Company NameGVQ Investment Management Limited
Company StatusActive
Company Number04493500
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benjamin James Russell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr James Clive Richard Seaton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Jonathan Windsor Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameErica Price
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 16 October 2002)
RoleSolicitor
Correspondence Address7 Sloane Avenue
London
SW3 3JD
Director NameRobin Rathmell Ogle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 16 October 2002)
RoleLawyer
Correspondence AddressFlat 2a Durward House
31 Kensington Court
London
W8 5BH
Director NameNicholas Eustace Haddon Ferguson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 August 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Queensdale Road
London
W11 4QB
Director NameGerard Dominic Lloyd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
140a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameRobert Christopher Morris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBorder Cottage Shire Lane
Cholesbury
Tring
Hertfordshire
HP23 6NA
Director NameHenry Guy Eastman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 11 October 2007)
RoleInvestment Director
Correspondence Address55 Britannia Road
London
SW6 2JR
Director NameAndrew Christopher Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2009)
RoleBanker
Correspondence Address101 Clarence Gate Gardens
Glenworth Street
London
NW1 6QP
Secretary NameGerard Dominic Lloyd
NationalityBritish
StatusResigned
Appointed16 October 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 11 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
140a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameWilliam Robert Arthur Pamment
NationalityBritish
StatusResigned
Appointed11 October 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2012)
RoleAccountant
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr Jonathan Windsor Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(5 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr Adam Malcolm Dominic Mann Steiner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Denis Graham Raeburn
Date of BirthJune 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 2011(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address61 Aldwych
London
WC2B 4AE
Secretary NameMr Edward Leigh Williamson
StatusResigned
Appointed07 March 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2013)
RoleCompany Director
Correspondence Address61 Aldwych
London
WC2B 4AE
Secretary NameMr William Robert Arthur Pamment
StatusResigned
Appointed24 June 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameBaron Nicholas Maria Bodo Von Bruemmer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2015)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Christopher Michael Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Stuart Guy Widdowson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12-13 St. James's Place
London
SW1A 1NX
Director NameMr Aron Peter Balas
Date of BirthAugust 1983 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed05 February 2015(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 February 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12-13 St. James's Place
London
SW1A 1NX
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-13 St. James's Place
London
SW1A 1NX
Director NameMrs Rosina Jane Tufnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12-13 St. James's Place
London
SW1A 1NX
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.gvoim.com/gvo-investment-management-disclaimer
Telephone020 34570000
Telephone regionLondon

Location

Registered Address16 Berkeley Street
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80m at £0.01Rit Capital Partners PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,979,548
Net Worth£1,136,697
Cash£1,420,357
Current Liabilities£1,291,592

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 Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

2 January 2024Termination of appointment of William Robert Arthur Pamment as a secretary on 31 December 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (28 pages)
27 September 2023Statement of capital following an allotment of shares on 27 September 2023
  • GBP 1,050,000.01
(3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (28 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (28 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 June 2020Full accounts made up to 31 December 2019 (28 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 31 December 2018 (27 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
10 July 2018Change of details for Gvqim Holdings Limited as a person with significant control on 5 July 2018 (2 pages)
9 July 2018Notification of Gvqim Holdings Limited as a person with significant control on 5 July 2018 (2 pages)
