Company NameSouthgate Lp (Nominee 2) Limited
Company StatusActive
Company Number05415093
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMs Annalise Jalland
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr Chris Wilkinson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(18 years, 2 months after company formation)
Appointment Duration10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(18 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Alexander Richard Mountford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(18 years, 11 months after company formation)
Appointment Duration2 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 April 2005(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Victor Eric Michel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 West Brighton Crescent
Edinburgh
EH15 1LU
Scotland
Director NameMr Stuart John Harris
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Exchange 7th Floor
11-13 Gloucester Street
Belfast
BT1 4LS
Northern Ireland
Director NameMr Joel Mark Woodliffe Lindsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 June 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Arie Willem Den Hartog
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressMulti Asset Management B.V. Hanzeweg 16
Gouda
2803 Mc
Netherlands
Director NameMr Jonathan Mark Rae
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 25 September 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr Michael Charles Luscombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Anna Nicole Rule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMs Claire Ann Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr Edward David Fleming Cree
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Lauren Elizabeth Obbard
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2017)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr William Rhys Evans
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMrs Amanda Jane Raven
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(14 years, 6 months after company formation)
Appointment Duration11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew William Leonard Hook
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameImogen Catherine Lingard Ebbs
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameLouisa Francesca Stanton Holmes
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2023(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2024)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

5 June 2023Appointment of Mr Chris Wilkinson as a director on 2 June 2023 (2 pages)
5 June 2023Termination of appointment of Benjamin James Stallwood as a director on 2 June 2023 (1 page)
10 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 February 2023Appointment of Mr Matthew James Reed as a director on 25 January 2023 (2 pages)
17 January 2023Termination of appointment of Amanda Jane Raven as a director on 13 January 2023 (1 page)
17 January 2023Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 13 January 2023 (1 page)
17 January 2023Appointment of Mr Tim Russell as a director on 13 January 2023 (2 pages)
5 October 2022Appointment of Ms Annalise Jalland as a director on 23 February 2022 (2 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
16 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Andrew William Leonard Hook as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Benjamin James Stallwood as a director on 3 December 2021 (2 pages)
24 November 2021Appointment of Imogen Ebbs as a director on 23 November 2021 (2 pages)
19 October 2021Termination of appointment of Catherine Jane Mccall as a director on 15 October 2021 (1 page)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
23 October 2020Appointment of Mr Andrew William Leonard Hook as a director on 19 October 2020 (2 pages)
23 October 2020Termination of appointment of William Rhys Evans as a director on 19 October 2020 (1 page)
23 October 2020Appointment of Mr Nick Taunt as a director on 1 October 2020 (2 pages)
23 October 2020Termination of appointment of Thomas Robson as a director on 11 September 2020 (1 page)
28 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 November 2019Director's details changed for Mrs Amanda Jane Raven on 18 November 2019 (2 pages)
14 October 2019Termination of appointment of Barry Steven Hill as a director on 11 October 2019 (1 page)
14 October 2019Appointment of Ms Catherine Jane Mccall as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Thomas Robson as a director on 14 October 2019 (2 pages)
14 October 2019Termination of appointment of Jonathan Charles Mcnuff as a director on 11 October 2019 (1 page)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 May 2018Termination of appointment of Matthew James Reed as a director on 22 May 2018 (1 page)
30 May 2018Appointment of Mrs Amanda Jane Raven as a director on 22 May 2018 (2 pages)
11 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
1 February 2018Appointment of Mr Matthew James Reed as a director on 2 June 2017 (2 pages)
1 February 2018Appointment of Mr. Jonathan Charles Mcnuff as a director on 2 June 2017 (2 pages)
24 January 2018Termination of appointment of Matthew James Reed as a director on 5 April 2017 (1 page)
24 January 2018Termination of appointment of Claire Ann Barber as a director on 5 April 2017 (1 page)
24 January 2018Termination of appointment of Lauren Elizabeth Obbard as a director on 5 April 2017 (1 page)
24 January 2018Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
14 March 2017Appointment of Mr Barry Steven Hill as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Barry Steven Hill as a director on 14 March 2017 (2 pages)
4 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
22 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 22 December 2016 (1 page)
22 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 22 December 2016 (1 page)
26 October 2016Termination of appointment of Anna Rule as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mr William Rhys Evans as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr William Rhys Evans as a director on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Anna Rule as a director on 14 October 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(10 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(10 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Termination of appointment of Claire Ann Barber as a director on 7 May 2015 (1 page)
