Company NameStifel Europe Holdings Limited
Company StatusActive
Company Number04373759
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Previous NameOriel Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Eithne Maria O'Leary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2013(11 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Charles James Ashton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Victor John Nesi
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address787 7th Avenue
5th Floor
New York
Ny10019
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed26 November 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Andrew Anthony Monk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address35 Airedale Avenue
London
W4 2NW
Director NameMr Adrian David Graeme McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(4 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Haldon Road
London
SW18 1QG
Secretary NameMr Adrian David Graeme McMillan
NationalityBritish
StatusResigned
Appointed14 March 2002(4 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address50 Haldon Road
London
SW18 1QG
Director NameMr Mark Andrew Brumby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangton House
Metcalfe Lane Osbaldwick
York
YO19 5UR
Director NameMr Ian Roper Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Parkside Gardens
London
SW19 5EY
Director NameMr Simon William Bragg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hugh Street
London
SW1V 4ER
Director NameMr Nicholas John Hyslop
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 2006)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address56 Telford Avenue
London
SW2 4XF
Director NameMark Ernest Lawrence Stokes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 2006)
RoleStock Broker
Correspondence Address14 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Nicholas Charles Redfern
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Farm Barn
Maldon Road
Tiptree
Essex
CO5 0PU
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameMr Christopher Donovan James Pearce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembridge House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMr David Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameEithne Maria Oleary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2010)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 93 Philbeach Gardens
London
SW5 9EU
Director NameMr Jonathan Davenport Sutton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2011)
RoleStock Broking
Country of ResidenceEngland
Correspondence AddressBell House
Taynton
Oxfordshire
OX18 4UH
Director NameRichard Christopher Anthony Crawley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2009)
RoleCorporate Broker
Correspondence AddressMount Batten
20 Ridgeway
Shenfield
Essex
CM13 2LP
Director NameMs Alexandra Carol Hunt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleChief Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Hammersmith Grove
London
W6 0NE
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameMr David Andrew Arch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2014)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameGlenn Robert Poulter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 January 2012)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NamePeter Richard Meinertzhagen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Paul James Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr David Michael Richard Jason Merchant
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameSusan Elizabeth Gordon
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr David Paul Knox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMs Susan Elizabeth Gordon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Simon William Bragg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameMr David Michael Richard Jason Merchant
StatusResigned
Appointed31 May 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2014)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websiteorielsecurities.com
Telephone020 77107600
Telephone regionLondon

Location

Registered Address150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

19.3m at £0.05Oriel Securities Holdings LTD
99.08%
Ordinary A
4.8m at £0.001Oriel Securities Holdings LTD
0.49%
Ordinary B2
4.1m at £0.001Oriel Securities Holdings LTD
0.42%
Ordinary B

Financials

Year2014
Turnover£34,427,119
Gross Profit£29,896,653
Net Worth£15,445,672
Cash£15,101,500
Current Liabilities£11,251,292

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

23 January 2003Delivered on: 5 February 2003
Satisfied on: 16 June 2005
Persons entitled: 120 Cheapside Nominee (No.1) Limited and 120 Cheapside Nominee (No.2) Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of account no 39017788 at national westminster bank PLC and the deposit with all interest thereon. See the mortgage charge document for full details.
