Company NameWalker Crips Investment Management Limited
Company StatusActive
Company Number04774117
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Previous NameWalker Crips Stockbrokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(10 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed04 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr James Peter Chalmers-Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(13 years, 10 months after company formation)
Appointment Duration7 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMiss Valentina Siew Gek Kang
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 June 2018(15 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Sanath Sanjeewa Dandeniya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Roderick Goddard
StatusCurrent
Appointed17 January 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address28 Forest End
Fleet
GU52 7XE
Director NameAlec Howard Drummon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleStockbroker
Correspondence Address23 Vinegar Street
London
E1W 2QQ
Director NameSimon David Lloyd Frost
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Lawrence Avenue
Mill Hill
London
NW7 4NL
Secretary NameSimon David Lloyd Frost
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Lawrence Avenue
Mill Hill
London
NW7 4NL
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Director NameMr Stephen Vaughan Simper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(10 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Glenn Anderson Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(10 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 31 January 2022)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameNigel John Simmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(10 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Maresfield
Uckfield
East Sussex
TN22 2HQ
Director NameStephen John Bailey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XM
Director NameChristopher Kitchenham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2016)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Nigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2016)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Hua Min Lim
Date of BirthApril 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed18 February 2010(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2019)
RoleExecutive Chairman
Country of ResidenceSingapore
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameNicolaj Bagge-Hansen
Date of BirthApril 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2010(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Mark Justin Wells Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 January 2019)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Andrew Brian Tuck
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMr Don Christopher Formhals
StatusResigned
Appointed30 November 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Guy Jonathan Barton Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2018)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Christopher William Darbyshire
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2022)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewcgplc.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.4m at £0.001Walker Crips Group PLC
83.70%
Ordinary
445 at £1Mark Rushton
5.02%
B
950 at £1Walker Crips Group PLC
10.72%
Growth
50 at £1Mark Rushton
0.56%
Growth
-OTHER
0.00%
-

Financials

Year2014
Turnover£20,925,000
Gross Profit£13,264,000
Net Worth£6,955,000
Cash£4,192,000
Current Liabilities£26,426,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

2 April 2004Delivered on: 6 April 2004
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl by way of deposit or margin for the account of the client. See the mortgage charge document for full details.
Outstanding

