Company NameImpax Environmental Markets Plc
Company StatusActive
Company Number04348393
CategoryPublic Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Aine Mary Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleIndependent Impact Consultant
Country of ResidenceIreland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Stephanie Mary Eastment
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Glen Patrick Suarez
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Guy Richard Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(21 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Elizabeth Suzanne Surkovic
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(21 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Fund Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 July 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 July 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4RU
Director NameKeith Melville Niven
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4RU
Director NameDr Robin Bidwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2003)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Devonshire Court
26a Devonshire Street
London
W1N 1RJ
Director NameDr Robert John Arnott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2012)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4RU
Director NameMr William Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 10 May 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4RU
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145-157 St John Street
London
EC1V 4RU
Director NameMrs Julia Le Blan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2011(9 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr William Francis Sebastian Rickett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(9 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Senator House Queen Victoria Street
London
EC4V 4AB
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Victoria Katherine Hastings
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(11 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Ian Richard Simm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(18 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 August 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1st Floor, Senator House Queen Victoria Street
London
EC4V 4AB
Director NameMr Simon John Fraser
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(19 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Senator House Queen Victoria Street
London
EC4V 4AB
Director NameThe Rt. Hon Nicolas Richard Hurd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameCavendish Administration Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB

Contact

Websiteimpaxenvironmentalmarkets.co.uk
Telephone020 74322609
Telephone regionLondon

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,422,000
Net Worth£373,700,000
Cash£7,180,000
Current Liabilities£922,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

16 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 6,188,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
16 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 6,313,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
16 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 6,183,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
2 January 2024Appointment of Mrs Elizabeth Suzanne Surkovic as a director on 1 January 2024 (2 pages)
1 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,985,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,860,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 6,065,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,628,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,447,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,364,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,710,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,541,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 September 2023Registration of charge 043483930001, created on 6 September 2023 (24 pages)
21 August 2023Interim accounts made up to 30 June 2023 (31 pages)
4 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,164,943
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
4 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,272,443
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
4 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,118,943
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
4 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 5,063,943
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
5 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,913,943
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
5 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,933,943
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
5 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,968,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
7 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum shall be 45,485,961 16/05/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,866,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 May 2023Termination of appointment of Victoria Katherine Hastings as a director on 16 May 2023 (1 page)
17 May 2023Termination of appointment of John Philip Henry Schomberg Scott as a director on 16 May 2023 (1 page)
17 May 2023Appointment of Mr Guy Richard Walker as a director on 17 May 2023 (2 pages)
4 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,828,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
