London
EC2Y 5AS
Director Name | Ms Stephanie Mary Eastment |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Glen Patrick Suarez |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Guy Richard Walker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mrs Elizabeth Suzanne Surkovic |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(21 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Fund Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Richard Oliver Bernays |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4RU |
Director Name | Keith Melville Niven |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4RU |
Director Name | Dr Robin Bidwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2003) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Devonshire Court 26a Devonshire Street London W1N 1RJ |
Director Name | Dr Robert John Arnott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2012) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4RU |
Director Name | Mr William Donald Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 May 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4RU |
Director Name | Mr Charles Andrew Berry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 145-157 St John Street London EC1V 4RU |
Director Name | Mrs Julia Le Blan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2011(9 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr William Francis Sebastian Rickett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(9 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Senator House Queen Victoria Street London EC4V 4AB |
Director Name | Mr John Philip Henry Schomberg Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mrs Victoria Katherine Hastings |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Ian Richard Simm |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(18 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 August 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Senator House Queen Victoria Street London EC4V 4AB |
Director Name | Mr Simon John Fraser |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Senator House Queen Victoria Street London EC4V 4AB |
Director Name | The Rt. Hon Nicolas Richard Hurd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Website | impaxenvironmentalmarkets.co.uk |
---|---|
Telephone | 020 74322609 |
Telephone region | London |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,422,000 |
Net Worth | £373,700,000 |
Cash | £7,180,000 |
Current Liabilities | £922,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
16 January 2024 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
16 January 2024 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2024 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
2 January 2024 | Appointment of Mrs Elizabeth Suzanne Surkovic as a director on 1 January 2024 (2 pages) |
1 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2023 | Registration of charge 043483930001, created on 6 September 2023 (24 pages) |
21 August 2023 | Interim accounts made up to 30 June 2023 (31 pages) |
4 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
7 June 2023 | Resolutions
|
1 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 May 2023 | Termination of appointment of Victoria Katherine Hastings as a director on 16 May 2023 (1 page) |
17 May 2023 | Termination of appointment of John Philip Henry Schomberg Scott as a director on 16 May 2023 (1 page) |
17 May 2023 | Appointment of Mr Guy Richard Walker as a director on 17 May 2023 (2 pages) |
4 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2023 | Full accounts made up to 31 December 2022 (95 pages) |
29 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2023 | Interim accounts made up to 30 November 2022 (2 pages) |
18 January 2023 | Secretary's details changed for Apex Listed Oompanies Services (Uk) Limited on 16 January 2023 (1 page) |
18 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page) |
12 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Nicolas Richard Hurd as a director on 31 December 2022 (1 page) |
16 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2022 | Sale or transfer of treasury shares. Treasury capital:
|
9 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2022 | Appointment of Mr Glen Patrick Suarez as a director on 1 October 2022 (2 pages) |
13 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2022 | Sale or transfer of treasury shares. Treasury capital:
|
30 August 2022 | Interim accounts made up to 30 June 2022 (32 pages) |
3 August 2022 | Sale or transfer of treasury shares. Treasury capital:
|
26 May 2022 | Resolutions
|
26 May 2022 | Resolutions
|
26 May 2022 | Memorandum and Articles of Association (65 pages) |
24 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2022 | Statement of capital following an allotment of shares on 19 April 2022
|
23 May 2022 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
8 April 2022 | Full accounts made up to 31 December 2021 (88 pages) |