26 May 2015Appointment of Ms Claire Ann Barber as a director on 15 April 2015 (2 pages)
26 May 2015Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page)
26 May 2015Appointment of Mr Christopher Michael John Forshaw as a director on 15 April 2015 (2 pages)
26 May 2015Appointment of Ms Claire Ann Barber as a director on 15 April 2015 (2 pages)
26 May 2015Appointment of Mr Christopher Michael John Forshaw as a director on 15 April 2015 (2 pages)
26 May 2015Appointment of Mr Matthew James Reed as a director on 7 May 2015 (2 pages)
26 May 2015Appointment of Ms Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages)
26 May 2015Appointment of Mr Matthew James Reed as a director on 7 May 2015 (2 pages)
26 May 2015Appointment of Ms Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages)
26 May 2015Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page)
26 May 2015Termination of appointment of Claire Ann Barber as a director on 7 May 2015 (1 page)
26 May 2015Appointment of Mr Matthew James Reed as a director on 7 May 2015 (2 pages)
26 May 2015Termination of appointment of Claire Ann Barber as a director on 7 May 2015 (1 page)
26 May 2015Appointment of Ms Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages)
26 May 2015Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page)
23 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(9 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(9 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(9 pages)
23 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
14 October 2014Appointment of Ms Claire Ann Barber as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mr Edward Cree as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Ms Claire Ann Barber as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Mr Edward Cree as a director on 13 October 2014 (2 pages)
6 October 2014Termination of appointment of Darren Windsor Richards as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Darren Windsor Richards as a director on 25 September 2014 (1 page)
19 May 2014Appointment of Anna Rule as a director (2 pages)
19 May 2014Appointment of Anna Rule as a director (2 pages)
12 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
12 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
28 April 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 March 2014Appointment of Mr Michael Charles Luscombe as a director (2 pages)
4 March 2014Appointment of Mr Michael Charles Luscombe as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
10 October 2013Appointment of Mr Darren Windsor Richards as a director (2 pages)
10 October 2013Termination of appointment of Arie Den Hartog as a director (1 page)
10 October 2013Appointment of Mr Jonathan Mark Rae as a director (2 pages)
10 October 2013Termination of appointment of Casper Vernooij as a director (1 page)
10 October 2013Termination of appointment of Casper Vernooij as a director (1 page)
10 October 2013Termination of appointment of Arie Den Hartog as a director (1 page)
10 October 2013Appointment of Mr Darren Windsor Richards as a director (2 pages)
10 October 2013Appointment of Mr Jonathan Mark Rae as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
24 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
24 April 2012Registered office address changed from C/O Morley Fund Management No 1 Poultry London EC2R 8EJ on 24 April 2012 (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
24 April 2012Registered office address changed from C/O Morley Fund Management No 1 Poultry London EC2R 8EJ on 24 April 2012 (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Termination of appointment of Stuart Harris as a director (1 page)
7 September 2011Appointment of Mr Arie Willem Den Hartog as a director (2 pages)
7 September 2011Termination of appointment of Stuart Harris as a director (1 page)
7 September 2011Appointment of Mr Casper Vernooij as a director (2 pages)
7 September 2011Termination of appointment of Paul Sargent as a director (1 page)
7 September 2011Appointment of Mr Casper Vernooij as a director (2 pages)
7 September 2011Appointment of Mr Arie Willem Den Hartog as a director (2 pages)
7 September 2011Termination of appointment of Paul Sargent as a director (1 page)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 June 2010Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages)
21 June 2010Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages)
8 June 2010Appointment of Mr Stuart John Harris as a director (2 pages)
8 June 2010Appointment of Mr Stuart John Harris as a director (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Paul Anthony Sargent on 6 April 2010 (2 pages)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 6 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 6 April 2010 (2 pages)
14 April 2010Director's details changed for Paul Anthony Sargent on 6 April 2010 (2 pages)
14 April 2010Director's details changed for Paul Anthony Sargent on 6 April 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 6 April 2010 (2 pages)
17 November 2009Termination of appointment of Victor Michel as a director (1 page)
17 November 2009Termination of appointment of Victor Michel as a director (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
17 July 2008Appointment terminated director nicholas mansley (1 page)
17 July 2008Appointment terminated director nicholas mansley (1 page)
17 July 2008Appointment terminated director julius gottlieb (1 page)
17 July 2008Appointment terminated director julius gottlieb (1 page)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 April 2008Return made up to 06/04/08; full list of members (4 pages)
22 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Director's change of particulars / victor michel / 17/09/2007 (1 page)
10 April 2008Director's change of particulars / victor michel / 17/09/2007 (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
2 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 1 poultry london EC2R 8EJ (1 page)
21 February 2006Registered office changed on 21/02/06 from: 1 poultry london EC2R 8EJ (1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
25 April 2005New director appointed (4 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (4 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)