Company Name20 Gracechurch (General Partner) Limited
Company StatusActive
Company Number05835401
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 9 months ago)
Previous NameShelfco (No. 3255) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Melanie Collett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Renos Peter Booth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Yoshifumi Yamamoto
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityJapanese
StatusCurrent
Appointed02 April 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressShinagawa Intercity Tower B 2-15-2, Konan
Minato-Ku
Tokyo
108-8502
Director NameMr Bruce George McAra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House Friday Street
London
EC4M 9JA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 July 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Peacock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Neil James McLeod
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2012)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Jeffrey Goldberger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2012)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address225 West 86th Street, Apt. 1001
Newyork
Newyork 10024
United States
Director NameMr Rodolpho Amboss
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(6 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Hamilton Avenue
Bronxville
New York
10708
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2007(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2008)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMr Andrew B Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2007(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2012)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressApartment 4b 267 W. 89th Street
New York
New York 10024
Ny 10024
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Alexandre Simon Dahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2012(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleStrategic Development Director - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Simon Robert Walter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Richard John Levis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julian Miles Cobourne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitenorwich-union.co.uk
Telephone0800 0156227
Telephone regionFreephone

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Norwich Union (Shareholder Gp) LTD
50.00%
Ordinary A
5k at £1Norwich Union (Shareholder Gp) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,002

Accounts

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

Returns

Latest Return29 June 2023 (8 months, 3 weeks ago)
Next Return Due13 July 2024 (3 months, 3 weeks from now)

