London
W1J 8DZ
Director Name | Mr James Clive Richard Seaton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Jonathan Windsor Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Erica Price |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 16 October 2002) |
Role | Solicitor |
Correspondence Address | 7 Sloane Avenue London SW3 3JD |
Director Name | Robin Rathmell Ogle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 16 October 2002) |
Role | Lawyer |
Correspondence Address | Flat 2a Durward House 31 Kensington Court London W8 5BH |
Director Name | Nicholas Eustace Haddon Ferguson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Queensdale Road London W11 4QB |
Director Name | Gerard Dominic Lloyd |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westlands 140a Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Robert Christopher Morris |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Border Cottage Shire Lane Cholesbury Tring Hertfordshire HP23 6NA |
Director Name | Henry Guy Eastman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 October 2007) |
Role | Investment Director |
Correspondence Address | 55 Britannia Road London SW6 2JR |
Director Name | Andrew Christopher Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2009) |
Role | Banker |
Correspondence Address | 101 Clarence Gate Gardens Glenworth Street London NW1 6QP |
Secretary Name | Gerard Dominic Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westlands 140a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | William Robert Arthur Pamment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2012) |
Role | Accountant |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr Jonathan Windsor Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Anthony Lionel Dalwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr Adam Malcolm Dominic Mann Steiner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Denis Graham Raeburn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 August 2011(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Secretary Name | Mr Edward Leigh Williamson |
---|---|
Status | Resigned |
Appointed | 07 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Secretary Name | Mr William Robert Arthur Pamment |
---|---|
Status | Resigned |
Appointed | 24 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Baron Nicholas Maria Bodo Von Bruemmer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2015) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Christopher Michael Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Stuart Guy Widdowson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12-13 St. James's Place London SW1A 1NX |
Director Name | Mr Aron Peter Balas |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 February 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12-13 St. James's Place London SW1A 1NX |
Director Name | Lord Jonathan Andrew Kestenbaum |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-13 St. James's Place London SW1A 1NX |
Director Name | Mrs Rosina Jane Tufnell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12-13 St. James's Place London SW1A 1NX |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | www.gvoim.com/gvo-investment-management-disclaimer |
---|---|
Telephone | 020 34570000 |
Telephone region | London |
Registered Address | 16 Berkeley Street London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80m at £0.01 | Rit Capital Partners PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,979,548 |
Net Worth | £1,136,697 |
Cash | £1,420,357 |
Current Liabilities | £1,291,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
2 January 2024 | Termination of appointment of William Robert Arthur Pamment as a secretary on 31 December 2023 (1 page) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
27 September 2023 | Statement of capital following an allotment of shares on 27 September 2023
|
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
3 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
10 July 2018 | Change of details for Gvqim Holdings Limited as a person with significant control on 5 July 2018 (2 pages) |
9 July 2018 | Notification of Gvqim Holdings Limited as a person with significant control on 5 July 2018 (2 pages) |
9 July 2018 | Cessation of Rit Capital Partners Plc as a person with significant control on 5 July 2018 (1 page) |
21 June 2018 | Registered 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 2018 | Registered 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 2018 | Appointment of Mr Jonathan Windsor Morgan as a director on 14 March 2018 (2 pages) |
13 March 2018 | Full accounts made up to 31 December 2017 (34 pages) |
27 February 2018 | Termination of appointment of Jonathan Andrew Kestenbaum as a director on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Aron Peter Balas as a director on 27 February 2018 (1 page) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (33 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 February 2017 | Termination of appointment of Stuart Guy Widdowson as a director on 6 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Stuart Guy Widdowson as a director on 6 February 2017 (1 page) |