9 July 2018Cessation of Rit Capital Partners Plc as a person with significant control on 5 July 2018 (1 page)
21 June 2018Registered office address changed from 16 Berkeley Street, London, W1J 8DZ England to 16 Berkeley Street London W1J 8DZ on 21 June 2018 (1 page)
21 June 2018Registered office address changed from 12-13 st. James's Place London SW1A 1NX to 16 Berkeley Street, London, W1J 8DZ on 21 June 2018 (1 page)
14 March 2018Appointment of Mr Jonathan Windsor Morgan as a director on 14 March 2018 (2 pages)
13 March 2018Full accounts made up to 31 December 2017 (34 pages)
27 February 2018Termination of appointment of Jonathan Andrew Kestenbaum as a director on 27 February 2018 (1 page)
27 February 2018Termination of appointment of Aron Peter Balas as a director on 27 February 2018 (1 page)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 31 December 2016 (33 pages)
4 April 2017Full accounts made up to 31 December 2016 (33 pages)
7 February 2017Termination of appointment of Stuart Guy Widdowson as a director on 6 February 2017 (1 page)
7 February 2017Termination of appointment of Stuart Guy Widdowson as a director on 6 February 2017 (1 page)
28 November 2016Termination of appointment of Rosina Jane Tufnell as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Rosina Jane Tufnell as a director on 28 November 2016 (1 page)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 31 December 2015 (23 pages)
12 April 2016Full accounts made up to 31 December 2015 (23 pages)
19 November 2015Auditor's resignation (1 page)
19 November 2015Auditor's resignation (1 page)
19 November 2015Auditor's resignation (1 page)
19 November 2015Auditor's resignation (1 page)
11 August 2015Secretary's details changed for Mr William Robert Arthur Pamment on 23 July 2015 (1 page)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 800,000.01
(7 pages)
11 August 2015Secretary's details changed for Mr William Robert Arthur Pamment on 23 July 2015 (1 page)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 800,000.01
(7 pages)
23 July 2015Registered office address changed from 12-13 st Jame's Place St. James's Place London SW1A 1NX England to 12-13 st. James's Place London SW1A 1NX on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 25 North Row London W1K 6DJ to 12-13 st. James's Place London SW1A 1NX on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 25 North Row London W1K 6DJ to 12-13 st. James's Place London SW1A 1NX on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 12-13 st Jame's Place St. James's Place London SW1A 1NX England to 12-13 st. James's Place London SW1A 1NX on 23 July 2015 (1 page)
29 June 2015Appointment of Mrs Rosina Jane Tufnell as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mrs Rosina Jane Tufnell as a director on 29 June 2015 (2 pages)
18 May 2015Company name changed gvo investment management LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
18 May 2015Company name changed gvo investment management LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
6 May 2015Full accounts made up to 31 December 2014 (22 pages)
6 May 2015Full accounts made up to 31 December 2014 (22 pages)
27 April 2015Termination of appointment of Christopher Michael Chambers as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Christopher Michael Chambers as a director on 27 April 2015 (1 page)
1 April 2015Appointment of Lord Jonathan Andrew Kestenbaum as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Lord Jonathan Andrew Kestenbaum as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Lord Jonathan Andrew Kestenbaum as a director on 1 April 2015 (2 pages)
5 March 2015Memorandum and Articles of Association (8 pages)
5 March 2015Memorandum and Articles of Association (8 pages)
3 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 800,000.01
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 800,000.01
(4 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2015Appointment of Mr Aron Peter Balas as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Aron Peter Balas as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Aron Peter Balas as a director on 5 February 2015 (2 pages)
4 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 January 2015Termination of appointment of Nicholas Maria Bodo Von Bruemmer as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Nicholas Maria Bodo Von Bruemmer as a director on 20 January 2015 (1 page)
11 December 2014Statement of company's objects (2 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
11 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 300,000.01
(4 pages)
11 December 2014Change of share class name or designation (2 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 300,000.01
(4 pages)
11 December 2014Change of share class name or designation (2 pages)
11 December 2014Statement of company's objects (2 pages)
11 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 300,000.01