Fully Satisfied
23 January 2003Delivered on: 5 February 2003
Satisfied on: 16 June 2005
Persons entitled: 120 Cheapside Nominee (No.1) Limited and 120 Cheapside Nominee (No.2) Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of account no 39018334 at national westminster bank PLC and the deposit with all interest thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2023Appointment of Mr Nicolas Bernard Tissot-Dit-Sanfin as a director on 14 July 2023 (2 pages)
17 July 2023Termination of appointment of John Richard Owen as a director on 30 June 2023 (1 page)
17 July 2023Termination of appointment of Charles James Ashton as a director on 4 July 2023 (1 page)
20 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (26 pages)
16 September 2022Statement of capital following an allotment of shares on 3 August 2021
  • GBP 116,789,677
(3 pages)
16 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
15 September 2022Director's details changed for Mr John Richard Owen on 9 September 2022 (2 pages)
15 September 2022Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page)
15 September 2022Director's details changed for Mr Charles James Ashton on 9 September 2022 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (20 pages)
21 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
23 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (20 pages)
2 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
18 February 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 101,789,677
(3 pages)
6 December 2019Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 78,501,002.00
(7 pages)
27 September 2019Full accounts made up to 31 December 2018 (19 pages)
11 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
28 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 78,501,002
(4 pages)
1 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 48,001,002
(3 pages)
14 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 38,001,002
(3 pages)
1 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 23,001,002
(3 pages)
17 August 2018Director's details changed for Mr John Richard Owen on 17 August 2018 (2 pages)
23 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 2,001,002
(3 pages)
28 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 1,002
(3 pages)
7 June 2018Appointment of Mr Victor John Nesi as a director on 24 May 2018 (2 pages)
6 June 2018Cessation of Oriel Securities Holdings Limited as a person with significant control on 28 March 2018 (1 page)
6 June 2018Notification of Stifel Financial Corp. as a person with significant control on 28 March 2018 (2 pages)
6 June 2018Appointment of Mr Charles James Ashton as a director on 24 May 2018 (2 pages)
26 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
25 May 2018Full accounts made up to 31 December 2017 (19 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 July 2016Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page)
15 July 2016Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page)
12 April 2016Resolutions
  • RES13 ‐ Capitalisation of the share premium and capital contribution reserve 23/03/2016
(1 page)
12 April 2016Solvency Statement dated 23/03/16 (1 page)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1,000
(4 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Resolutions
  • RES13 ‐ Capitalisation of the share premium and capital contribution reserve 23/03/2016
(1 page)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 12,052,984
(4 pages)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1,000
(4 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Particulars of variation of rights attached to shares (3 pages)
12 April 2016Particulars of variation of rights attached to shares (3 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Solvency Statement dated 23/03/16 (1 page)
12 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 12,052,984
(4 pages)
12 April 2016Consolidation of shares on 23 March 2016 (5 pages)
12 April 2016Consolidation of shares on 23 March 2016 (5 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 972,540.276
(8 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 972,540.276
(8 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (20 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (20 pages)
23 February 2016Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages)
23 February 2016Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,853,637.9

Statement of capital on 2016-03-02
  • GBP 972,540.276
(9 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,853,637.9

Statement of capital on 2016-03-02
  • GBP 972,540.276
(9 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,853,637.9
(8 pages)
19 January 2015Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages)
19 January 2015Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages)
7 January 2015Appointment of Mr. John Richard Owen as a director on 5 December 2014 (2 pages)
7 January 2015Appointment of Mr. John Richard Owen as a director on 5 December 2014 (2 pages)
7 January 2015Appointment of Mr. John Richard Owen as a director on 5 December 2014 (2 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page)
4 August 2014Termination of appointment of John Ernest Brown as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of John Ernest Brown as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Richard John Wood as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Richard John Wood as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of David Anthony Robins as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of David Anthony Robins as a director on 31 July 2014 (1 page)
