Company NameThe Ukraine Opportunity Trust Limited
Company StatusDissolved
Company Number05537892
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 7 months ago)
Dissolution Date8 July 2023 (8 months, 3 weeks ago)
Previous NameThe Ukraine Opportunity Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Gordon William Lawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour Meadow Court Barn Lane
Birdham
Chichester
West Sussex
PO20 7BQ
Director NameMr Nicholas Norman Cournoyer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican,British
StatusClosed
Appointed26 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameFIM Capital Limited (Corporation)
StatusClosed
Appointed01 December 2015(10 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 08 July 2023)
Correspondence Address25 Bedford Square
London
WC1B 3HH
Director NameDavid Peter Astleford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleSolicitor
Correspondence AddressSilverwood
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameYves Jean-Bernard Kuhn
Date of BirthJune 1965 (Born 58 years ago)
NationalityLuxembourger
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleInvestment Manager
Correspondence AddressFlat 14
35 Queens Gate Gardens
London
SW7 5RR
Secretary NameDavid Peter Astleford
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleSolicitor
Correspondence AddressSilverwood
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameBruno Derungs
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed22 August 2005(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2007)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence AddressBergstasse 129
Mailen
Ch-8706
Switzerland
Director NameMr Garth Peter Denis Milne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Malbrook Road
Putney
London
SW15 6UF
Director NameAlexander Perepilichny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed22 August 2005(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressApartment 56 35 Leningradskoe Shosse
Moscow
Russia
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameEarl Raymond Benedict Bartholomew Michael Asquith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(10 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranch Farm
Mells
Frome
Somerset
BA11 3RE
Director NameDmytro Chernobay
Date of BirthAugust 1966 (Born 57 years ago)
NationalityUkrainian
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address41 Bogdana Khmelnitskogo Street
Apartment 44
Kiev
01030
Foreign
Director NameMr Bertrand Ivan Lipworth
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 July 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Wetherby Gardens
London
SW5 0JN
Director NameAnthony Robin Dominic Monro Davies
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 18 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMilbourne House
Station Road Barnes
London
SW13 0LW
Director NameMr Nigel Douglas Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 January 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address98a Draycott Avenue
London
SW3 3AD
Director NameMr Miles Quintin Morland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Cheyne Walk
London
SW10 0DG
Director NameMr Gordon William Lawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Alan Road
London
SW19 7PT
Director NameMr Fabien Pictet
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2014(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 June 2014)
RoleChairman Of Investment Company
Country of ResidenceEngland
Correspondence Address34 Brook Street
London
W1K 5DN
Director NameMs Beatrice Hannah Millicent Hollond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Chepstow Road
London
W2 5BE
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed22 August 2005(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2015)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£35,806
Net Worth£13,896,879
Cash£3,949,394
Current Liabilities£112,789

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 October 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 August 2020Previous accounting period shortened from 21 January 2020 to 31 December 2019 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 February 2020Registered 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 2019Statement by Directors (1 page)
11 September 2019Statement of capital on 11 September 2019
  • USD 36,043.81
(3 pages)
11 September 2019Solvency Statement dated 16/08/19 (1 page)
11 September 2019Resolutions
  • RES13 ‐ Cancel share premium account 20/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2019Memorandum and Articles of Association (57 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 21 January 2019 (26 pages)