18 February 2022 | Statement of capital following an allotment of shares on 15 February 2022
|
11 February 2022 | Statement of capital following an allotment of shares on 7 February 2022
|
7 February 2022 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 (1 page) |
4 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
4 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
18 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
14 January 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
7 January 2022 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 9 December 2021 (1 page) |
24 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
9 December 2021 | Registered 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 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
27 September 2021 | Statement of capital following an allotment of shares on 24 September 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
4 September 2021 | Register 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 2021 | Appointment of The Rt. Hon. Nicolas Richard Hurd as a director on 1 August 2021 (2 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 20 August 2021
|
25 August 2021 | Termination of appointment of Simon John Fraser as a director on 10 August 2021 (1 page) |
13 August 2021 | Statement of capital following an allotment of shares on 9 August 2021
|
13 August 2021 | Statement of capital following an allotment of shares on 26 July 2021
|
23 July 2021 | Statement of capital following an allotment of shares on 12 July 2021
|
5 July 2021 | Second filing of a statement of capital following an allotment of shares on 30 June 2021
|
1 July 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
1 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
1 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
1 July 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
25 June 2021 | Termination of appointment of William Francis Sebastian Rickett as a director on 20 May 2021 (1 page) |
15 June 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
10 June 2021 | Resolutions
|
6 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
22 April 2021 | Full accounts made up to 31 December 2020 (85 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
8 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
25 March 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
16 March 2021 | Appointment of Mr Simon John Fraser as a director on 1 March 2021 (2 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
12 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
12 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
27 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
26 January 2021 | Resolutions
|
14 January 2021 | Statement of capital following an allotment of shares on 7 January 2021
|
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
4 January 2021 | Second filing of a statement of capital following an allotment of shares on 29 December 2020
|
30 December 2020 | Statement of capital following an allotment of shares on 29 December 2020
|
7 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
5 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
26 October 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
5 October 2020 | Statement of capital following an allotment of shares on 5 October 2020
|
8 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
3 September 2020 | Resolutions
|
20 August 2020 | Statement of capital following an allotment of shares on 13 August 2020
|
14 August 2020 | Appointment of Mr Ian Richard Simm as a director on 14 August 2020 (2 pages) |
14 August 2020 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Ian Richard Simm as a director on 14 August 2020 (1 page) |
31 July 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
18 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
10 June 2020 | Resolutions
|
29 May 2020 | Termination of appointment of Julia Le Blan as a director on 21 May 2020 (1 page) |
22 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
6 May 2020 | Full accounts made up to 31 December 2019 (73 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
9 April 2020 | Sale or transfer of treasury shares. Treasury capital:
|
1 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
10 March 2020 | Sale or transfer of treasury shares. Treasury capital:
|
28 February 2020 | Resolutions
|
18 February 2020 | Sale or transfer of treasury shares. Treasury capital:
|
5 February 2020 | Register 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 2020 | Sale or transfer of treasury shares. Treasury capital:
|
23 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
21 January 2020 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2020 | Sale or transfer of treasury shares. Treasury capital:
|
12 December 2019 | Sale or transfer of treasury shares. Treasury capital:
|
12 December 2019 | Resolutions
|
25 November 2019 | Sale or transfer of treasury shares. Treasury capital:
