Birdham
Chichester
West Sussex
PO20 7BQ
Director Name | Mr Nicholas Norman Cournoyer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 26 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 08 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Secretary Name | FIM Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2015(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 July 2023) |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Director Name | David Peter Astleford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Silverwood Queens Drive Oxshott Surrey KT22 0PB |
Director Name | Yves Jean-Bernard Kuhn |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Flat 14 35 Queens Gate Gardens London SW7 5RR |
Secretary Name | David Peter Astleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Silverwood Queens Drive Oxshott Surrey KT22 0PB |
Director Name | Bruno Derungs |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 August 2005(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2007) |
Role | Investment Manager |
Country of Residence | Switzerland |
Correspondence Address | Bergstasse 129 Mailen Ch-8706 Switzerland |
Director Name | Mr Garth Peter Denis Milne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Malbrook Road Putney London SW15 6UF |
Director Name | Alexander Perepilichny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 August 2005(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Apartment 56 35 Leningradskoe Shosse Moscow Russia |
Director Name | Mr John Anthony Victor Townsend |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Coach House, Winterfold Barhatch Lane Cranleigh Surrey GU6 7NH |
Director Name | Earl Raymond Benedict Bartholomew Michael Asquith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Branch Farm Mells Frome Somerset BA11 3RE |
Director Name | Dmytro Chernobay |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 41 Bogdana Khmelnitskogo Street Apartment 44 Kiev 01030 Foreign |
Director Name | Mr Bertrand Ivan Lipworth |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 July 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 6 7 Wetherby Gardens London SW5 0JN |
Director Name | Anthony Robin Dominic Monro Davies |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 18 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Milbourne House Station Road Barnes London SW13 0LW |
Director Name | Mr Nigel Douglas Pilkington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 January 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 98a Draycott Avenue London SW3 3AD |
Director Name | Mr Miles Quintin Morland |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Cheyne Walk London SW10 0DG |
Director Name | Mr Gordon William Lawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 February 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Alan Road London SW19 7PT |
Director Name | Mr Fabien Pictet |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2014(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 17 June 2014) |
Role | Chairman Of Investment Company |
Country of Residence | England |
Correspondence Address | 34 Brook Street London W1K 5DN |
Director Name | Ms Beatrice Hannah Millicent Hollond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(9 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Chepstow Road London W2 5BE |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 December 2015) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,806 |
Net Worth | £13,896,879 |
Cash | £3,949,394 |
Current Liabilities | £112,789 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 October 2020 | Registered office address changed from 243 Knightsbridge London SW7 1DN England to Suite 5, 9th Floor 1 Knightsbridge Green London SW1X 7NE on 1 October 2020 (1 page) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 August 2020 | Previous accounting period shortened from 21 January 2020 to 31 December 2019 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from 25 Bedford Square London WC1B 3HH England to 243 Knightsbridge London SW7 1DN on 25 February 2020 (1 page) |
11 September 2019 | Statement by Directors (1 page) |
11 September 2019 | Statement of capital on 11 September 2019
|
11 September 2019 | Solvency Statement dated 16/08/19 (1 page) |
11 September 2019 | Resolutions
|
11 September 2019 | Memorandum and Articles of Association (57 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 21 January 2019 (26 pages) |
11 June 2019 | Previous accounting period shortened from 22 January 2019 to 21 January 2019 (1 page) |
10 June 2019 | Previous accounting period extended from 31 December 2018 to 22 January 2019 (1 page) |
22 May 2019 | Notification of a person with significant control statement (2 pages) |
21 January 2019 | Re-registration from a public company to a private limited company (2 pages) |
21 January 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2019 | Resolutions
|
21 January 2019 | Re-registration of Memorandum and Articles (59 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
25 January 2018 | Termination of appointment of Nigel Douglas Pilkington as a director on 7 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Nigel Douglas Pilkington as a director on 7 January 2018 (1 page) |
24 August 2017 | Statement of capital on 3 November 2016
|
24 August 2017 | Statement of capital on 3 November 2016
|
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
8 March 2017 | Registered office address changed from PO Box WC1B 3HH 25 Bedford Square London WC1B 3HH United Kingdom to 25 Bedford Square London WC1B 3HH on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from PO Box WC1B 3HH 25 Bedford Square London WC1B 3HH United Kingdom to 25 Bedford Square London WC1B 3HH on 8 March 2017 (1 page) |
27 February 2017 | Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to PO Box WC1B 3HH 25 Bedford Square London WC1B 3HH on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Level 1, 7 Cavendish Square London W1G 0PE England to PO Box WC1B 3HH 25 Bedford Square London WC1B 3HH on 27 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Fim Capital Limited on 1 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Fim Capital Limited on 1 February 2017 (1 page) |
28 November 2016 | Statement of capital on 3 November 2016
|
28 November 2016 | Statement of capital on 3 November 2016
