Company NameHaitong International Holdings (UK) Limited
Company StatusDissolved
Company Number04547135
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Rupert John Anthony Eastwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleVice-Chairman
Country of ResidenceEngland
Correspondence Address32 St. Luke's Street
London
SW3 3RP
Director NameMr Wai Ho Lo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Secretary NameMr Leon Vardon
StatusClosed
Appointed08 October 2018(16 years after company formation)
Appointment Duration2 years, 5 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Secretary NameJennifer Lucy Robinson
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Saint Lukes Street
London
SW3 3RP
Director NameMark Eagleson Burges Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(5 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2019)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Secretary NameMr Rupert John Anthony Eastwood
NationalityBritish
StatusResigned
Appointed21 March 2003(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 November 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 St. Luke's Street
London
SW3 3RP
Director NameAlan David Brierley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
RoleRetired
Correspondence Address51 Walton Street
London
SW3 2HT
Director NameMr Alastair James Ramsay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
Heath Terrace, 514 Wandsworth Road
London
SW8 3LT
Director NameRyohei Shimazaki
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressSasuke 2-28-28
Kamakura
Kanagawa
Japan
Director NameSir John Stainton Whitehead
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2009)
RoleMainly Retired
Correspondence AddressBracken Edge
High Pitfold
Hindhead
Surrey
GU26 6BN
Director NameMs Julie Anne Craddock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2015)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMr Michael William Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Lothian
Lothian Bank, Eskbank
Dalkeith
Midlothian
EH22 3AN
Scotland
Secretary NameMr Peter James Goodfellow
StatusResigned
Appointed15 November 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 2018)
RoleCompany Director
Correspondence Address6 Avenue Road
Epsom
Surrey
KT18 7QT
Director NameMrs Jane Grace Dumeresque
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6f 17 Moorgate
London
EC2R 6AR
Director NameMr Peter James Goodfellow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Director NameLisa Katherine Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 April 2019)
RoleGlobal Head Of Sales
Country of ResidenceHong Kong
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR
Director NameStephane Robert Armand Loiseau
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2015)
RoleHead Of Cash Equities
Country of ResidenceUnited Kingdom
Correspondence Address6f 17 Moorgate
London
EC2R 6AR
Director NameMr Huaqiao Zhang
Date of BirthMay 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed31 March 2015(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2015)
RoleSenior Advisor
Country of ResidenceHong Kong
Correspondence Address6f 17 Moorgate
London
EC2R 6AR
Director NameMr Yibin Zhang
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed31 March 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2019)
RoleExecutive Committee Member
Country of ResidenceHong Kong
Correspondence Address3f, 1 Aldermanbury Square
London
EC2V 7HR

Contact

Websitejapaninvest.co.uk

Location

Registered Address3f, 1 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

153k at £1Haitong International (Bvi) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,303,344
Net Worth£140,600
Cash£1,947,974
Current Liabilities£3,342,282

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
6 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
28 September 2020Statement of capital on 28 September 2020
  • GBP 1.00
(3 pages)
8 September 2020Solvency Statement dated 28/07/20 (1 page)
8 September 2020Statement by Directors (1 page)
8 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 29/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 July 2020Full accounts made up to 31 December 2019 (24 pages)
2 January 2020Termination of appointment of Peter James Goodfellow as a director on 31 December 2019 (1 page)
23 December 2019Termination of appointment of Yibin Zhang as a director on 18 December 2019 (1 page)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Mark Eagleson Burges Watson as a director on 30 September 2019 (1 page)
24 April 2019Full accounts made up to 31 December 2018 (23 pages)
12 April 2019Termination of appointment of Lisa Katherine Fox as a director on 11 April 2019 (1 page)
9 October 2018Termination of appointment of Peter James Goodfellow as a secretary on 8 October 2018 (1 page)
9 October 2018Appointment of Mr Leon Vardon as a secretary on 8 October 2018 (2 pages)