|
11 November 2019 | Sale or transfer of treasury shares. Treasury capital:
|
29 October 2019 | Sale or transfer of treasury shares. Treasury capital:
|
25 October 2019 | Sale or transfer of treasury shares. Treasury capital:
|
25 October 2019 | Sale or transfer of treasury shares. Treasury capital:
|
4 October 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2019 | Sale or transfer of treasury shares. Treasury capital:
|
22 August 2019 | Sale or transfer of treasury shares. Treasury capital:
|
9 August 2019 | Sale or transfer of treasury shares. Treasury capital:
|
9 August 2019 | Sale or transfer of treasury shares. Treasury capital:
|
22 July 2019 | Sale or transfer of treasury shares. Treasury capital:
|
22 July 2019 | Sale or transfer of treasury shares. Treasury capital:
|
22 July 2019 | Sale or transfer of treasury shares. Treasury capital:
|
1 July 2019 | Appointment of Mrs Stephanie Mary Eastment as a director on 1 July 2019 (2 pages) |
20 June 2019 | Sale or transfer of treasury shares. Treasury capital:
|
20 June 2019 | Sale or transfer of treasury shares. Treasury capital:
|
12 June 2019 | Resolutions
|
12 June 2019 | Sale or transfer of treasury shares. Treasury capital:
|
30 May 2019 | Full accounts made up to 31 December 2018 (55 pages) |
21 May 2019 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
22 January 2019 | Sale or transfer of treasury shares. Treasury capital:
|
18 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
4 July 2018 | Resolutions
|
27 April 2018 | Full accounts made up to 31 December 2017 (59 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
14 August 2017 | Purchase of own shares. (3 pages) |
14 August 2017 | Purchase of own shares. (3 pages) |
14 August 2017 | Purchase of own shares. (3 pages) |
14 August 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (55 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (55 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Purchase of own shares. (3 pages) |
3 February 2017 | Purchase of own shares. (3 pages) |
3 February 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
17 January 2017 | Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page) |
17 January 2017 | Register inspection address has been changed to C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page) |
17 January 2017 | Register(s) moved to registered inspection location C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page) |
17 January 2017 | Register inspection address has been changed to C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU (1 page) |
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
13 December 2016 | Purchase of own shares. (4 pages) |
13 December 2016 | Purchase of own shares. (4 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
18 November 2016 | Appointment of Ms Aine Mary Kelly as a director on 15 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Aine Mary Kelly as a director on 15 November 2016 (2 pages) |
2 October 2016 | Purchase of own shares. (3 pages) |
2 October 2016 | Purchase of own shares. (3 pages) |
12 September 2016 | Purchase of own shares. (3 pages) |
12 September 2016 | Purchase of own shares. (3 pages) |
10 August 2016 | Purchase of own shares. (3 pages) |
10 August 2016 | Purchase of own shares. (3 pages) |
10 August 2016 | Purchase of own shares. (3 pages) |
10 August 2016 | Purchase of own shares. (3 pages) |
15 July 2016 | Purchase of own shares. (3 pages) |
15 July 2016 | Purchase of own shares. (3 pages) |
11 July 2016 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Cavendish Administration Limited as a secretary on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Cavendish Administration Limited as a secretary on 30 June 2016 (1 page) |
11 July 2016 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Purchase of own shares. (3 pages) |
5 July 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page) |
17 May 2016 | Full accounts made up to 31 December 2015 (59 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (59 pages) |
25 April 2016 | Registered 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 2016 | Registered 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 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Purchase of own shares. (3 pages) |
17 March 2016 | Purchase of own shares. (3 pages) |
27 January 2016 | Annual return made up to 7 January 2016 no member list Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 7 January 2016 no member list Statement of capital on 2016-01-27
|
27 January 2016 | Register(s) moved to registered office address 145-157 Saint John Street London EC1V 4RU (1 page) |
27 January 2016 | Register(s) moved to registered office address 145-157 Saint John Street London EC1V 4RU (1 page) |
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (54 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (54 pages) |
14 April 2015 | Purchase of own shares. (3 pages) |
14 April 2015 | Purchase of own shares. (3 pages) |
