Company NameBDO Llp Limited
Company StatusActive
Company Number05177887
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 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 Andrew Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Scott William Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Douglas Iain Crichton Lowson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stuart Charles Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Ryan Christopher Ewart Ferguson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleMember
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2008)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Director NameMr Mark Andrew Sherfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(6 days after company formation)
Appointment Duration15 years, 11 months (resigned 03 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed19 July 2004(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2012)
RoleCompany Director
Correspondence Address2nd Floor
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Director NameDermot Colin Anthony Mathias
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 19 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon James Michaels
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Simon James Michaels
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameSimon Bruce Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 18 May 2011)
RoleChartered Accountant
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMark Bomer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Anthony Hutchinson
StatusResigned
Appointed22 October 2012(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Calum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Teresa Mary Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Anne Louise Sayers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Anne Louise Sayers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebdo.co.uk
Telephone07 342200002
Telephone regionMobile

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Bdo Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,856,000
Gross Profit£5,550,000
Net Worth-£7,800,000
Current Liabilities£13,351,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023 (1 page)
23 January 2023Full accounts made up to 1 July 2022 (17 pages)
15 July 2022Director's details changed for Mr Ryan Christopher Ewart Ferguson on 11 March 2021 (2 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
6 July 2022Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022 (2 pages)
6 July 2022Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022 (1 page)
23 December 2021Full accounts made up to 2 July 2021 (17 pages)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Anne Louise Sayers as a director on 3 July 2021 (1 page)
7 May 2021Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page)
16 April 2021Appointment of Anne Louise Sayers as a director on 11 March 2021 (2 pages)
23 March 2021Full accounts made up to 3 July 2020 (17 pages)
11 March 2021Appointment of Mr Ryan Christopher Ewart Ferguson as a director on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Anne Louise Sayers as a director on 11 March 2021 (1 page)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
9 July 2020Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page)
4 May 2020Full accounts made up to 5 July 2019 (19 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 February 2019Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages)
1 February 2019Appointment of Anne Louise Sayers as a director on 29 January 2019 (2 pages)
23 October 2018Full accounts made up to 29 June 2018 (18 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 30 June 2017 (18 pages)
12 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 February 2017Full accounts made up to 1 July 2016 (17 pages)
14 February 2017Full accounts made up to 1 July 2016 (17 pages)
9 November 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
9 November 2016Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Scott William Knight as a director on 1 October 2016 (2 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 March 2016Full accounts made up to 3 July 2015 (15 pages)
21 March 2016Full accounts made up to 3 July 2015 (15 pages)
22 July 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor Chertsey Street Guildford Surrey GU1 4HD (1 page)
22 July 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor Chertsey Street Guildford Surrey GU1 4HD (1 page)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,001
(7 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,001
(7 pages)
22 July 2015Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
22 July 2015Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
15 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 10,001
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 10,001
(3 pages)
13 April 2015Full accounts made up to 4 July 2014 (15 pages)
13 April 2015Full accounts made up to 4 July 2014 (15 pages)
13 April 2015Full accounts made up to 4 July 2014 (15 pages)
16 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 10,000
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 10,000
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 10,000
(3 pages)
2 December 2014Appointment of Calum William Stewart as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Calum William Stewart as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Calum William Stewart as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Mark Bomer as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Mark Bomer as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Mark Bomer as a director on 1 December 2014 (1 page)
29 July 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(6 pages)
29 July 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(6 pages)
29 July 2014Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page)
28 July 2014Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
28 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
28 July 2014Register(s) moved to registered office address 55 Baker Street London W1U 7EU (1 page)
28 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
10 July 2014Appointment of Mr Andrew Butterworth as a director (2 pages)
