London
EC4N 7AE
Director Name | Mr Thomas Fritz Van Heerden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 October 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Director Name | Hugh Roderick Ward |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Director Name | Mr Carl Christiaan Roothman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 April 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Secretary Name | Sanlam UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Director Name | Mr Derrick William Dunne |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 December 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 137 Coombe Lane London SW20 0QY |
Director Name | Mr Alex Birchall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisper Wood 35b Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | Mr Nigel Cobby |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 12 November 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Newhouse Farm High Laver Road Matching Green Essex CM17 0RE |
Director Name | Christopher Nevin Rodgers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gibbet Oak Appledore Road Tenterden Kent TN30 7DH |
Director Name | Edward John Williams |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 December 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Square London SE11 4SN |
Director Name | Mr Thomas Joseph Carroll |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 March 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4 Lonsdale Road Barnes London SW13 9EB |
Director Name | Mr Dino Fuschillo |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Noel Road London N1 8HE |
Director Name | Johannes Hendrick Petrus Van Der Merwe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 2016) |
Role | Business Executive/Company Ceo |
Country of Residence | South Africa |
Correspondence Address | 20 Aristes Aveneue Welgedacht 7530 South Africa |
Director Name | Hendrik Jurgens Pfaff |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2013) |
Role | Managing Director And Portfolio Manager |
Country of Residence | South Africa |
Correspondence Address | 22 Rowan Street Stellenbosch 7600 South Africa |
Director Name | Mr Robert Roux |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2016) |
Role | Business Executive |
Country of Residence | South Arfica |
Correspondence Address | 55 Willie Van Schoor Avenue Bellville Cape Town 7530 South Africa |
Director Name | Mr Lukas Van Der Walt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Knoll Hill Sneyd Park Bristol BS9 1RA |
Director Name | Mr Justin Leo Greeley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 May 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2016(10 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2022) |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.fourcpl.co.uk |
---|---|
Telephone | 020 31164000 |
Telephone region | London |
Registered Address | 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
130.2k at £0.1 | Sanlam Four Investments Holding Uk Limited 99.97% Ordinary |
---|---|
26.7k at £0.00001 | Alex Schlich 0.00% Uk Equity |
26.7k at £0.00001 | Christopher Nevin Rodgers 0.00% Uk Equity |
42.5k at £0.00001 | Colin Mcqueen 0.00% Global Equity |
50k at £0.00001 | Dino Fuschillo 0.00% European Equity |
22.5k at £0.00001 | Gregg Bridger 0.00% Global Equity |
10k at £0.00001 | Johan Badenhorst 0.00% Multi-strategy |
10k at £0.00001 | Lerenzo Dicorrado 0.00% Global Equity |
50k at £0.00001 | Marco Ricci 0.00% European Equity |
900 at £0.00001 | Mark Davies 0.00% Uk Equity |
45k at £0.00001 | Mike Pinggera 0.00% Multi-strategy |
- | OTHER 0.00% - |
45k at £0.00001 | Paul Zoltowski 0.00% Multi-strategy |
25k at £0.00001 | Stephen Walker 0.00% Global Equity |
26.7k at £0.00001 | Thomas Carroll 0.00% Uk Equity |
Year | 2014 |
---|---|
Turnover | £5,486,871 |
Gross Profit | £5,437,116 |
Net Worth | £1,623,931 |
Cash | £792,329 |
Current Liabilities | £336,072 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
1 September 2011 | Delivered on: 7 September 2011 Persons entitled: Bpp Hatton Garden Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit plus any other monies. Outstanding |
---|---|
14 December 2006 | Delivered on: 21 December 2006 Persons entitled: The Trustees of the Ian Mactaggart Trust and the Mactaggart Third Fund Classification: Security deposit deed Secured details: £23,187.16 and all other monies due or to become due. Particulars: All the rights title and interest in and to the sums lodged in the deposit account together with all further sums lodged in the deposit account and with interest from time to time accrued thereon. Outstanding |
10 February 2021 | Second filing of a statement of capital following an allotment of shares on 29 January 2021
|
---|---|
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 18 December 2020
|
29 January 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
27 January 2021 | Second filing of a statement of capital following an allotment of shares on 18 December 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
5 January 2021 | Appointment of Mrs Nicola Jane Fraser as a director on 6 November 2020 (2 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
26 October 2020 | Appointment of Mr Thomas Van Heerden as a director on 26 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Sanlam Uk Limited on 8 October 2020 (1 page) |
11 June 2020 | Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page) |
19 July 2019 | Second filing of a statement of capital following an allotment of shares on 7 December 2018
|
20 May 2019 | Confirmation statement made on 8 May 2019 with updates (7 pages) |