22 April 2023Full accounts made up to 31 December 2022 (95 pages)
29 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,813,943
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
29 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,721,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
29 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,776,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
29 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,801,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
29 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 4,731,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
10 February 2023Interim accounts made up to 30 November 2022 (2 pages)
18 January 2023Secretary's details changed for Apex Listed Oompanies Services (Uk) Limited on 16 January 2023 (1 page)
18 January 2023Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page)
12 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Nicolas Richard Hurd as a director on 31 December 2022 (1 page)
16 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 4,716,443
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
8 December 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,715,859
(2 pages)
9 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 4,755,859
(3 pages)
4 October 2022Appointment of Mr Glen Patrick Suarez as a director on 1 October 2022 (2 pages)
13 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 4,682,109
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
8 September 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,656,109
(2 pages)
30 August 2022Interim accounts made up to 30 June 2022 (32 pages)
3 August 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,731,109
(2 pages)
26 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2022Memorandum and Articles of Association (65 pages)
24 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 4,756,109
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 30,562,353.9
(4 pages)
23 May 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,751,695
(2 pages)
12 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 4,762,985
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 30,459,853.9
(4 pages)
8 April 2022Full accounts made up to 31 December 2021 (88 pages)
18 February 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 30,296,143.9
(3 pages)
11 February 2022Statement of capital following an allotment of shares on 7 February 2022
  • GBP 30,241,143.9
(3 pages)
7 February 2022Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 (1 page)
4 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 30,091,143.9
(4 pages)
4 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 30,201,143.9
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 29,956,143.9
(3 pages)
14 January 2022Statement of capital following an allotment of shares on 7 January 2022
  • GBP 29,881,143.9
(4 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
7 January 2022Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 9 December 2021 (1 page)
24 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 29,777,143.9
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 29,747,143.9
(4 pages)
9 December 2021Registered office address changed from 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 9 December 2021 (1 page)
8 December 2021Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 125 London Wall London EC2Y 5AS on 8 December 2021 (1 page)
24 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 29,657,143.9
(4 pages)
21 October 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 29,547,143.9
(4 pages)
27 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • GBP 29,427,143.9
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 29,367,143.9
(3 pages)
4 September 2021Register inspection address has been changed from Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
2 September 2021Appointment of The Rt. Hon. Nicolas Richard Hurd as a director on 1 August 2021 (2 pages)
25 August 2021Statement of capital following an allotment of shares on 20 August 2021
  • GBP 29,267,143.9
(4 pages)
25 August 2021Termination of appointment of Simon John Fraser as a director on 10 August 2021 (1 page)
13 August 2021Statement of capital following an allotment of shares on 9 August 2021
  • GBP 29,001,602.3
(4 pages)
13 August 2021Statement of capital following an allotment of shares on 26 July 2021
  • GBP 28,742,553.3
(4 pages)
23 July 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 28,642,553.3
(4 pages)
5 July 2021Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 28,422,098.8
(4 pages)
1 July 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 28,347,098.8
(3 pages)
1 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 28,397,098.8
(3 pages)
1 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 284,220,988
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2021.
(4 pages)
1 July 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 28,272,098.8
(4 pages)
25 June 2021Termination of appointment of William Francis Sebastian Rickett as a director on 20 May 2021 (1 page)
15 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 28,172,098.8
(4 pages)
10 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice to call general meetings (not agm) 20/05/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 28,047,098.8
(3 pages)
22 April 2021Full accounts made up to 31 December 2020 (85 pages)
20 April 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 27,897,098.8