11 June 2019Previous accounting period shortened from 22 January 2019 to 21 January 2019 (1 page)
10 June 2019Previous accounting period extended from 31 December 2018 to 22 January 2019 (1 page)
22 May 2019Notification of a person with significant control statement (2 pages)
21 January 2019Re-registration from a public company to a private limited company (2 pages)
21 January 2019Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 January 2019Re-registration of Memorandum and Articles (59 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (26 pages)
25 January 2018Termination of appointment of Nigel Douglas Pilkington as a director on 7 January 2018 (1 page)
25 January 2018Termination of appointment of Nigel Douglas Pilkington as a director on 7 January 2018 (1 page)
24 August 2017Statement of capital on 3 November 2016
  • USD 36,043.81
    Cancellation of treasury shares. Treasury capital:
  • USD 500 on 3 November 2016
  • ANNOTATION Clarification this document is a second filing of the SH05 registered on 28/11/2016
(4 pages)
24 August 2017Statement of capital on 3 November 2016
  • USD 36,043.81
    Cancellation of treasury shares. Treasury capital:
  • USD 500 on 3 November 2016
  • ANNOTATION Clarification this document is a second filing of the SH05 registered on 28/11/2016
(4 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (30 pages)
28 July 2017Full accounts made up to 31 December 2016 (30 pages)
8 March 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Secretary's details changed for Fim Capital Limited on 1 February 2017 (1 page)
6 February 2017Secretary's details changed for Fim Capital Limited on 1 February 2017 (1 page)
28 November 2016Statement of capital on 3 November 2016
  • USD 44,043.81
    Cancellation of treasury shares. Treasury capital:
  • USD 500 on 3 November 2016
  • ANNOTATION Clarification a second filed SH05 was registered on 24/08/2017
(5 pages)
28 November 2016Statement of capital on 3 November 2016
  • USD 44,043.81
    Cancellation of treasury shares. Treasury capital:
  • USD 500 on 3 November 2016
  • ANNOTATION Clarification a second filed SH05 was registered on 24/08/2017
(5 pages)
10 October 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
27 July 2016Registered 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 2016Registered 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 2016Secretary's details changed for Fim Capital Limited on 14 July 2016 (1 page)
14 July 2016Secretary's details changed for Fim Capital Limited on 14 July 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
3 December 2015Resolutions
  • RES13 ‐ Company business 27/10/2015
  • RES13 ‐ Company business 27/10/2015
(1 page)
3 December 2015Resolutions
  • RES13 ‐ Company business 27/10/2015
(1 page)
1 December 2015Registered 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 2015Registered 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 2015Appointment of Fim Capital Limited as a secretary on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 December 2015 (1 page)
1 December 2015Appointment of Fim Capital Limited as a secretary on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 December 2015 (1 page)
9 September 2015Annual return made up to 16 August 2015 no member list
Statement of capital on 2015-09-09
  • USD 44,043.81
(6 pages)
9 September 2015Director's details changed for Mr Nigel Douglas Pilkington on 1 June 2015 (2 pages)
9 September 2015Director's details changed for Mr Nigel Douglas Pilkington on 1 June 2015 (2 pages)
9 September 2015Annual return made up to 16 August 2015 no member list
Statement of capital on 2015-09-09
  • USD 44,043.81
(6 pages)
30 July 2015Termination of appointment of Bertrand Ivan Lipworth as a director on 29 July 2015 (1 page)
30 July 2015Termination of appointment of Bertrand Ivan Lipworth as a director on 29 July 2015 (1 page)
8 July 2015Appointment of Mr Nicholas Norman Cournoyer as a director on 26 June 2015 (2 pages)
8 July 2015Appointment of Mr Nicholas Norman Cournoyer as a director on 26 June 2015 (2 pages)
3 July 2015Appointment of Mr Gordon William Lawson as a director on 26 June 2015 (2 pages)
3 July 2015Appointment of Mr Gordon William Lawson as a director on 26 June 2015 (2 pages)
24 June 2015Full accounts made up to 31 December 2014 (57 pages)
24 June 2015Full accounts made up to 31 December 2014 (57 pages)
22 June 2015Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Anthony Robin Dominic Monro Davies as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Beatrice Hannah Millicent Hollond as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Dmytro Chernobay as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Dmytro Chernobay as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Anthony Robin Dominic Monro Davies as a director on 18 June 2015 (1 page)