28 November 2016 | Termination of appointment of Rosina Jane Tufnell as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Rosina Jane Tufnell as a director on 28 November 2016 (1 page) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Auditor's resignation (1 page) |
11 August 2015 | Secretary's details changed for Mr William Robert Arthur Pamment on 23 July 2015 (1 page) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Mr William Robert Arthur Pamment on 23 July 2015 (1 page) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mrs Rosina Jane Tufnell as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Rosina Jane Tufnell as a director on 29 June 2015 (2 pages) |
18 May 2015 | Company name changed gvo investment management LIMITED\certificate issued on 18/05/15
|
18 May 2015 | Company name changed gvo investment management LIMITED\certificate issued on 18/05/15
|
6 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 April 2015 | Termination of appointment of Christopher Michael Chambers as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Christopher Michael Chambers as a director on 27 April 2015 (1 page) |
1 April 2015 | Appointment of Lord Jonathan Andrew Kestenbaum as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Lord Jonathan Andrew Kestenbaum as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Lord Jonathan Andrew Kestenbaum as a director on 1 April 2015 (2 pages) |
5 March 2015 | Memorandum and Articles of Association (8 pages) |
5 March 2015 | Memorandum and Articles of Association (8 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
6 February 2015 | Appointment of Mr Aron Peter Balas as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Aron Peter Balas as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Aron Peter Balas as a director on 5 February 2015 (2 pages) |
4 February 2015 | Resolutions
|
4 February 2015 | Resolutions
|
21 January 2015 | Termination of appointment of Nicholas Maria Bodo Von Bruemmer as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Nicholas Maria Bodo Von Bruemmer as a director on 20 January 2015 (1 page) |
11 December 2014 | Statement of company's objects (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
11 December 2014 | Change of share class name or designation (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
11 December 2014 | Change of share class name or designation (2 pages) |
11 December 2014 | Statement of company's objects (2 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 May 2014 | Appointment of Mr Stuart Guy Widdowson as a director (2 pages) |
16 May 2014 | Appointment of Mr James Clive Richard Seaton as a director (2 pages) |
16 May 2014 | Appointment of Mr Stuart Guy Widdowson as a director (2 pages) |
16 May 2014 | Appointment of Mr James Clive Richard Seaton as a director (2 pages) |
6 May 2014 | Termination of appointment of Jonathan Morgan as a director (1 page) |
6 May 2014 | Termination of appointment of Adam Steiner as a director (1 page) |
6 May 2014 | Termination of appointment of Adam Steiner as a director (1 page) |
6 May 2014 | Termination of appointment of Jonathan Morgan as a director (1 page) |
28 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 March 2014 | Appointment of Mr Christopher Michael Chambers as a director (2 pages) |
25 March 2014 | Appointment of Mr Christopher Michael Chambers as a director (2 pages) |
20 December 2013 | Memorandum and Articles of Association (31 pages) |
20 December 2013 | Memorandum and Articles of Association (31 pages) |
12 December 2013 | Company name changed svg investment managers LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed svg investment managers LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Change of name notice (2 pages) |
12 December 2013 | Change of name notice (2 pages) |
30 September 2013 | Auditor's resignation (1 page) |
30 September 2013 | Auditor's resignation (1 page) |
23 September 2013 | Appointment of Baron Nicholas Maria Bodo Von Bruemmer as a director (2 pages) |
23 September 2013 | Appointment of Baron Nicholas Maria Bodo Von Bruemmer as a director (2 pages) |
23 September 2013 | Appointment of Mr Benjamin James Russell as a director (2 pages) |
23 September 2013 | Termination of appointment of Lynn Fordham as a director (1 page) |
23 September 2013 | Appointment of Mr Benjamin James Russell as a director (2 pages) |
23 September 2013 | Termination of appointment of Lynn Fordham as a director (1 page) |
21 August 2013 | Registered office address changed from 61 Aldwych London WC2B 4AE on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 61 Aldwych London WC2B 4AE on 21 August 2013 (1 page) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Mr William Robert Arthur Pamment as a secretary (2 pages) |
24 June 2013 | Termination of appointment of Edward Williamson as a secretary (1 page) |
24 June 2013 | Appointment of Mr William Robert Arthur Pamment as a secretary (2 pages) |
24 June 2013 | Termination of appointment of Edward Williamson as a secretary (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 March 2012 | Termination of appointment of Denis Raeburn as a director (1 page) |
26 March 2012 | Termination of appointment of Denis Raeburn as a director (1 page) |
7 March 2012 | Appointment of Mr Edward Leigh Williamson as a secretary (1 page) |
7 March 2012 | Termination of appointment of William Pamment as a secretary (1 page) |