29 January 2015 | Annual return made up to 7 January 2015 no member list Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 no member list Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 no member list Statement of capital on 2015-01-29
|
16 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Purchase of own shares. (3 pages) |
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Purchase of own shares. (3 pages) |
5 September 2014 | Purchase of own shares. (3 pages) |
5 September 2014 | Purchase of own shares. (3 pages) |
28 August 2014 | Purchase of own shares. (3 pages) |
28 August 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (54 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (54 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
30 May 2014 | Termination of appointment of Richard Bernays as a director (1 page) |
30 May 2014 | Termination of appointment of Richard Bernays as a director (1 page) |
4 April 2014 | Purchase of own shares. (3 pages) |
4 April 2014 | Purchase of own shares. (3 pages) |
4 April 2014 | Purchase of own shares. (3 pages) |
4 April 2014 | Purchase of own shares. (3 pages) |
26 February 2014 | Statement of capital on 26 February 2014
|
26 February 2014 | Statement of capital on 26 February 2014
|
24 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2014 | Annual return made up to 7 January 2014 no member list (6 pages) |
23 January 2014 | Annual return made up to 7 January 2014 no member list (6 pages) |
23 January 2014 | Annual return made up to 7 January 2014 no member list (6 pages) |
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2013 | Full accounts made up to 31 December 2012 (44 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Full accounts made up to 31 December 2012 (44 pages) |
6 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2013 | Termination of appointment of Charles Berry as a director (1 page) |
28 May 2013 | Termination of appointment of Keith Niven as a director (1 page) |
28 May 2013 | Appointment of Mrs Victoria Katherine Hastings as a director (2 pages) |
28 May 2013 | Termination of appointment of Charles Berry as a director (1 page) |
28 May 2013 | Termination of appointment of Keith Niven as a director (1 page) |
28 May 2013 | Appointment of Mrs Victoria Katherine Hastings as a director (2 pages) |
10 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2013 | Appointment of Mr John Philip Henry Schomberg Scott as a director (2 pages) |
8 February 2013 | Appointment of Mr John Philip Henry Schomberg Scott as a director (2 pages) |
1 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2013 | Annual return made up to 7 January 2013 no member list (8 pages) |
14 January 2013 | Annual return made up to 7 January 2013 no member list (8 pages) |
14 January 2013 | Annual return made up to 7 January 2013 no member list (8 pages) |
4 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2012 | Termination of appointment of Robert Arnott as a director (1 page) |
30 July 2012 | Termination of appointment of Robert Arnott as a director (1 page) |
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
25 May 2012 | Full accounts made up to 31 December 2011 (54 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (54 pages) |
11 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2012 | Secretary's details changed for Cavendish Administration Limited on 7 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Cavendish Administration Limited on 7 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 7 January 2012 no member list (9 pages) |
16 February 2012 | Annual return made up to 7 January 2012 no member list (9 pages) |
16 February 2012 | Annual return made up to 7 January 2012 no member list (9 pages) |
16 February 2012 | Secretary's details changed for Cavendish Administration Limited on 7 January 2012 (2 pages) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Register inspection address has been changed (1 page) |
15 February 2012 | Register inspection address has been changed (1 page) |
15 February 2012 | Director's details changed for Richard Oliver Bernays on 7 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Richard Oliver Bernays on 7 January 2012 (2 pages) |
15 February 2012 | Register(s) moved to registered inspection location (1 page) |
15 February 2012 | Director's details changed for Richard Oliver Bernays on 7 January 2012 (2 pages) |
13 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
17 May 2011 | Full accounts made up to 31 December 2010 (54 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (54 pages) |
13 May 2011 | Termination of appointment of William Brown as a director (2 pages) |
13 May 2011 | Termination of appointment of William Brown as a director (2 pages) |
28 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2011 | Appointment of Mr William Francis Sebastian Rickett as a director (3 pages) |
2 February 2011 | Appointment of Julia Le Blan as a director (3 pages) |