Filing History

7 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 31 March 2022 (53 pages)
30 September 2022Termination of appointment of Christopher William Darbyshire as a director on 28 September 2022 (1 page)
3 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Glenn Anderson Cooper as a director on 31 January 2022 (1 page)
30 November 2021Full accounts made up to 31 March 2021 (50 pages)
7 October 2021Termination of appointment of Nicolaj Bagge-Hansen as a director on 5 October 2021 (1 page)
25 May 2021Confirmation statement made on 22 May 2021 with updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (55 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Christopher William Darbyshire as a director on 22 January 2020 (2 pages)
12 December 2019Termination of appointment of Hua Min Lim as a director on 5 December 2019 (1 page)
25 November 2019Full accounts made up to 31 March 2019 (47 pages)
18 November 2019Director's details changed for Mr Glenn Anderson Cooper on 18 November 2019 (2 pages)
2 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page)
13 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
31 January 2019Termination of appointment of Don Christopher Formhals as a secretary on 17 January 2019 (1 page)
31 January 2019Appointment of Mr Roderick Goddard as a secretary on 17 January 2019 (2 pages)
30 January 2019Termination of appointment of Mark Justin Wells Rushton as a director on 30 January 2019 (1 page)
2 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
7 November 2018Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 6 November 2018 (2 pages)
16 August 2018Full accounts made up to 31 March 2018 (49 pages)
25 July 2018Appointment of Miss Valentina Siew Gek Kang as a director on 11 June 2018 (2 pages)
24 July 2018Termination of appointment of Guy Jonathan Barton Jackson as a director on 11 June 2018 (1 page)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
29 December 2017Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page)
29 December 2017Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (52 pages)
19 December 2017Termination of appointment of Robert Alan Elliott as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Robert Alan Elliott as a director on 19 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (52 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
10 April 2017Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages)
7 December 2016Termination of appointment of Nigel John Simmonds as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Nigel John Simmonds as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Christopher Kitchenham as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Stephen Vaughan Simper as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Stephen Vaughan Simper as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Christopher Kitchenham as a director on 30 November 2016 (1 page)
14 November 2016Full accounts made up to 31 March 2016 (45 pages)
14 November 2016Full accounts made up to 31 March 2016 (45 pages)
17 October 2016Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page)
17 October 2016Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page)
4 July 2016Director's details changed for Mr Stephen Vaughan Simper on 14 July 2014 (2 pages)
4 July 2016Director's details changed for Mr James Peter Chalmers-Smith on 17 February 2016 (2 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8,865.999
(12 pages)
4 July 2016Director's details changed for Mr James Peter Chalmers-Smith on 17 February 2016 (2 pages)
4 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8,865.999
(12 pages)
4 July 2016Director's details changed for Mr Stephen Vaughan Simper on 14 July 2014 (2 pages)
26 May 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages)
26 May 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages)
1 April 2016Termination of appointment of Nigel Peter Skelton as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Nigel Peter Skelton as a director on 31 March 2016 (1 page)
22 October 2015Full accounts made up to 31 March 2015 (30 pages)
22 October 2015Full accounts made up to 31 March 2015 (30 pages)
24 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,865.999
(15 pages)
24 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,865.999
(15 pages)
15 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Chalmers-Smith
(5 pages)
15 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Chalmers-Smith
(5 pages)
15 October 2014Full accounts made up to 31 March 2014 (29 pages)
15 October 2014Full accounts made up to 31 March 2014 (29 pages)
17 September 2014Appointment of Mr James Peter Chalmers-Smith as a director on 1 October 2014
  • ANNOTATION Clarification a second filed AP01 registered on 15/10/2014
(3 pages)
17 September 2014Appointment of Mr James Peter Chalmers-Smith as a director on 1 October 2014
  • ANNOTATION Clarification a second filed AP01 registered on 15/10/2014
(3 pages)
17 September 2014Appointment of Mr James Peter Chalmers-Smith as a director on 1 October 2014
  • ANNOTATION Clarification a second filed AP01 registered on 15/10/2014
(3 pages)
20 June 2014Director's details changed for Rodney Arnold Fitzgerald on 30 May 2014 (2 pages)
20 June 2014Director's details changed for Christopher Kitchenham on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,865.999
(14 pages)
20 June 2014Director's details changed for Christopher Kitchenham on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Rodney Arnold Fitzgerald on 30 May 2014 (2 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8,865.999
(14 pages)
19 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 02/01/2014
(9 pages)
19 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 02/01/2014
(9 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 15/01/2014
(8 pages)
10 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 15/01/2014
(8 pages)
7 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 8,865.00
  • ANNOTATION A second filed SH01 was registered on 19TH February 2014
  • ANNOTATION A second filed SH01 was registered on 10/02/2014
(7 pages)
7 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 8,865.00
  • ANNOTATION A second filed SH01 was registered on 19TH February 2014
  • ANNOTATION A second filed SH01 was registered on 10/02/2014
(7 pages)
7 January 2014Statement of company's objects (2 pages)
7 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 8,865.00
  • ANNOTATION A second filed SH01 was registered on 19TH February 2014
  • ANNOTATION A second filed SH01 was registered on 10/02/2014
(7 pages)
7 January 2014Statement of company's objects (2 pages)
6 January 2014Sub-division of shares on 18 December 2013 (6 pages)
6 January 2014Sub-division of shares on 18 December 2013 (6 pages)
2 January 2014Statement of capital on 2 January 2014
  • GBP 1
(5 pages)