19 September 2014Appointment of Ms Beatrice Hannah Millicent Hollond as a director on 10 September 2014 (2 pages)
19 September 2014Appointment of Ms Beatrice Hannah Millicent Hollond as a director on 10 September 2014 (2 pages)
12 September 2014Register 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 2014Register 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 2014Annual return made up to 16 August 2014 no member list (7 pages)
12 September 2014Annual return made up to 16 August 2014 no member list (7 pages)
8 September 2014Cancellation of shares by a PLC. Statement of capital on 26 August 2014
  • USD 44,043.81
(4 pages)
8 September 2014Cancellation of shares by a PLC. Statement of capital on 26 August 2014
  • USD 44,043.81
(4 pages)
26 June 2014Termination of appointment of Fabien Pictet as a director (1 page)
26 June 2014Termination of appointment of Fabien Pictet as a director (1 page)
25 June 2014Full accounts made up to 31 December 2013 (58 pages)
25 June 2014Full accounts made up to 31 December 2013 (58 pages)
25 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm can not be called less than 14 days notice 17/06/2014
(1 page)
25 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm can not be called less than 14 days notice 17/06/2014
(1 page)
16 June 2014Auditor's resignation (1 page)
16 June 2014Auditor's resignation (1 page)
13 June 2014Section 519 (1 page)
13 June 2014Section 519 (1 page)
26 February 2014Appointment of Mr Fabien Pictet as a director (2 pages)
26 February 2014Appointment of Mr Fabien Pictet as a director (2 pages)
21 February 2014Termination of appointment of Gordon Lawson as a director (1 page)
21 February 2014Termination of appointment of Gordon Lawson as a director (1 page)
19 December 2013Purchase of own shares. Shares purchased into treasury:
  • USD 8,500
(3 pages)
19 December 2013Purchase of own shares. Shares purchased into treasury:
  • USD 8,500 on 2013-11-22
(3 pages)
19 December 2013Purchase of own shares. Shares purchased into treasury:
  • USD 8,500
(3 pages)
12 September 2013Annual return made up to 16 August 2013 no member list
Statement of capital on 2013-09-12
  • USD 45,543.81
(8 pages)
12 September 2013Annual return made up to 16 August 2013 no member list
Statement of capital on 2013-09-12
  • USD 45,543.81
(8 pages)
6 June 2013Full accounts made up to 31 December 2012 (57 pages)
6 June 2013Full accounts made up to 31 December 2012 (57 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 September 2012Annual return made up to 16 August 2012 no member list (8 pages)
6 September 2012Annual return made up to 16 August 2012 no member list (8 pages)
5 September 2012Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
5 September 2012Secretary's details changed for Capita Sinclair Henderson Limited on 15 August 2012 (2 pages)
5 September 2012Secretary's details changed for Capita Sinclair Henderson Limited on 15 August 2012 (2 pages)
5 September 2012Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
4 September 2012Director's details changed for Dmytro Chernobay on 15 August 2012 (2 pages)
4 September 2012Director's details changed for Dmytro Chernobay on 15 August 2012 (2 pages)
1 June 2012Full accounts made up to 31 December 2011 (59 pages)
1 June 2012Full accounts made up to 31 December 2011 (59 pages)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 16/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 16/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2012Statement of capital on 3 May 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 8,000 on 20 April 2012
(4 pages)
3 May 2012Statement of capital on 3 May 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 8,000 on 2012-04-20
(4 pages)
3 May 2012Statement of capital on 3 May 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 8,000 on 20 April 2012
(4 pages)
3 May 2012Statement of capital on 3 May 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 8,000 on 2012-04-20
(4 pages)
24 February 2012Cancellation of shares by a PLC. Statement of capital on 16 February 2012 (4 pages)
24 February 2012Cancellation of shares by a PLC. Statement of capital on 16 February 2012 (4 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
3 January 2012Statement of capital on 3 January 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 9,000 on 2011-12-16
(4 pages)
3 January 2012Statement of capital on 3 January 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 9,000 on 16 December 2011
(4 pages)
3 January 2012Statement of capital on 3 January 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 9,000 on 16 December 2011
(4 pages)
