London
SW1E 6SQ
Director Name | Mr Sam Fuschillo |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(15 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Helen Grace Archbold |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Lawyer And Company Secretary |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 19 December 2007(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2008) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Secretary Name | Paul Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 33 Hedingham Road Chafford Hundred Grays Essex RM16 6BH |
Director Name | Robert Michael Head |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2010) |
Role | Chief Executive Europe |
Country of Residence | United Kingdom |
Correspondence Address | 33 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Jamie Edward Joseph Macleod |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Upper Street Breamore Hampshire SP6 2BY |
Director Name | Rafael Galdon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 October 2009) |
Role | Ceo Elam Division |
Correspondence Address | Caroline House Georges Road Kingston Upon Thames Surrey KT2 7NR |
Director Name | Bertil Hult |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 August 2009) |
Role | Ceo Skandia Nordic |
Correspondence Address | Masvagen 8a Taby 18357 Sweden |
Director Name | Nils Magnus Bolmstrand |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2010) |
Role | Cheif Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Secretary Name | Claire Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Marc Robert Andrew Bulstrode |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Steven David Levin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2013) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Secretary Name | Katie Hall-May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr James Christopher Brophy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2013) |
Role | Divisional Controller Long Term Savings |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Paul William Feeney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Julian David Frederick Ide |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 29 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Martin Howard Baines |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2017) |
Role | Chief Investment Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Richard Buxton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Miss Terrilynn Borain |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4P 4WR |
Secretary Name | Michelle Vassall |
---|---|
Status | Resigned |
Appointed | 21 September 2018(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 August 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mrs Sarah Catherine Bates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Mark Julian Gregory |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Ian Heslop |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mrs Catherine Gail Cripps |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Lisa Jane Daniels |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2023(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | OMW Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2017(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2018) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2021(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2023) |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.oldmutual.com/ |
---|---|
Telephone | 020 70027178 |
Telephone region | London |
Registered Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,105,365 |
Net Worth | £24,973,362 |
Cash | £106,389 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
10 January 2024 | Director's details changed for Mr Sam Paul Fuschillo on 10 January 2024 (2 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
18 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
19 May 2023 | Termination of appointment of Wayne Mepham as a director on 19 May 2023 (1 page) |
19 May 2023 | Appointment of Mr Sam Paul Fuschillo as a director on 19 May 2023 (2 pages) |
19 May 2023 | Appointment of Ms Lisa Jane Daniels as a director on 19 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Jasveer Singh as a director on 19 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Minesh Kumar Patel as a director on 19 May 2023 (1 page) |
19 May 2023 | Appointment of Mr Simon Andrew Rowson as a director on 19 May 2023 (2 pages) |
17 January 2023 | Appointment of Jupiter Asset Management Limited as a secretary on 10 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 10 January 2023 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
27 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
6 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Christopher Graham Parkin as a director on 19 February 2021 (1 page) |
26 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of Sarah Catherine Bates as a director on 10 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Mark Julian Gregory as a director on 28 August 2020 (1 page) |
29 September 2020 | Termination of appointment of Catherine Gail Cripps as a director on 10 September 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
7 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 7 September 2020 (1 page) |
22 July 2020 | Termination of appointment of Richard Irving Morris Jr as a director on 1 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Richard Buxton as a director on 1 July 2020 (1 page) |
22 July 2020 | Appointment of Minesh Kumar Patel as a director on 1 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Wayne Mepham as a director on 1 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Ian Heslop as a director on 1 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Jasveer Singh as a director on 1 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Richard James Watts as a director on 1 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Patrick Anis Sader as a director on 1 July 2020 (1 page) |
4 July 2020 | Satisfaction of charge 064501450001 in full (1 page) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 August 2019 | Termination of appointment of Michelle Vassall as a secretary on 15 August 2019 (1 page) |
