Oakhil Road
Sevenoaks
Kent
TN13 1NY
Director Name | Mr Steven John O'Brien |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Kevin Paul Adams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | David Grocott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Natasha Sibley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Ms Liza Sinclair |
---|---|
Status | Current |
Appointed | 01 June 2023(18 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ms Kate Randall-Coles |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | James Nicholas Barnard Darkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 12 January 2005(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Flat 49 The Cloisters 145 Commercial Street London E1 6EB |
Director Name | Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 2012) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tite Street London SW3 4HZ |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chestnut Grove Great Stukeley Huntingdon Cambridgeshire PE28 4AT |
Director Name | Mr Malcolm Vaughan Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Albany Close Brokers Crescent Reigate RH2 9PP |
Secretary Name | Ms Lesley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluegate Farm Heath Road Great Brickhill Buckinghamshire MK17 9AL |
Director Name | Richard Martin Blackburn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 January 2006) |
Role | Treasury |
Correspondence Address | Redroofs Gorse Close Wrecclesham Farnham Surrey GU10 4SE |
Director Name | Peter Johnston Moore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2007) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 36 Gerrard Road London N1 8BA |
Director Name | Mr Anthony Christopher Coyte |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldbury House Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH |
Director Name | Mr Ashleigh Martin Kewney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 February 2008) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | The Old Dairy Home Farm Leicester Road Thornhaugh Peterborough Cambridgeshire PE8 6NL |
Director Name | Mr Benjamin William James Gadd |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 April 2014) |
Role | Head Of Strategy |
Country of Residence | England |
Correspondence Address | Tile House Farm Birds Green Willingale Ongar Essex CM5 0PN |
Secretary Name | Roderick Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | The Harmony Hive Station Road Rotherfield East Sussex TN6 3HT |
Director Name | Mr Francis David Hoffman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2010) |
Role | Head Of Business Assurance |
Country of Residence | England |
Correspondence Address | 13 Woodlands Walk Mannings Heath West Sussex RH13 6JG |
Director Name | Mr Jeremy Phillip Mindell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 2013) |
Role | Senior Tax & Reward Manager |
Country of Residence | United Kingdom |
Correspondence Address | Longacre 36 Holly Park Finchley London N3 3JD |
Director Name | Brian David Rowe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2012) |
Role | Global Head Of Compliance |
Correspondence Address | 61 Park Hill Road Croydon Surrey CR0 5NG |
Director Name | Adam Eades |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(5 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Kevin Paul Adams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 March 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Sarah Louise Ticehurst |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | John Nicholas Griffiths |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 March 2023) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Christian Terence Moore |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 September 2013) |
Role | Change Manager |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ross Alexander Worby |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2017) |
Role | Hr Mi Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Jennifer Mary Ockwell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2017) |
Role | Head Of Institutional Clients |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Donal Kinsella |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Landells Road London SE22 9PG |
Director Name | Andrew Munro |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Telephone | 020 78181818 |
---|---|
Telephone region | London |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Hgi Group LTD 14.29% Ordinary A |
---|---|
1 at £1 | Jennifer Mary Ockwell 14.29% Ordinary |
1 at £1 | John Nicholas Griffiths 14.29% Ordinary |
1 at £1 | Kevin Paul Adams 14.29% Ordinary |
1 at £1 | Michael Gerard Clare 14.29% Ordinary |
1 at £1 | Ross Alexander Worby 14.29% Ordinary |
1 at £1 | Steven John O'brien 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
16 January 2024 | Appointment of Ms Kate Randall-Coles as a director on 3 October 2023 (2 pages) |
16 August 2023 | Termination of appointment of Andrew Munro as a director on 9 May 2023 (1 page) |
16 August 2023 | Appointment of Ms Liza Sinclair as a secretary on 1 June 2023 (2 pages) |
16 August 2023 | Termination of appointment of Roderick Harman as a secretary on 31 May 2023 (1 page) |
3 April 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
23 March 2023 | Appointment of Natasha Sibley as a director on 7 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of John Nicholas Griffiths as a director on 7 March 2023 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
25 April 2022 | Change of details for Henderson Administration Limited as a person with significant control on 6 April 2022 (2 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
1 July 2021 | Cessation of Janus Henderson Uk (Holdings) Limited as a person with significant control on 1 July 2021 (1 page) |
1 July 2021 | Notification of Henderson Administration Limited as a person with significant control on 1 July 2021 (2 pages) |
24 June 2021 | Change of details for Hgi Group Limited as a person with significant control on 1 June 2021 (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (2 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
11 June 2018 | Appointment of Andrew Munro as a director on 22 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Donal Kinsella as a director on 22 May 2018 (1 page) |
11 June 2018 | Appointment of David Grocott as a director on 22 May 2018 (2 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 22 December 2017 with updates (7 pages) |