3 January 2012Statement of capital on 3 January 2012
  • USD 45,543.81
    Cancellation of treasury shares. Treasury capital:
  • USD 9,000 on 2011-12-16
(4 pages)
13 December 2011Cancellation of shares by a PLC. Statement of capital on 18 October 2011 (4 pages)
13 December 2011Cancellation of shares by a PLC. Statement of capital on 18 October 2011 (4 pages)
13 December 2011Cancellation of shares by a PLC. Statement of capital on 11 November 2011 (4 pages)
13 December 2011Cancellation of shares by a PLC. Statement of capital on 11 November 2011 (4 pages)
14 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
24 October 2011Purchase of own shares. (3 pages)
24 October 2011Purchase of own shares. (3 pages)
23 September 2011Purchase of own shares. (3 pages)
23 September 2011Purchase of own shares. (3 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (21 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (21 pages)
18 August 2011Cancellation of shares by a PLC. Statement of capital on 16 August 2011 (4 pages)
18 August 2011Cancellation of shares by a PLC. Statement of capital on 16 August 2011 (4 pages)
10 August 2011Purchase of own shares. (3 pages)
10 August 2011Purchase of own shares. (3 pages)
22 July 2011Cancellation of shares by a PLC. Statement of capital on 1 April 2011 (4 pages)
22 July 2011Cancellation of shares by a PLC. Statement of capital on 27 June 2011 (4 pages)
22 July 2011Cancellation of shares by a PLC. Statement of capital on 27 June 2011 (4 pages)
22 July 2011Cancellation of shares by a PLC. Statement of capital on 1 April 2011 (4 pages)
22 July 2011Cancellation of shares by a PLC. Statement of capital on 1 April 2011 (4 pages)
18 July 2011Purchase of own shares. (4 pages)
18 July 2011Purchase of own shares. (4 pages)
11 July 2011Purchase of own shares. (3 pages)
11 July 2011Purchase of own shares. (3 pages)
4 July 2011Full accounts made up to 31 December 2010 (69 pages)
4 July 2011Full accounts made up to 31 December 2010 (69 pages)
1 July 2011Purchase of own shares. (3 pages)
1 July 2011Purchase of own shares. (3 pages)
1 July 2011Purchase of own shares. (3 pages)
1 July 2011Purchase of own shares. (3 pages)
1 July 2011Purchase of own shares. (3 pages)
1 July 2011Purchase of own shares. (3 pages)
8 June 2011Purchase of own shares. (3 pages)
8 June 2011Purchase of own shares. (3 pages)
2 June 2011Statement of capital on 2 June 2011
  • GBP 260,225.000
  • USD 60,370.00
    Cancellation of treasury shares. Treasury capital:
  • USD 10,000 on 20 May 2011
(4 pages)
2 June 2011Statement of capital on 2 June 2011
  • GBP 260,225.000
  • USD 60,370.00
    Cancellation of treasury shares. Treasury capital:
  • USD 10,000 on 20 May 2011
(4 pages)
2 June 2011Statement of capital on 2 June 2011
  • GBP 260,225.000
  • USD 60,370.00
    Cancellation of treasury shares. Treasury capital:
  • USD 10,000 on 2011-05-20
(4 pages)
2 June 2011Statement of capital on 2 June 2011
  • GBP 260,225.000
  • USD 60,370.00
    Cancellation of treasury shares. Treasury capital:
  • USD 10,000 on 2011-05-20
(4 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Purchase of own shares. (3 pages)
14 January 2011Cancellation of shares by a PLC. Statement of capital on 17 December 2010 (4 pages)
14 January 2011Cancellation of shares by a PLC. Statement of capital on 17 December 2010 (4 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (25 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (25 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • USD 11,092.91
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • USD 11,092.91 on 2010-08-19
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • USD 11,092.91
(3 pages)
14 June 2010Purchase of own shares. Shares purchased into treasury:
  • USD 9,000 on 2010-05-11
(3 pages)
14 June 2010Purchase of own shares. Shares purchased into treasury:
  • USD 9,000
(3 pages)
14 June 2010Purchase of own shares. Shares purchased into treasury:
  • USD 9,000
(3 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 701 market purchases max 796268 12/05/2010
(62 pages)
19 May 2010Full accounts made up to 31 December 2009 (72 pages)
19 May 2010Full accounts made up to 31 December 2009 (72 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 701 market purchases max 796268 12/05/2010
(62 pages)
28 November 2009Termination of appointment of Miles Morland as a director (2 pages)
28 November 2009Termination of appointment of Miles Morland as a director (2 pages)
20 October 2009Purchase of own shares. Shares purchased into treasury:
  • USD 7,500 on 2009-09-29
(2 pages)
20 October 2009Purchase of own shares. Shares purchased into treasury:
  • USD 7,500
(2 pages)
20 October 2009Purchase of own shares. Shares purchased into treasury:
  • USD 7,500
