London
W1S 2FT
Director Name | Mr Masroor Taale Siddiqui |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 November 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Mr Benjamin James Goldsmith |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Ms Ana Wiechers Marshall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Mr Bradley Paul Duncan |
---|---|
Status | Current |
Appointed | 10 February 2021(19 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Dr Marko Pekka Lehtimaki |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Finnish,British |
Status | Current |
Appointed | 13 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Dr Marko Pekka Lehtimaki |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Finnish,British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 20 Maple Lodge London W8 5UN |
Director Name | Ms Jamie Anne Cooper Hohn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Non Profit Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Christopher Hohn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 33 Alma Square London NW8 9PY |
Director Name | Theodosia Sowa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Tej Gujadhur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 8 Allen Street Flat 4b Allen House London W8 6BH |
Secretary Name | Mrs Catherine Mary O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22c Acol Road London NW6 3AG |
Director Name | Rajan Pandhare |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 May 2014) |
Role | Healthcare |
Country of Residence | India |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Dr Marko Pekka Lehtimaki |
---|---|
Nationality | Finnish,British |
Status | Resigned |
Appointed | 26 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2009) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 20 Maple Lodge London W8 5UN |
Director Name | Mr Gerard Joseph Elias |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 March 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Mr William Huntington Reeves |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2011) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Ms Johannah Joy Phumaphi |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Botswanan |
Status | Resigned |
Appointed | 26 August 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2015) |
Role | Vice President |
Country of Residence | Botswana |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Mr William Reeves |
---|---|
Status | Resigned |
Appointed | 28 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Mr Sean Robert Carney |
---|---|
Status | Resigned |
Appointed | 16 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Lord George Mark Malloch-Brown |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2016) |
Role | Chairman, Global Affairs For Fti Consulting |
Country of Residence | England |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Mr Edward John Collier |
---|---|
Status | Resigned |
Appointed | 30 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Dr Mark Dybul |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2014(11 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2016) |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Director Name | Mr Graeme Stewart Sutherland Sweeney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2014(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Mr Donald Taylor |
---|---|
Status | Resigned |
Appointed | 02 March 2016(14 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Eleanor Nancie Boddington |
---|---|
Status | Resigned |
Appointed | 07 December 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Mr Shalin Punn |
---|---|
Status | Resigned |
Appointed | 24 May 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 7 Clifford Street London W1S 2FT |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2021) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Website | www.ciff.org |
---|---|
Telephone | 020 74402357 |
Telephone region | London |
Registered Address | 7 Clifford Street London W1S 2FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £93,985,311 |
Net Worth | £2,147,483,647 |
Cash | £360,775,390 |
Current Liabilities | £133,717,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
29 August 2023 | Group of companies' accounts made up to 31 December 2022 (87 pages) |
---|---|
17 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
28 July 2022 | Group of companies' accounts made up to 31 December 2021 (89 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
31 August 2021 | Group of companies' accounts made up to 31 December 2020 (97 pages) |
14 May 2021 | Appointment of Mr Marko Pekka Lehtimaki as a director on 13 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Graeme Stewart Sutherland Sweeney as a director on 13 May 2021 (1 page) |
19 March 2021 | Resolutions
|
25 February 2021 | Termination of appointment of Cargil Management Services Limited as a secretary on 10 February 2021 (1 page) |
25 February 2021 | Appointment of Mr Bradley Paul Duncan as a secretary on 10 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 January 2021 | Memorandum and Articles of Association (22 pages) |
6 January 2021 | Termination of appointment of Jamie Anne Cooper Hohn as a director on 21 December 2020 (1 page) |
4 January 2021 | Cessation of Jamie Anne Cooper-Hohn as a person with significant control on 21 December 2020 (1 page) |
2 November 2020 | Appointment of Ms Ana Wiechers Marshall as a director on 30 September 2020 (2 pages) |
17 July 2020 | Group of companies' accounts made up to 31 December 2019 (96 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
21 November 2019 | Resolutions
|
7 November 2019 | Memorandum and Articles of Association (15 pages) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (73 pages) |
24 May 2019 | Resolutions
|
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
17 January 2019 | Memorandum and Articles of Association (15 pages) |
17 January 2019 | Resolutions
|
17 January 2019 | Resolutions
|
17 January 2019 | Memorandum and Articles of Association (15 pages) |
19 November 2018 | Appointment of Cargil Management Services Limited as a secretary on 9 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Shalin Punn as a secretary on 9 November 2018 (1 page) |
6 November 2018 | Memorandum and Articles of Association (15 pages) |
6 November 2018 | Resolutions
|
