Company NameRBS Asset Management Limited
Company StatusDissolved
Company Number05097950
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)
Dissolution Date16 September 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 16 September 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2019(15 years after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 November 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 16 September 2021)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Gordon Francis Pell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameBrian John Crowe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleBank Official
Correspondence AddressBotches
North Common Road, Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RH
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleAccountant
Correspondence Address38 Huntleys Park
Royal Tunbridge Wells
Kent
TN4 9TD
Director NameDr Robert Anthony Dawkins
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleInvestment Manager
Correspondence AddressThe Thatched House 3 Swift Close
Moor Park
Farnham
Surrey
GU10 1QX
Director NameAndrew James Hutton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Princes Gate Mews
London
SW7 2PS
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameThe Earl Of Home David Alexander Cospatrick Home
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2010)
RoleCompany Director Chair
Country of ResidenceUnited Kingdom
Correspondence Address99 Dovehouse Street
London
SW3 6JZ
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed05 May 2005(1 year after company formation)
Appointment Duration6 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed04 November 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameJohn Baines
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2008)
RoleChartered Accountant
Correspondence Address20 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NamePeter Westring Nielsen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2006(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Cheyne Road
London
SW3 5JN
Director NameBrian John Crowe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMiddle Blakebank
Broom Lane
Underbarrow
Cumbria
LA8 8HP
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameIain Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleBank Official
Correspondence Address14 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameMr Philip David Basil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBeard Mill
Stanton Harcourt
Oxfordshire
OX29 5AG
Director NameMr Scott James McMunn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 April 2016)
RoleBanking
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Kenneth Byron Coombs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2010)
RoleInvestment Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 York Avenue
East Sheen
London
Sw!47lq
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Secretary NameDaniel John Putnam
StatusResigned
Appointed27 April 2012(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn Business House G
PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NamePatricia Lynne Webster
StatusResigned
Appointed21 June 2013(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressBusiness House G
Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Secretary NameClaire Michelle Benning
StatusResigned
Appointed11 April 2014(10 years after company formation)
Appointment Duration4 months (resigned 12 August 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameJacqueline Ann Patterson
StatusResigned
Appointed18 August 2014(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 November 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn Corporate Governance And Secretariat
Ground Floor, Business House G
Edinburgh
EH12 1HQ
Scotland
Director NameHelen Ann Grimshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameAndrew David Potter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteam.rbs.com
Telephone020 70854847
Telephone regionLondon

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

18 April 2008Delivered on: 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: Assignation in security
Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights see image for full details.
Outstanding
18 April 2008Delivered on: 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: Assignation in security
Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights see image for full details.
Outstanding