9 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (25 pages)
30 April 2018Registered office address changed from , 6F 17 Moorgate, London, EC2R 6AR to 3F, 1 Aldermanbury Square London EC2V 7HR on 30 April 2018 (1 page)
11 October 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 157,191
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 157,191
(3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 July 2016Full accounts made up to 31 December 2015 (27 pages)
4 July 2016Full accounts made up to 31 December 2015 (27 pages)
23 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 155,991
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 155,991
(3 pages)
22 October 2015Secretary's details changed for Mr Peter James Goodfellow on 16 September 2015 (1 page)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders (8 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders (8 pages)
22 October 2015Secretary's details changed for Mr Peter James Goodfellow on 16 September 2015 (1 page)
8 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 153,008
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 153,008
(3 pages)
20 July 2015Termination of appointment of Huaqiao Zhang as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Huaqiao Zhang as a director on 20 July 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 150,510
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 150,510
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 150,510
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 121,913
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 121,913
(3 pages)
16 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2015Re-registration from a public company to a private limited company (2 pages)
16 June 2015Re-registration of Memorandum and Articles (14 pages)
16 June 2015Change of name notice (2 pages)
16 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2015Company name changed japaninvest group PLC\certificate issued on 16/06/15
  • RES15 ‐ Change company name resolution on 2015-06-02
(1 page)
16 June 2015Company name changed japaninvest group PLC\certificate issued on 16/06/15
  • RES15 ‐ Change company name resolution on 2015-06-02
(1 page)
16 June 2015Change of name notice (2 pages)
16 June 2015Re-registration from a public company to a private limited company
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
16 June 2015Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 June 2015Appointment of Mr Wai Ho Lo as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Wai Ho Lo as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Wai Ho Lo as a director on 2 June 2015 (2 pages)
20 April 2015Appointment of Mr Huaqiao Zhang as a director on 31 March 2015 (2 pages)
20 April 2015Appointment of Mr Yibin Zhang as a director on 31 March 2015 (2 pages)
20 April 2015Appointment of Mr Huaqiao Zhang as a director on 31 March 2015 (2 pages)
20 April 2015Appointment of Mr Yibin Zhang as a director on 31 March 2015 (2 pages)
9 April 2015Termination of appointment of Jane Grace Dumeresque as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Michael William Thomas as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Michael William Thomas as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Stephane Robert Armand Loiseau as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Julie Anne Craddock as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Jane Grace Dumeresque as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Stephane Robert Armand Loiseau as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Julie Anne Craddock as a director on 31 March 2015 (1 page)
7 April 2015Scheme of arrangement (6 pages)
7 April 2015Scheme of arrangement (6 pages)
31 March 2015Memorandum and Articles of Association (62 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-documents sh scheme 02/03/2015
(2 pages)
31 March 2015Memorandum and Articles of Association (62 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-documents sh scheme 02/03/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents 02/03/2015
(2 pages)
17 March 2015Resolutions
  • RES13 ‐ Re-documents 02/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 February 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
25 February 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
29 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 119,411
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 119,411
(3 pages)
28 October 2014Registered office address changed from 17 6F, 17 Moorgate London EC2R 6AR England to 6F 17 Moorgate London EC2R 6AR on 28 October 2014 (1 page)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 119,411
(11 pages)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 119,411
(11 pages)
28 October 2014Registered office address changed from , 17 6F, 17 Moorgate, London, EC2R 6AR, England to 3F, 1 Aldermanbury Square London EC2V 7HR on 28 October 2014 (1 page)
