Company NameHermes Equity Ownership Services Limited
Company StatusActive
Company Number05167179
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Leon Yehudah Kamhi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Saker Anwar Nusseibeh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleHead Of Investments
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMrs Harriet Anne Steel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Gordon Joseph Ceresino
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pa 15222
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed30 June 2004(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Peter Robert Butler
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Larks Lane, Great Waltham
Chelmsford
Essex
CM3 1AD
Director NameMr Charles Michael Metcalfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address70 Oxford Gardens
London
W10 5UN
Director NameMr David James Pitt-Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Dartmouth Park Road
London
NW5 1SU
Director NameMr Colin Skene Melvin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address47 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Director NamePaul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 21 November 2006)
RoleCompany Director
Correspondence AddressFlat 5, Tamarind Court
18 Gainsford Street, Shad Thames
London
SE1 2NE
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Director NameMr Michael Mark Webb
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Childebert Road
London
SW17 8EX
Director NameDr Stephen Marshall Davis
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 February 2016)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address110 Overshore Drive East
Madison
Connecticut
06443
United States
Director NameChristian Strenger
Date of BirthMay 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMainzer Laud Strasse 178 60327
Frankfurt
Germany
Director NameMr Nigel Labram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvan Walk
Bickley
Bromley
BR1 2XE
Director NameSir Mark Moody-Stuart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gun House
122 Wapping High Street
London
E1W 2NL
Director NameDr Hans-Christoph Hirt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2011(6 years, 7 months after company formation)
Appointment Duration11 years (resigned 09 March 2022)
RoleGlobal Head Of Corporate Engagement
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Paul Charles Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMs Helene Winch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2013)
RoleFinance Proffessional
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Neiloy Ghosh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2014)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameDame Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years after company formation)
Appointment Duration1 year (resigned 18 July 2014)
RoleBusiness Leader
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 October 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Matthew Doyle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2014(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMrs Emma Caroline Hunt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ

Contact

Websitehermes.co.uk
Telephone020 76802214
Telephone regionLondon

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250k at £1Hermes Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,666,236
Net Worth-£1,330,037
Cash£71,036
Current Liabilities£3,387,494

