London
EC4M 7RF
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 10 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Trust Offical |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Mr John Neil Maltby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Priory House Priory Close Chislehurst Kent BR7 5LB |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Cheif Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Cheif Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Corporate Services Director |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 years after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 18 7th Floor Phoenix House King William Street London EC4N 7HE |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 18 7th Floor Phoenix House King William Street London EC4N 7HE |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | investec.com |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Residential Mortgage Securities LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No.1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,919,000 |
Gross Profit | £1,995,000 |
Net Worth | £13,000 |
Cash | £22,101,000 |
Current Liabilities | £24,305,000 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 March 2009 | Delivered on: 24 March 2009 Persons entitled: Capita Trust Company Limited (The Trustee) Classification: A deed of amendment Secured details: All monies due or to become due from the company to the chargee and/or any receiver and all monies due or to become due from the company to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in to and under the cash accounts and the custody agreement and all sums of money from time to time standing to the credit of the cash accounts and the custody accounts see image for full details. Outstanding |
---|---|
28 January 2009 | Delivered on: 13 February 2009 Persons entitled: Capita Trust Company Limited Classification: A bank account assignment Secured details: All monies due or to become due from the company to the order of the trustee and/or any receiver and/or to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, benefit and interest present and future in, to and under the cash accounts and the custody agreement see image for full details. Outstanding |
15 November 2004 | Delivered on: 22 November 2004 Persons entitled: Capita Irg Trustees Limited Classification: Supplemental deed of charge and assignation in security, being supplemental to a deed of charge and assignment dated 27 october 2004 Secured details: All monies due or to become due from the company to the chargee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish loans and the scottish mortgages together with all principal sums, including all further advances interest and expenses comprised therein and secured thereby and the whole rights pertaining thereto including a) the scottish charges and whole other collateral security granted in respect of such scottish loans b) all monies rights interest benefits and others pertaining thereto or deriving therefrom c) all proceeds resulting from the enforcement of any scottish loans scottish mortgages and collateral security relating thereto (together the additional scottish trust property). See the mortgage charge document for full details. Outstanding |
27 October 2004 | Delivered on: 3 November 2004 Persons entitled: Capita Irg Trustees Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the trustee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit present and future in the english loans and the english mortgages in the mortgage pool, any life policies, the insurance contracts, the whole of scottish trust property, the charged obligation documents,the bank accounts, the authorised investments and all monies income and proceeds, first floating charge all undertaking property and assets,. See the mortgage charge document for full details. Outstanding |
10 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 May 2018 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 May 2018 (2 pages) |
9 May 2018 | Declaration of solvency (5 pages) |
9 May 2018 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Resolutions
|
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
19 October 2017 | Change of details for Residential Mortgage Securities Limited as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Change of details for Residential Mortgage Securities Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 July 2017 | Satisfaction of charge 2 in full (2 pages) |
11 July 2017 | Satisfaction of charge 1 in full (2 pages) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Satisfaction of charge 2 in full (2 pages) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (2 pages) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
23 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
30 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
16 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
16 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 April 2008 | Director appointed capita trust corporate LIMITED (1 page) |
25 April 2008 | Director appointed capita trust corporate LIMITED (1 page) |
23 April 2008 | Director appointed mr anant patel (1 page) |
23 April 2008 | Appointment terminated director ann tomsett (1 page) |
23 April 2008 | Appointment terminated director ann tomsett (1 page) |
23 April 2008 | Appointment terminated director malcolm clays (1 page) |
23 April 2008 | Appointment terminated director malcolm clays (1 page) |
23 April 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
23 April 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
23 April 2008 | Director appointed mr derek lloyd (2 pages) |
23 April 2008 | Director appointed mr anant patel (1 page) |
23 April 2008 | Director appointed mr derek lloyd (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
21 February 2008 | Secretary resigned (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 October 2007 | New director appointed (3 pages) |
5 October 2007 | New director appointed (3 pages) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
18 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
12 June 2007 | Full accounts made up to 30 November 2006 (19 pages) |
12 June 2007 | Full accounts made up to 30 November 2006 (19 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (6 pages) |
13 September 2006 | New director appointed (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Full accounts made up to 30 November 2005 (20 pages) |
12 April 2006 | Full accounts made up to 30 November 2005 (20 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (10 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (4 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
22 November 2004 | Particulars of mortgage/charge (6 pages) |
22 November 2004 | Particulars of mortgage/charge (6 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
3 November 2004 | Particulars of mortgage/charge (15 pages) |
3 November 2004 | Particulars of mortgage/charge (15 pages) |
6 October 2004 | Notice of intention to trade as an investment co. (1 page) |
6 October 2004 | Notice of intention to trade as an investment co. (1 page) |
4 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 2004 | Application to commence business (2 pages) |
4 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 2004 | Application to commence business (2 pages) |
23 September 2004 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
23 September 2004 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
22 September 2004 | Ad 14/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 September 2004 | Ad 14/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 September 2004 | Incorporation (39 pages) |
9 September 2004 | Incorporation (39 pages) |