2 June 2014Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from , 6th Floor 55 Gracechurch Street, London, EC3V 0EE, United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page)
13 February 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
13 February 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 115,538
(12 pages)
10 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 115,538
(3 pages)
10 October 2013Director's details changed for Mark Eagleson Burges Watson on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mark Eagleson Burges Watson on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mark Eagleson Burges Watson on 1 January 2013 (2 pages)
10 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 115,538
(3 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 115,538
(12 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium subject to court order 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2013Reduction of iss capital and minute (oc) (6 pages)
24 April 2013Certificate of cancellation of share premium account (1 page)
24 April 2013Certificate of cancellation of share premium account (1 page)
24 April 2013Reduction of iss capital and minute (oc) (6 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reapp/app dir reapp aud cancel share premium account 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium subject to court order 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2013Statement of capital on 24 April 2013
  • GBP 111,780
(4 pages)
24 April 2013Statement of capital on 24 April 2013
  • GBP 111,780
(4 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reapp/app dir reapp aud cancel share premium account 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
4 April 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 111,780
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 111,780
(3 pages)
15 February 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
15 February 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
10 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 111,624
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 111,624
(3 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (13 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (13 pages)
24 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 110,706
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 110,706
(3 pages)
8 August 2012Director's details changed for Mr Rupert John Anthony Eastwood on 7 August 2012 (2 pages)
8 August 2012Appointment of Stephane Robert Armand Loiseau as a director (2 pages)
8 August 2012Director's details changed for Mark Eagleson Burges Watson on 7 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Rupert John Anthony Eastwood on 7 August 2012 (2 pages)
8 August 2012Appointment of Lisa Katherine Fox as a director (2 pages)
8 August 2012Director's details changed for Mark Eagleson Burges Watson on 7 August 2012 (2 pages)
8 August 2012Appointment of Stephane Robert Armand Loiseau as a director (2 pages)
8 August 2012Appointment of Lisa Katherine Fox as a director (2 pages)
8 August 2012Director's details changed for Mark Eagleson Burges Watson on 7 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Rupert John Anthony Eastwood on 7 August 2012 (2 pages)
4 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 110,496
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 110,496
(3 pages)
3 July 2012Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from , Portland House Bressenden Place, London, SW1E 5RS, United Kingdom on 3 July 2012 (1 page)
11 June 2012Memorandum and Articles of Association (61 pages)
11 June 2012Memorandum and Articles of Association (61 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 109,855
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 109,855
(3 pages)
18 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 February 2012Group of companies' accounts made up to 31 December 2011 (49 pages)
16 February 2012Group of companies' accounts made up to 31 December 2011 (49 pages)
5 January 2012Registered office address changed from , 35 Davies Street, London, W1K 4LS, United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
21 October 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 81,872
(3 pages)
21 October 2011Appointment of Jane Dumeresque as a director (2 pages)
21 October 2011Appointment of Jane Dumeresque as a director (2 pages)
21 October 2011Appointment of Mr Peter James Goodfellow as a director (2 pages)
21 October 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 81,872
(3 pages)
21 October 2011Appointment of Mr Peter James Goodfellow as a director (2 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Statement of company's objects (2 pages)
6 April 2011Resolutions
  • RES13 ‐ Delete mem 24/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
6 April 2011Resolutions
  • RES13 ‐ Delete mem 24/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