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (69 pages) |
5 June 2018 | Appointment of Mr Shalin Punn as a secretary on 24 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Eleanor Nancie Boddington as a secretary on 24 May 2018 (1 page) |
19 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Memorandum and Articles of Association (15 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
9 November 2017 | Memorandum and Articles of Association (15 pages) |
9 November 2017 | Memorandum and Articles of Association (15 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Memorandum and Articles of Association (15 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (73 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (73 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Memorandum and Articles of Association (15 pages) |
1 June 2017 | Memorandum and Articles of Association (15 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 December 2016 | Appointment of Eleanor Nancie Boddington as a secretary on 7 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Donald Taylor as a secretary on 18 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Donald Taylor as a secretary on 18 November 2016 (1 page) |
22 December 2016 | Appointment of Eleanor Nancie Boddington as a secretary on 7 December 2016 (2 pages) |
8 September 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
8 September 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
4 March 2016 | Group of companies' accounts made up to 31 August 2015 (85 pages) |
4 March 2016 | Group of companies' accounts made up to 31 August 2015 (85 pages) |
3 March 2016 | Annual return made up to 8 February 2016 no member list (6 pages) |
3 March 2016 | Annual return made up to 8 February 2016 no member list (6 pages) |
2 March 2016 | Appointment of Mr Donald Taylor as a secretary on 2 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of George Mark Malloch-Brown as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Edward John Collier as a secretary on 31 January 2016 (1 page) |
2 March 2016 | Termination of appointment of Gerard Joseph Elias as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Mark Dybul as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Edward John Collier as a secretary on 31 January 2016 (1 page) |
2 March 2016 | Termination of appointment of Mark Dybul as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of George Mark Malloch-Brown as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Gerard Joseph Elias as a director on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Donald Taylor as a secretary on 2 March 2016 (2 pages) |
13 January 2016 | Appointment of Mr Masroor Taale Siddiqui as a director on 18 November 2015 (2 pages) |
13 January 2016 | Appointment of Mr Masroor Taale Siddiqui as a director on 18 November 2015 (2 pages) |
11 January 2016 | Appointment of Benjamin James Goldsmith as a director on 18 November 2015 (2 pages) |
11 January 2016 | Appointment of Benjamin James Goldsmith as a director on 18 November 2015 (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
6 August 2015 | Termination of appointment of Johannah Joy Phumaphi as a director on 27 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Johannah Joy Phumaphi as a director on 27 July 2015 (1 page) |
14 April 2015 | Group of companies' accounts made up to 31 August 2014 (82 pages) |
14 April 2015 | Group of companies' accounts made up to 31 August 2014 (82 pages) |
9 February 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
9 February 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
9 February 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
6 September 2014 | Auditor's resignation (1 page) |
6 September 2014 | Auditor's resignation (1 page) |
19 May 2014 | Appointment of Dr Graeme Stewart Sutherland Sweeney as a director (2 pages) |
19 May 2014 | Termination of appointment of Rajan Pandhare as a director (1 page) |
19 May 2014 | Termination of appointment of Rajan Pandhare as a director (1 page) |
19 May 2014 | Appointment of Dr Mark Dybul as a director (2 pages) |
19 May 2014 | Appointment of Dr Graeme Stewart Sutherland Sweeney as a director (2 pages) |
19 May 2014 | Appointment of Dr Mark Dybul as a director (2 pages) |
10 April 2014 | Group of companies' accounts made up to 31 August 2013 (65 pages) |
10 April 2014 | Group of companies' accounts made up to 31 August 2013 (65 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
3 June 2013 | Group of companies' accounts made up to 31 August 2012 (59 pages) |
3 June 2013 | Group of companies' accounts made up to 31 August 2012 (59 pages) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (5 pages) |
30 November 2012 | Termination of appointment of Sean Carney as a secretary (1 page) |
30 November 2012 | Appointment of Mr Edward John Collier as a secretary (1 page) |
30 November 2012 | Appointment of Mr Edward John Collier as a secretary (1 page) |
30 November 2012 | Termination of appointment of Sean Carney as a secretary (1 page) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (47 pages) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (47 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
8 March 2012 | Annual return made up to 8 February 2012 no member list (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 no member list (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 no member list (5 pages) |
15 February 2012 | Termination of appointment of Theodosia Sowa as a director (1 page) |
15 February 2012 | Termination of appointment of Theodosia Sowa as a director (1 page) |
6 June 2011 | Appointment of Mr George Mark Malloch-Brown as a director (2 pages) |
6 June 2011 | Appointment of Mr George Mark Malloch-Brown as a director (2 pages) |
1 June 2011 | Group of companies' accounts made up to 31 August 2010 (45 pages) |
1 June 2011 | Group of companies' accounts made up to 31 August 2010 (45 pages) |
19 May 2011 | Appointment of Mr Sean Robert Carney as a secretary (1 page) |
19 May 2011 | Appointment of Mr Sean Robert Carney as a secretary (1 page) |
23 March 2011 | Annual return made up to 8 February 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 no member list (5 pages) |
22 March 2011 | Register inspection address has been changed from 7 Clifford Street London W1S 2WE United Kingdom (1 page) |
