London
E14 4SG
Director Name | Mr Nicholas Michael Dent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Mark James Westley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Societe Generale Investments (U.K.) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Andrew Costard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 May 2008) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westwood Close Bickley Bromley Kent BR1 2JJ |
Director Name | Mr James Anthony Coulson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clovercombe Kingsgate Road Winchester Hampshire SO23 9QQ |
Director Name | John Price |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 June 2008) |
Role | Accountant |
Correspondence Address | 34 Elm Bank Gardens London SW13 0NT |
Director Name | Mr Mark David Robson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2009) |
Role | Finance Director/Coo |
Country of Residence | United Kingdom |
Correspondence Address | 27 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Mr Stuart Rodwell Chandler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Brendon James Moran |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG |
Director Name | Mr Ivan Harry Sedgwick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 28 Albert Street London NW1 7NU |
Director Name | Mr Andrew Costard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Ottavio Domenico Adorisio |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2014) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Philip Robin McIlwraith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2014) |
Role | Global Market Manager |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Adam Pettifer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Ryan Rogowski |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Abid Hussain |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2016) |
Role | Equity Analyst & Qualified Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Harold Loiseau |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2015(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2019) |
Role | Banker, Group Head Of Market Solutions |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr James Waterworth |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2017) |
Role | Uk & Ireland Institutional Etf Sales |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Ms Katherine Elaine Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Mark Jeremiah Healy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Benjamin Edward Bathurst |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 September 2018) |
Role | Equity Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Adam Edward William Laird |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 December 2019) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Zvi Wohlgemuth |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Naeem Hussein Ghulamali |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Website | sgcib.com |
---|
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Societe Generale Investments (U.k.) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
24 August 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Mr. Naeem Hussein Ghulamali as a director on 5 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr. Mark James Westley as a director on 5 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Harold Loiseau as a director on 4 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Adam Edward William Laird as a director on 4 December 2019 (1 page) |
29 November 2019 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 18 November 2019 (1 page) |
18 November 2019 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
15 July 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Ms Kathryn Fiona Stewart on 10 August 2018 (2 pages) |
13 December 2018 | Appointment of Mr. Adam Edward William Laird as a director on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr. Zvi Wohlgemuth as a director on 13 December 2018 (2 pages) |
20 September 2018 | Termination of appointment of Mark Healy as a director on 20 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Benjamin Edward Bathurst as a director on 7 September 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page) |
27 September 2017 | Appointment of Mr. Benjamin Edward Bathurst as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr. Benjamin Edward Bathurst as a director on 27 September 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of James Waterworth as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of James Waterworth as a director on 18 April 2017 (1 page) |
31 March 2017 | Appointment of Mr. Mark Healy as a director on 16 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr. Mark Healy as a director on 16 March 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Harold Loiseau on 31 March 2016 (2 pages) |
3 February 2017 | Director's details changed for Ms. Katherine Elaine Wilson on 23 September 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Harold Loiseau on 31 March 2016 (2 pages) |
3 February 2017 | Director's details changed for Ms. Katherine Elaine Wilson on 23 September 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ryan Rogowski as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Ryan Rogowski as a director on 2 November 2016 (1 page) |
3 October 2016 | Appointment of Ms. Katherine Elaine Wilson as a director on 23 September 2016 (2 pages) |
3 October 2016 | Appointment of Ms. Katherine Elaine Wilson as a director on 23 September 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 April 2016 | Termination of appointment of Abid Hussain as a director on 22 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Abid Hussain as a director on 22 April 2016 (1 page) |
25 January 2016 | Director's details changed for Mr. Abid Hussain on 1 July 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr. Abid Hussain on 1 July 2015 (2 pages) |
11 November 2015 | Appointment of Mr. James Waterworth as a director on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr. James Waterworth as a director on 9 November 2015 (2 pages) |
22 September 2015 | Appointment of Mr Harold Loiseau as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Harold Loiseau as a director on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Adam Pettifer as a director on 3 August 2015 (1 page) |
21 September 2015 | Termination of appointment of Adam Pettifer as a director on 3 August 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 March 2015 | Termination of appointment of Stuart Rodwell Chandler as a director on 13 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Stuart Rodwell Chandler as a director on 13 March 2015 (1 page) |