20 May 2019 | Change of details for Sanlam Four Investments Holdings Uk Limited as a person with significant control on 26 February 2019 (2 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
26 February 2019 | Resolutions
|
6 February 2019 | Registered office address changed from 1 Ely Place London EC1N 6RY to Monument Place 24 Monument Street London EC3R 8AJ on 6 February 2019 (1 page) |
14 January 2019 | Resolutions
|
30 July 2018 | Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
6 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
12 January 2017 | Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages) |
17 October 2016 | Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages) |
17 October 2016 | Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages) |
29 September 2016 | Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages) |
29 September 2016 | Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages) |
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Termination of appointment of a director (1 page) |
8 June 2016 | Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages) |
8 June 2016 | Termination of appointment of a director (1 page) |
8 June 2016 | Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages) |
7 June 2016 | Termination of appointment of Johannes Hendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Alfio Tagliabue as a director on 11 May 2016 (3 pages) |
7 June 2016 | Appointment of Mr Alfio Tagliabue as a director on 11 May 2016 (3 pages) |
7 June 2016 | Termination of appointment of Johannes Hendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 May 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page) |
25 May 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page) |
20 April 2016 | Appointment of Mr Jonathan Charles Polin as a director on 17 February 2016 (2 pages) |
20 April 2016 | Appointment of Mr Jonathan Charles Polin as a director on 17 February 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
26 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
18 August 2015 | Resolutions
|
18 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
4 August 2015 | Resolutions
|
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 April 2015 | Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages) |
23 January 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
23 January 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
23 January 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
21 January 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Purchase of own shares. (3 pages) |
22 December 2014 | Company name changed four capital partners LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Company name changed four capital partners LIMITED\certificate issued on 22/12/14
|
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
17 December 2014 | Sub-division of shares on 4 December 2014 (8 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Appointment of Mr Justin Leo Greeley as a director on 4 December 2014 (3 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Appointment of Mr Justin Leo Greeley as a director on 4 December 2014 (3 pages) |
17 December 2014 | Termination of appointment of Dino Fuschillo as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christopher Nevin Rodgers as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christopher Nevin Rodgers as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Dino Fuschillo as a director on 4 December 2014 (2 pages) |
17 December 2014 | Sub-division of shares on 4 December 2014 (8 pages) |
17 December 2014 | Termination of appointment of Dino Fuschillo as a director on 4 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Justin Leo Greeley as a director on 4 December 2014 (3 pages) |
17 December 2014 | Termination of appointment of Christopher Nevin Rodgers as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Edward John Williams as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Edward John Williams as a director on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Edward John Williams as a director on 4 December 2014 (2 pages) |
17 December 2014 | Sub-division of shares on 4 December 2014 (8 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Resolutions
|
30 September 2014 | Auditor's resignation (1 page) |
30 September 2014 | Auditor's resignation (1 page) |
22 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
22 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
13 November 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
13 November 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
18 June 2013 | Director's details changed for Edward John Williams on 8 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Derrick William Dunne on 8 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Derrick William Dunne on 8 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Edward John Williams on 8 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Edward John Williams on 8 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Derrick William Dunne on 8 May 2013 (2 pages) |
6 June 2013 | Appointment of Mr Lukas Van Der Walt as a director (2 pages) |
6 June 2013 | Appointment of Mr Lukas Van Der Walt as a director (2 pages) |
8 March 2013 | Termination of appointment of Hendrik Pfaff as a director (2 pages) |
8 March 2013 | Appointment of Robert Roux as a director (3 pages) |
8 March 2013 | Termination of appointment of Hendrik Pfaff as a director (2 pages) |
8 March 2013 | Appointment of Robert Roux as a director (3 pages) |
21 November 2012 | Full accounts made up to 30 September 2012 (16 pages) |