|
10 October 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
27 July 2016 | Registered office address changed from 7 Cavendish Square London W1G 0PE England to Level 1, 7 Cavendish Square London W1G 0PE on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 7 Cavendish Square London W1G 0PE England to Level 1, 7 Cavendish Square London W1G 0PE on 27 July 2016 (1 page) |
14 July 2016 | Secretary's details changed for Fim Capital Limited on 14 July 2016 (1 page) |
14 July 2016 | Secretary's details changed for Fim Capital Limited on 14 July 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
1 December 2015 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to 7 Cavendish Square London W1G 0PE on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to 7 Cavendish Square London W1G 0PE on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Fim Capital Limited as a secretary on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Fim Capital Limited as a secretary on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 December 2015 (1 page) |
9 September 2015 | Annual return made up to 16 August 2015 no member list Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Nigel Douglas Pilkington on 1 June 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Nigel Douglas Pilkington on 1 June 2015 (2 pages) |
9 September 2015 | Annual return made up to 16 August 2015 no member list Statement of capital on 2015-09-09
|
30 July 2015 | Termination of appointment of Bertrand Ivan Lipworth as a director on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Bertrand Ivan Lipworth as a director on 29 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Nicholas Norman Cournoyer as a director on 26 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Nicholas Norman Cournoyer as a director on 26 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Gordon William Lawson as a director on 26 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Gordon William Lawson as a director on 26 June 2015 (2 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (57 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (57 pages) |
22 June 2015 | Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Anthony Robin Dominic Monro Davies as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Dmytro Chernobay as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Dmytro Chernobay as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Anthony Robin Dominic Monro Davies as a director on 18 June 2015 (1 page) |
19 September 2014 | Appointment of Ms Beatrice Hannah Millicent Hollond as a director on 10 September 2014 (2 pages) |
19 September 2014 | Appointment of Ms Beatrice Hannah Millicent Hollond as a director on 10 September 2014 (2 pages) |
12 September 2014 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS99 7NH to The Pavillions Bridgwater Road Bristol BS13 8AE (1 page) |
12 September 2014 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS99 7NH to The Pavillions Bridgwater Road Bristol BS13 8AE (1 page) |
12 September 2014 | Annual return made up to 16 August 2014 no member list (7 pages) |
12 September 2014 | Annual return made up to 16 August 2014 no member list (7 pages) |
8 September 2014 | Cancellation of shares by a PLC. Statement of capital on 26 August 2014
|
8 September 2014 | Cancellation of shares by a PLC. Statement of capital on 26 August 2014
|
26 June 2014 | Termination of appointment of Fabien Pictet as a director (1 page) |
26 June 2014 | Termination of appointment of Fabien Pictet as a director (1 page) |
25 June 2014 | Full accounts made up to 31 December 2013 (58 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (58 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
16 June 2014 | Auditor's resignation (1 page) |
16 June 2014 | Auditor's resignation (1 page) |
13 June 2014 | Section 519 (1 page) |
13 June 2014 | Section 519 (1 page) |
26 February 2014 | Appointment of Mr Fabien Pictet as a director (2 pages) |
26 February 2014 | Appointment of Mr Fabien Pictet as a director (2 pages) |
21 February 2014 | Termination of appointment of Gordon Lawson as a director (1 page) |
21 February 2014 | Termination of appointment of Gordon Lawson as a director (1 page) |
19 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2013 | Annual return made up to 16 August 2013 no member list Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 no member list Statement of capital on 2013-09-12
|
6 June 2013 | Full accounts made up to 31 December 2012 (57 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (57 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
6 September 2012 | Annual return made up to 16 August 2012 no member list (8 pages) |
6 September 2012 | Annual return made up to 16 August 2012 no member list (8 pages) |
5 September 2012 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
5 September 2012 | Secretary's details changed for Capita Sinclair Henderson Limited on 15 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Capita Sinclair Henderson Limited on 15 August 2012 (2 pages) |
5 September 2012 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
4 September 2012 | Director's details changed for Dmytro Chernobay on 15 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Dmytro Chernobay on 15 August 2012 (2 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (59 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (59 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
3 May 2012 | Statement of capital on 3 May 2012
|
3 May 2012 | Statement of capital on 3 May 2012
|
3 May 2012 | Statement of capital on 3 May 2012
|
3 May 2012 | Statement of capital on 3 May 2012
|
24 February 2012 | Cancellation of shares by a PLC. Statement of capital on 16 February 2012 (4 pages) |
24 February 2012 | Cancellation of shares by a PLC. Statement of capital on 16 February 2012 (4 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Statement of capital on 3 January 2012
|
3 January 2012 | Statement of capital on 3 January 2012
|
3 January 2012 | Statement of capital on 3 January 2012
|
3 January 2012 | Statement of capital on 3 January 2012
|
13 December 2011 | Cancellation of shares by a PLC. Statement of capital on 18 October 2011 (4 pages) |
13 December 2011 | Cancellation of shares by a PLC. Statement of capital on 18 October 2011 (4 pages) |