10 July 2014Appointment of Mr Andrew Butterworth as a director (2 pages)
7 April 2014Full accounts made up to 5 July 2013 (13 pages)
7 April 2014Full accounts made up to 5 July 2013 (13 pages)
7 April 2014Full accounts made up to 5 July 2013 (13 pages)
18 July 2013Register(s) moved to registered office address (1 page)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Register(s) moved to registered office address (1 page)
8 March 2013Full accounts made up to 29 June 2012 (17 pages)
8 March 2013Full accounts made up to 29 June 2012 (17 pages)
29 January 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
29 January 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
30 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
30 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
1 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
1 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
1 November 2012Appointment of Michael Anthony Hutchinson as a secretary (2 pages)
1 November 2012Appointment of Michael Anthony Hutchinson as a secretary (2 pages)
24 August 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
24 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
24 August 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
24 August 2012Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages)
24 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
26 March 2012Full accounts made up to 1 July 2011 (14 pages)
26 March 2012Full accounts made up to 1 July 2011 (14 pages)
26 March 2012Full accounts made up to 1 July 2011 (14 pages)
20 July 2011Appointment of Mark Bomer as a director (2 pages)
20 July 2011Appointment of Mark Bomer as a director (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
8 June 2011Termination of appointment of Simon Bevan as a director (1 page)
8 June 2011Termination of appointment of Simon Bevan as a director (1 page)
9 December 2010Full accounts made up to 2 July 2010 (14 pages)
9 December 2010Full accounts made up to 2 July 2010 (14 pages)
9 December 2010Full accounts made up to 2 July 2010 (14 pages)
20 October 2010Appointment of Simon Bruce Bevan as a director (2 pages)
20 October 2010Appointment of Simon Bruce Bevan as a director (2 pages)
20 October 2010Termination of appointment of Dermot Mathias as a director (1 page)
20 October 2010Termination of appointment of Dermot Mathias as a director (1 page)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
31 March 2010Full accounts made up to 3 July 2009 (12 pages)
31 March 2010Full accounts made up to 3 July 2009 (12 pages)
31 March 2010Full accounts made up to 3 July 2009 (12 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
7 October 2009Memorandum and Articles of Association (14 pages)
7 October 2009Memorandum and Articles of Association (14 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23
(1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23
(1 page)
5 October 2009Company name changed bdo stoy hayward LLP LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
(3 pages)
5 October 2009Company name changed bdo stoy hayward LLP LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
(3 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
21 July 2009Return made up to 13/07/09; full list of members (4 pages)
18 February 2009Full accounts made up to 4 July 2008 (14 pages)
18 February 2009Full accounts made up to 4 July 2008 (14 pages)
18 February 2009Full accounts made up to 4 July 2008 (14 pages)
18 July 2008Director's change of particulars / mark sherfield / 13/07/2008 (1 page)
18 July 2008Director's change of particulars / dermot mathias / 13/07/2008 (1 page)
18 July 2008Appointment terminated secretary simon michaels (1 page)
18 July 2008Director's change of particulars / dermot mathias / 13/07/2008 (1 page)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
18 July 2008Director's change of particulars / mark sherfield / 13/07/2008 (1 page)
18 July 2008Appointment terminated secretary simon michaels (1 page)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Director appointed simon james michaels (2 pages)
15 July 2008Secretary appointed simon james michaels (2 pages)
15 July 2008Secretary appointed simon james michaels (2 pages)
15 July 2008Director appointed simon james michaels (2 pages)
14 July 2008Appointment terminated director jeremy newman (1 page)
14 July 2008Appointment terminated director jeremy newman (1 page)
23 April 2008Ad 16/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
23 April 2008Ad 16/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
2 April 2008Registered office changed on 02/04/2008 from 55 baker street london W1U 7EU (1 page)
2 April 2008Registered office changed on 02/04/2008 from 55 baker street london W1U 7EU (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
17 January 2008Full accounts made up to 30 June 2007 (13 pages)
17 January 2008Full accounts made up to 30 June 2007 (13 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
30 May 2006Full accounts made up to 30 June 2005 (14 pages)
30 May 2006Full accounts made up to 30 June 2005 (14 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
10 August 2005Return made up to 13/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
25 April 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
25 April 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
1 October 2004Company name changed bdo stoy hayward LLP investments LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed bdo stoy hayward LLP investments LIMITED\certificate issued on 01/10/04 (2 pages)
9 September 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2004Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (3 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
23 July 2004Nc inc already adjusted 19/07/04 (1 page)
23 July 2004Company name changed axelmoor LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2004Registered office changed on 23/07/04 from: 41 chalton street london NW1 1JD (1 page)
23 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2004Nc inc already adjusted 19/07/04 (1 page)
23 July 2004Registered office changed on 23/07/04 from: 41 chalton street london NW1 1JD (1 page)
23 July 2004Company name changed axelmoor LIMITED\certificate issued on 23/07/04 (2 pages)
13 July 2004Incorporation (17 pages)
13 July 2004Incorporation (17 pages)