Filing History

25 November 2020Liquidators' statement of receipts and payments to 28 October 2020 (7 pages)
5 November 2019Declaration of solvency (5 pages)
5 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-29
(1 page)
5 November 2019Appointment of a voluntary liquidator (3 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 July 2019Satisfaction of charge 1 in full (1 page)
26 July 2019Satisfaction of charge 2 in full (1 page)
28 May 2019Statement of capital on 28 May 2019
  • GBP 2
(3 pages)
28 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2019Solvency Statement dated 22/05/19 (2 pages)
28 May 2019Statement by Directors (2 pages)
3 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
2 May 2019Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
30 April 2019Appointment of Luke Esrom Roberts as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
26 April 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Andrew David Potter as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Andrew David Potter as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
9 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page)
8 October 2016Auditor's resignation (1 page)
8 October 2016Auditor's resignation (1 page)
9 May 2016Full accounts made up to 31 December 2015 (19 pages)
9 May 2016Full accounts made up to 31 December 2015 (19 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500,000
(6 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500,000
(6 pages)
8 April 2016Termination of appointment of Scott Mcmunn as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Scott Mcmunn as a director on 8 April 2016 (1 page)
2 March 2016Appointment of Andrew David Potter as a director on 28 January 2016 (2 pages)
2 March 2016Termination of appointment of Peter Westring Nielsen as a director on 28 January 2016 (1 page)
2 March 2016Appointment of Director Helen Ann Grimshaw as a director on 28 January 2016 (2 pages)
2 March 2016Appointment of Director Helen Ann Grimshaw as a director on 28 January 2016 (2 pages)
2 March 2016Termination of appointment of Peter Westring Nielsen as a director on 28 January 2016 (1 page)
2 March 2016Appointment of Andrew David Potter as a director on 28 January 2016 (2 pages)
8 May 2015Full accounts made up to 31 December 2014 (19 pages)
8 May 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500,000
(5 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500,000
(5 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,500,000
(5 pages)
8 April 2015Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page)
8 April 2015Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page)
17 November 2014Termination of appointment of Jacqueline Ann Patterson as a secretary on 17 November 2014 (1 page)
17 November 2014Appointment of Rbs Secretarial Services Limited as a secretary on 17 November 2014 (2 pages)
17 November 2014Appointment of Rbs Secretarial Services Limited as a secretary on 17 November 2014 (2 pages)
17 November 2014Termination of appointment of Jacqueline Ann Patterson as a secretary on 17 November 2014 (1 page)
22 August 2014Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page)
22 August 2014Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page)
21 August 2014Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages)
21 August 2014Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages)
6 May 2014Appointment of Claire Michelle Benning as a secretary (2 pages)
6 May 2014Appointment of Claire Michelle Benning as a secretary (2 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,500,000
(6 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,500,000
(6 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,500,000
(6 pages)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
11 April 2014Termination of appointment of Patricia Webster as a secretary (1 page)
27 November 2013Termination of appointment of Lindsey Mcmurray as a director (1 page)
27 November 2013Termination of appointment of Lindsey Mcmurray as a director (1 page)
3 July 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
3 July 2013Appointment of Patricia Lynne Webster as a secretary (2 pages)
2 July 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
2 July 2013Termination of appointment of Daniel Putnam as a secretary (1 page)
8 May 2013Full accounts made up to 31 December 2012 (23 pages)
8 May 2013Full accounts made up to 31 December 2012 (23 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
18 June 2012Appointment of Daniel John Putnam as a secretary (2 pages)
18 June 2012Appointment of Daniel John Putnam as a secretary (2 pages)
18 June 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
18 June 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
3 May 2012Full accounts made up to 31 December 2011 (21 pages)
3 May 2012Full accounts made up to 31 December 2011 (21 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Scott Mcmunn on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Ms Lindsey Mcmurray on 5 February 2012 (2 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Ms Lindsey Mcmurray on 5 February 2012 (2 pages)
26 April 2012Director's details changed for Ms Lindsey Mcmurray on 5 February 2012 (2 pages)
26 April 2012Director's details changed for Scott Mcmunn on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
26 April 2011Full accounts made up to 31 December 2010 (20 pages)
26 April 2011Full accounts made up to 31 December 2010 (20 pages)
26 January 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
26 January 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
25 January 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
25 January 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
25 May 2010Termination of appointment of Philip Basil as a director (1 page)
25 May 2010Termination of appointment of Philip Basil as a director (1 page)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
29 April 2010Termination of appointment of David Home as a director (1 page)
29 April 2010Termination of appointment of David Home as a director (1 page)
29 April 2010Termination of appointment of Kenneth Coombs as a director (1 page)
29 April 2010Termination of appointment of Kenneth Coombs as a director (1 page)
28 April 2010Full accounts made up to 31 December 2009 (26 pages)
28 April 2010Full accounts made up to 31 December 2009 (26 pages)
14 January 2010Termination of appointment of Robert Dawkins as a director (1 page)
14 January 2010Termination of appointment of Robert Dawkins as a director (1 page)
26 August 2009Director appointed rory malcolm cullinan (1 page)
26 August 2009Director appointed rory malcolm cullinan (1 page)
21 May 2009Full accounts made up to 31 December 2008 (24 pages)
21 May 2009Full accounts made up to 31 December 2008 (24 pages)
1 May 2009Appointment terminated director iain robertson (1 page)
1 May 2009Appointment terminated director iain robertson (1 page)
29 April 2009Return made up to 07/04/09; full list of members (6 pages)
29 April 2009Return made up to 07/04/09; full list of members (6 pages)
7 April 2009Director's change of particulars / robert dawkins / 30/03/2009 (1 page)
7 April 2009Director's change of particulars / robert dawkins / 30/03/2009 (1 page)
12 November 2008Appointment terminated director brian crowe (1 page)
12 November 2008Appointment terminated director brian crowe (1 page)
1 July 2008Appointment terminated director john baines (1 page)
1 July 2008Director appointed mr kenneth byron coombs (1 page)
1 July 2008Director appointed mr kenneth byron coombs (1 page)
1 July 2008Appointment terminated director john baines (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 April 2008Return made up to 07/04/08; full list of members (9 pages)
25 April 2008Full accounts made up to 31 December 2007 (23 pages)
25 April 2008Full accounts made up to 31 December 2007 (23 pages)
25 April 2008Return made up to 07/04/08; full list of members (9 pages)
5 March 2008Director appointed scott mcmunn (2 pages)
5 March 2008Director appointed scott mcmunn (2 pages)
1 March 2008Director's change of particulars / john baines / 07/11/2007 (1 page)
1 March 2008Director's change of particulars / john baines / 07/11/2007 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
15 May 2007Full accounts made up to 31 December 2006 (26 pages)
15 May 2007Full accounts made up to 31 December 2006 (26 pages)
20 April 2007Return made up to 07/04/07; full list of members (6 pages)
20 April 2007Return made up to 07/04/07; full list of members (6 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
15 June 2006Full accounts made up to 31 December 2005 (24 pages)
15 June 2006Full accounts made up to 31 December 2005 (24 pages)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
3 May 2005Return made up to 07/04/05; full list of members (7 pages)
3 May 2005Return made up to 07/04/05; full list of members (7 pages)
30 March 2005Full accounts made up to 31 December 2004 (14 pages)
30 March 2005Full accounts made up to 31 December 2004 (14 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2004Registered office changed on 28/06/04 from: 135 bishopsgate london EC3M 3UR (1 page)
28 June 2004Registered office changed on 28/06/04 from: 135 bishopsgate london EC3M 3UR (1 page)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 69 southampton row london WC1B 4ET (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 69 southampton row london WC1B 4ET (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
7 April 2004Incorporation (18 pages)
7 April 2004Incorporation (18 pages)