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 June 2023Full accounts made up to 31 December 2022 (26 pages)
7 December 2022Termination of appointment of Harriet Anne Steel as a director on 6 December 2022 (1 page)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (26 pages)
15 March 2022Termination of appointment of Hans-Christoph Hirt as a director on 9 March 2022 (1 page)
15 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (26 pages)
14 October 2020Director's details changed for Mr Gordon Joseph Ceresino on 30 September 2020 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mr Leon Yehudah Kamhi on 2 June 2020 (2 pages)
1 May 2020Full accounts made up to 31 December 2019 (25 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (21 pages)
8 October 2018Appointment of Mr Gordon Joseph Ceresino as a director on 8 October 2018 (2 pages)
1 October 2018Director's details changed for Mr Saker Anwar Nusseibeh on 22 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 December 2017 (18 pages)
27 March 2018Director's details changed for Mrs Harriet Anne Steel on 23 March 2018 (2 pages)
5 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
5 February 2018Change of details for Hermes Fund Managers Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Emma Caroline Hunt as a director on 8 May 2017 (1 page)
12 May 2017Termination of appointment of Emma Caroline Hunt as a director on 8 May 2017 (1 page)
10 April 2017Full accounts made up to 31 December 2016 (18 pages)
10 April 2017Full accounts made up to 31 December 2016 (18 pages)
30 November 2016Termination of appointment of Colin Skene Melvin as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Colin Skene Melvin as a director on 30 November 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 May 2016Appointment of Mr Christopher Mark Taylor as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mr Christopher Mark Taylor as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Ms Emma Caroline Hunt as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mrs Harriet Anne Steel as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Ms Emma Caroline Hunt as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mrs Harriet Anne Steel as a director on 12 May 2016 (2 pages)
25 April 2016Full accounts made up to 31 December 2015 (19 pages)
25 April 2016Full accounts made up to 31 December 2015 (19 pages)
8 February 2016Termination of appointment of Mark Moody-Stuart as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Mark Moody-Stuart as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Stephen Marshall Davis as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Stephen Marshall Davis as a director on 4 February 2016 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 250,000
(9 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 250,000
(9 pages)
14 May 2015Termination of appointment of Matthew Doyle as a director on 8 May 2015 (1 page)
14 May 2015Termination of appointment of Matthew Doyle as a director on 8 May 2015 (1 page)
14 May 2015Termination of appointment of Matthew Doyle as a director on 8 May 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
12 March 2015Director's details changed for Mr Matthew Doyle on 27 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Matthew Doyle on 27 February 2015 (2 pages)
12 November 2014Director's details changed for Mr Matthew Doyle on 1 August 2014 (2 pages)
12 November 2014Director's details changed for Mr Matthew Doyle on 1 August 2014 (2 pages)
12 November 2014Director's details changed for Mr Matthew Doyle on 1 August 2014 (2 pages)
15 October 2014Termination of appointment of Eileen Mary Haughey as a director on 2 October 2014 (1 page)
15 October 2014Termination of appointment of Eileen Mary Haughey as a director on 2 October 2014 (1 page)
15 October 2014Termination of appointment of Eileen Mary Haughey as a director on 2 October 2014 (1 page)
8 August 2014Termination of appointment of Neiloy Ghosh as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Neiloy Ghosh as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Neiloy Ghosh as a director on 8 August 2014 (1 page)
24 July 2014Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 250,000
(10 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 250,000
(10 pages)
12 June 2014Appointment of Mr Matthew Doyle as a director (2 pages)
12 June 2014Appointment of Mr Matthew Doyle as a director (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
21 February 2014Appointment of Mrs Eileen Mary Haughey as a director (2 pages)
21 February 2014Appointment of Mrs Eileen Mary Haughey as a director (2 pages)
8 October 2013Termination of appointment of Paul Lee as a director (1 page)
8 October 2013Termination of appointment of Paul Lee as a director (1 page)
3 October 2013Termination of appointment of Helene Winch as a director (1 page)
3 October 2013Termination of appointment of Helene Winch as a director (1 page)
15 August 2013Appointment of Dame Lucy Jeanne Neville-Rolfe as a director (2 pages)
15 August 2013Appointment of Dame Lucy Jeanne Neville-Rolfe as a director (2 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
11 April 2013Termination of appointment of Christian Strenger as a director (1 page)
11 April 2013Termination of appointment of Christian Strenger as a director (1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
22 June 2012Full accounts made up to 31 December 2011 (15 pages)
22 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 March 2012Appointment of Mr Neiloy Ghosh as a director (2 pages)
7 March 2012Appointment of Mr Neiloy Ghosh as a director (2 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
15 November 2011Appointment of Mrs Helene Winch as a director (2 pages)
15 November 2011Appointment of Mrs Helene Winch as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 July 2011Termination of appointment of Nigel Labram as a director (2 pages)
28 July 2011Termination of appointment of Nigel Labram as a director (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
1 July 2011Director's details changed for Dr Stephen Marshall Davis on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Dr Stephen Marshall Davis on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Dr Stephen Marshall Davis on 1 July 2011 (2 pages)
9 March 2011Appointment of Mr Paul Charles Lee as a director (2 pages)
9 March 2011Appointment of Mr Paul Charles Lee as a director (2 pages)
8 March 2011Appointment of Dr Hans-Christoph Hirt as a director (2 pages)
8 March 2011Appointment of Dr Hans-Christoph Hirt as a director (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2010Director's details changed for Christian Strenger on 15 July 2010 (3 pages)
17 August 2010Director's details changed for Christian Strenger on 15 July 2010 (3 pages)
5 August 2010Director's details changed for Stephen Marshall Davis on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Stephen Marshall Davis on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Stephen Marshall Davis on 5 August 2010 (2 pages)
2 July 2010Director's details changed for Stephen Marshall Davis on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Stephen Marshall Davis on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Mr Leon Yehudah Kamhi on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Christian Strenger on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Sir Mark Moody-Stuart on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Leon Yehudah Kamhi on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Sir Mark Moody-Stuart on 30 June 2010 (2 pages)
1 July 2010Secretary's details changed for Hermes Secretariat Limited on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Colin Skene Melvin on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Christian Strenger on 30 June 2010 (2 pages)
1 July 2010Secretary's details changed for Hermes Secretariat Limited on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Colin Skene Melvin on 30 June 2010 (2 pages)
14 January 2010Appointment of Mr Saker Anwar Nusseibeh as a director (2 pages)
14 January 2010Appointment of Mr Saker Anwar Nusseibeh as a director (2 pages)
11 December 2009Termination of appointment of Michael Webb as a director (1 page)
11 December 2009Termination of appointment of Michael Webb as a director (1 page)
21 July 2009Director appointed sir mark moody-stuart (1 page)
21 July 2009Director appointed sir mark moody-stuart (1 page)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Director's change of particulars / colin melvin / 26/06/2009 (1 page)
6 July 2009Director's change of particulars / colin melvin / 26/06/2009 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
27 April 2009Director appointed mr leon yehudah kamhi (1 page)
27 April 2009Director appointed mr leon yehudah kamhi (1 page)
18 February 2009Director's change of particulars / stephen davis / 09/02/2009 (1 page)
18 February 2009Director's change of particulars / stephen davis / 09/02/2009 (1 page)
16 October 2008Director appointed mr nigel labram (4 pages)
16 October 2008Director appointed mr nigel labram (4 pages)
29 July 2008Appointment terminated director david pitt-watson (1 page)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Appointment terminated director david pitt-watson (1 page)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Nc inc already adjusted 21/11/05 (1 page)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Nc inc already adjusted 21/11/05 (1 page)
1 December 2005Ad 21/11/05--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
1 December 2005Ad 21/11/05--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
30 June 2004Incorporation (35 pages)
30 June 2004Incorporation (35 pages)