(4 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300,000
(6 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300,000
(6 pages)
16 May 2014Appointment of Mr Stuart Guy Widdowson as a director (2 pages)
16 May 2014Appointment of Mr James Clive Richard Seaton as a director (2 pages)
16 May 2014Appointment of Mr Stuart Guy Widdowson as a director (2 pages)
16 May 2014Appointment of Mr James Clive Richard Seaton as a director (2 pages)
6 May 2014Termination of appointment of Jonathan Morgan as a director (1 page)
6 May 2014Termination of appointment of Adam Steiner as a director (1 page)
6 May 2014Termination of appointment of Adam Steiner as a director (1 page)
6 May 2014Termination of appointment of Jonathan Morgan as a director (1 page)
28 April 2014Full accounts made up to 31 December 2013 (19 pages)
28 April 2014Full accounts made up to 31 December 2013 (19 pages)
25 March 2014Appointment of Mr Christopher Michael Chambers as a director (2 pages)
25 March 2014Appointment of Mr Christopher Michael Chambers as a director (2 pages)
20 December 2013Memorandum and Articles of Association (31 pages)
20 December 2013Memorandum and Articles of Association (31 pages)
12 December 2013Company name changed svg investment managers LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(6 pages)
12 December 2013Company name changed svg investment managers LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
(6 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Change of name notice (2 pages)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
23 September 2013Appointment of Baron Nicholas Maria Bodo Von Bruemmer as a director (2 pages)
23 September 2013Appointment of Baron Nicholas Maria Bodo Von Bruemmer as a director (2 pages)
23 September 2013Appointment of Mr Benjamin James Russell as a director (2 pages)
23 September 2013Termination of appointment of Lynn Fordham as a director (1 page)
23 September 2013Appointment of Mr Benjamin James Russell as a director (2 pages)
23 September 2013Termination of appointment of Lynn Fordham as a director (1 page)
21 August 2013Registered office address changed from 61 Aldwych London WC2B 4AE on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 61 Aldwych London WC2B 4AE on 21 August 2013 (1 page)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
24 June 2013Appointment of Mr William Robert Arthur Pamment as a secretary (2 pages)
24 June 2013Termination of appointment of Edward Williamson as a secretary (1 page)
24 June 2013Appointment of Mr William Robert Arthur Pamment as a secretary (2 pages)
24 June 2013Termination of appointment of Edward Williamson as a secretary (1 page)
29 April 2013Full accounts made up to 31 December 2012 (22 pages)
29 April 2013Full accounts made up to 31 December 2012 (22 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (23 pages)
1 May 2012Full accounts made up to 31 December 2011 (23 pages)
26 March 2012Termination of appointment of Denis Raeburn as a director (1 page)
26 March 2012Termination of appointment of Denis Raeburn as a director (1 page)
7 March 2012Appointment of Mr Edward Leigh Williamson as a secretary (1 page)
7 March 2012Termination of appointment of William Pamment as a secretary (1 page)
7 March 2012Termination of appointment of William Pamment as a secretary (1 page)
7 March 2012Appointment of Mr Edward Leigh Williamson as a secretary (1 page)
16 August 2011Appointment of Mr Denis Graham Raeburn as a director (2 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Adam Malcolm Dominic Mann Steiner on 16 August 2011 (2 pages)
16 August 2011Appointment of Mr Denis Graham Raeburn as a director (2 pages)
16 August 2011Director's details changed for Mr Adam Malcolm Dominic Mann Steiner on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 31 December 2010 (22 pages)
18 April 2011Full accounts made up to 31 December 2010 (22 pages)
24 March 2011Termination of appointment of Anthony Dalwood as a director (1 page)
24 March 2011Termination of appointment of Anthony Dalwood as a director (1 page)
18 August 2010Director's details changed for Jonathan Windsor Morgan on 23 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Jonathan Windsor Morgan on 23 July 2010 (2 pages)
18 August 2010Director's details changed for Mrs Lynn Rosanne Fordham on 23 July 2010 (2 pages)
18 August 2010Secretary's details changed for William Robert Arthur Pamment on 23 July 2010 (1 page)
18 August 2010Director's details changed for Mrs Lynn Rosanne Fordham on 23 July 2010 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for William Robert Arthur Pamment on 23 July 2010 (1 page)
17 May 2010Full accounts made up to 31 December 2009 (22 pages)
17 May 2010Full accounts made up to 31 December 2009 (22 pages)
25 January 2010Appointment of Mr Anthony Lionel Dalwood as a director (2 pages)
25 January 2010Appointment of Mr Anthony Lionel Dalwood as a director (2 pages)