(3 pages)
8 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 27,797,098.8
(4 pages)
25 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 27,564,598.8
(4 pages)
16 March 2021Appointment of Mr Simon John Fraser as a director on 1 March 2021 (2 pages)
9 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 27,437,098.8
(4 pages)
12 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 27,262,098.8
(3 pages)
12 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 27,037,098.8
(3 pages)
27 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 26,942,098.8
(4 pages)
26 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 26,712,713.8
(4 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
4 January 2021Second filing of a statement of capital following an allotment of shares on 29 December 2020
  • GBP 16,512,713.8
(5 pages)
30 December 2020Statement of capital following an allotment of shares on 29 December 2020
  • GBP 26,462,713.8
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/21
(5 pages)
7 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 26,187,713.8
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 26,037,713.8
(4 pages)
5 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 25,737,713.8
(4 pages)
26 October 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 25,537,713.8
(4 pages)
5 October 2020Statement of capital following an allotment of shares on 5 October 2020
  • GBP 25,187,713.8
(4 pages)
8 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 24,887,713.8
(4 pages)
3 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 24,687,713.8
(4 pages)
14 August 2020Appointment of Mr Ian Richard Simm as a director on 14 August 2020 (2 pages)
14 August 2020Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page)
14 August 2020Termination of appointment of Ian Richard Simm as a director on 14 August 2020 (1 page)
31 July 2020Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 31 July 2020 (1 page)
8 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 24,437,713.8
(4 pages)
18 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 24,057,713.8
(4 pages)
10 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The annual general meeting of the company 21/05/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 May 2020Termination of appointment of Julia Le Blan as a director on 21 May 2020 (1 page)
22 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 23,328,520.8
(4 pages)
6 May 2020Full accounts made up to 31 December 2019 (73 pages)
1 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 23,141,935.5
(4 pages)
9 April 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,751,695
(2 pages)
1 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 22,821,935.5
(4 pages)
10 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,943,505.9
(2 pages)
28 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,243,505.9
(2 pages)
5 February 2020Register inspection address has been changed from C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU England to Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
30 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 6,138,505.9
(2 pages)
23 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
21 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 6,581,505.9
(2 pages)
7 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,026,505.9
(2 pages)
12 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,051,505.9
(2 pages)
12 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,301,505.9
(2 pages)
11 November 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,431,505.9
(2 pages)
29 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,751,505.9
(2 pages)
25 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,264,005.9
(2 pages)
25 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,871,505.9
(2 pages)
4 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,334,005.9
(2 pages)
3 September 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,549,005.9
(2 pages)
22 August 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,564,005.9
(2 pages)
9 August 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,659,005.9
(2 pages)
9 August 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,674,005.9
(2 pages)
22 July 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,699,005.9
(2 pages)
22 July 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,721,505.9
(2 pages)
22 July 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,689,005.9
(2 pages)
1 July 2019Appointment of Mrs Stephanie Mary Eastment as a director on 1 July 2019 (2 pages)
20 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,786,505.9
(2 pages)
20 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,801,505.9
(2 pages)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Recieve accounts/ approve remuneration/ re elect directors/ appt auditors/ dividend/authority to make market purchases 21/05/2019
(2 pages)
12 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,826,505.9
(2 pages)
30 May 2019Full accounts made up to 31 December 2018 (55 pages)
21 May 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,951,505.9
(2 pages)
30 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,176,505.9
(2 pages)
30 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,141,505.9
(2 pages)
3 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,291,505.9
(2 pages)
3 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,201,505.9
(2 pages)
3 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,231,505.9
(2 pages)