13 December 2011 | Cancellation of shares by a PLC. Statement of capital on 11 November 2011 (4 pages) |
13 December 2011 | Cancellation of shares by a PLC. Statement of capital on 11 November 2011 (4 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Purchase of own shares. (3 pages) |
24 October 2011 | Purchase of own shares. (3 pages) |
24 October 2011 | Purchase of own shares. (3 pages) |
23 September 2011 | Purchase of own shares. (3 pages) |
23 September 2011 | Purchase of own shares. (3 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (21 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (21 pages) |
18 August 2011 | Cancellation of shares by a PLC. Statement of capital on 16 August 2011 (4 pages) |
18 August 2011 | Cancellation of shares by a PLC. Statement of capital on 16 August 2011 (4 pages) |
10 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Purchase of own shares. (3 pages) |
22 July 2011 | Cancellation of shares by a PLC. Statement of capital on 1 April 2011 (4 pages) |
22 July 2011 | Cancellation of shares by a PLC. Statement of capital on 27 June 2011 (4 pages) |
22 July 2011 | Cancellation of shares by a PLC. Statement of capital on 27 June 2011 (4 pages) |
22 July 2011 | Cancellation of shares by a PLC. Statement of capital on 1 April 2011 (4 pages) |
22 July 2011 | Cancellation of shares by a PLC. Statement of capital on 1 April 2011 (4 pages) |
18 July 2011 | Purchase of own shares. (4 pages) |
18 July 2011 | Purchase of own shares. (4 pages) |
11 July 2011 | Purchase of own shares. (3 pages) |
11 July 2011 | Purchase of own shares. (3 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (69 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (69 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Purchase of own shares. (3 pages) |
2 June 2011 | Statement of capital on 2 June 2011
|
2 June 2011 | Statement of capital on 2 June 2011
|
2 June 2011 | Statement of capital on 2 June 2011
|
2 June 2011 | Statement of capital on 2 June 2011
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Purchase of own shares. (3 pages) |
14 January 2011 | Cancellation of shares by a PLC. Statement of capital on 17 December 2010 (4 pages) |
14 January 2011 | Cancellation of shares by a PLC. Statement of capital on 17 December 2010 (4 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Purchase of own shares. (3 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (25 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (25 pages) |
9 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
19 May 2010 | Resolutions
|
19 May 2010 | Full accounts made up to 31 December 2009 (72 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (72 pages) |
19 May 2010 | Resolutions
|
28 November 2009 | Termination of appointment of Miles Morland as a director (2 pages) |
28 November 2009 | Termination of appointment of Miles Morland as a director (2 pages) |
20 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (13 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (13 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (60 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (60 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
26 September 2008 | Return made up to 16/08/08; bulk list available separately (8 pages) |
26 September 2008 | Return made up to 16/08/08; bulk list available separately (8 pages) |
23 September 2008 | Location of register of members (non legible) (1 page) |
23 September 2008 | Location of register of members (non legible) (1 page) |
6 August 2008 | Director appointed gordon william lawson (2 pages) |
6 August 2008 | Director appointed gordon william lawson (2 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (59 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (59 pages) |
19 May 2008 | Ad 14/05/08\usd si [email protected]=100\usd ic 62020/62120\ (2 pages) |
19 May 2008 | Ad 14/05/08\usd si [email protected]=100\usd ic 62020/62120\ (2 pages) |
28 January 2008 | Ad 11/05/07--------- us$ si [email protected] (2 pages) |
28 January 2008 | Ad 11/05/07--------- us$ si [email protected] (2 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (28 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (28 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (44 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (44 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 23 cathedral yard exeter devon EX1 2HB (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 23 cathedral yard exeter devon EX1 2HB (1 page) |
18 September 2006 | Return made up to 16/08/06; full list of members (19 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (19 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
25 January 2006 | £ ic 50000/0 11/01/06 £ sr 50000@1=50000 (1 page) |
25 January 2006 | £ ic 50000/0 11/01/06 £ sr 50000@1=50000 (1 page) |
23 December 2005 | Ad 02/11/05--------- us$ si [email protected]=61800 us$ ic 2/61802 (8 pages) |
23 December 2005 | Ad 02/11/05--------- us$ si [email protected]=61800 us$ ic 2/61802 (8 pages) |
8 December 2005 | Red share prem account (3 pages) |
8 December 2005 | Red share prem account (3 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Certificate of reduction of share premium (1 page) |
8 December 2005 | Certificate of reduction of share premium (1 page) |
8 December 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Location of register of members (non legible) (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Location of register of members (non legible) (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
26 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 September 2005 | Notice of intention to trade as an investment co. (1 page) |
26 September 2005 | Notice of intention to trade as an investment co. (1 page) |
26 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
8 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
8 September 2005 | Application to commence business (3 pages) |
8 September 2005 | Ad 22/08/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
8 September 2005 | Ad 22/08/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
8 September 2005 | Application to commence business (3 pages) |
8 September 2005 | Certificate of authorisation to commence business and borrow (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
16 August 2005 | Incorporation (23 pages) |
16 August 2005 | Incorporation (23 pages) |