6 Laurence Pountney Hill
London
EC4R 0BL
Director Name | Mr Dallas John McGillivray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Vincent Camerlynck |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 September 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Tim Callaghan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Roger Edward Wilson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parks Farm Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Mr Gavin David Redvers Oldham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Director Name | Mr Iain Paul Wallace |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House, Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Mr Roger Edward Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parks Farm Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Sandra Claire Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Secretary Name | Sandra Claire Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Director Name | Peter Banfield Saunders |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2007) |
Role | Investment Management |
Correspondence Address | Ferreby Icknield Road Goring On Thames Reading RG8 0DG |
Secretary Name | Mr Glenvil Peter Fryer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Director Name | Richard William Stone |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 December 2006) |
Role | Finance Director |
Correspondence Address | 15 Willow Lane Milton Abingdon Oxfordshire OX14 4EG |
Director Name | Sir Martin Wakefield Jacomb |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2013) |
Role | Non Exec Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House, Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Richard William Stone |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Secretary Name | Barbara Anne Pierssene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 April 2017) |
Role | Company Director |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Director Name | Mr Richard Ian Tolkien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Director Name | Ms Francesca Eva Ecsery |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2017) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Director Name | Mr Michael David Birkett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Director Name | Mr Gareth Vaughan Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Director Name | Mr Paul Odonnell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow House 1a Bow Lane London EC4M 9EE |
Director Name | Mrs Leanne Isaacs |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Kevin Lavery |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Harvey Kalman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2018(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2021) |
Role | Financial Director |
Country of Residence | Australia |
Correspondence Address | Level 1 575 Bourke Street Vic 3000 Melbourne Victoria Australia |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.share.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01296 414141 |
Telephone region | Aylesbury |
Registered Address | 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £281,000 |
Net Worth | £364,000 |
Cash | £378,000 |
Current Liabilities | £281,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
1 November 2023 | Second filing of Confirmation Statement dated 8 August 2023 (3 pages) |
---|---|
31 October 2023 | Statement of capital following an allotment of shares on 23 May 2023
|
21 August 2023 | 08/08/23 Statement of Capital gbp 8785000
|
27 March 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
27 March 2023 | Statement of capital following an allotment of shares on 26 October 2022
|
14 March 2023 | Full accounts made up to 30 June 2022 (31 pages) |
27 February 2023 | Second filing of a statement of capital following an allotment of shares on 17 December 2019
|
23 February 2023 | Second filing of a statement of capital following an allotment of shares on 17 December 2019
|
31 August 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
31 August 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
20 July 2022 | Termination of appointment of Kevin Lavery as a director on 1 June 2022 (1 page) |
20 July 2022 | Appointment of Mr Tim Callaghan as a director on 1 June 2022 (2 pages) |
24 May 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
24 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
24 May 2022 | Statement of capital following an allotment of shares on 15 September 2021
|
23 February 2022 | Termination of appointment of Leanne Isaacs as a director on 1 January 2022 (1 page) |
27 October 2021 | Full accounts made up to 30 June 2021 (28 pages) |
1 September 2021 | Confirmation statement made on 8 August 2021 with updates (5 pages) |
26 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
22 June 2021 | Termination of appointment of Harvey Kalman as a director on 15 June 2021 (1 page) |
14 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
23 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
30 October 2020 | Full accounts made up to 30 June 2020 (22 pages) |
20 October 2020 | Second filing of a statement of capital following an allotment of shares on 24 March 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
8 October 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
24 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
2 April 2020 | Full accounts made up to 30 June 2019 (21 pages) |
14 January 2020 | Change of details for Equity Trustees (Uk & Europe) Ltd as a person with significant control on 11 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Kevin Lavery on 11 January 2020 (2 pages) |
14 January 2020 | Registered office address changed from Pountney Hill House 4th Floor, Laurence Pountney House 6 Laurence Pountney Hill London EC4R 0BL England to 4th Floor Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 14 January 2020 (1 page) |
14 January 2020 | Director's details changed for Mr James Gardner on 11 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mrs Leanne Isaacs on 11 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from Bow House 1a Bow Lane London EC4M 9EE England to Pountney Hill House 4th Floor, Laurence Pountney House 6 Laurence Pountney Hill London EC4R 0BL on 10 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Vincent Camerlynck as a director on 1 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
28 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
16 October 2018 | Resolutions
|
16 October 2018 | Change of name notice (2 pages) |
16 October 2018 | Change of name with request to seek comments from relevant body (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
21 June 2018 | Appointment of Mr Dallas John Mcgillivray as a director on 1 March 2018 (2 pages) |
21 June 2018 | Change of details for Treasury Capital Ltd as a person with significant control on 15 June 2018 (2 pages) |
20 February 2018 | Appointment of Mr Harvey Kalman as a director on 22 January 2018 (2 pages) |