3 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,221,505.9
(2 pages)
3 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,281,505.9
(2 pages)
26 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,316,505.9
(2 pages)
22 January 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,331,505.9
(2 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
4 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 17/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2018Full accounts made up to 31 December 2017 (59 pages)
22 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (55 pages)
12 June 2017Full accounts made up to 31 December 2016 (55 pages)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business. Notice of meetings 16/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business. Notice of meetings 16/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Purchase of own shares. (3 pages)
3 February 2017Purchase of own shares. (3 pages)
3 February 2017Purchase of own shares. (3 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
17 January 2017Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page)
17 January 2017Register inspection address has been changed to C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page)
17 January 2017Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page)
17 January 2017Register inspection address has been changed to C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Purchase of own shares. (3 pages)
13 December 2016Purchase of own shares. (4 pages)
13 December 2016Purchase of own shares. (4 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
18 November 2016Appointment of Ms Aine Mary Kelly as a director on 15 November 2016 (2 pages)
18 November 2016Appointment of Ms Aine Mary Kelly as a director on 15 November 2016 (2 pages)
2 October 2016Purchase of own shares. (3 pages)
2 October 2016Purchase of own shares. (3 pages)
12 September 2016Purchase of own shares. (3 pages)
12 September 2016Purchase of own shares. (3 pages)
10 August 2016Purchase of own shares. (3 pages)
10 August 2016Purchase of own shares. (3 pages)
10 August 2016Purchase of own shares. (3 pages)
10 August 2016Purchase of own shares. (3 pages)
15 July 2016Purchase of own shares. (3 pages)
15 July 2016Purchase of own shares. (3 pages)
11 July 2016Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Cavendish Administration Limited as a secretary on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Cavendish Administration Limited as a secretary on 30 June 2016 (1 page)
11 July 2016Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Purchase of own shares. (3 pages)
5 July 2016Purchase of own shares. (3 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
18 May 2016Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page)
18 May 2016Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page)
17 May 2016Full accounts made up to 31 December 2015 (59 pages)
17 May 2016Full accounts made up to 31 December 2015 (59 pages)
25 April 2016Registered office address changed from 145-157 Saint John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from , 145-157 Saint John Street, London, EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Purchase of own shares. (3 pages)
17 March 2016Purchase of own shares. (3 pages)
17 March 2016Purchase of own shares. (3 pages)
27 January 2016Annual return made up to 7 January 2016 no member list
Statement of capital on 2016-01-27
  • GBP 25,379,912.9
(5 pages)
27 January 2016Annual return made up to 7 January 2016 no member list
Statement of capital on 2016-01-27
  • GBP 25,379,912.9
(5 pages)
27 January 2016Register(s) moved to registered office address 145-157 Saint John Street London EC1V 4RU (1 page)
27 January 2016Register(s) moved to registered office address 145-157 Saint John Street London EC1V 4RU (1 page)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
9 June 2015Full accounts made up to 31 December 2014 (54 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve remuneration policy, section 701, 19/05/2015
(2 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Full accounts made up to 31 December 2014 (54 pages)
14 April 2015Purchase of own shares. (3 pages)
14 April 2015Purchase of own shares. (3 pages)
29 January 2015Annual return made up to 7 January 2015 no member list
Statement of capital on 2015-01-29
  • GBP 26,566,637.3
(5 pages)
29 January 2015Annual return made up to 7 January 2015 no member list
Statement of capital on 2015-01-29
  • GBP 26,566,637.3
(5 pages)
29 January 2015Annual return made up to 7 January 2015 no member list
Statement of capital on 2015-01-29
  • GBP 26,566,637.3
(5 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
5 September 2014Purchase of own shares. (3 pages)
5 September 2014Purchase of own shares. (3 pages)
28 August 2014Purchase of own shares. (3 pages)
28 August 2014Purchase of own shares. (3 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
6 June 2014Full accounts made up to 31 December 2013 (54 pages)
6 June 2014Full accounts made up to 31 December 2013 (54 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm not less that 14 days notice 21/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm not less that 14 days notice 21/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2014Termination of appointment of Richard Bernays as a director (1 page)
30 May 2014Termination of appointment of Richard Bernays as a director (1 page)
4 April 2014Purchase of own shares. (3 pages)
4 April 2014Purchase of own shares. (3 pages)