22 March 2011 | Director's details changed for Mr Christopher Anthony Hohn on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Christopher Anthony Hohn on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Christopher Anthony Hohn on 1 March 2011 (2 pages) |
22 March 2011 | Register inspection address has been changed from 7 Clifford Street London W1S 2WE United Kingdom (1 page) |
22 March 2011 | Director's details changed for Jamie Cooper Hohn on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Jamie Cooper Hohn on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Jamie Cooper Hohn on 1 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of William Reeves as a secretary (1 page) |
18 March 2011 | Termination of appointment of William Reeves as a director (1 page) |
18 March 2011 | Termination of appointment of William Reeves as a director (1 page) |
18 March 2011 | Termination of appointment of William Reeves as a secretary (1 page) |
15 March 2011 | Registered office address changed from 7 Clifford Street London W1S 2WE on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 7 Clifford Street London W1S 2WE on 15 March 2011 (1 page) |
2 June 2010 | Group of companies' accounts made up to 31 August 2009 (43 pages) |
2 June 2010 | Group of companies' accounts made up to 31 August 2009 (43 pages) |
17 February 2010 | Director's details changed for Mr William Reeves on 8 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr William Reeves on 8 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
17 February 2010 | Director's details changed for Mr William Reeves on 8 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
16 February 2010 | Director's details changed for Theodosia Sowa on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ms Johannah Joy Phumaphi on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Theodosia Sowa on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jamie Cooper Hohn on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Hohn on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Theodosia Sowa on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Rajan Pandhare on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gerard Elias on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jamie Cooper Hohn on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ms Johannah Joy Phumaphi on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gerard Elias on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jamie Cooper Hohn on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Hohn on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Rajan Pandhare on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Hohn on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gerard Elias on 8 February 2010 (2 pages) |
9 December 2009 | Termination of appointment of Marko Lehtimaki as a secretary (2 pages) |
9 December 2009 | Amendment to TMO1 regarding date of termination (2 pages) |
9 December 2009 | Amendment to TMO1 regarding date of termination (2 pages) |
9 December 2009 | Termination of appointment of Marko Lehtimaki as a secretary (2 pages) |
2 December 2009 | Appointment of Mr William Reeves as a secretary (1 page) |
2 December 2009 | Appointment of Mr William Reeves as a secretary (1 page) |
2 December 2009 | Termination of appointment of Marko Lehtimaki as a secretary (1 page) |
2 December 2009 | Termination of appointment of Marko Lehtimaki as a secretary (1 page) |
2 December 2009 | Termination of appointment of Marko Lehtimaki as a director (1 page) |
2 December 2009 | Termination of appointment of Marko Lehtimaki as a director (1 page) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (30 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (30 pages) |
21 March 2009 | Annual return made up to 08/02/09 (4 pages) |
21 March 2009 | Annual return made up to 08/02/09 (4 pages) |
20 March 2009 | Director's change of particulars / gerard elias / 20/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / gerard elias / 20/03/2009 (1 page) |
8 October 2008 | Director appointed ms johannah joy phumaphi (1 page) |
8 October 2008 | Director appointed ms johannah joy phumaphi (1 page) |
24 June 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
24 June 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
30 May 2008 | Director appointed william reeves (1 page) |
30 May 2008 | Director appointed william reeves (1 page) |
11 March 2008 | Annual return made up to 08/02/08 (4 pages) |
11 March 2008 | Annual return made up to 08/02/08 (4 pages) |
7 March 2008 | Director's change of particulars / rajan pandhare / 05/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / rajan pandhare / 05/03/2008 (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
1 March 2007 | Annual return made up to 08/02/07 (2 pages) |
1 March 2007 | Annual return made up to 08/02/07 (2 pages) |
20 December 2006 | Memorandum and Articles of Association (22 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Memorandum and Articles of Association (22 pages) |
20 December 2006 | Resolutions
|
30 November 2006 | Section 394 (1 page) |
30 November 2006 | Section 394 (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
21 June 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
6 March 2006 | Annual return made up to 08/02/06
|
6 March 2006 | Annual return made up to 08/02/06
|
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
13 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
13 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Annual return made up to 08/02/05 (2 pages) |
21 April 2005 | Annual return made up to 08/02/05 (2 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
5 April 2005 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
2 August 2004 | Full accounts made up to 28 February 2004 (9 pages) |
2 August 2004 | Full accounts made up to 28 February 2004 (9 pages) |
6 February 2004 | Annual return made up to 08/02/04
|
6 February 2004 | Annual return made up to 08/02/04
|
30 January 2004 | Company name changed the c-h foundation\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed the c-h foundation\certificate issued on 30/01/04 (2 pages) |
20 October 2003 | Full accounts made up to 28 February 2003 (8 pages) |
20 October 2003 | Full accounts made up to 28 February 2003 (8 pages) |
20 February 2003 | Annual return made up to 08/02/03 (4 pages) |
20 February 2003 | Annual return made up to 08/02/03 (4 pages) |
8 February 2002 | Incorporation (31 pages) |
8 February 2002 | Incorporation (31 pages) |