7 March 2012 | Termination of appointment of William Pamment as a secretary (1 page) |
7 March 2012 | Appointment of Mr Edward Leigh Williamson as a secretary (1 page) |
16 August 2011 | Appointment of Mr Denis Graham Raeburn as a director (2 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Adam Malcolm Dominic Mann Steiner on 16 August 2011 (2 pages) |
16 August 2011 | Appointment of Mr Denis Graham Raeburn as a director (2 pages) |
16 August 2011 | Director's details changed for Mr Adam Malcolm Dominic Mann Steiner on 16 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 March 2011 | Termination of appointment of Anthony Dalwood as a director (1 page) |
24 March 2011 | Termination of appointment of Anthony Dalwood as a director (1 page) |
18 August 2010 | Director's details changed for Jonathan Windsor Morgan on 23 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Jonathan Windsor Morgan on 23 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Lynn Rosanne Fordham on 23 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for William Robert Arthur Pamment on 23 July 2010 (1 page) |
18 August 2010 | Director's details changed for Mrs Lynn Rosanne Fordham on 23 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Secretary's details changed for William Robert Arthur Pamment on 23 July 2010 (1 page) |
17 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 January 2010 | Appointment of Mr Anthony Lionel Dalwood as a director (2 pages) |
25 January 2010 | Appointment of Mr Anthony Lionel Dalwood as a director (2 pages) |
24 November 2009 | Appointment of Mr Adam Malcolm Dominic Mann Steiner as a director (2 pages) |
24 November 2009 | Appointment of Mr Adam Malcolm Dominic Mann Steiner as a director (2 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
4 August 2009 | Secretary's change of particulars / william pamment / 20/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / william pamment / 20/07/2009 (1 page) |
4 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
3 July 2009 | Appointment terminated director andrew williams (1 page) |
3 July 2009 | Appointment terminated director andrew williams (1 page) |
9 June 2009 | Appointment terminated director gerard lloyd (1 page) |
9 June 2009 | Appointment terminated director robert morris (1 page) |
9 June 2009 | Appointment terminated director gerard lloyd (1 page) |
9 June 2009 | Appointment terminated director robert morris (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 111 strand london WC2R 0AG (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 111 strand london WC2R 0AG (1 page) |
8 September 2008 | Director appointed lynn rosanne fordham (3 pages) |
8 September 2008 | Director appointed lynn rosanne fordham (3 pages) |
29 August 2008 | Appointment terminated director nicholas ferguson (1 page) |
29 August 2008 | Appointment terminated director nicholas ferguson (1 page) |
19 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
23 July 2008 | Director appointed jonathan windsor morgan (3 pages) |
23 July 2008 | Director appointed jonathan windsor morgan (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | S-div 31/01/08 (1 page) |
8 February 2008 | Ad 31/01/08--------- £ si [email protected]=50000 £ ic 250000/300000 (3 pages) |
8 February 2008 | Ad 31/01/08--------- £ si [email protected]=50000 £ ic 250000/300000 (3 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | S-div 31/01/08 (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 24/07/07; full list of members (8 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (8 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
10 May 2005 | Ad 04/05/05--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
10 May 2005 | Ad 04/05/05--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: burleigh house 357 strand london WC2R 0HS (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: burleigh house 357 strand london WC2R 0HS (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 May 2004 | Memorandum and Articles of Association (13 pages) |
13 May 2004 | Memorandum and Articles of Association (13 pages) |
7 May 2004 | Company name changed sviit investment managers limite d\certificate issued on 07/05/04 (2 pages) |
7 May 2004 | Company name changed sviit investment managers limite d\certificate issued on 07/05/04 (2 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
27 May 2003 | Ad 16/05/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
27 May 2003 | Ad 16/05/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New secretary appointed;new director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New secretary appointed;new director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 14/10/02 (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 14/10/02 (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
18 October 2002 | Memorandum and Articles of Association (11 pages) |
18 October 2002 | Memorandum and Articles of Association (11 pages) |
15 October 2002 | Company name changed trushelfco (no.2910) LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Company name changed trushelfco (no.2910) LIMITED\certificate issued on 15/10/02 (2 pages) |
24 July 2002 | Incorporation (18 pages) |
24 July 2002 | Incorporation (18 pages) |