4 April 2014Purchase of own shares. (3 pages)
4 April 2014Purchase of own shares. (3 pages)
26 February 2014Statement of capital on 26 February 2014
  • GBP 27,450,937.30
(4 pages)
26 February 2014Statement of capital on 26 February 2014
  • GBP 27,450,937.30
(4 pages)
24 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 9,356,505.9 on 2014-02-05
(3 pages)
24 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 9,356,505.9
(3 pages)
24 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 9,356,505.9
(3 pages)
5 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 9,254,605.9
(3 pages)
5 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 9,254,605.9
(3 pages)
5 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 9,254,605.9 on 2014-01-06
(3 pages)
23 January 2014Annual return made up to 7 January 2014 no member list (6 pages)
23 January 2014Annual return made up to 7 January 2014 no member list (6 pages)
23 January 2014Annual return made up to 7 January 2014 no member list (6 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 9,061,605.9
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 9,061,605.9 on 2013-11-06
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 9,061,605.9
(3 pages)
30 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,866,805.9
(3 pages)
30 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,866,805.9 on 2013-09-25
(3 pages)
30 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,866,805.9
(3 pages)
1 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,813,805.9 on 2013-09-06
(3 pages)
1 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,813,805.9
(3 pages)
1 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,813,805.9
(3 pages)
16 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,925,205.9 on 2013-07-03
(3 pages)
16 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,925,205.9
(3 pages)
16 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,552,205.9
(3 pages)
16 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,552,205.9 on 2013-07-24
(3 pages)
16 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,925,205.9
(3 pages)
16 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 8,552,205.9
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,454,105.9 on 2013-06-11
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,757,705.9
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,757,705.9 on 2013-06-26
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,757,705.9
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,454,105.9
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 7,454,105.9
(3 pages)
11 June 2013Full accounts made up to 31 December 2012 (44 pages)
11 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meetings not less than 14 days notuce 21/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meetings not less than 14 days notuce 21/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2013Full accounts made up to 31 December 2012 (44 pages)
6 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,996,605.9 on 2013-05-15
(3 pages)
6 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,996,605.9
(3 pages)
6 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,996,605.9
(3 pages)
28 May 2013Termination of appointment of Charles Berry as a director (1 page)
28 May 2013Termination of appointment of Keith Niven as a director (1 page)
28 May 2013Appointment of Mrs Victoria Katherine Hastings as a director (2 pages)
28 May 2013Termination of appointment of Charles Berry as a director (1 page)
28 May 2013Termination of appointment of Keith Niven as a director (1 page)
28 May 2013Appointment of Mrs Victoria Katherine Hastings as a director (2 pages)
10 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,540,605.9 on 2013-04-24
(3 pages)
10 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,540,605.9
(3 pages)
10 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,540,605.9
(3 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,030,857.5 on 2013-03-15
(3 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,030,857.5
(3 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 6,030,857.5
(3 pages)
8 February 2013Appointment of Mr John Philip Henry Schomberg Scott as a director (2 pages)
8 February 2013Appointment of Mr John Philip Henry Schomberg Scott as a director (2 pages)
1 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,135,857.5
(3 pages)
1 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,135,857.5 on 2013-01-09
(3 pages)
1 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,135,857.5
(3 pages)
18 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,058,657.5
(3 pages)
18 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,058,657.5
(3 pages)
18 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,058,657.5 on 2012-12-19
(3 pages)
14 January 2013Annual return made up to 7 January 2013 no member list (8 pages)
14 January 2013Annual return made up to 7 January 2013 no member list (8 pages)
14 January 2013Annual return made up to 7 January 2013 no member list (8 pages)
4 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,928,657.5 on 2012-11-14
(3 pages)
4 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,928,657.5
(3 pages)
4 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,928,657.5
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,804,757.5
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,804,757.5
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,804,757.5 on 2012-09-12
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,483,425.3
