Company NameEquity Trustees Fund Services Ltd
Company StatusActive
Company Number04856420
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Gardner
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Dallas John McGillivray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Vincent Camerlynck
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed01 September 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleIndependent Director
Country of ResidenceEngland
Correspondence Address4th Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Tim Callaghan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Roger Edward Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParks Farm
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameMr Gavin David Redvers Oldham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Director NameMr Iain Paul Wallace
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House, Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameMr Roger Edward Wilson
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParks Farm
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameSandra Claire Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2006)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Secretary NameSandra Claire Kelly
NationalityBritish
StatusResigned
Appointed01 March 2004(6 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2006)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Director NamePeter Banfield Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2007)
RoleInvestment Management
Correspondence AddressFerreby
Icknield Road
Goring On Thames
Reading
RG8 0DG
Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusResigned
Appointed08 May 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameRichard William Stone
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 December 2006)
RoleFinance Director
Correspondence Address15 Willow Lane
Milton
Abingdon
Oxfordshire
OX14 4EG
Director NameSir Martin Wakefield Jacomb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleNon Exec Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House, Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Richard William Stone
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Secretary NameBarbara Anne Pierssene
NationalityBritish
StatusResigned
Appointed11 December 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 April 2017)
RoleCompany Director
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Director NameMr Richard Ian Tolkien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Director NameMs Francesca Eva Ecsery
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Director NameMr Michael David Birkett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Director NameMr Gareth Vaughan Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Director NameMr Paul Odonnell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2017(13 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow House 1a Bow Lane
London
EC4M 9EE
Director NameMrs Leanne Isaacs
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Kevin Lavery
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2017(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Harvey Kalman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2018(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2021)
RoleFinancial Director
Country of ResidenceAustralia
Correspondence AddressLevel 1 575 Bourke Street
Vic 3000
Melbourne
Victoria
Australia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.share.co.uk
Email address[email protected]
Telephone01296 414141
Telephone regionAylesbury

Location

Registered Address4th Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£281,000
Net Worth£364,000
Cash£378,000
Current Liabilities£281,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