16 February 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
16 February 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
2 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 81,872
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 81,872
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 70,710
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 70,710
(3 pages)
17 November 2010Appointment of Mr Peter James Goodfellow as a secretary (2 pages)
17 November 2010Termination of appointment of Alastair Ramsay as a director (1 page)
17 November 2010Appointment of Mr Peter James Goodfellow as a secretary (2 pages)
17 November 2010Termination of appointment of Alastair Ramsay as a director (1 page)
17 November 2010Termination of appointment of Rupert Eastwood as a secretary (1 page)
17 November 2010Termination of appointment of Rupert Eastwood as a secretary (1 page)
4 October 2010Director's details changed for Mr Rupert John Anthony Eastwood on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mark Eagleson Burges Watson on 1 April 2010 (2 pages)
4 October 2010Director's details changed for Mr Michael William Thomas on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mark Eagleson Burges Watson on 1 April 2010 (2 pages)
4 October 2010Director's details changed for Mr Michael William Thomas on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mark Eagleson Burges Watson on 1 April 2010 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
4 October 2010Director's details changed for Mr Rupert John Anthony Eastwood on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mr Michael William Thomas on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
4 October 2010Director's details changed for Mr Rupert John Anthony Eastwood on 1 January 2010 (2 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (14 pages)
3 June 2009Appointment terminated director john whitehead (1 page)
3 June 2009Appointment terminated director john whitehead (1 page)
16 February 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
16 February 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
20 January 2009Director appointed mr michael william thomas (2 pages)
20 January 2009Director appointed mr michael william thomas (2 pages)
27 October 2008Return made up to 27/09/08; full list of members (20 pages)
27 October 2008Return made up to 27/09/08; full list of members (20 pages)
20 August 2008Interim accounts made up to 30 June 2008 (30 pages)
20 August 2008Interim accounts made up to 30 June 2008 (30 pages)
12 August 2008Appointment terminated director alan brierley (1 page)
12 August 2008Appointment terminated director alan brierley (1 page)
11 August 2008Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 48 curzon street, london, W1J 7UL (1 page)
25 April 2008Appointment terminated director ryohei shimazaki (1 page)
25 April 2008Appointment terminated director ryohei shimazaki (1 page)
8 April 2008Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page)
8 April 2008Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page)
8 April 2008Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page)
8 April 2008Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page)
14 February 2008Full accounts made up to 31 December 2007 (38 pages)
14 February 2008Full accounts made up to 31 December 2007 (38 pages)
9 November 2007Return made up to 27/09/07; full list of members (25 pages)
9 November 2007Return made up to 27/09/07; full list of members (25 pages)
21 August 2007Interim accounts made up to 30 June 2007 (24 pages)
21 August 2007Interim accounts made up to 30 June 2007 (24 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
21 February 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
21 February 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
14 December 2006Ad 01/12/06--------- £ si 9000@1=9000 £ ic 61060/70060 (1 page)
14 December 2006Ad 01/12/06--------- £ si 9000@1=9000 £ ic 61060/70060 (1 page)
24 October 2006Return made up to 27/09/06; full list of members (10 pages)
24 October 2006Return made up to 27/09/06; full list of members (10 pages)
5 October 2006Interim accounts made up to 30 June 2006 (21 pages)
5 October 2006Interim accounts made up to 30 June 2006 (21 pages)
26 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
26 June 2006Amended group of companies' accounts made up to 31 December 2004 (21 pages)
26 June 2006Amended group of companies' accounts made up to 31 December 2003 (20 pages)
26 June 2006Amended group of companies' accounts made up to 31 December 2004 (21 pages)
26 June 2006Amended group of companies' accounts made up to 31 December 2003 (20 pages)
26 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
15 June 2006Conso 22/05/06 (1 page)
15 June 2006Conso 22/05/06 (1 page)
8 June 2006Ad 22/05/06--------- £ si [email protected]=58007 £ ic 3052/61059 (7 pages)
8 June 2006Ad 07/03/06-20/05/06 £ si [email protected]=45 £ ic 3007/3052 (2 pages)
