London
EC2M 3AE
Director Name | Ian Bassford |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Janus Henderson Secretarial Services UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Simon George Fendall Burgess |
---|---|
Date of Birth | April 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 2 Lowndes Court Lowndes Square London SW1X 9JJ |
Director Name | Mr Rupert Francis James Henry Ruvigny |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 38 Chartfield Avenue London SW15 6HJ |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | Sir Nicholas Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shutford Manor Shutford Banbury Oxon OX15 6PF |
Director Name | Mr Howard John Covington |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Montpelier Square London SW7 1JR |
Director Name | John Egwin Craig |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2007) |
Role | Company Director |
Correspondence Address | Saxonbury House Frant Tunbridge Wells Kent TN3 9HJ |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | Mr David John Gamble |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Middle Wallop Stockbridge Hampshire SO20 8HN |
Director Name | Mr Richard Peter Pease |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Dudley Mark Hewitt Skinner |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Sir Martin Smith |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Essex Villas London W8 7BN |
Secretary Name | Simon George Fendall Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2007) |
Role | Director Of Legal Affairs |
Correspondence Address | 2 Lowndes Court Lowndes Square London SW1X 9JJ |
Director Name | Mr John Philip Bromberg Jay |
---|---|
Date of Birth | April 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 years after company formation) |
Appointment Duration | 2 years (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Belsize Road London NW6 4TG |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Nicholas Toby Hiscock |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burlington Avenue Kew Surrey TW9 4DG |
Director Name | Mr Steven John O'Brien |
---|---|
Date of Birth | April 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew James Formica |
---|---|
Date of Birth | April 1971 (Born 51 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Richard Patrick McNamara |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2015) |
Role | Head Of Group Finanace |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ms Anna Nicole Kurzon |
---|---|
Date of Birth | March 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(4 months after company formation) |
Appointment Duration | 1 month (resigned 18 August 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(4 months after company formation) |
Appointment Duration | 1 month (resigned 18 August 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(4 months after company formation) |
Appointment Duration | 1 month (resigned 18 August 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | New Star Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 20 October 2005) |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Secretary Name | New Star Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 20 October 2005) |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Website | henderson.com |
---|
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 50 other UK companies use this postal address |
292m at £0.05 | New Star Asset Management Group LTD 100.00% Ordinary |
---|---|
1 at £0.05 | New Star Asset Management Group LTD 0.00% Ordinary C |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 April 2023 (1 month, 4 weeks from now) |
26 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
---|---|
25 August 2021 | Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 (2 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
25 August 2020 | Appointment of Ian Bassford as a director on 25 August 2020 (2 pages) |
29 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
16 March 2020 | Statement by Directors (1 page) |
16 March 2020 | Statement of capital on 16 March 2020
|
16 March 2020 | Solvency Statement dated 16/03/20 (1 page) |
16 March 2020 | Resolutions
|
23 August 2019 | Termination of appointment of Anna Nicole Kurzon as a director on 23 August 2019 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
4 October 2018 | Appointment of Ms Rhiannon Willow Chaudhuri as a director on 21 September 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
14 August 2018 | Termination of appointment of Andrew James Formica as a director on 31 July 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 February 2016 | Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages) |
1 February 2016 | Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages) |
28 August 2015 | Company name changed alphagen capital LIMITED\certificate issued on 28/08/15
|
28 August 2015 | Change of name notice (2 pages) |
28 August 2015 | Company name changed alphagen capital LIMITED\certificate issued on 28/08/15
|
28 August 2015 | Change of name notice (2 pages) |
21 August 2015 | Appointment of Anna Nicole Kurzon as a director on 31 July 2015 (3 pages) |
21 August 2015 | Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 August 2015 | Appointment of Anna Nicole Kurzon as a director on 31 July 2015 (3 pages) |
21 August 2015 | Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 July 2015 | Change of name notice (2 pages) |