3 March 2014Director's details changed for David Anthony Robins on 28 February 2014 (2 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 972,540.273
(11 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 972,540.273
(11 pages)
3 March 2014Director's details changed for David Anthony Robins on 28 February 2014 (2 pages)
3 March 2014Termination of appointment of David Arch as a director (1 page)
3 March 2014Termination of appointment of David Arch as a director (1 page)
28 February 2014Termination of appointment of David Arch as a director (1 page)
28 February 2014Termination of appointment of David Arch as a director (1 page)
28 February 2014Termination of appointment of David Arch as a director (1 page)
28 February 2014Termination of appointment of David Arch as a director (1 page)
20 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 689,389.376
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 689,389.376
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 689,389.376
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 689,389.376
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 30 March 2011
  • GBP 689,389.376
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 30 March 2011
  • GBP 689,389.376
(4 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition by oriel securities holdings LIMITED of entire iss share cap of company shall not constitute a sale for purposes of arts of association 28/11/2013
(5 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition by oriel securities holdings LIMITED of entire iss share cap of company shall not constitute a sale for purposes of arts of association 28/11/2013
(5 pages)
18 December 2013Memorandum and Articles of Association (36 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 December 2013Memorandum and Articles of Association (36 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
4 June 2013Termination of appointment of Susan Gordon as a secretary (1 page)
4 June 2013Appointment of Mr David Michael Richard Jason Merchant as a secretary (1 page)
4 June 2013Appointment of Mr David Michael Richard Jason Merchant as a secretary (1 page)
4 June 2013Termination of appointment of Susan Gordon as a secretary (1 page)
12 April 2013Termination of appointment of Susan Gordon as a director (1 page)
12 April 2013Termination of appointment of Susan Gordon as a director (1 page)
13 March 2013Appointment of Ms Eithne Maria O'leary as a director (2 pages)
13 March 2013Appointment of Ms Eithne Maria O'leary as a director (2 pages)
5 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 689,389.376
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 689,389.376
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 689,389.376
(4 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (22 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (22 pages)
25 February 2013Termination of appointment of David Knox as a director (1 page)
25 February 2013Appointment of Mr Simon William Bragg as a director (2 pages)
25 February 2013Appointment of Mr Simon William Bragg as a director (2 pages)
25 February 2013Termination of appointment of David Knox as a director (1 page)
3 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 688,480.332
(4 pages)
3 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 688,480.332
(4 pages)
3 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 688,480.332
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 688,480.332
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 688,480.332
(4 pages)
28 November 2012Termination of appointment of Peter Meinertzhagen as a director (1 page)
28 November 2012Termination of appointment of Peter Meinertzhagen as a director (1 page)
10 October 2012Appointment of Mr Richard Wood as a director (2 pages)
10 October 2012Appointment of Mr Richard Wood as a director (2 pages)
10 October 2012Termination of appointment of Bimaljit Sandhu as a director (1 page)
10 October 2012Termination of appointment of Bimaljit Sandhu as a director (1 page)
8 October 2012Termination of appointment of Simon Bragg as a director (1 page)
8 October 2012Termination of appointment of Simon Bragg as a director (1 page)
1 October 2012Termination of appointment of Paul Thompson as a director (1 page)
1 October 2012Termination of appointment of Paul Thompson as a director (1 page)
19 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
2 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 688,480.332
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 688,480.332
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 688,480.332
(4 pages)
1 June 2012Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages)
1 June 2012Appointment of Mr David Paul Knox as a director (2 pages)
1 June 2012Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages)
1 June 2012Appointment of Mr David Paul Knox as a director (2 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 688,480.332
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 688,480.332
(4 pages)
31 May 2012Secretary's details changed for Susan Elizabeth Gordon on 23 May 2011 (1 page)
31 May 2012Director's details changed for David Michael Richard Jason Merchant on 23 May 2011 (2 pages)