8 June 2006Ad 07/03/06-20/05/06 £ si [email protected]=45 £ ic 3007/3052 (2 pages)
8 June 2006Ad 22/05/06--------- £ si [email protected]=58007 £ ic 3052/61059 (7 pages)
1 June 2006Nc inc already adjusted 22/05/06 (2 pages)
1 June 2006Nc inc already adjusted 22/05/06 (2 pages)
30 May 2006Ad 21/12/05--------- £ si [email protected]=10 £ ic 2411/2421 (1 page)
30 May 2006Ad 03/10/05--------- £ si [email protected]=5 £ ic 2406/2411 (1 page)
30 May 2006Ad 30/01/06-30/04/06 £ si [email protected]=586 £ ic 2421/3007 (3 pages)
30 May 2006Ad 30/01/06-30/04/06 £ si [email protected]=586 £ ic 2421/3007 (3 pages)
30 May 2006Ad 21/12/05--------- £ si [email protected]=10 £ ic 2411/2421 (1 page)
30 May 2006Ad 03/10/05--------- £ si [email protected]=5 £ ic 2406/2411 (1 page)
25 May 2006Balance Sheet (4 pages)
25 May 2006Re-registration of Memorandum and Articles (68 pages)
25 May 2006Declaration on reregistration from private to PLC (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
25 May 2006Re-registration of Memorandum and Articles (68 pages)
25 May 2006Auditor's report (3 pages)
25 May 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 May 2006Balance Sheet (4 pages)
25 May 2006Declaration on reregistration from private to PLC (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
25 May 2006Application for reregistration from private to PLC (1 page)
25 May 2006Auditor's statement (11 pages)
25 May 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 May 2006Auditor's statement (11 pages)
25 May 2006Application for reregistration from private to PLC (1 page)
25 May 2006Auditor's report (3 pages)
2 May 2006Registered office changed on 02/05/06 from: 1F 68 saint jamess street, london, SW1A 1PH (1 page)
2 May 2006Registered office changed on 02/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
1 November 2005Return made up to 27/09/05; full list of members (8 pages)
1 November 2005Return made up to 27/09/05; full list of members (8 pages)
8 August 2005Ad 19/10/04--------- £ si [email protected]=6 £ ic 2362/2368 (2 pages)
8 August 2005Ad 19/10/04--------- £ si [email protected]=33 £ ic 2373/2406 (2 pages)
8 August 2005Ad 27/10/04--------- £ si [email protected]=5 £ ic 2368/2373 (2 pages)
8 August 2005Ad 27/10/04--------- £ si [email protected]=5 £ ic 2368/2373 (2 pages)
8 August 2005Ad 19/10/04--------- £ si [email protected]=33 £ ic 2373/2406 (2 pages)
8 August 2005Ad 19/10/04--------- £ si [email protected]=6 £ ic 2362/2368 (2 pages)
28 January 2005Return made up to 27/09/04; full list of members (8 pages)
28 January 2005Return made up to 27/09/04; full list of members (8 pages)
22 October 2004Ad 19/10/04--------- £ si [email protected]=20 £ ic 2342/2362 (2 pages)
22 October 2004Ad 19/10/04--------- £ si [email protected]=20 £ ic 2342/2362 (2 pages)
22 October 2004Ad 19/10/04--------- £ si [email protected]=66 £ ic 2276/2342 (4 pages)
22 October 2004Ad 19/10/04--------- £ si [email protected]=66 £ ic 2276/2342 (4 pages)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2004Ad 15/03/04--------- £ si [email protected]=10 £ ic 2266/2276 (2 pages)
28 July 2004Ad 15/03/04--------- £ si [email protected]=10 £ ic 2266/2276 (2 pages)
15 April 2004Ad 01/01/04-31/03/04 £ si [email protected]=69 £ ic 2197/2266 (2 pages)
15 April 2004Ad 01/01/04-31/03/04 £ si [email protected]=10 £ ic 2187/2197 (2 pages)
15 April 2004Ad 01/01/04-31/03/04 £ si [email protected]=69 £ ic 2197/2266 (2 pages)
15 April 2004Ad 01/01/04-31/03/04 £ si [email protected]=10 £ ic 2187/2197 (2 pages)
8 April 2004Full accounts made up to 31 December 2003 (20 pages)
8 April 2004Full accounts made up to 31 December 2003 (20 pages)
20 January 2004Ad 14/01/04-14/01/04 £ si [email protected]=524 £ ic 1663/2187 (5 pages)
20 January 2004Ad 14/01/04-14/01/04 £ si [email protected]=524 £ ic 1663/2187 (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 November 2003Ad 29/09/03--------- £ si [email protected]=10 £ ic 1653/1663 (2 pages)
18 November 2003Ad 29/09/03--------- £ si [email protected]=10 £ ic 1653/1663 (2 pages)
17 November 2003Return made up to 27/09/03; full list of members (9 pages)
17 November 2003Return made up to 27/09/03; full list of members (9 pages)
24 September 2003Ad 01/08/03--------- £ si [email protected]=46 £ ic 1607/1653 (3 pages)
24 September 2003Ad 01/08/03--------- £ si [email protected]=46 £ ic 1607/1653 (3 pages)
9 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 June 2003Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page)
9 June 2003Registered office changed on 09/06/03 from: 32 saint lukes street, london, SW3 3RP (1 page)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2003Ad 20/05/03-03/06/03 £ si [email protected]=1527 £ ic 80/1607 (4 pages)
9 June 2003Ad 20/05/03-03/06/03 £ si [email protected]=1527 £ ic 80/1607 (4 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
27 September 2002Incorporation (21 pages)
27 September 2002Incorporation (21 pages)