1 November 2023Second filing of Confirmation Statement dated 8 August 2023 (3 pages)
31 October 2023Statement of capital following an allotment of shares on 23 May 2023
  • GBP 8,785,000
(3 pages)
21 August 202308/08/23 Statement of Capital gbp 8785000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/11/2023
(6 pages)
27 March 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 8,385,000
(3 pages)
27 March 2023Statement of capital following an allotment of shares on 26 October 2022
  • GBP 7,853,000
(3 pages)
14 March 2023Full accounts made up to 30 June 2022 (31 pages)
27 February 2023Second filing of a statement of capital following an allotment of shares on 17 December 2019
  • GBP 2,590,000
(4 pages)
23 February 2023Second filing of a statement of capital following an allotment of shares on 17 December 2019
  • GBP 2,340,000
(4 pages)
31 August 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 7,395,000
(3 pages)
31 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
20 July 2022Termination of appointment of Kevin Lavery as a director on 1 June 2022 (1 page)
20 July 2022Appointment of Mr Tim Callaghan as a director on 1 June 2022 (2 pages)
24 May 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 5,745,000
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 6,545,000
(3 pages)
24 May 2022Statement of capital following an allotment of shares on 15 September 2021
  • GBP 5,245,000
(3 pages)
23 February 2022Termination of appointment of Leanne Isaacs as a director on 1 January 2022 (1 page)
27 October 2021Full accounts made up to 30 June 2021 (28 pages)
1 September 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
26 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 4,645,000
(3 pages)
22 June 2021Termination of appointment of Harvey Kalman as a director on 15 June 2021 (1 page)
14 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 4,465,000
(3 pages)
23 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 3,965,000
(3 pages)
30 October 2020Full accounts made up to 30 June 2020 (22 pages)
20 October 2020Second filing of a statement of capital following an allotment of shares on 24 March 2020
  • GBP 2,965,000
(7 pages)
8 October 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 2,590,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 23/02/2023 and 27/02/2023.
(3 pages)
8 October 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 2,590,000
(3 pages)
24 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
21 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 3,465,000
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 2,965,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020
(4 pages)
2 April 2020Full accounts made up to 30 June 2019 (21 pages)
14 January 2020Change of details for Equity Trustees (Uk & Europe) Ltd as a person with significant control on 11 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Kevin Lavery on 11 January 2020 (2 pages)
14 January 2020Registered 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 2020Director's details changed for Mr James Gardner on 11 January 2020 (2 pages)
14 January 2020Director's details changed for Mrs Leanne Isaacs on 11 January 2020 (2 pages)
10 January 2020Registered 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 2020Appointment of Mr Vincent Camerlynck as a director on 1 September 2019 (2 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
13 June 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2,340,000
(3 pages)
28 March 2019Full accounts made up to 30 June 2018 (20 pages)
2 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,475,000
(3 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
16 October 2018Change of name notice (2 pages)
16 October 2018Change of name with request to seek comments from relevant body (2 pages)
4 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 1,275,000
(3 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
28 June 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 975,000
(3 pages)
21 June 2018Appointment of Mr Dallas John Mcgillivray as a director on 1 March 2018 (2 pages)
21 June 2018Change of details for Treasury Capital Ltd as a person with significant control on 15 June 2018 (2 pages)
20 February 2018Appointment of Mr Harvey Kalman as a director on 22 January 2018 (2 pages)
4 December 2017Particulars of variation of rights attached to shares (2 pages)
4 December 2017Particulars of variation of rights attached to shares (2 pages)
30 November 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
30 November 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 September 2017Cessation of Share Plc as a person with significant control on 7 April 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 825,000
(3 pages)
4 September 2017Cessation of Share Plc as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Share Plc as a person with significant control on 7 April 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 825,000
(3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
18 August 2017Notification of Treasury Capital Ltd as a person with significant control on 7 April 2017 (2 pages)
18 August 2017Notification of Treasury Capital Ltd as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
18 August 2017Notification of Treasury Capital Ltd as a person with significant control on 7 April 2017 (2 pages)
10 August 2017Change of name notice (2 pages)
10 August 2017Change of name with request to seek comments from relevant body (2 pages)
10 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(2 pages)
10 August 2017Change of name with request to seek comments from relevant body (2 pages)
10 August 2017Change of name notice (2 pages)
10 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(2 pages)
12 June 2017Termination of appointment of Paul Odonnell as a director on 28 April 2017 (2 pages)
12 June 2017Termination of appointment of Paul Odonnell as a director on 28 April 2017 (2 pages)
7 June 2017Termination of appointment of Paul Odonnell as a director on 28 April 2017 (1 page)
7 June 2017Termination of appointment of Paul Odonnell as a director on 28 April 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (20 pages)
2 May 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Termination of appointment of Michael David Birkett as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Gavin David Redvers Oldham as a director on 7 April 2017 (1 page)
10 April 2017Appointment of Mrs Leanne Isaacs as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of Gareth Vaughan Thomas as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Richard William Stone as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Francesca Eva Ecsery as a director on 7 April 2017 (1 page)
10 April 2017Registered 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 2017Appointment of Mr James Gardner as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of Michael David Birkett as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Gavin David Redvers Oldham as a director on 7 April 2017 (1 page)
10 April 2017Appointment of Mr James Gardner as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of Francesca Eva Ecsery as a director on 7 April 2017 (1 page)
10 April 2017Appointment of Mrs Leanne Isaacs as a director on 7 April 2017 (2 pages)
10 April 2017Registered 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 2017Appointment of Mr Paul Odonnell as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 7 April 2017 (1 page)
10 April 2017Appointment of Mr Kevin Lavery as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Kevin Lavery as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of Richard Ian Tolkien as a director on 7 April 2017 (1 page)
10 April 2017Appointment of Mr Paul Odonnell as a director on 7 April 2017 (2 pages)
10 April 2017Termination of appointment of Richard Ian Tolkien as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Richard William Stone as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Gareth Vaughan Thomas as a director on 7 April 2017 (1 page)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10,000
(6 pages)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10,000
(6 pages)
8 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 10,000
(6 pages)
10 April 2015Full accounts made up to 31 December 2014 (18 pages)
10 April 2015Full accounts made up to 31 December 2014 (18 pages)
3 February 2015Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages)
3 February 2015Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (18 pages)
9 April 2014Full accounts made up to 31 December 2013 (18 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
31 December 2013Termination of appointment of Martin Jacomb as a director (1 page)
31 December 2013Termination of appointment of Martin Jacomb as a director (1 page)
4 September 2013Termination of appointment of Iain Wallace as a director (1 page)
4 September 2013Termination of appointment of Iain Wallace as a director (1 page)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10,000
(6 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10,000
(6 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10,000
(6 pages)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
8 April 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
9 August 2011Appointment of Ms Francesca Eva Ecsery as a director (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Ms Francesca Eva Ecsery as a director (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 April 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 May 2010Full accounts made up to 31 December 2009 (16 pages)
10 May 2010Full accounts made up to 31 December 2009 (16 pages)
7 December 2009Director's details changed for Richard Ian Tolkien on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Richard Ian Tolkien on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Sir Martin Wakefield Jacomb on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Richard William Stone on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Iain Paul Wallace on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Sir Martin Wakefield Jacomb on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Gavin David Redvers Oldham on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Iain Paul Wallace on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Barbara Anne Pierssene on 7 December 2009 (1 page)
7 December 2009Director's details changed for Sir Martin Wakefield Jacomb on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Richard William Stone on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Iain Paul Wallace on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Richard Ian Tolkien on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Barbara Anne Pierssene on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Barbara Anne Pierssene on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Gavin David Redvers Oldham on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Gavin David Redvers Oldham on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Richard William Stone on 7 December 2009 (2 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
27 March 2009Director appointed richard ian tolkien (2 pages)
27 March 2009Director appointed richard ian tolkien (2 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
17 April 2008Full accounts made up to 31 December 2007 (9 pages)
17 April 2008Full accounts made up to 31 December 2007 (9 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
24 September 2007Company name changed the share centre (investment man agement) LTD\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed the share centre (investment man agement) LTD\certificate issued on 24/09/07 (2 pages)
21 August 2007Return made up to 05/08/07; full list of members (3 pages)
21 August 2007Return made up to 05/08/07; full list of members (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
14 May 2007Full accounts made up to 31 December 2006 (8 pages)
14 May 2007Full accounts made up to 31 December 2006 (8 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
23 August 2006Return made up to 05/08/06; full list of members (3 pages)
23 August 2006Return made up to 05/08/06; full list of members (3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned;director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (7 pages)
13 April 2006Full accounts made up to 31 December 2005 (7 pages)
8 August 2005Return made up to 05/08/05; full list of members (3 pages)
8 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (7 pages)
25 August 2004Return made up to 05/08/04; full list of members (8 pages)
25 August 2004Return made up to 05/08/04; full list of members (8 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
19 December 2003Ad 01/12/03--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
19 December 2003Ad 01/12/03--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
16 August 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 August 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Incorporation (17 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Incorporation (17 pages)