2 February 2011 | Appointment of Julia Le Blan as a director (3 pages) |
2 February 2011 | Appointment of Mr William Francis Sebastian Rickett as a director (3 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (38 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (38 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (38 pages) |
12 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2010 | Purchase of own shares. (3 pages) |
2 December 2010 | Purchase of own shares. (3 pages) |
3 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2010 | Purchase of own shares. (4 pages) |
19 August 2010 | Purchase of own shares. (4 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
6 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2010 | Resolutions
|
19 May 2010 | Full accounts made up to 31 December 2009 (52 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (52 pages) |
19 May 2010 | Resolutions
|
12 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2010 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (24 pages) |
17 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (24 pages) |
17 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (24 pages) |
16 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
9 February 2010 | Director's details changed for Richard Oliver Bernays on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Keith Melville Niven on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for William Donald Brown on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Keith Melville Niven on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Dr Robert Arnott on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Charles Andrew Berry on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Keith Melville Niven on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Charles Andrew Berry on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Dr Robert Arnott on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Dr Robert Arnott on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Richard Oliver Bernays on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for William Donald Brown on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for William Donald Brown on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Charles Andrew Berry on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Richard Oliver Bernays on 7 January 2010 (3 pages) |
22 September 2009 | 07/09/09\Gbp ti [email protected]=19050\ (2 pages) |
22 September 2009 | 07/09/09\Gbp ti [email protected]=19050\ (2 pages) |
15 July 2009 | Reduction of iss capital and minute (oc) (2 pages) |
15 July 2009 | Certificate of cancellation of share premium account (1 page) |
15 July 2009 | Reduction of iss capital and minute (oc) (2 pages) |
15 July 2009 | Certificate of cancellation of share premium account (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Full accounts made up to 31 December 2008 (47 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (47 pages) |
26 May 2009 | 01/04/09\Gbp ti [email protected]=50061.9\ (2 pages) |
26 May 2009 | 01/04/09\Gbp ti [email protected]=50061.9\ (2 pages) |
6 April 2009 | 18/03/09\Gbp ti [email protected]=21588.6\ (2 pages) |
6 April 2009 | 18/03/09\Gbp ti [email protected]=21588.6\ (2 pages) |
19 January 2009 | Return made up to 07/01/09; full list of members (14 pages) |
19 January 2009 | Return made up to 07/01/09; full list of members (14 pages) |
10 November 2008 | Ad 22/10/08\gbp si [email protected]=150000\gbp ic 30390521.8/30540521.8\ (2 pages) |
10 November 2008 | Ad 22/10/08\gbp si [email protected]=150000\gbp ic 30390521.8/30540521.8\ (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
14 July 2008 | Ad 23/06/08\gbp si [email protected]=65916.8\gbp ic 30324605/30390521.8\ (5 pages) |
14 July 2008 | Ad 23/06/08\gbp si [email protected]=65916.8\gbp ic 30324605/30390521.8\ (5 pages) |
23 May 2008 | Ad 29/02/08\gbp si [email protected]=150000\gbp ic 30124605/30274605\ (2 pages) |
23 May 2008 | Ad 29/02/08\gbp si [email protected]=150000\gbp ic 30124605/30274605\ (2 pages) |
23 May 2008 | Ad 13/05/08\gbp si [email protected]=50000\gbp ic 30274605/30324605\ (2 pages) |
23 May 2008 | Ad 13/05/08\gbp si [email protected]=50000\gbp ic 30274605/30324605\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Full accounts made up to 31 December 2007 (45 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Full accounts made up to 31 December 2007 (45 pages) |
26 February 2008 | Return made up to 07/01/08; bulk list available separately
|
26 February 2008 | Return made up to 07/01/08; bulk list available separately
|
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 2008 | Notice of assignment of name or new name to shares (1 page) |
8 January 2008 | Notice of assignment of name or new name to shares (1 page) |
30 October 2007 | Conso s-div 22/10/07 (1 page) |
30 October 2007 | Conso s-div 22/10/07 (1 page) |
18 October 2007 | Ad 20/09/07--------- £ si 105000000@1=105000000 £ ic 20035602/125035602 (29 pages) |
