Company NameCharles Stanley Pan Asset Capital Management Limited
Company StatusDissolved
Company Number06308301
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NamesPan-Asset Capital Management Limited and Evercore Pan Asset Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Benjamin Burdett Money-Coutts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2019)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMrs Julie Ung
StatusClosed
Appointed03 December 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameRobert Alan Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleInvestment Manager
Correspondence Address17 Thurleigh Road
London
SW12 8UB
Director NameRt Hon John Alan Redwood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleMember Of Parliment
Country of ResidenceUnited Kingdom
Correspondence AddressHereway
The Ridges
Finchampstead
Berkshire
RG40 3SU
Director NameChristopher Michael Aldous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2015)
RoleInvestment Manager
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameMr Jonathan Leslie Franks
NationalityBritish
StatusResigned
Appointed12 December 2007(5 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2007)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Director NameMiss Joanna Elisabeth Alexandra Hellen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMr Julian Patrick Oakley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2013)
RoleCompany Director
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Bernard John Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Offices
Wellington Square
Oxford
Oxfordshire
OX1 2JD
Secretary NameMiss Joanna Elisabeth Alexandra Hellen
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameJane Sarah Bransgrove
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2015)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameDavinder Rajen Singh Bahia
StatusResigned
Appointed11 April 2013(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 December 2013)
RoleCompany Director
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address10 Dover Street
London
W1S 4LQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitecharlesstanleyplc.co.uk
Telephone020 77398200
Telephone regionLondon

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.5m at £1Charles Stanley Group PLC
47.86%
Pik Preference
1.1m at £1Charles Stanley Group PLC
34.71%
Ordinary A
546.3k at £1Charles Stanley Group PLC
17.43%
Deferred

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 September 2011Delivered on: 9 September 2011
Persons entitled: Chatton Holdings Inc

Classification: Rent deposit deed
Secured details: £38,750 and all other 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: The deposit and all rights title and benefit see image for full details.
Outstanding
4 October 2007Delivered on: 9 October 2007
Satisfied on: 28 November 2013
Persons entitled: Landmark City Limited

Classification: Rent deposit deed
Secured details: £31,250.00 due or to become due from the company to.
Particulars: Deposit of £31,250 held under a rent deposit deed,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 July 2017Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages)
7 July 2017Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
17 November 2016Secretary's details changed for Mrs Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Mrs Julie Ung on 1 November 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
1 August 2016Satisfaction of charge 2 in full (4 pages)
1 August 2016Satisfaction of charge 2 in full (4 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
6 October 2015Full accounts made up to 31 March 2015 (24 pages)
6 October 2015Full accounts made up to 31 March 2015 (24 pages)
17 September 2015Termination of appointment of Michael Raymond Ian Lilwall as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Jane Sarah Bransgrove as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Christopher Michael Aldous as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Michael Raymond Ian Lilwall as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Jane Sarah Bransgrove as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Christopher Michael Aldous as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Christopher Michael Aldous as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Jane Sarah Bransgrove as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Michael Raymond Ian Lilwall as a director on 2 September 2015 (1 page)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,134,114
(9 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,134,114
(9 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (24 pages)
23 September 2014Full accounts made up to 31 March 2014 (24 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders (8 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3,134,114
(8 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders (8 pages)