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,483,425.3 on 2012-08-15
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,483,425.3
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,256,425.3
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,256,425.3 on 2012-07-04
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,016,525.3 on 2012-07-16
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,016,525.3
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,256,425.3
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 4,016,525.3
(3 pages)
30 July 2012Termination of appointment of Robert Arnott as a director (1 page)
30 July 2012Termination of appointment of Robert Arnott as a director (1 page)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,591,525.3
(3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,591,525.3
(3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,591,525.3 on 2012-05-30
(3 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2012Full accounts made up to 31 December 2011 (54 pages)
25 May 2012Full accounts made up to 31 December 2011 (54 pages)
11 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,170,725.3
(3 pages)
11 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,170,725.3
(3 pages)
11 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,170,725.3 on 2012-04-12
(3 pages)
5 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,051,225.3 on 2012-02-29
(3 pages)
5 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,051,225.3
(3 pages)
5 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,051,225.3
(3 pages)
17 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,898,225.3 on 2012-01-18
(3 pages)
17 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,898,225.3
(3 pages)
17 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,898,225.3
(3 pages)
16 February 2012Secretary's details changed for Cavendish Administration Limited on 7 January 2012 (2 pages)
16 February 2012Secretary's details changed for Cavendish Administration Limited on 7 January 2012 (2 pages)
16 February 2012Annual return made up to 7 January 2012 no member list (9 pages)
16 February 2012Annual return made up to 7 January 2012 no member list (9 pages)
16 February 2012Annual return made up to 7 January 2012 no member list (9 pages)
16 February 2012Secretary's details changed for Cavendish Administration Limited on 7 January 2012 (2 pages)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Register inspection address has been changed (1 page)
15 February 2012Register inspection address has been changed (1 page)
15 February 2012Director's details changed for Richard Oliver Bernays on 7 January 2012 (2 pages)
15 February 2012Director's details changed for Richard Oliver Bernays on 7 January 2012 (2 pages)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Director's details changed for Richard Oliver Bernays on 7 January 2012 (2 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,665,338.5
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,665,338.5 on 2011-12-07
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,665,338.5
(3 pages)
5 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,589,461.5
(3 pages)
5 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,589,461.5
(3 pages)
5 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,589,461.5 on 2011-11-16
(3 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,434,798.7
(3 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,434,798.7 on 2011-10-12
(3 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,434,798.7
(3 pages)
2 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,165,798.7
(3 pages)
2 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,165,798.7 on 2011-08-03
(3 pages)
2 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,165,798.7
(3 pages)
11 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,110,798.7 on 2011-07-15
(3 pages)
11 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,110,798.7
(3 pages)
11 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,110,798.7
(3 pages)
27 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 610,798.7 on 2011-04-13
(3 pages)
27 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 610,798.7
(3 pages)
27 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 610,798.7
(3 pages)
17 May 2011Full accounts made up to 31 December 2010 (54 pages)
17 May 2011Full accounts made up to 31 December 2010 (54 pages)
13 May 2011Termination of appointment of William Brown as a director (2 pages)
13 May 2011Termination of appointment of William Brown as a director (2 pages)
28 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 550,798.7
(3 pages)
28 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 550,798.7 on 2011-03-09
(3 pages)
28 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 550,798.7
(3 pages)
3 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 425,598.7 on 2011-01-06
(3 pages)
3 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 425,598.7
(3 pages)
3 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 425,598.7
(3 pages)
2 February 2011Appointment of Mr William Francis Sebastian Rickett as a director (3 pages)
2 February 2011Appointment of Julia Le Blan as a director (3 pages)
2 February 2011Appointment of Julia Le Blan as a director (3 pages)
2 February 2011Appointment of Mr William Francis Sebastian Rickett as a director (3 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (38 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (38 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (38 pages)