22 July 2015 | Company name changed new star asset management group holdings LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed new star asset management group holdings LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Change of name notice (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 February 2015 | Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages) |
21 February 2015 | Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Termination of appointment of Shirley Garrood as a director (2 pages) |
1 March 2013 | Appointment of Richard Mcnamara as a director (3 pages) |
1 March 2013 | Termination of appointment of Shirley Garrood as a director (2 pages) |
1 March 2013 | Appointment of Richard Mcnamara as a director (3 pages) |
12 July 2012 | Termination of appointment of Richard Pease as a director (2 pages) |
12 July 2012 | Termination of appointment of Dudley Skinner as a director (2 pages) |
12 July 2012 | Termination of appointment of Richard Pease as a director (2 pages) |
12 July 2012 | Termination of appointment of Dudley Skinner as a director (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
10 August 2010 | Termination of appointment of Steven O'brien as a director (2 pages) |
10 August 2010 | Termination of appointment of Steven O'brien as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Richard Peter Pease on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Richard Peter Pease on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Richard Peter Pease on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
11 September 2009 | Appointment terminated director nicholas hiscock (1 page) |
11 September 2009 | Appointment terminated director nicholas hiscock (1 page) |
26 August 2009 | Auditor's resignation (2 pages) |
26 August 2009 | Auditor's resignation (2 pages) |
7 August 2009 | Auditor's resignation (2 pages) |
7 August 2009 | Auditor's resignation (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (15 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Director appointed steven john o'brien (3 pages) |
14 May 2009 | Director appointed nicholas toby hiscock (4 pages) |
14 May 2009 | Director appointed shirley jill garrood (3 pages) |
14 May 2009 | Director appointed andrew james formica (3 pages) |
14 May 2009 | Secretary appointed henderson secretarial services LIMITED (2 pages) |
14 May 2009 | Director appointed steven john o'brien (3 pages) |
14 May 2009 | Director appointed nicholas toby hiscock (4 pages) |
14 May 2009 | Director appointed shirley jill garrood (3 pages) |
14 May 2009 | Director appointed andrew james formica (3 pages) |
14 May 2009 | Secretary appointed henderson secretarial services LIMITED (2 pages) |
13 May 2009 | Appointment terminated director rupert ruvigny (1 page) |
13 May 2009 | Appointment terminated director john jay (1 page) |
13 May 2009 | Appointment terminated director john duffield (1 page) |
13 May 2009 | Appointment terminated director howard covington (1 page) |
13 May 2009 | Appointment terminated director michael astor (1 page) |
13 May 2009 | Appointment terminated secretary new star administration services LIMITED (1 page) |
13 May 2009 | Appointment terminated director rupert ruvigny (1 page) |
13 May 2009 | Appointment terminated director john jay (1 page) |
13 May 2009 | Appointment terminated director john duffield (1 page) |
13 May 2009 | Appointment terminated director howard covington (1 page) |
13 May 2009 | Appointment terminated director michael astor (1 page) |
13 May 2009 | Appointment terminated secretary new star administration services LIMITED (1 page) |
27 April 2009 | Return made up to 10/03/09; full list of members (8 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from, 1 knightsbridge green, london, SW1X 7NE (1 page) |
27 April 2009 | Return made up to 10/03/09; full list of members (8 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from, 1 knightsbridge green, london, SW1X 7NE (1 page) |
26 January 2009 | Memorandum and Articles of Association (63 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Memorandum and Articles of Association (63 pages) |
26 January 2009 | Resolutions
|
14 November 2008 | Memorandum and Articles of Association (86 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Memorandum and Articles of Association (86 pages) |
14 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (8 pages) |
1 May 2008 | Return made up to 10/03/08; full list of members (8 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (51 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (51 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Declaration of assistance for shares acquisition (39 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (39 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (39 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Declaration of assistance for shares acquisition (39 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (39 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (39 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
14 July 2007 | Ad 06/06/07--------- £ si [email protected]=29000 £ ic 14598811/14627811 (3 pages) |
14 July 2007 | Ad 06/06/07--------- £ si [email protected]=29000 £ ic 14598811/14627811 (3 pages) |
12 June 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 June 2007 | Re-registration of Memorandum and Articles (82 pages) |
12 June 2007 | Application for rereg. As private: court order (1 page) |
12 June 2007 | Certificate of reduction of issued capital (1 page) |
