Company NameIntertrust Fund Services (UK) Limited
DirectorsDarren Peter Gallant and Rachel Keira Bramley
Company StatusActive
Company Number04736903
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Previous NamesOgier Corporate Administration Limited and Elian Fund Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Peter Gallant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed14 November 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameRachel Keira Bramley
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed30 May 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Simon John Willing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleAdvocate
Country of ResidenceJersey
Correspondence AddressLa Rive
Vallee De Rozel
Jersey
JE3 6AJ
Director NameMr Paul James Willing
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleChief Opertating Officer
Country of ResidenceJersey
Correspondence AddressMont Bello
Le Vieux Beaumont St Peter
Jersey
Channel Islands
JE3 7EA
Director NameMr Brian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighwood
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NameRichard Wilkinson Thomas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2008)
RoleAdvocate
Correspondence AddressAppledale La Rue D Olive
St Mary
Jersey
Channel Islands
JE3 3BJ
Secretary NameAndrew Barnett
NationalityBritish
StatusResigned
Appointed04 June 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 2007)
RoleCompany Director
Correspondence AddressMerelands
Withybed Corner
Walton On The Hill
Surrey
KT20 7UH
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW
Director NameMiss Kristi Vladislavich
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2007)
RoleChartered Accountant
Correspondence AddressGround Floor 79 Dunsmure Road
Stoke Newington
London
N16 5PT
Director NameMarie Suzanne Adlam
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address185c St Johns Hill
London
SW11 1TQ
Director NameMr Philip Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 December 2015)
RolePartner
Country of ResidenceJersey
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Kamlan Naidoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Isaac Square
Great Baddow
Chelmsford
Essex
CM2 7PP
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Ian Richard Cain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangley Cottage North Side
Steeple Aston
Bicester
Oxfordshire
OX25 4SE
Director NameMr Paul Lawrence
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMiss Andrea Ayodele Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Clive Matthew Short
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOgier Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressPO Box 404 Whitley Chambers
Don Street
St. Helier
JE4 9WG

Contact

Websitewww.ogier.com
Telephone01534 514320
Telephone regionJersey

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£736,586
Net Worth£879,081
Cash£357,930
Current Liabilities£46,874

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

18 November 2016Delivered on: 18 November 2016
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Instrument))

Classification: A registered charge
Particulars: Freehold land and buildings known as landscape house, premier way, lowfields business park, elland, HX5 9HT registered with title number YY12343. Fore more detail, please refer to the instrument.
Outstanding