18 October 2007 | Ad 20/09/07--------- £ si 105000000@1=105000000 £ ic 20035602/125035602 (29 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (40 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (40 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
2 February 2007 | Return made up to 07/01/07; bulk list available separately (9 pages) |
2 February 2007 | Return made up to 07/01/07; bulk list available separately (9 pages) |
27 November 2006 | Ad 26/10/06--------- £ si [email protected]=300000 £ ic 79793473/80093473 (2 pages) |
27 November 2006 | Ad 26/10/06--------- £ si [email protected]=300000 £ ic 79793473/80093473 (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
5 September 2006 | Ad 14/08/06--------- £ si 66000000@1=66000000 £ ic 13793473/79793473 (10 pages) |
5 September 2006 | Nc inc already adjusted 14/08/06 (1 page) |
5 September 2006 | Nc inc already adjusted 14/08/06 (1 page) |
5 September 2006 | Ad 14/08/06--------- £ si 66000000@1=66000000 £ ic 13793473/79793473 (10 pages) |
13 July 2006 | Ad 28/02/06-03/07/06 £ si [email protected]=329550 £ ic 13463923/13793473 (6 pages) |
13 July 2006 | Ad 28/02/06-03/07/06 £ si [email protected]=329550 £ ic 13463923/13793473 (6 pages) |
28 June 2006 | Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12759184/13463923 (2 pages) |
28 June 2006 | Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12759184/13463923 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Full accounts made up to 31 December 2005 (41 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Full accounts made up to 31 December 2005 (41 pages) |
4 April 2006 | Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12054445/12759184 (2 pages) |
4 April 2006 | Ad 22/03/06--------- £ si [email protected]=704739 £ ic 12054445/12759184 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
20 February 2006 | Ad 01/02/06--------- £ si [email protected]=100000 £ ic 11954445/12054445 (2 pages) |
20 February 2006 | Ad 01/02/06--------- £ si [email protected]=100000 £ ic 11954445/12054445 (2 pages) |
14 February 2006 | S-div conve 06/02/06 (1 page) |
14 February 2006 | Notice of assignment of name or new name to shares (1 page) |
14 February 2006 | Notice of assignment of name or new name to shares (1 page) |
14 February 2006 | S-div conve 06/02/06 (1 page) |
13 February 2006 | Ad 24/01/06--------- £ si [email protected]=399500 £ ic 11554945/11954445 (2 pages) |
13 February 2006 | Ad 24/01/06--------- £ si [email protected]=399500 £ ic 11554945/11954445 (2 pages) |
8 February 2006 | Return made up to 07/01/06; change of members (9 pages) |
8 February 2006 | Return made up to 07/01/06; change of members (9 pages) |
2 December 2005 | Ad 15/11/05--------- £ si 60000000@1=60000000 £ ic 5000000/65000000 (7 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Ad 15/11/05--------- £ si 60000000@1=60000000 £ ic 5000000/65000000 (7 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Nc inc already adjusted 14/11/05 (1 page) |
2 December 2005 | Nc inc already adjusted 14/11/05 (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (39 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (39 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
7 February 2005 | Return made up to 07/01/05; bulk list available separately
|
7 February 2005 | Return made up to 07/01/05; bulk list available separately
|
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | Full accounts made up to 31 December 2003 (38 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (38 pages) |
12 February 2004 | Return made up to 07/01/04; change of members
|
12 February 2004 | Return made up to 07/01/04; change of members
|
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
17 May 2003 | Full accounts made up to 31 December 2002 (38 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (38 pages) |
28 January 2003 | Return made up to 07/01/03; bulk list available separately
|
28 January 2003 | Return made up to 07/01/03; bulk list available separately
|
19 December 2002 | Cancell share prem acct (2 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Certificate of cancellation of share premium account (1 page) |
19 December 2002 | Certificate of cancellation of share premium account (1 page) |
19 December 2002 | Cancell share prem acct (2 pages) |
26 February 2002 | Listing of particulars (26 pages) |
26 February 2002 | Listing of particulars (26 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Notice of intention to trade as an investment co. (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Notice of intention to trade as an investment co. (1 page) |
8 January 2002 | Application to commence business (2 pages) |
8 January 2002 | Certificate of authorisation to commence business and borrow (1 page) |
8 January 2002 | Certificate of authorisation to commence business and borrow (1 page) |
8 January 2002 | Application to commence business (2 pages) |
7 January 2002 | Incorporation (81 pages) |
7 January 2002 | Incorporation (81 pages) |