed on 16/11/01 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Company name changed tyrolese (495) LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed tyrolese (495) LIMITED\certificate issued on 07/11/01 (2 pages)
9 October 2001Incorporation (16 pages)
9 October 2001Incorporation (16 pages)