Company Name280 Bishopsgate Investments Limited
Company StatusActive
Company Number04365174
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(21 years, 3 months after company formation)
Appointment Duration12 months
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(21 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(21 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleCharetred Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(18 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitehammerson.com
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages)
27 July 2023Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023 (2 pages)
7 June 2023Appointment of Mr Joshua Michael Warren as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page)
15 May 2023Appointment of Mr Richard Geoffrey Shaw as a director on 28 April 2023 (2 pages)
15 May 2023Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
13 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 July 2022Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages)
26 May 2022Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages)
28 February 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
28 February 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
29 August 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
29 August 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
10 October 2009Termination of appointment of David Atkins as a director (1 page)
10 October 2009Termination of appointment of David Atkins as a director (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (5 pages)
11 February 2009Return made up to 01/02/09; full list of members (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
7 March 2008Return made up to 01/02/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
27 March 2007Return made up to 01/02/07; full list of members (3 pages)
27 March 2007Return made up to 01/02/07; full list of members (3 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 March 2006Return made up to 01/02/06; full list of members (3 pages)
16 March 2006Return made up to 01/02/06; full list of members (3 pages)
28 September 2005Accounts made up to 31 December 2004 (9 pages)
28 September 2005Accounts made up to 31 December 2004 (9 pages)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
21 March 2005Auditor's resignation (1 page)
21 March 2005Auditor's resignation (1 page)
4 March 2005Return made up to 01/02/05; full list of members (8 pages)
4 March 2005Return made up to 01/02/05; full list of members (8 pages)
22 September 2004Accounts made up to 31 December 2003 (11 pages)
22 September 2004Accounts made up to 31 December 2003 (11 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
12 August 2003Accounts made up to 31 December 2002 (12 pages)
12 August 2003Accounts made up to 31 December 2002 (12 pages)
9 February 2003Return made up to 01/02/03; full list of members (11 pages)
9 February 2003Return made up to 01/02/03; full list of members (11 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (5 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (5 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New director appointed (6 pages)
18 March 2002New director appointed (7 pages)
18 March 2002New secretary appointed (2 pages)
26 February 2002Memorandum and Articles of Association (18 pages)
26 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Director resigned (1 page)
26 February 2002Memorandum and Articles of Association (18 pages)
26 February 2002Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page)
26 February 2002Registered office changed on 26/02/02 from: 376 euston road london NW1 3BL (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Company name changed shelfco (no.2640) LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed shelfco (no.2640) LIMITED\certificate issued on 14/02/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)