2 January 2014Statement by directors (5 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of ordinary share 18/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(35 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of ordinary share 18/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(35 pages)
2 January 2014Statement of capital on 2 January 2014
  • GBP 1
(5 pages)
2 January 2014Statement by directors (5 pages)
2 January 2014Solvency statement dated 18/12/13 (5 pages)
2 January 2014Solvency statement dated 18/12/13 (5 pages)
2 January 2014Statement of capital on 2 January 2014
  • GBP 1
(5 pages)
8 August 2013Full accounts made up to 31 March 2013 (23 pages)
8 August 2013Full accounts made up to 31 March 2013 (23 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (14 pages)
20 December 2012Termination of appointment of Rodney Fitzgerald as a secretary (1 page)
20 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
20 December 2012Termination of appointment of Rodney Fitzgerald as a secretary (1 page)
20 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
18 September 2012Full accounts made up to 31 March 2012 (21 pages)
18 September 2012Full accounts made up to 31 March 2012 (21 pages)
15 August 2012Appointment of Mr Andrew Brian Tuck as a director (2 pages)
15 August 2012Appointment of Mr Andrew Brian Tuck as a director (2 pages)
14 August 2012Director's details changed for Mr David Moses Gelber on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr David Moses Gelber on 14 August 2012 (2 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (13 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (13 pages)
3 February 2012Appointment of Mr Mark Rushton as a director (2 pages)
3 February 2012Appointment of Mr Mark Rushton as a director (2 pages)
22 July 2011Full accounts made up to 31 March 2011 (22 pages)
22 July 2011Full accounts made up to 31 March 2011 (22 pages)
29 June 2011Director's details changed for Sean Kin Wai Lam on 1 July 2010 (2 pages)
29 June 2011Director's details changed for Sean Kin Wai Lam on 1 July 2010 (2 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (12 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (12 pages)
29 June 2011Director's details changed for Sean Kin Wai Lam on 1 July 2010 (2 pages)
3 March 2011Termination of appointment of Michael Sunderland as a director (2 pages)
3 March 2011Termination of appointment of Michael Sunderland as a director (2 pages)
10 September 2010Full accounts made up to 31 March 2010 (21 pages)
10 September 2010Full accounts made up to 31 March 2010 (21 pages)
16 August 2010Termination of appointment of Stephen Bailey as a director (2 pages)
16 August 2010Termination of appointment of Stephen Bailey as a director (2 pages)
22 June 2010Director's details changed for Sean Kin Wai Lam on 31 March 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (11 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (11 pages)
22 June 2010Director's details changed for Sean Kin Wai Lam on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Christopher Kitchenham on 31 March 2010 (2 pages)
22 June 2010Director's details changed for Christopher Kitchenham on 31 March 2010 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 5,420,000
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 5,420,000
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 5,420,000
(4 pages)
19 May 2010Appointment of Nicolaj Bagge-Hansen as a director (3 pages)
19 May 2010Appointment of Nicolaj Bagge-Hansen as a director (3 pages)
30 March 2010Appointment of Mr Hua Min Lim as a director (2 pages)
30 March 2010Appointment of Mr Hua Min Lim as a director (2 pages)
4 February 2010Appointment of Martin James Wright as a director (4 pages)
4 February 2010Appointment of Martin James Wright as a director (4 pages)
4 February 2010Appointment of Mr Robert Alan Elliott as a director (3 pages)
4 February 2010Appointment of David Moses Gelber as a director (3 pages)
4 February 2010Appointment of David Moses Gelber as a director (3 pages)
4 February 2010Appointment of Mr Robert Alan Elliott as a director (3 pages)
29 December 2009Appointment of Nigel Peter Skelton as a director (2 pages)
29 December 2009Appointment of Nigel Peter Skelton as a director (2 pages)
14 August 2009Full accounts made up to 31 March 2009 (21 pages)
14 August 2009Full accounts made up to 31 March 2009 (21 pages)
30 June 2009Return made up to 22/05/09; full list of members (5 pages)
30 June 2009Return made up to 22/05/09; full list of members (5 pages)
12 September 2008Full accounts made up to 31 March 2008 (22 pages)
12 September 2008Full accounts made up to 31 March 2008 (22 pages)
20 June 2008Return made up to 22/05/08; full list of members (5 pages)
20 June 2008Return made up to 22/05/08; full list of members (5 pages)
19 June 2008Director's change of particulars / sean lam / 19/06/2008 (1 page)
19 June 2008Director's change of particulars / sean lam / 19/06/2008 (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
9 August 2007Full accounts made up to 31 March 2007 (24 pages)
9 August 2007Full accounts made up to 31 March 2007 (24 pages)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
6 June 2007Return made up to 22/05/07; full list of members (3 pages)
6 June 2007Return made up to 22/05/07; full list of members (3 pages)
11 July 2006Full accounts made up to 31 March 2006 (25 pages)
11 July 2006Full accounts made up to 31 March 2006 (25 pages)
7 June 2006Return made up to 22/05/06; full list of members (3 pages)
7 June 2006Return made up to 22/05/06; full list of members (3 pages)
15 August 2005Ad 22/07/05--------- £ si 500000@1=500000 £ ic 4420000/4920000 (2 pages)
15 August 2005Ad 22/07/05--------- £ si 500000@1=500000 £ ic 4420000/4920000 (2 pages)
7 July 2005Full accounts made up to 31 March 2005 (21 pages)
7 July 2005Full accounts made up to 31 March 2005 (21 pages)
23 June 2005Return made up to 22/05/05; full list of members (9 pages)
23 June 2005Return made up to 22/05/05; full list of members (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
7 July 2004Particulars of contract relating to shares (4 pages)
7 July 2004Ad 06/04/04--------- £ si 4419999@1 (2 pages)
7 July 2004Ad 06/04/04--------- £ si 4419999@1 (2 pages)
7 July 2004Particulars of contract relating to shares (4 pages)
1 July 2004Return made up to 22/05/04; full list of members (9 pages)
1 July 2004Return made up to 22/05/04; full list of members (9 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2004Nc inc already adjusted 05/04/04 (1 page)
16 April 2004Nc inc already adjusted 05/04/04 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
10 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (3 pages)
16 July 2003New secretary appointed;new director appointed (3 pages)
16 July 2003Registered office changed on 16/07/03 from: 23 vinegar street london E1W 2QQ (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 23 vinegar street london E1W 2QQ (1 page)
10 June 2003Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (3 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (3 pages)
22 May 2003Incorporation (31 pages)
22 May 2003Incorporation (31 pages)