31 May 2012Director's details changed for David Michael Richard Jason Merchant on 23 May 2011 (2 pages)
31 May 2012Secretary's details changed for Susan Elizabeth Gordon on 23 May 2011 (1 page)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (26 pages)
21 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (26 pages)
15 March 2012Statement of capital following an allotment of shares on 21 July 2011
  • GBP 688,480.34
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 21 July 2011
  • GBP 688,480.34
(4 pages)
16 January 2012Termination of appointment of Glenn Poulter as a director (1 page)
16 January 2012Termination of appointment of Glenn Poulter as a director (1 page)
1 November 2011Termination of appointment of Alexandra Hunt as a director (1 page)
1 November 2011Termination of appointment of Alexandra Hunt as a director (1 page)
3 October 2011Termination of appointment of Brendan Wilders as a director (1 page)
3 October 2011Termination of appointment of Brendan Wilders as a director (1 page)
15 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to changes 29/06/2011
(34 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to changes 29/06/2011
(34 pages)
25 May 2011Registered office address changed from , 125 Wood Street, London, EC2V 7AN on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 125 Wood Street London EC2V 7AN on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from , 125 Wood Street, London, EC2V 7AN on 25 May 2011 (2 pages)
18 April 2011Appointment of Susan Elizabeth Gordon as a secretary (3 pages)
18 April 2011Appointment of Susan Elizabeth Gordon as a secretary (3 pages)
18 April 2011Termination of appointment of Adrian Mcmillan as a director (2 pages)
18 April 2011Termination of appointment of Adrian Mcmillan as a director (2 pages)
18 April 2011Termination of appointment of Adrian Mcmillan as a secretary (2 pages)
18 April 2011Termination of appointment of Adrian Mcmillan as a secretary (2 pages)
18 April 2011Appointment of David Michael Richard Jason Merchant as a director (3 pages)
18 April 2011Appointment of David Michael Richard Jason Merchant as a director (3 pages)
1 April 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 686,592.83
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 686,592.83
(4 pages)
1 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (26 pages)
1 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (26 pages)
7 March 2011Appointment of Paul James Thompson as a director (3 pages)
7 March 2011Appointment of Paul James Thompson as a director (3 pages)
7 March 2011Appointment of Glenn Robert Poulter as a director (3 pages)
7 March 2011Appointment of Glenn Robert Poulter as a director (3 pages)
15 February 2011Termination of appointment of Jonathan Sutton as a director (2 pages)
15 February 2011Termination of appointment of Jonathan Sutton as a director (2 pages)
26 January 2011Appointment of Peter Richard Meinertzhagen as a director (3 pages)
26 January 2011Appointment of Peter Richard Meinertzhagen as a director (3 pages)
20 January 2011Termination of appointment of Eithne Oleary as a director (2 pages)
20 January 2011Termination of appointment of Eithne Oleary as a director (2 pages)
20 January 2011Termination of appointment of Peter Johnson as a director (2 pages)
20 January 2011Termination of appointment of Peter Johnson as a director (2 pages)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(33 pages)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(33 pages)
10 December 2010Solvency statement dated 23/11/10 (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 30/11/2010
(34 pages)
10 December 2010Statement of capital on 10 December 2010
  • GBP 683,344.84
(6 pages)
10 December 2010Statement by directors (2 pages)
10 December 2010Solvency statement dated 23/11/10 (2 pages)
10 December 2010Statement by directors (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 30/11/2010
(34 pages)
10 December 2010Statement of capital on 10 December 2010
  • GBP 683,344.84
(6 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
9 August 2010Appointment of David Andrew Arch as a director (3 pages)
9 August 2010Appointment of David Andrew Arch as a director (3 pages)
3 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 820,321.25
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 820,321.25
(4 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 806,371.25
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 806,371.25
(4 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (24 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (24 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 759,252.50
(4 pages)
15 March 2010Appointment of Bimaljit Singh Sandhu as a director (3 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 759,252.50
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 759,252.50
(4 pages)
15 March 2010Appointment of Bimaljit Singh Sandhu as a director (3 pages)
12 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 675,002.50
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 675,002.50
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 675,002.50
(4 pages)
14 December 2009Termination of appointment of Richard Crawley as a director (2 pages)
14 December 2009Memorandum and Articles of Association (33 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Termination of appointment of Richard Crawley as a director (2 pages)