17 December 2013Termination of appointment of Davinder Bahia as a secretary (1 page)
17 December 2013Termination of appointment of Bernard John Taylor as a director on 3 December 2013 (1 page)
17 December 2013Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 3 December 2013 (1 page)
17 December 2013Appointment of Mr Benjamin Burdett Money-Coutts as a director (2 pages)
17 December 2013Termination of appointment of Julian Patrick Oakley as a director on 3 December 2013 (1 page)
17 December 2013Appointment of Mr Benjamin Burdett Money-Coutts as a director on 3 December 2013 (2 pages)
17 December 2013Appointment of Mrs Julie Ung as a secretary on 3 December 2013 (2 pages)
17 December 2013Appointment of Mrs Julie Ung as a secretary on 3 December 2013 (2 pages)
17 December 2013Appointment of Mr Michael Raymond Ian Lilwall as a director (2 pages)
17 December 2013Termination of appointment of Bernard John Taylor as a director on 3 December 2013 (1 page)
17 December 2013Termination of appointment of Julian Patrick Oakley as a director on 3 December 2013 (1 page)
17 December 2013Appointment of Mr Benjamin Burdett Money-Coutts as a director on 3 December 2013 (2 pages)
17 December 2013Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 3 December 2013 (1 page)
17 December 2013Termination of appointment of Julian Oakley as a director (1 page)
17 December 2013Appointment of Mrs Julie Ung as a secretary (2 pages)
17 December 2013Appointment of Mr Michael Raymond Ian Lilwall as a director on 3 December 2013 (2 pages)
17 December 2013Appointment of Mr Michael Raymond Ian Lilwall as a director on 3 December 2013 (2 pages)
17 December 2013Termination of appointment of Bernard Taylor as a director (1 page)
16 December 2013Registered office address changed from 15 Stanhope Gate London W1K 1LN United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 15 Stanhope Gate London W1K 1LN United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 15 Stanhope Gate London W1K 1LN United Kingdom on 16 December 2013 (1 page)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
10 December 2013Auditor's resignation (2 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 December 2013Auditor's resignation (2 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 December 2013Company name changed evercore pan asset capital management LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Company name changed evercore pan asset capital management LIMITED\certificate issued on 03/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-03
(3 pages)
3 December 2013Company name changed evercore pan asset capital management LIMITED\certificate issued on 03/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-03
(3 pages)
28 November 2013Satisfaction of charge 1 in full (4 pages)
28 November 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
23 September 2013Full accounts made up to 31 December 2012 (24 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 3,134,114
(7 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
9 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 July 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 3,134,114
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 3,134,114
(4 pages)
18 April 2013Appointment of Davinder Rajen Singh Bahia as a secretary (2 pages)
18 April 2013Appointment of Davinder Rajen Singh Bahia as a secretary on 11 April 2013 (2 pages)
18 April 2013Termination of appointment of Joanna Hellen as a secretary (1 page)
18 April 2013Termination of appointment of Joanna Elisabeth Alexandra Hellen as a secretary on 11 April 2013 (1 page)
18 April 2013Appointment of Davinder Rajen Singh Bahia as a secretary on 11 April 2013 (2 pages)
18 April 2013Termination of appointment of Joanna Elisabeth Alexandra Hellen as a secretary on 11 April 2013 (1 page)
21 December 2012Appointment of Jane Sarah Bransgrove as a director on 21 December 2012 (2 pages)
21 December 2012Appointment of Jane Sarah Bransgrove as a director on 21 December 2012 (2 pages)
21 December 2012Termination of appointment of Joanna Hellen as a director (1 page)
21 December 2012Termination of appointment of Joanna Elisabeth Alexandra Hellen as a director on 21 December 2012 (1 page)
21 December 2012Termination of appointment of Joanna Elisabeth Alexandra Hellen as a director on 21 December 2012 (1 page)
21 December 2012Appointment of Jane Sarah Bransgrove as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (24 pages)
5 October 2012Full accounts made up to 31 December 2011 (24 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
10 May 2012Registered office address changed from 10 Hill Street London W1J 5NQ Uk on 10 May 2012 (1 page)
10 May 2012Director's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 10 Hill Street London W1J 5NQ Uk on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 10 Hill Street London W1J 5NQ Uk on 10 May 2012 (1 page)