24 November 2009Appointment of Mr Adam Malcolm Dominic Mann Steiner as a director (2 pages)
24 November 2009Appointment of Mr Adam Malcolm Dominic Mann Steiner as a director (2 pages)
4 August 2009Return made up to 24/07/09; full list of members (6 pages)
4 August 2009Secretary's change of particulars / william pamment / 20/07/2009 (1 page)
4 August 2009Secretary's change of particulars / william pamment / 20/07/2009 (1 page)
4 August 2009Return made up to 24/07/09; full list of members (6 pages)
3 July 2009Appointment terminated director andrew williams (1 page)
3 July 2009Appointment terminated director andrew williams (1 page)
9 June 2009Appointment terminated director gerard lloyd (1 page)
9 June 2009Appointment terminated director robert morris (1 page)
9 June 2009Appointment terminated director gerard lloyd (1 page)
9 June 2009Appointment terminated director robert morris (1 page)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
13 March 2009Registered office changed on 13/03/2009 from 111 strand london WC2R 0AG (1 page)
13 March 2009Registered office changed on 13/03/2009 from 111 strand london WC2R 0AG (1 page)
8 September 2008Director appointed lynn rosanne fordham (3 pages)
8 September 2008Director appointed lynn rosanne fordham (3 pages)
29 August 2008Appointment terminated director nicholas ferguson (1 page)
29 August 2008Appointment terminated director nicholas ferguson (1 page)
19 August 2008Return made up to 24/07/08; full list of members (7 pages)
19 August 2008Return made up to 24/07/08; full list of members (7 pages)
23 July 2008Director appointed jonathan windsor morgan (3 pages)
23 July 2008Director appointed jonathan windsor morgan (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (24 pages)
1 May 2008Full accounts made up to 31 December 2007 (24 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 February 2008S-div 31/01/08 (1 page)
8 February 2008Ad 31/01/08--------- £ si [email protected]=50000 £ ic 250000/300000 (3 pages)
8 February 2008Ad 31/01/08--------- £ si [email protected]=50000 £ ic 250000/300000 (3 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 February 2008S-div 31/01/08 (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
14 August 2007Return made up to 24/07/07; full list of members (8 pages)
14 August 2007Return made up to 24/07/07; full list of members (8 pages)
3 June 2007Full accounts made up to 31 December 2006 (13 pages)
3 June 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2006Return made up to 24/07/06; full list of members (8 pages)
15 August 2006Return made up to 24/07/06; full list of members (8 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2005Return made up to 24/07/05; full list of members (8 pages)
4 August 2005Return made up to 24/07/05; full list of members (8 pages)
10 May 2005Ad 04/05/05--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
10 May 2005Ad 04/05/05--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
5 May 2005Full accounts made up to 31 December 2004 (11 pages)
5 May 2005Full accounts made up to 31 December 2004 (11 pages)
6 August 2004Return made up to 24/07/04; full list of members (8 pages)
6 August 2004Return made up to 24/07/04; full list of members (8 pages)
2 June 2004Registered office changed on 02/06/04 from: burleigh house 357 strand london WC2R 0HS (1 page)
2 June 2004Registered office changed on 02/06/04 from: burleigh house 357 strand london WC2R 0HS (1 page)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Memorandum and Articles of Association (13 pages)
13 May 2004Memorandum and Articles of Association (13 pages)
7 May 2004Company name changed sviit investment managers limite d\certificate issued on 07/05/04 (2 pages)
7 May 2004Company name changed sviit investment managers limite d\certificate issued on 07/05/04 (2 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
27 May 2003Ad 16/05/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
27 May 2003Ad 16/05/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New secretary appointed;new director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New secretary appointed;new director appointed (3 pages)
1 November 2002New director appointed (3 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Nc inc already adjusted 14/10/02 (1 page)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Nc inc already adjusted 14/10/02 (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 October 2002Registered office changed on 21/10/02 from: 2 lambs passage london EC1Y 8BB (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 2 lambs passage london EC1Y 8BB (1 page)
18 October 2002Memorandum and Articles of Association (11 pages)
18 October 2002Memorandum and Articles of Association (11 pages)
15 October 2002Company name changed trushelfco (no.2910) LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed trushelfco (no.2910) LIMITED\certificate issued on 15/10/02 (2 pages)
24 July 2002Incorporation (18 pages)
24 July 2002Incorporation (18 pages)