21 November 2012 | Full accounts made up to 30 September 2012 (16 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (12 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (12 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Director's details changed for Derrick William Dunne on 26 September 2011 (2 pages) |
1 June 2012 | Director's details changed for Derrick William Dunne on 1 October 2011 (2 pages) |
1 June 2012 | Director's details changed for Christopher Nevin Rodgers on 26 September 2011 (2 pages) |
1 June 2012 | Director's details changed for Christopher Nevin Rodgers on 26 September 2011 (2 pages) |
1 June 2012 | Director's details changed for Derrick William Dunne on 1 October 2011 (2 pages) |
1 June 2012 | Director's details changed for Derrick William Dunne on 26 September 2011 (2 pages) |
1 June 2012 | Director's details changed for Derrick William Dunne on 1 October 2011 (2 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
15 November 2011 | Termination of appointment of Nigel Cobby as a director (1 page) |
15 November 2011 | Termination of appointment of Nigel Cobby as a director (1 page) |
17 October 2011 | Registered office address changed from 6 / 8 Long Lane London EC1A 9HF on 17 October 2011 (1 page) |
17 October 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
17 October 2011 | Registered office address changed from 6 / 8 Long Lane London EC1A 9HF on 17 October 2011 (1 page) |
17 October 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (21 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (21 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (21 pages) |
16 June 2011 | Secretary's details changed (2 pages) |
16 June 2011 | Secretary's details changed (2 pages) |
25 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
25 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
14 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (25 pages) |
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (25 pages) |
14 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (25 pages) |
14 July 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Appointment of Hendrik Jurgens Pfaff as a director (3 pages) |
18 May 2010 | Appointment of Johannes Kendrick Petrus Van Der Merwe as a director (3 pages) |
18 May 2010 | Appointment of Hendrik Jurgens Pfaff as a director (3 pages) |
18 May 2010 | Appointment of Johannes Kendrick Petrus Van Der Merwe as a director (3 pages) |
12 February 2010 | Statement of capital on 1 February 2010
|
12 February 2010 | Change of share class name or designation (2 pages) |
12 February 2010 | Memorandum and Articles of Association (23 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
12 February 2010 | Resolutions
|
12 February 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
12 February 2010 | Statement of capital on 29 December 2009
|
12 February 2010 | Statement of capital on 1 February 2010
|
12 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Change of share class name or designation (2 pages) |
12 February 2010 | Memorandum and Articles of Association (23 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Statement of capital on 29 December 2009
|
12 February 2010 | Resolutions
|
12 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2010 | Statement of capital on 1 February 2010
|
3 December 2009 | Full accounts made up to 30 September 2009 (17 pages) |
3 December 2009 | Full accounts made up to 30 September 2009 (17 pages) |
4 September 2009 | Nc inc already adjusted 04/06/09 (2 pages) |
4 September 2009 | Nc inc already adjusted 04/06/09 (2 pages) |
3 September 2009 | S-div (1 page) |
3 September 2009 | S-div (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
18 June 2009 | Director appointed dino fuschillo (2 pages) |
18 June 2009 | Director appointed dino fuschillo (2 pages) |
12 June 2009 | Capitals not rolled up (2 pages) |
12 June 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (16 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (16 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
13 June 2008 | Return made up to 08/05/08; full list of members (17 pages) |
13 June 2008 | Return made up to 08/05/08; full list of members (17 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
30 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
30 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (11 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (11 pages) |
28 February 2007 | Memorandum and Articles of Association (23 pages) |
28 February 2007 | Memorandum and Articles of Association (23 pages) |
24 January 2007 | Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=2375 £ ic 2/12375 (6 pages) |
24 January 2007 | Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=2375 £ ic 2/12375 (6 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
29 December 2006 | Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=237 £ ic 2/10237 (7 pages) |
29 December 2006 | Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=237 £ ic 2/10237 (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: one london wall london EC2Y 5AB (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: one london wall london EC2Y 5AB (1 page) |
20 November 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
20 November 2006 | Resolutions
|
7 November 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
7 November 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
27 June 2006 | Company name changed mm&s (5102) LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed mm&s (5102) LIMITED\certificate issued on 27/06/06 (2 pages) |
8 May 2006 | Incorporation (14 pages) |
8 May 2006 | Incorporation (14 pages) |