11 November 2014 | Director's details changed for Ms Kathryn Fiona Reynolds on 18 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Ms Kathryn Fiona Reynolds on 18 October 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr. Abid Hussain on 19 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr. Abid Hussain on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr. Abid Hussain as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr. Abid Hussain as a director on 19 September 2014 (2 pages) |
18 July 2014 | Termination of appointment of Philip Robin Mcilwraith as a director on 30 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Philip Robin Mcilwraith as a director on 30 June 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
16 June 2014 | Appointment of Mr Ryan Rogowski as a director (2 pages) |
16 June 2014 | Appointment of Mr Ryan Rogowski as a director (2 pages) |
13 June 2014 | Appointment of Mr Adam Pettifer as a director (2 pages) |
13 June 2014 | Termination of appointment of Ottavio Adorisio as a director (1 page) |
13 June 2014 | Termination of appointment of Ottavio Adorisio as a director (1 page) |
13 June 2014 | Appointment of Mr Adam Pettifer as a director (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 December 2013 | Termination of appointment of Andrew Costard as a director (1 page) |
18 December 2013 | Appointment of Mr Philip Robin Mcilwraith as a director (2 pages) |
18 December 2013 | Termination of appointment of Andrew Costard as a director (1 page) |
18 December 2013 | Appointment of Mr Philip Robin Mcilwraith as a director (2 pages) |
18 December 2013 | Termination of appointment of Andrew Costard as a director (1 page) |
18 December 2013 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Termination of appointment of Andrew Costard as a director (1 page) |
18 December 2013 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 18 December 2013 (1 page) |
21 June 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page) |
19 June 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
2 June 2011 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2011 (2 pages) |
4 March 2011 | Appointment of Mr. Nicholas Michael Dent as a director (2 pages) |
4 March 2011 | Termination of appointment of Brendon Moran as a director (1 page) |
4 March 2011 | Termination of appointment of Brendon Moran as a director (1 page) |
4 March 2011 | Appointment of Mr. Nicholas Michael Dent as a director (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
22 June 2010 | Appointment of Mr Ottavio Domenico Adorisio as a director (2 pages) |
22 June 2010 | Appointment of Mr Ottavio Domenico Adorisio as a director (2 pages) |
18 June 2010 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Andrew Costard on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Brendon James Moran on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr. Andrew Costard on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Stuart Rodwell Chandler on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Brendon James Moran on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Societe Generale Investments (U.K.) Limited on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Andrew Costard on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Stuart Rodwell Chandler on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Stuart Rodwell Chandler on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr. Brendon James Moran on 1 January 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
4 January 2010 | Termination of appointment of Ivan Sedgwick as a director (1 page) |
4 January 2010 | Termination of appointment of Ivan Sedgwick as a director (1 page) |
1 June 2009 | Appointment terminated director mark robson (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated director mark robson (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 May 2009 | Director appointed ms kathryn fiona reynolds (2 pages) |
21 May 2009 | Director appointed ms kathryn fiona reynolds (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page) |
23 June 2008 | Appointment terminated director john price (1 page) |
23 June 2008 | Director appointed mr. Andrew robert costard (1 page) |
23 June 2008 | Appointment terminated director john price (1 page) |
23 June 2008 | Director appointed mr. Andrew robert costard (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
16 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from c/o group legal sg house 41, tower hill london EC3N 4SG (1 page) |
16 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from c/o group legal sg house 41, tower hill london EC3N 4SG (1 page) |
13 June 2008 | Director appointed mr. Brendon james moran (1 page) |
13 June 2008 | Director appointed mr. Ivan sedgwick (1 page) |
13 June 2008 | Director's change of particulars / john print / 05/03/2008 (1 page) |
13 June 2008 | Director appointed mr. Ivan sedgwick (1 page) |
13 June 2008 | Appointment terminated director james coulson (1 page) |
13 June 2008 | Director's change of particulars / john print / 05/03/2008 (1 page) |
13 June 2008 | Appointment terminated director james coulson (1 page) |
13 June 2008 | Appointment terminated director andrew costard (1 page) |
13 June 2008 | Director appointed mr. Brendon james moran (1 page) |
13 June 2008 | Appointment terminated director andrew costard (1 page) |
29 March 2008 | Director appointed stuart chandler (3 pages) |
29 March 2008 | Director appointed stuart chandler (3 pages) |
25 March 2008 | Director appointed john print (2 pages) |
25 March 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
25 March 2008 | Secretary appointed societe generale investments (U.K.) LIMITED (2 pages) |
25 March 2008 | Secretary appointed societe generale investments (U.K.) LIMITED (2 pages) |
25 March 2008 | Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page) |
25 March 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
25 March 2008 | Director appointed james coulson (2 pages) |
25 March 2008 | Appointment terminate, director alnery incorporations no. 2 LIMITED logged form (1 page) |
25 March 2008 | Director appointed mark robson (2 pages) |
25 March 2008 | Director appointed john print (2 pages) |
25 March 2008 | Director appointed andrew costard (2 pages) |
25 March 2008 | Director appointed andrew costard (2 pages) |
25 March 2008 | Director appointed james coulson (2 pages) |
25 March 2008 | Director appointed mark robson (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG (1 page) |
8 March 2008 | Memorandum and Articles of Association (8 pages) |
8 March 2008 | Memorandum and Articles of Association (8 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from one bishops square london E1 6A0 (1 page) |
6 March 2008 | Company name changed alnery no. 2694 LIMITED\certificate issued on 06/03/08 (2 pages) |
6 March 2008 | Company name changed alnery no. 2694 LIMITED\certificate issued on 06/03/08 (2 pages) |
12 April 2007 | Incorporation (17 pages) |
12 April 2007 | Incorporation (17 pages) |