(2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
10 September 2009Return made up to 16/08/09; full list of members (13 pages)
10 September 2009Return made up to 16/08/09; full list of members (13 pages)
1 June 2009Full accounts made up to 31 December 2008 (60 pages)
1 June 2009Full accounts made up to 31 December 2008 (60 pages)
28 May 2009Resolutions
  • RES13 ‐ Section 163(3) ca 1985 26/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
28 May 2009Resolutions
  • RES13 ‐ Section 163(3) ca 1985 26/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
26 September 2008Return made up to 16/08/08; bulk list available separately (8 pages)
26 September 2008Return made up to 16/08/08; bulk list available separately (8 pages)
23 September 2008Location of register of members (non legible) (1 page)
23 September 2008Location of register of members (non legible) (1 page)
6 August 2008Director appointed gordon william lawson (2 pages)
6 August 2008Director appointed gordon william lawson (2 pages)
3 June 2008Full accounts made up to 31 December 2007 (59 pages)
3 June 2008Full accounts made up to 31 December 2007 (59 pages)
19 May 2008Ad 14/05/08\usd si [email protected]=100\usd ic 62020/62120\ (2 pages)
19 May 2008Ad 14/05/08\usd si [email protected]=100\usd ic 62020/62120\ (2 pages)
28 January 2008Ad 11/05/07--------- us$ si [email protected] (2 pages)
28 January 2008Ad 11/05/07--------- us$ si [email protected] (2 pages)
29 August 2007Return made up to 16/08/07; full list of members (28 pages)
29 August 2007Return made up to 16/08/07; full list of members (28 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
5 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
3 May 2007Full accounts made up to 31 December 2006 (44 pages)
3 May 2007Full accounts made up to 31 December 2006 (44 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: 23 cathedral yard exeter devon EX1 2HB (1 page)
7 November 2006Registered office changed on 07/11/06 from: 23 cathedral yard exeter devon EX1 2HB (1 page)
18 September 2006Return made up to 16/08/06; full list of members (19 pages)
18 September 2006Return made up to 16/08/06; full list of members (19 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New 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 2005Ad 02/11/05--------- us$ si [email protected]=61800 us$ ic 2/61802 (8 pages)
23 December 2005Ad 02/11/05--------- us$ si [email protected]=61800 us$ ic 2/61802 (8 pages)
8 December 2005Red share prem account (3 pages)
8 December 2005Red share prem account (3 pages)
8 December 2005Resolutions
  • RES13 ‐ Red share prem accounts 26/09/05
(1 page)
8 December 2005Certificate of reduction of share premium (1 page)
8 December 2005Certificate of reduction of share premium (1 page)
8 December 2005Resolutions
  • RES13 ‐ Red share prem accounts 26/09/05
(1 page)
23 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(80 pages)
23 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
23 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 November 2005Location of register of members (non legible) (1 page)
23 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2005Location of register of members (non legible) (1 page)
23 November 2005Resolutions
  • RES13 ‐ Share prem acct reduced 26/09/05
(1 page)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2005Resolutions
  • RES13 ‐ Share prem acct reduced 26/09/05
(1 page)
23 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 September 2005Notice of intention to trade as an investment co. (1 page)
26 September 2005Notice of intention to trade as an investment co. (1 page)
26 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (1 page)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
8 September 2005Certificate of authorisation to commence business and borrow (1 page)
8 September 2005Application to commence business (3 pages)
8 September 2005Ad 22/08/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
8 September 2005Ad 22/08/05--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages)
8 September 2005Application to commence business (3 pages)
8 September 2005Certificate of authorisation to commence business and borrow (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005New director appointed (3 pages)
6 September 2005New director appointed (3 pages)
6 September 2005Secretary resigned;director resigned (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005New secretary appointed (1 page)
1 September 2005Registered office changed on 01/09/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
1 September 2005Registered office changed on 01/09/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 August 2005Incorporation (23 pages)
16 August 2005Incorporation (23 pages)