12 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 302,798.7 on 2010-12-08
(3 pages)
12 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 302,798.7
(3 pages)
12 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 302,798.7
(3 pages)
2 December 2010Purchase of own shares. (3 pages)
2 December 2010Purchase of own shares. (3 pages)
3 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 185,298.7
(3 pages)
3 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 185,298.7
(3 pages)
3 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 185,298.7 on 2010-08-18
(3 pages)
19 August 2010Purchase of own shares. (4 pages)
19 August 2010Purchase of own shares. (4 pages)
20 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 32,450,937.30
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 32,450,937.30
(4 pages)
6 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 160,298.7 on 2010-06-16
(3 pages)
6 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 160,298.7
(3 pages)
6 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 160,298.7
(3 pages)
19 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2010Full accounts made up to 31 December 2009 (52 pages)
19 May 2010Full accounts made up to 31 December 2009 (52 pages)
19 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 148,398.7
(3 pages)
12 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 148,398.7 on 2010-02-11
(3 pages)
12 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 148,398.7
(3 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (24 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (24 pages)
17 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (24 pages)
16 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 115,700.5
(3 pages)
16 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 115,700.5
(3 pages)
16 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 115,700.5 on 2010-01-15
(3 pages)
9 February 2010Director's details changed for Richard Oliver Bernays on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Keith Melville Niven on 7 January 2010 (3 pages)
9 February 2010Director's details changed for William Donald Brown on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Keith Melville Niven on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Dr Robert Arnott on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Charles Andrew Berry on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Keith Melville Niven on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Charles Andrew Berry on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Dr Robert Arnott on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Dr Robert Arnott on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Richard Oliver Bernays on 7 January 2010 (3 pages)
9 February 2010Director's details changed for William Donald Brown on 7 January 2010 (3 pages)
9 February 2010Director's details changed for William Donald Brown on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Charles Andrew Berry on 7 January 2010 (3 pages)
9 February 2010Director's details changed for Richard Oliver Bernays on 7 January 2010 (3 pages)
22 September 200907/09/09\Gbp ti [email protected]=19050\ (2 pages)
22 September 200907/09/09\Gbp ti [email protected]=19050\ (2 pages)
15 July 2009Reduction of iss capital and minute (oc) (2 pages)
15 July 2009Certificate of cancellation of share premium account (1 page)
15 July 2009Reduction of iss capital and minute (oc) (2 pages)
15 July 2009Certificate of cancellation of share premium account (1 page)
9 June 2009Resolutions
  • RES13 ‐ Share premium cancelled 04/06/2009
(1 page)
9 June 2009Resolutions
  • RES13 ‐ Share premium cancelled 04/06/2009
(1 page)
26 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2009Full accounts made up to 31 December 2008 (47 pages)
26 May 2009Full accounts made up to 31 December 2008 (47 pages)
26 May 200901/04/09\Gbp ti [email protected]=50061.9\ (2 pages)
26 May 200901/04/09\Gbp ti [email protected]=50061.9\ (2 pages)
6 April 200918/03/09\Gbp ti [email protected]=21588.6\ (2 pages)
6 April 200918/03/09\Gbp ti [email protected]=21588.6\ (2 pages)
19 January 2009Return made up to 07/01/09; full list of members (14 pages)
19 January 2009Return made up to 07/01/09; full list of members (14 pages)
10 November 2008Ad 22/10/08\gbp si [email protected]=150000\gbp ic 30390521.8/30540521.8\ (2 pages)
10 November 2008Ad 22/10/08\gbp si [email protected]=150000\gbp ic 30390521.8/30540521.8\ (2 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
14 July 2008Ad 23/06/08\gbp si [email protected]=65916.8\gbp ic 30324605/30390521.8\ (5 pages)
14 July 2008Ad 23/06/08\gbp si [email protected]=65916.8\gbp ic 30324605/30390521.8\ (5 pages)
23 May 2008Ad 29/02/08\gbp si [email protected]=150000\gbp ic 30124605/30274605\ (2 pages)
23 May 2008Ad 29/02/08\gbp si [email protected]=150000\gbp ic 30124605/30274605\ (2 pages)
23 May 2008Ad 13/05/08\gbp si [email protected]=50000\gbp ic 30274605/30324605\ (2 pages)
23 May 2008Ad 13/05/08\gbp si [email protected]=50000\gbp ic 30274605/30324605\ (2 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2008Full accounts made up to 31 December 2007 (45 pages)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2008Full accounts made up to 31 December 2007 (45 pages)
26 February 2008Return made up to 07/01/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/02/08
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 February 2008Return made up to 07/01/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/02/08