29 November 2017 | Termination of appointment of Ross Alexander Worby as a director on 30 September 2017 (2 pages) |
29 November 2017 | Appointment of Kevin Paul Adams as a director on 1 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Ross Alexander Worby as a director on 30 September 2017 (2 pages) |
29 November 2017 | Appointment of Kevin Paul Adams as a director on 1 November 2017 (3 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Change of name notice (2 pages) |
15 September 2017 | Change of name notice (2 pages) |
15 September 2017 | Resolutions
|
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 July 2017 | Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Jennifer Mary Ockwell as a director on 11 July 2017 (2 pages) |
14 June 2017 | Appointment of Donal Kinsella as a director on 6 June 2017 (3 pages) |
14 June 2017 | Appointment of Donal Kinsella as a director on 6 June 2017 (3 pages) |
2 May 2017 | Termination of appointment of Kevin Paul Adams as a director on 10 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Kevin Paul Adams as a director on 10 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 July 2014 | Appointment of Jennifer Mary Ockwell as a director (3 pages) |
3 July 2014 | Appointment of Jennifer Mary Ockwell as a director (3 pages) |
20 May 2014 | Termination of appointment of Benjamin Gadd as a director (2 pages) |
20 May 2014 | Termination of appointment of Benjamin Gadd as a director (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 April 2014 | Appointment of Ross Alexander Worby as a director (3 pages) |
15 April 2014 | Appointment of Ross Alexander Worby as a director (3 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
13 September 2013 | Termination of appointment of Christian Moore as a director (2 pages) |
13 September 2013 | Termination of appointment of Christian Moore as a director (2 pages) |
23 July 2013 | Termination of appointment of Sarah Ticehurst as a director (2 pages) |
23 July 2013 | Appointment of Christian Terence Moore as a director (3 pages) |
23 July 2013 | Appointment of John Nicholas Griffiths as a director (3 pages) |
23 July 2013 | Termination of appointment of Jeremy Mindell as a director (2 pages) |
23 July 2013 | Termination of appointment of Sarah Ticehurst as a director (2 pages) |
23 July 2013 | Appointment of John Nicholas Griffiths as a director (3 pages) |
23 July 2013 | Appointment of Christian Terence Moore as a director (3 pages) |
23 July 2013 | Termination of appointment of Jeremy Mindell as a director (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (20 pages) |
1 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (20 pages) |
17 October 2012 | Appointment of Sarah Louise Ticehurst as a director (3 pages) |
17 October 2012 | Appointment of Sarah Louise Ticehurst as a director (3 pages) |
9 October 2012 | Termination of appointment of Robert Holland Martin as a director (2 pages) |
9 October 2012 | Termination of appointment of Robert Holland Martin as a director (2 pages) |
9 August 2012 | Appointment of Mr Steven John O'brien as a director (3 pages) |
9 August 2012 | Appointment of Mr Steven John O'brien as a director (3 pages) |
2 August 2012 | Termination of appointment of Brian Rowe as a director (2 pages) |
2 August 2012 | Termination of appointment of Brian Rowe as a director (2 pages) |
16 March 2012 | Appointment of Kevin Paul Adams as a director (3 pages) |
16 March 2012 | Appointment of Kevin Paul Adams as a director (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (19 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (19 pages) |
20 May 2011 | Termination of appointment of a director (2 pages) |
20 May 2011 | Termination of appointment of a director (2 pages) |
9 May 2011 | Termination of appointment of Adam Eades as a director (2 pages) |
9 May 2011 | Termination of appointment of Adam Eades as a director (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 January 2011 | Termination of appointment of Francis Hoffman as a director (2 pages) |
18 January 2011 | Termination of appointment of Francis Hoffman as a director (2 pages) |
17 January 2011 | Appointment of Adam Eades as a director (3 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (20 pages) |
17 January 2011 | Appointment of Adam Eades as a director (3 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (20 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (20 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (20 pages) |
3 September 2009 | Director's change of particulars / benjamin gadd / 19/05/2009 (1 page) |
3 September 2009 | Director's change of particulars / benjamin gadd / 19/05/2009 (1 page) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 22/12/08; full list of members (8 pages) |
27 January 2009 | Return made up to 22/12/08; full list of members (8 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Director appointed jeremy phillip mindell (2 pages) |
11 June 2008 | Director appointed jeremy phillip mindell (2 pages) |
11 June 2008 | Appointment terminated director keith jones (1 page) |
11 June 2008 | Appointment terminated director keith jones (1 page) |
11 June 2008 | Director appointed brian david rowe (2 pages) |
11 June 2008 | Director appointed brian david rowe (2 pages) |
27 March 2008 | Appointment terminated director ashleigh kewney (1 page) |
27 March 2008 | Appointment terminated director ashleigh kewney (1 page) |
27 March 2008 | Director appointed francis david hoffman (2 pages) |
27 March 2008 | Director appointed francis david hoffman (2 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (9 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 22/12/07; full list of members (9 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
14 February 2007 | Return made up to 22/12/06; full list of members (8 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 22/12/06; full list of members (8 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | Director resigned (1 page) |
18 January 2005 | Nc dec already adjusted 12/01/05 (2 pages) |
18 January 2005 | Nc dec already adjusted 12/01/05 (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Ad 12/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
5 January 2005 | Company name changed rbco 389 LIMITED\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed rbco 389 LIMITED\certificate issued on 05/01/05 (2 pages) |
22 December 2004 | Incorporation (13 pages) |
22 December 2004 | Incorporation (13 pages) |