14 December 2009Statement of company's objects (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Memorandum and Articles of Association (33 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Full accounts made up to 31 December 2008 (22 pages)
19 October 2009Full accounts made up to 31 December 2008 (22 pages)
15 October 2009Purchase of own shares. (1 page)
15 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 October 2009Purchase of own shares. (1 page)
15 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 October 2009Resolutions
  • RES13 ‐ Cancelled s/premium acc cancelled cap/redemption
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 October 2009Statement by directors (5 pages)
14 October 2009Resolutions
  • RES13 ‐ Cancelled s/premium acc cancelled cap/redemption
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 October 2009Statement of capital on 14 October 2009
  • GBP 625,560.85
(5 pages)
14 October 2009Solvency statement dated 22/09/09 (6 pages)
14 October 2009Solvency statement dated 22/09/09 (6 pages)
14 October 2009Statement by directors (5 pages)
14 October 2009Statement of capital on 14 October 2009
  • GBP 625,560.85
(5 pages)
14 October 2009Memorandum and Articles of Association (35 pages)
14 October 2009Memorandum and Articles of Association (35 pages)
13 October 2009Statement by directors (6 pages)
13 October 2009Statement of capital on 13 October 2009
  • GBP 625,560.85
(6 pages)
13 October 2009Statement of capital on 13 October 2009
  • GBP 625,560.85
(6 pages)
13 October 2009Statement by directors (6 pages)
2 September 2009Ad 02/06/09\gbp si [email protected]=2777.75\gbp ic 783073.85/785851.6\ (2 pages)
2 September 2009Ad 02/06/09\gbp si [email protected]=2777.75\gbp ic 783073.85/785851.6\ (2 pages)
2 March 2009Return made up to 14/02/09; full list of members (12 pages)
2 March 2009Director's change of particulars / jonathan sutton / 01/08/2008 (1 page)
2 March 2009Return made up to 14/02/09; full list of members (12 pages)
2 March 2009Director's change of particulars / jonathan sutton / 01/08/2008 (1 page)
23 January 2009Director appointed alexandra hunt (1 page)
23 January 2009Director appointed alexandra hunt (1 page)
7 July 2008Memorandum and Articles of Association (12 pages)
7 July 2008Memorandum and Articles of Association (12 pages)
1 July 2008Ad 24/06/08\gbp si [email protected]=25700\gbp ic 757373.85/783073.85\ (3 pages)
1 July 2008Ad 24/06/08\gbp si [email protected]=25700\gbp ic 757373.85/783073.85\ (3 pages)
21 May 2008Full accounts made up to 31 December 2007 (20 pages)
21 May 2008Full accounts made up to 31 December 2007 (20 pages)
30 April 2008Return made up to 14/02/08; full list of members (22 pages)
30 April 2008Return made up to 14/02/08; full list of members (22 pages)
14 November 2007Ad 05/11/07--------- £ si [email protected]=2500 £ ic 754871/757371 (2 pages)
14 November 2007Ad 05/11/07--------- £ si [email protected]=2500 £ ic 754871/757371 (2 pages)
3 November 2007Auditor's resignation (1 page)
3 November 2007Auditor's resignation (1 page)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (3 pages)
11 September 2007Auditor's resignation (1 page)
11 September 2007Auditor's resignation (1 page)
6 September 2007£ ic 773331/754871 27/07/07 £ sr [email protected]=18460 (2 pages)
6 September 2007£ ic 773331/754871 27/07/07 £ sr [email protected]=18460 (2 pages)
18 August 2007Ad 27/07/07-09/08/07 £ si [email protected]=41900 £ ic 731431/773331 (3 pages)
18 August 2007Ad 27/07/07-09/08/07 £ si [email protected]=41900 £ ic 731431/773331 (3 pages)
13 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2007Memorandum and Articles of Association (10 pages)
13 July 2007Memorandum and Articles of Association (10 pages)
13 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
2 April 2007Ad 01/03/07--------- £ si [email protected]=6664 £ ic 719767/726431 (2 pages)
2 April 2007Ad 20/03/07--------- £ si [email protected]=5000 £ ic 726431/731431 (2 pages)
2 April 2007Ad 20/03/07--------- £ si [email protected]=5000 £ ic 726431/731431 (2 pages)
2 April 2007Ad 01/03/07--------- £ si [email protected]=6664 £ ic 719767/726431 (2 pages)
23 March 2007Return made up to 14/02/07; full list of members (16 pages)
23 March 2007Return made up to 14/02/07; full list of members (16 pages)
11 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
13 February 2007Ad 23/11/06--------- £ si [email protected]=16666 £ ic 703101/719767 (2 pages)
13 February 2007Ad 23/11/06--------- £ si [email protected]=16666 £ ic 703101/719767 (2 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
30 October 2006Ad 11/10/06--------- £ si [email protected]=1250 £ ic 701851/703101 (2 pages)
30 October 2006Ad 11/10/06--------- £ si [email protected]=1250 £ ic 701851/703101 (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
7 August 2006Ad 13/07/06--------- £ si [email protected]=250 £ ic 701601/701851 (2 pages)
7 August 2006Ad 13/07/06--------- £ si [email protected]=250 £ ic 701601/701851 (2 pages)
18 July 2006Ad 07/07/06--------- £ si [email protected]=150756 £ ic 550845/701601 (6 pages)
18 July 2006Ad 07/07/06--------- £ si [email protected]=150756 £ ic 550845/701601 (6 pages)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
16 March 2006Return made up to 14/02/06; full list of members (14 pages)
16 March 2006Return made up to 14/02/06; full list of members (14 pages)