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 February 2008£ ic 125035602/20035602 17/12/07 £ sr [email protected]= 105000000 (1 page)
7 February 2008£ ic 125035602/20035602 17/12/07 £ sr [email protected]= 105000000 (1 page)
8 January 2008Notice of assignment of name or new name to shares (1 page)
8 January 2008Notice of assignment of name or new name to shares (1 page)
30 October 2007Conso s-div 22/10/07 (1 page)
30 October 2007Conso s-div 22/10/07 (1 page)
18 October 2007Ad 20/09/07--------- £ si 105000000@1=105000000 £ ic 20035602/125035602 (29 pages)
18 October 2007Ad 20/09/07--------- £ si 105000000@1=105000000 £ ic 20035602/125035602 (29 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
25 May 2007Full accounts made up to 31 December 2006 (40 pages)
25 May 2007Full accounts made up to 31 December 2006 (40 pages)
25 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2007Return made up to 07/01/07; bulk list available separately (9 pages)
2 February 2007Return made up to 07/01/07; bulk list available separately (9 pages)
27 November 2006Ad 26/10/06--------- £ si [email protected]=300000 £ ic 79793473/80093473 (2 pages)
27 November 2006Ad 26/10/06--------- £ si [email protected]=300000 £ ic 79793473/80093473 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
5 September 2006Ad 14/08/06--------- £ si 66000000@1=66000000 £ ic 13793473/79793473 (10 pages)
5 September 2006Nc inc already adjusted 14/08/06 (1 page)
5 September 2006Nc inc already adjusted 14/08/06 (1 page)
5 September 2006Ad 14/08/06--------- £ si 66000000@1=66000000 £ ic 13793473/79793473 (10 pages)
13 July 2006Ad 28/02/06-03/07/06 £ si [email protected]=329550 £ ic 13463923/13793473 (6 pages)
13 July 2006Ad 28/02/06-03/07/06 £ si [email protected]=329550 £ ic 13463923/13793473 (6 pages)
28 June 2006Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12759184/13463923 (2 pages)
28 June 2006Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12759184/13463923 (2 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Full accounts made up to 31 December 2005 (41 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Full accounts made up to 31 December 2005 (41 pages)
4 April 2006Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12054445/12759184 (2 pages)
4 April 2006Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12054445/12759184 (2 pages)
22 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2006Ad 01/02/06--------- £ si [email protected]=100000 £ ic 11954445/12054445 (2 pages)
20 February 2006Ad 01/02/06--------- £ si [email protected]=100000 £ ic 11954445/12054445 (2 pages)
14 February 2006S-div conve 06/02/06 (1 page)
14 February 2006Notice of assignment of name or new name to shares (1 page)
14 February 2006Notice of assignment of name or new name to shares (1 page)
14 February 2006S-div conve 06/02/06 (1 page)
13 February 2006Ad 24/01/06--------- £ si [email protected]=399500 £ ic 11554945/11954445 (2 pages)
13 February 2006Ad 24/01/06--------- £ si [email protected]=399500 £ ic 11554945/11954445 (2 pages)
8 February 2006Return made up to 07/01/06; change of members (9 pages)
8 February 2006Return made up to 07/01/06; change of members (9 pages)
2 December 2005Ad 15/11/05--------- £ si 60000000@1=60000000 £ ic 5000000/65000000 (7 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
2 December 2005Ad 15/11/05--------- £ si 60000000@1=60000000 £ ic 5000000/65000000 (7 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
2 December 2005Nc inc already adjusted 14/11/05 (1 page)
2 December 2005Nc inc already adjusted 14/11/05 (1 page)
23 May 2005Full accounts made up to 31 December 2004 (39 pages)
23 May 2005Full accounts made up to 31 December 2004 (39 pages)
23 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 February 2005Return made up to 07/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2005Return made up to 07/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2004Full accounts made up to 31 December 2003 (38 pages)
28 April 2004Full accounts made up to 31 December 2003 (38 pages)
12 February 2004Return made up to 07/01/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Return made up to 07/01/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
27 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2003Full accounts made up to 31 December 2002 (38 pages)
17 May 2003Full accounts made up to 31 December 2002 (38 pages)
28 January 2003Return made up to 07/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Return made up to 07/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2002Cancell share prem acct (2 pages)
19 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2002Certificate of cancellation of share premium account (1 page)
19 December 2002Certificate of cancellation of share premium account (1 page)
19 December 2002Cancell share prem acct (2 pages)
26 February 2002Listing of particulars (26 pages)
26 February 2002Listing of particulars (26 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Notice of intention to trade as an investment co. (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Notice of intention to trade as an investment co. (1 page)
8 January 2002Application to commence business (2 pages)
8 January 2002Certificate of authorisation to commence business and borrow (1 page)
8 January 2002Certificate of authorisation to commence business and borrow (1 page)
8 January 2002Application to commence business (2 pages)
7 January 2002Incorporation (81 pages)
7 January 2002Incorporation (81 pages)