4 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
30 November 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 September 2017 | Cessation of Share Plc as a person with significant control on 7 April 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
4 September 2017 | Cessation of Share Plc as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Share Plc as a person with significant control on 7 April 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
18 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Treasury Capital Ltd as a person with significant control on 7 April 2017 (2 pages) |
18 August 2017 | Notification of Treasury Capital Ltd as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Treasury Capital Ltd as a person with significant control on 7 April 2017 (2 pages) |
10 August 2017 | Change of name notice (2 pages) |
10 August 2017 | Change of name with request to seek comments from relevant body (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Change of name with request to seek comments from relevant body (2 pages) |
10 August 2017 | Change of name notice (2 pages) |
10 August 2017 | Resolutions
|
12 June 2017 | Termination of appointment of Paul Odonnell as a director on 28 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Paul Odonnell as a director on 28 April 2017 (2 pages) |
7 June 2017 | Termination of appointment of Paul Odonnell as a director on 28 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Paul Odonnell as a director on 28 April 2017 (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 April 2017 | Termination of appointment of Michael David Birkett as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Gavin David Redvers Oldham as a director on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Leanne Isaacs as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Gareth Vaughan Thomas as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Richard William Stone as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Francesca Eva Ecsery as a director on 7 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Oxford House, Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Bow House 1a Bow Lane London EC4M 9EE on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr James Gardner as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Michael David Birkett as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Barbara Anne Pierssene as a secretary on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Gavin David Redvers Oldham as a director on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mr James Gardner as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Francesca Eva Ecsery as a director on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Leanne Isaacs as a director on 7 April 2017 (2 pages) |
10 April 2017 | Registered office address changed from Oxford House, Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Bow House 1a Bow Lane London EC4M 9EE on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Paul Odonnell as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Barbara Anne Pierssene as a secretary on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Kevin Lavery as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Kevin Lavery as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Richard Ian Tolkien as a director on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Paul Odonnell as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Richard Ian Tolkien as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Richard William Stone as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Gareth Vaughan Thomas as a director on 7 April 2017 (1 page) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
10 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 February 2015 | Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 February 2014 | Appointment of Mr Michael David Birkett as a director (2 pages) |
5 February 2014 | Appointment of Mr Michael David Birkett as a director (2 pages) |
31 December 2013 | Termination of appointment of Martin Jacomb as a director (1 page) |
31 December 2013 | Termination of appointment of Martin Jacomb as a director (1 page) |
4 September 2013 | Termination of appointment of Iain Wallace as a director (1 page) |
4 September 2013 | Termination of appointment of Iain Wallace as a director (1 page) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 August 2011 | Appointment of Ms Francesca Eva Ecsery as a director (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Ms Francesca Eva Ecsery as a director (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 December 2009 | Director's details changed for Richard Ian Tolkien on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard Ian Tolkien on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Sir Martin Wakefield Jacomb on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard William Stone on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Iain Paul Wallace on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Sir Martin Wakefield Jacomb on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Gavin David Redvers Oldham on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Iain Paul Wallace on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Barbara Anne Pierssene on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Sir Martin Wakefield Jacomb on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard William Stone on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Iain Paul Wallace on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard Ian Tolkien on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Barbara Anne Pierssene on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Barbara Anne Pierssene on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Gavin David Redvers Oldham on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Gavin David Redvers Oldham on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard William Stone on 7 December 2009 (2 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 March 2009 | Director appointed richard ian tolkien (2 pages) |
27 March 2009 | Director appointed richard ian tolkien (2 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
24 September 2007 | Company name changed the share centre (investment man agement) LTD\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed the share centre (investment man agement) LTD\certificate issued on 24/09/07 (2 pages) |
21 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
23 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
25 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | Ad 01/12/03--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
19 December 2003 | Ad 01/12/03--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
16 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
16 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Incorporation (17 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Incorporation (17 pages) |