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (39 pages)
13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Renos Peter Booth as a director on 21 February 2023 (1 page)
28 February 2023Appointment of Mr Michael Borello as a director on 21 February 2023 (2 pages)
9 November 2022Accounts for a dormant company made up to 31 December 2021 (40 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (40 pages)
3 August 2020Full accounts made up to 31 December 2019 (54 pages)
7 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
6 July 2020Notification of Obayashi Properties Uk Limited as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Cessation of Obayashi Corporation as a person with significant control on 29 June 2020 (1 page)
20 May 2020Notification of Obayashi Corporation as a person with significant control on 3 April 2020 (2 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2020Memorandum and Articles of Association (16 pages)
22 April 2020Appointment of Mr Yoshifumi Yamamoto as a director on 2 April 2020 (2 pages)
22 April 2020Appointment of Mr Bruce George Mcara as a director on 2 April 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Renos Peter Booth as a director on 16 January 2020 (2 pages)
31 July 2019Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (52 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
11 June 2019Appointment of Dr David Stephen Skinner as a director on 13 May 2019 (2 pages)
11 June 2019Termination of appointment of Julian Miles Cobourne as a director on 13 May 2019 (1 page)
11 June 2019Appointment of Ms Melanie Collett as a director on 13 May 2019 (2 pages)
11 June 2019Termination of appointment of Richard John Levis as a director on 13 May 2019 (1 page)
11 October 2018Full accounts made up to 31 December 2017 (49 pages)
8 August 2018Confirmation statement made on 15 June 2018 with updates (6 pages)
1 August 2017Full accounts made up to 31 December 2016 (40 pages)
1 August 2017Full accounts made up to 31 December 2016 (40 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
27 January 2017Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages)
24 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 24 January 2017 (1 page)
2 August 2016Termination of appointment of Simon Robert Walter as a director on 3 June 2016 (1 page)
2 August 2016Appointment of Mr Julian Miles Cobourne as a director on 15 July 2016 (2 pages)
2 August 2016Termination of appointment of Simon Robert Walter as a director on 3 June 2016 (1 page)
2 August 2016Appointment of Mr Julian Miles Cobourne as a director on 15 July 2016 (2 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,002
(6 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,002
(6 pages)
20 June 2016Full accounts made up to 31 December 2015 (48 pages)
20 June 2016Full accounts made up to 31 December 2015 (48 pages)
26 April 2016Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page)
25 April 2016Appointment of Mr Richard John Levis as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Mr Richard John Levis as a director on 31 March 2016 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (35 pages)
4 September 2015Full accounts made up to 31 December 2014 (35 pages)
17 July 2015Termination of appointment of Philip John Payton Nell as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Philip John Payton Nell as a director on 17 July 2015 (1 page)
14 July 2015Appointment of Simon Robert Walter as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Simon Robert Walter as a director on 13 July 2015 (2 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,002
(6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,002
(6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,002
(6 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
27 June 2014Register(s) moved to registered office address (1 page)
27 June 2014Register(s) moved to registered office address (1 page)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,002
(6 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,002
(6 pages)
27 June 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,002
(6 pages)
6 December 2013Amended full accounts made up to 31 December 2012 (34 pages)
6 December 2013Amended full accounts made up to 31 December 2012 (34 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
30 April 2013Auditor's resignation (1 page)
30 April 2013Auditor's resignation (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
16 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
16 July 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
14 March 2012Termination of appointment of Richard Jones as a director (1 page)
14 March 2012Appointment of Philip John Payton Nell as a director (2 pages)
14 March 2012Appointment of Philip John Payton Nell as a director (2 pages)
14 March 2012Termination of appointment of Andrew Peacock as a director (1 page)
14 March 2012Termination of appointment of Neil Mcleod as a director (1 page)
14 March 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
14 March 2012Termination of appointment of Neil Mcleod as a director (1 page)
14 March 2012Termination of appointment of Richard Jones as a director (1 page)
14 March 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
14 March 2012Termination of appointment of Andrew Peacock as a director (1 page)
9 March 2012Termination of appointment of Jeffrey Goldberger as a director (1 page)
9 March 2012Termination of appointment of Andrew Cohen as a director (1 page)
9 March 2012Termination of appointment of Jeffrey Goldberger as a director (1 page)
9 March 2012Termination of appointment of Andrew Cohen as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (10 pages)
22 December 2010Full accounts made up to 31 December 2009 (14 pages)
22 December 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Jeffrey Goldberger on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Jeffrey Goldberger on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew B Cohen on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew B Cohen on 2 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Jeffrey Goldberger on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew B Cohen on 2 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 June 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Peacock on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Neil James Mcleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Peacock on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Neil James Mcleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Neil James Mcleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Andrew Peacock on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Return made up to 02/06/09; full list of members (5 pages)
9 June 2009Return made up to 02/06/09; full list of members (5 pages)
15 January 2009Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
15 January 2009Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
23 December 2008Appointment terminated director john mccarthy (1 page)
23 December 2008Appointment terminated director john mccarthy (1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
21 July 2008Appointment terminated director julius gottlieb (1 page)
21 July 2008Appointment terminated director julius gottlieb (1 page)
4 July 2008Director's change of particulars / andrew cohen / 13/06/2007 (1 page)
4 July 2008Director's change of particulars / andrew cohen / 13/06/2007 (1 page)
4 July 2008Return made up to 02/06/08; full list of members (5 pages)
4 July 2008Return made up to 02/06/08; full list of members (5 pages)
6 July 2007Director's particulars changed (2 pages)
6 July 2007Director's particulars changed (2 pages)
22 June 2007Return made up to 02/06/07; full list of members (3 pages)
22 June 2007Return made up to 02/06/07; full list of members (3 pages)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
15 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Full accounts made up to 31 December 2006 (12 pages)
26 April 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2007Director resigned (1 page)
17 October 2006Ad 06/10/06--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Ad 06/10/06--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
17 October 2006Nc inc already adjusted 06/10/06 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 06/10/06 (2 pages)
2 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 September 2006Nc inc already adjusted 08/08/06 (2 pages)
29 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 September 2006Nc inc already adjusted 08/08/06 (2 pages)
29 September 2006Ad 08/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 September 2006Ad 08/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (8 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (8 pages)
17 August 2006Secretary resigned (1 page)
10 August 2006Memorandum and Articles of Association (20 pages)
10 August 2006Registered office changed on 10/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006New director appointed (13 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006Memorandum and Articles of Association (20 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (13 pages)
10 August 2006Registered office changed on 10/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
21 July 2006Company name changed shelfco (no. 3255) LIMITED\certificate issued on 21/07/06 (3 pages)
21 July 2006Company name changed shelfco (no. 3255) LIMITED\certificate issued on 21/07/06 (3 pages)
2 June 2006Incorporation (25 pages)
2 June 2006Incorporation (25 pages)