Filing History

4 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
14 June 2023Second filing for the appointment of Rachel Keira Bramley as a director (6 pages)
16 May 2023Director's details changed for Rachel Keira Bramley on 16 May 2023 (2 pages)
16 May 2023Appointment of Rachel Keira Bramley as a director on 16 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/06/2023.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH July 2023 under section 1088 of the Companies Act 2006
(3 pages)
5 May 2023Full accounts made up to 31 December 2022 (34 pages)
5 April 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 3 April 2023 (1 page)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 December 2021 (33 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 June 2021Full accounts made up to 31 December 2020 (23 pages)
19 November 2020Appointment of Mr Darren Peter Gallant as a director on 14 November 2020 (2 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Daniel Marc Richard Jaffe as a director on 30 July 2020 (2 pages)
4 August 2020Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 (1 page)
29 April 2020Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 16 March 2020 (2 pages)
29 April 2020Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 16 March 2020 (1 page)
28 April 2020Full accounts made up to 31 December 2019 (23 pages)
3 April 2020Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020 (2 pages)
16 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page)
24 January 2020Termination of appointment of Clive Matthew Short as a director on 15 January 2020 (1 page)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (24 pages)
27 November 2018Termination of appointment of Paul Lawrence as a director on 9 November 2018 (1 page)
7 November 2018Appointment of Mr Clive Matthew Short as a director on 26 October 2018 (2 pages)
7 November 2018Appointment of Ms Andrea Ayodele Williams as a director on 22 October 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 September 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 December 2016 (23 pages)
1 November 2017Full accounts made up to 31 December 2016 (23 pages)
27 July 2017Notification of Intertrust Holdings (Uk) Limited as a person with significant control on 1 June 2017 (2 pages)
27 July 2017Cessation of Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 1 June 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Cessation of Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 1 June 2017 (1 page)
27 July 2017Notification of Intertrust Holdings (Uk) Limited as a person with significant control on 1 June 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
16 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016 (1 page)
16 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016 (1 page)
9 January 2017Change of name notice (2 pages)
9 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
(2 pages)
9 January 2017Change of name notice (2 pages)
9 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
(2 pages)
9 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
18 November 2016Registration of charge 047369030001, created on 18 November 2016 (31 pages)
18 November 2016Registration of charge 047369030001, created on 18 November 2016 (31 pages)
22 September 2016Full accounts made up to 31 January 2016 (23 pages)
22 September 2016Full accounts made up to 31 January 2016 (23 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 175,000
(4 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 175,000
(4 pages)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
18 December 2015Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page)
18 December 2015Appointment of Mr Paul Lawrence as a director on 15 September 2015 (2 pages)
18 December 2015Appointment of Mr Paul Lawrence as a director on 15 September 2015 (2 pages)
18 December 2015Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page)
24 September 2015Full accounts made up to 31 January 2015 (15 pages)
24 September 2015Full accounts made up to 31 January 2015 (15 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 175,000
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 175,000
(4 pages)
15 April 2015Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 26 September 2014 (1 page)
15 April 2015Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 26 September 2014 (1 page)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed ogier corporate administration LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed ogier corporate administration LIMITED\certificate issued on 26/09/14 (2 pages)
20 May 2014Full accounts made up to 31 January 2014 (15 pages)
20 May 2014Full accounts made up to 31 January 2014 (15 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 175,000
(4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 175,000
(4 pages)
3 April 2014Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 24 June 2013 (1 page)
3 April 2014Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 24 June 2013 (1 page)
1 July 2013Termination of appointment of Simon Dinning as a director (1 page)
1 July 2013Termination of appointment of Simon Dinning as a director (1 page)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page)
5 June 2013Full accounts made up to 31 January 2013 (14 pages)
5 June 2013Full accounts made up to 31 January 2013 (14 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 May 2012Full accounts made up to 31 January 2012 (18 pages)
24 May 2012Full accounts made up to 31 January 2012 (18 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 May 2011Full accounts made up to 31 January 2011 (13 pages)
26 May 2011Full accounts made up to 31 January 2011 (13 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 November 2010Full accounts made up to 31 January 2010 (12 pages)
26 November 2010Full accounts made up to 31 January 2010 (12 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
16 April 2010Director's details changed for Mr Simon David Dinning on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Neil David Townson on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Ian Cain as a director (1 page)
16 April 2010Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 11 December 2009 (2 pages)
16 April 2010Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 11 December 2009 (2 pages)
16 April 2010Director's details changed for Philip Norman on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Termination of appointment of Ian Cain as a director (1 page)
16 April 2010Director's details changed for Mr Neil David Townson on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Simon David Dinning on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Philip Norman on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
8 January 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages)
21 November 2009Full accounts made up to 31 January 2009 (12 pages)
21 November 2009Full accounts made up to 31 January 2009 (12 pages)
21 August 2009Director appointed ian richard cain (3 pages)
21 August 2009Director appointed ian richard cain (3 pages)
18 August 2009Director appointed mr simon dinning (2 pages)
18 August 2009Director appointed mr simon dinning (2 pages)
30 July 2009Appointment terminated director kamlan naidoo (1 page)
30 July 2009Director appointed mr ian richard cain (1 page)
30 July 2009Director appointed mr ian richard cain (1 page)
30 July 2009Appointment terminated director kamlan naidoo (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 16/04/09; full list of members (4 pages)
6 May 2009Return made up to 16/04/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
6 May 2009Location of debenture register (1 page)
5 May 2009Secretary's change of particulars / ogier coporate servics (uk) LIMITED / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / ogier coporate servics (uk) LIMITED / 05/05/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from 3RD floor equitable house 47 king william street london EC4R 9JD (1 page)
5 March 2009Registered office changed on 05/03/2009 from 3RD floor equitable house 47 king william street london EC4R 9JD (1 page)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
8 September 2008Director appointed neil david townson logged form (4 pages)
8 September 2008Director appointed neil david townson logged form (4 pages)
8 September 2008Appointment terminate, director richard graham catherwood smith logged form (1 page)
8 September 2008Appointment terminate, director richard graham catherwood smith logged form (1 page)
7 July 2008Appointment terminated director richard catherwood smith (1 page)
7 July 2008Appointment terminated director richard catherwood smith (1 page)
22 May 2008Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page)
22 May 2008Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page)
28 April 2008Director appointed kamlan loganathan naidoo (3 pages)
28 April 2008Director appointed kamlan loganathan naidoo (3 pages)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
23 April 2008Appointment terminated director richard thomas (1 page)
23 April 2008Appointment terminated director richard thomas (1 page)
23 April 2008Appointment terminated director paul willing (1 page)
23 April 2008Appointment terminated director simon willing (1 page)
23 April 2008Appointment terminated director simon willing (1 page)
23 April 2008Appointment terminated director paul willing (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 December 2007New director appointed (4 pages)
11 December 2007New director appointed (4 pages)
1 November 2007Full accounts made up to 31 January 2007 (10 pages)
1 November 2007Full accounts made up to 31 January 2007 (10 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
14 May 2007Return made up to 16/04/07; full list of members (8 pages)
14 May 2007Return made up to 16/04/07; full list of members (8 pages)
4 October 2006Full accounts made up to 31 January 2006 (10 pages)
4 October 2006Full accounts made up to 31 January 2006 (10 pages)
28 April 2006Return made up to 16/04/06; full list of members (8 pages)
28 April 2006Return made up to 16/04/06; full list of members (8 pages)
22 February 2006Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page)
22 February 2006Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page)
23 December 2005Full accounts made up to 31 January 2005 (10 pages)
23 December 2005Full accounts made up to 31 January 2005 (10 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
10 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
4 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
4 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Ad 20/06/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages)
26 June 2003Nc inc already adjusted 18/06/03 (1 page)
26 June 2003Ad 20/06/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Nc inc already adjusted 18/06/03 (1 page)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 May 2003Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (3 pages)
16 April 2003Incorporation (17 pages)
16 April 2003Incorporation (17 pages)