10 May 2012Director's details changed for Christopher Michael Aldous on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Julian Patrick Oakley on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Julian Patrick Oakley on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Christopher Michael Aldous on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (2 pages)
10 May 2012Secretary's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
1 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
1 October 2010Annual return made up to 11 July 2009 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 11 July 2009 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
15 October 2009Termination of appointment of John Redwood as a director (1 page)
15 October 2009Termination of appointment of John Redwood as a director (1 page)
15 July 2009Return made up to 10/07/09; full list of members (7 pages)
15 July 2009Director and secretary's change of particulars / joanna hellen / 21/07/2008 (1 page)
15 July 2009Return made up to 10/07/09; full list of members (7 pages)
15 July 2009Director and secretary's change of particulars / joanna hellen / 21/07/2008 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (29 pages)
12 May 2009Full accounts made up to 31 December 2008 (29 pages)
6 November 2008Appointment terminated director robert brown (1 page)
6 November 2008Appointment terminated director robert brown (1 page)
28 August 2008Return made up to 10/07/08; full list of members (5 pages)
28 August 2008Return made up to 10/07/08; full list of members (5 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from 10 hill street london W1J 5NQ (1 page)
27 August 2008Registered office changed on 27/08/2008 from 10 hill street london W1J 5NQ (1 page)
13 August 2008Director appointed bernard john taylor (2 pages)
13 August 2008Director appointed bernard john taylor (2 pages)
31 July 2008Ad 21/07/08\gbp si 1500000@1=1500000\gbp ic 1242685/2742685\ (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name of company changed 21/07/2008
(34 pages)
31 July 2008Nc inc already adjusted 21/07/08 (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name of company changed 21/07/2008
(34 pages)
31 July 2008Director appointed julian patrick oakley (2 pages)
31 July 2008Director and secretary appointed joanna elisabeth alexandra hellen (2 pages)
31 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
31 July 2008Appointment terminated secretary jonathan franks (1 page)
31 July 2008Director and secretary appointed joanna elisabeth alexandra hellen (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name of company changed 21/07/2008
(34 pages)
31 July 2008Ad 21/07/08\gbp si 224835@1=224835\gbp ic 1017850/1242685\ (2 pages)
31 July 2008Nc inc already adjusted 21/07/08 (2 pages)
31 July 2008Gbp nc 7000000/6475000\21/07/08 (1 page)
31 July 2008Gbp nc 7000000/6475000\21/07/08 (1 page)
31 July 2008Appointment terminated secretary jonathan franks (1 page)
31 July 2008Director appointed julian patrick oakley (2 pages)
31 July 2008Ad 21/07/08\gbp si 224835@1=224835\gbp ic 1017850/1242685\ (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 10 dover street london W1S 4LQ (1 page)
31 July 2008Ad 21/07/08\gbp si 1500000@1=1500000\gbp ic 1242685/2742685\ (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 10 dover street london W1S 4LQ (1 page)
31 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
25 July 2008Company name changed pan-asset capital management LIMITED\certificate issued on 28/07/08 (6 pages)
25 July 2008Company name changed pan-asset capital management LIMITED\certificate issued on 28/07/08 (6 pages)
18 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
18 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 April 2008Nc inc already adjusted 27/11/07 (1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Board mtg business 27/11/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2008Appointment terminated secretary badger hakim secretaries LIMITED (1 page)
11 April 2008Secretary appointed jonathan leslie franks (2 pages)
11 April 2008Nc inc already adjusted 27/11/07 (1 page)
11 April 2008Appointment terminated secretary badger hakim secretaries LIMITED (1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Board mtg business 27/11/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2008Secretary appointed jonathan leslie franks (2 pages)
18 December 2007Ad 27/11/07--------- £ si 42850@1=42850 £ ic 300000/342850 (2 pages)
18 December 2007Ad 12/12/07--------- £ si 675000@1=675000 £ ic 342850/1017850 (2 pages)
18 December 2007Ad 27/11/07--------- £ si 42850@1=42850 £ ic 300000/342850 (2 pages)
18 December 2007Ad 12/12/07--------- £ si 675000@1=675000 £ ic 342850/1017850 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
24 October 2007Ad 23/07/07--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
24 October 2007Ad 23/07/07--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)
10 July 2007Secretary resigned (1 page)