12 June 2007 | Reduce cap & re-reg as pri LTD (4 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 June 2007 | Re-registration of Memorandum and Articles (82 pages) |
12 June 2007 | Application for rereg. As private: court order (1 page) |
12 June 2007 | Certificate of reduction of issued capital (1 page) |
12 June 2007 | Reduce cap & re-reg as pri LTD (4 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
8 June 2007 | Scheme of arrangement - amalgamation (22 pages) |
8 June 2007 | Scheme of arrangement - amalgamation (22 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (96 pages) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (96 pages) |
20 April 2007 | £ ic 14594811/14569811 30/03/07 £ sr [email protected]=25000 (1 page) |
20 April 2007 | £ ic 14594811/14569811 30/03/07 £ sr [email protected]=25000 (1 page) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=4000 £ ic 14590811/14594811 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=50000 £ ic 14540811/14590811 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=4000 £ ic 14590811/14594811 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=50000 £ ic 14540811/14590811 (2 pages) |
4 April 2007 | Return made up to 10/03/07; bulk list available separately (11 pages) |
4 April 2007 | Return made up to 10/03/07; bulk list available separately (11 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
15 December 2006 | £ ic 14591260/14540813 01/12/06 £ sr [email protected]=50447 (1 page) |
15 December 2006 | £ ic 14591260/14540813 01/12/06 £ sr [email protected]=50447 (1 page) |
22 November 2006 | £ ic 14646260/14591260 02/11/06 £ sr [email protected]=55000 (1 page) |
22 November 2006 | £ ic 14646260/14591260 02/11/06 £ sr [email protected]=55000 (1 page) |
4 October 2006 | Ad 22/09/06--------- £ si [email protected]=4625 £ ic 14641635/14646260 (2 pages) |
4 October 2006 | Ad 22/09/06--------- £ si [email protected]=4625 £ ic 14641635/14646260 (2 pages) |
18 August 2006 | £ ic 15618236/14641635 18/07/06 £ sr [email protected]=976601 (1 page) |
18 August 2006 | £ ic 15618236/14641635 18/07/06 £ sr [email protected]=976601 (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
27 June 2006 | £ ic 15639236/15618236 16/06/06 £ sr [email protected]=21000 (2 pages) |
27 June 2006 | £ ic 15639236/15618236 16/06/06 £ sr [email protected]=21000 (2 pages) |
22 June 2006 | £ ic 15655978/15639236 23/05/06 £ sr [email protected]=16742 (2 pages) |
22 June 2006 | £ ic 15655978/15639236 23/05/06 £ sr [email protected]=16742 (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (60 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (60 pages) |
26 April 2006 | Return made up to 10/03/06; bulk list available separately (10 pages) |
26 April 2006 | Return made up to 10/03/06; bulk list available separately (10 pages) |
3 April 2006 | Ad 12/01/06--------- £ si [email protected]=12500 £ ic 15643478/15655978 (2 pages) |
3 April 2006 | Ad 12/01/06--------- £ si [email protected]=12500 £ ic 15643478/15655978 (2 pages) |
8 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 November 2005 | Location of register of members (1 page) |
22 November 2005 | Location of register of members (non legible) (1 page) |
22 November 2005 | Location of register of members (1 page) |
22 November 2005 | Location of register of members (non legible) (1 page) |
18 November 2005 | Ad 03/11/05--------- £ si [email protected]=15643475 £ ic 3/15643478 (9 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | Ad 03/11/05--------- £ si [email protected]=15643475 £ ic 3/15643478 (9 pages) |
18 November 2005 | New director appointed (3 pages) |
14 November 2005 | Ad 18/08/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Ad 18/08/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Memorandum and Articles of Association (74 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Memorandum and Articles of Association (74 pages) |
11 November 2005 | Director resigned (1 page) |
10 November 2005 | S-div 16/09/05 (1 page) |
10 November 2005 | Nc inc already adjusted 16/09/05 (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Registered office changed on 10/11/05 from: 7TH floor, 90 high holborn, london, WC1V 6XX (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | S-div 16/09/05 (1 page) |
10 November 2005 | Nc inc already adjusted 16/09/05 (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Registered office changed on 10/11/05 from: 7TH floor, 90 high holborn, london, WC1V 6XX (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
3 November 2005 | Company name changed new star am PLC\certificate issued on 03/11/05 (4 pages) |
3 November 2005 | Certificate of authorisation to commence business and borrow (1 page) |
3 November 2005 | Application to commence business (2 pages) |
3 November 2005 | Company name changed new star am PLC\certificate issued on 03/11/05 (4 pages) |
3 November 2005 | Certificate of authorisation to commence business and borrow (1 page) |
3 November 2005 | Application to commence business (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
17 August 2005 | Company name changed spicepilot public LIMITED compan y\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed spicepilot public LIMITED compan y\certificate issued on 17/08/05 (2 pages) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (8 pages) |
29 July 2005 | New director appointed (9 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (8 pages) |
29 July 2005 | New director appointed (9 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
10 March 2005 | Incorporation (17 pages) |
10 March 2005 | Incorporation (17 pages) |