4 January 2006Ad 30/11/05--------- £ si [email protected]=4250 £ ic 538744/542994 (2 pages)
4 January 2006Ad 30/11/05--------- £ si [email protected]=4250 £ ic 538744/542994 (2 pages)
23 November 2005Ad 01/11/05--------- £ si [email protected]=250 £ ic 538494/538744 (2 pages)
23 November 2005Ad 01/11/05--------- £ si [email protected]=250 £ ic 538494/538744 (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (31 pages)
2 November 2005Full accounts made up to 31 December 2004 (31 pages)
19 October 2005Ad 22/09/05--------- £ si [email protected]=1666 £ ic 536828/538494 (2 pages)
19 October 2005Ad 22/09/05--------- £ si [email protected]=1666 £ ic 536828/538494 (2 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2005Ad 31/05/05--------- £ si [email protected]=3333 £ ic 533495/536828 (2 pages)
11 August 2005Ad 31/05/05--------- £ si [email protected]=3333 £ ic 533495/536828 (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Ad 27/04/05--------- £ si [email protected]=32845 £ ic 500650/533495 (3 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Ad 27/04/05--------- £ si [email protected]=32845 £ ic 500650/533495 (3 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 April 2005Registered office changed on 15/04/05 from: 3RD floor 4 wood street london EC2V 7JB (1 page)
15 April 2005Registered office changed on 15/04/05 from: 3RD floor, 4 wood street, london, EC2V 7JB (1 page)
21 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 March 2005Memorandum and Articles of Association (11 pages)
9 March 2005Memorandum and Articles of Association (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (18 pages)
22 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 July 2004Ad 30/06/04--------- £ si [email protected]=10633 £ ic 490016/500649 (3 pages)
20 July 2004Ad 30/06/04--------- £ si [email protected]=10633 £ ic 490016/500649 (3 pages)
22 June 2004Ad 11/06/04--------- £ si [email protected]=10000 £ ic 480016/490016 (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2004Ad 11/06/04--------- £ si [email protected]=10000 £ ic 480016/490016 (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 January 2004Ad 15/12/03-29/12/03 £ si [email protected]=3333 £ ic 476083/479416 (2 pages)
7 January 2004Ad 15/12/03-29/12/03 £ si [email protected]=3333 £ ic 476083/479416 (2 pages)
29 November 2003Ad 01/10/03-27/10/03 £ si [email protected]=8500 £ ic 467583/476083 (2 pages)
29 November 2003Ad 01/10/03-27/10/03 £ si [email protected]=8500 £ ic 467583/476083 (2 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 June 2003Ad 29/05/03--------- £ si [email protected]=83 £ ic 467500/467583 (2 pages)
19 June 2003Ad 29/05/03--------- £ si [email protected]=83 £ ic 467500/467583 (2 pages)
28 April 2003Ad 08/04/03-17/04/03 £ si [email protected]=6500 £ ic 461000/467500 (2 pages)
28 April 2003Ad 08/04/03-17/04/03 £ si [email protected]=6500 £ ic 461000/467500 (2 pages)
6 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
20 January 2003Ad 18/03/02--------- £ si [email protected] £ ic 519700/519700 (2 pages)
20 January 2003Ad 18/11/02--------- £ si [email protected]=10000 £ ic 519700/529700 (2 pages)
20 January 2003Ad 07/06/02--------- £ si [email protected]=1 £ ic 529700/529701 (2 pages)
20 January 2003Ad 18/03/02--------- £ si [email protected] £ ic 519700/519700 (2 pages)
20 January 2003Ad 18/11/02--------- £ si [email protected]=10000 £ ic 519700/529700 (2 pages)
20 January 2003Ad 07/06/02--------- £ si [email protected]=1 £ ic 529700/529701 (2 pages)
22 November 2002Ad 25/10/02-25/10/02 £ si [email protected]=1000 £ ic 449100/450100 (2 pages)
22 November 2002Ad 25/10/02-25/10/02 £ si [email protected]=1000 £ ic 449100/450100 (2 pages)
22 November 2002Ad 23/09/02-25/10/02 £ si [email protected]=69600 £ ic 450100/519700 (4 pages)
22 November 2002Ad 23/09/02-25/10/02 £ si [email protected]=69600 £ ic 450100/519700 (4 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Ad 25/10/02--------- £ si [email protected]=1000 £ ic 448100/449100 (2 pages)
13 November 2002Ad 23/09/02-25/10/02 £ si [email protected]=68100 £ ic 380000/448100 (4 pages)
13 November 2002Ad 25/10/02--------- £ si [email protected]=1000 £ ic 448100/449100 (2 pages)
13 November 2002Ad 23/09/02-25/10/02 £ si [email protected]=68100 £ ic 380000/448100 (4 pages)
13 November 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: 55 colmore row, birmingham, west midlands B3 2AS (1 page)
2 September 2002Registered office changed on 02/09/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
2 September 2002Ad 17/06/02-20/06/02 £ si [email protected]=192500 £ ic 187500/380000 (3 pages)
2 September 2002Ad 17/06/02-20/06/02 £ si [email protected]=192500 £ ic 187500/380000 (3 pages)
28 June 2002Nc inc already adjusted 20/05/02 (1 page)
28 June 2002Ad 07/06/02--------- £ si [email protected]=187498 £ ic 2/187500 (3 pages)
28 June 2002Nc inc already adjusted 20/05/02 (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2002S-div 20/05/02 (1 page)
28 June 2002S-div 20/05/02 (1 page)
28 June 2002Ad 07/06/02--------- £ si [email protected]=187498 £ ic 2/187500 (3 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
21 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
12 March 2002Company name changed ingleby (1485) LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed ingleby (1485) LIMITED\certificate issued on 12/03/02 (2 pages)
14 February 2002Incorporation (19 pages)
14 February 2002Incorporation (19 pages)