30 August 2019 | Appointment of Eversecretary Limited as a secretary on 15 August 2019 (2 pages) |
9 August 2019 | Registration of charge 064501450001, created on 6 August 2019 (54 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 April 2019 | Director's details changed for Mr Richard Buxton on 1 March 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Mark Julian Gregory on 1 March 2019 (2 pages) |
12 February 2019 | Appointment of Mrs Catherine Gail Cripps as a director on 4 February 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Patrick Anis Sader on 8 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mrs Sarah Catherine Bates on 8 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Mark Julian Gregory on 8 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Richard Irving Morris Jr on 8 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr. Christopher Graham Parkin on 8 January 2019 (2 pages) |
31 December 2018 | Termination of appointment of Warren Tonkinson as a director on 3 December 2018 (1 page) |
31 December 2018 | Appointment of Mr Richard Watts as a director on 3 December 2018 (2 pages) |
31 December 2018 | Appointment of Mr Patrick Anis Sader as a director on 3 December 2018 (2 pages) |
31 December 2018 | Appointment of Mr Christopher Graham Parkin as a director on 3 December 2018 (2 pages) |
31 December 2018 | Appointment of Mr Richard Irving Morris Jr as a director on 3 December 2018 (2 pages) |
31 December 2018 | Termination of appointment of Terrilynn Borain as a director on 3 December 2018 (1 page) |
31 December 2018 | Appointment of Mr Ian Heslop as a director on 3 December 2018 (2 pages) |
21 December 2018 | Change of details for Mintaka Bidco Limited as a person with significant control on 28 September 2018 (2 pages) |
21 December 2018 | Appointment of Mrs Sarah Catherine Bates as a director on 3 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Mark Julian Gregory as a director on 3 December 2018 (2 pages) |
30 November 2018 | Register(s) moved to registered office address Millennium Bridge House 2 Lambeth Hill London EC4V 4GG (1 page) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
30 November 2018 | Register(s) moved to registered inspection location Skandia House Portland Terrace Southampton SO14 7EJ (1 page) |
30 November 2018 | Register inspection address has been changed from Skandia House Portland Terrace Southampton SO14 7EJ England to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG (1 page) |
3 October 2018 | Notification of Mintaka Bidco Limited as a person with significant control on 14 September 2018 (2 pages) |
28 September 2018 | Change of name notice (2 pages) |
28 September 2018 | Resolutions
|
27 September 2018 | Appointment of Michelle Vassall as a secretary on 21 September 2018 (3 pages) |
27 September 2018 | Cessation of Quilter Plc as a person with significant control on 14 September 2016 (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 July 2018 | Statement of capital on 12 July 2018
|
2 July 2018 | Appointment of Miss Terrilynn Borain as a director on 29 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Omw Cosec Services Limited as a secretary on 29 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Mitchell Dean as a director on 29 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Richard Buxton as a director on 29 June 2018 (2 pages) |
18 April 2018 | Change of details for Quilter Plc as a person with significant control on 27 March 2018 (2 pages) |
18 April 2018 | Solvency Statement dated 12/04/18 (1 page) |
18 April 2018 | Resolutions
|
18 April 2018 | Statement by Directors (1 page) |
18 April 2018 | Statement of capital on 18 April 2018
|
17 April 2018 | Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Appointment of Omw Cosec Services Limited as a secretary on 6 October 2017 (2 pages) |
23 November 2017 | Appointment of Omw Cosec Services Limited as a secretary on 6 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
26 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 June 2017 | Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Martin Howard Baines as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Ian Macleod as a director on 25 May 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Mitchell Dean on 20 May 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Mitchell Dean on 20 May 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
12 October 2015 | Appointment of Mr Mark Ian Macleod as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Martin Howard Baines as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Martin Howard Baines as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Ian Macleod as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Ian Macleod as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Martin Howard Baines as a director on 5 October 2015 (2 pages) |
2 September 2015 | Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015 (1 page) |
24 June 2015 | Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, Lambeth Hill, London, EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill Lambeth Hill London EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 24 June 2015 (1 page) |
6 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 September 2014 | Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page) |
2 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (6 pages) |
20 November 2013 | Registered office address changed from Millenium Bridge House 2 Lambeth Hill Lambeth Hill London EC4V 4GG England on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from , Millenium Bridge House 2 Lambeth Hill, Lambeth Hill, London, EC4V 4GG, England on 20 November 2013 (1 page) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Secretary's details changed for Katie Louise Dibb on 7 September 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Katie Louise Dibb on 7 September 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Katie Louise Dibb on 7 September 2013 (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 August 2013 | Termination of appointment of Paul Feeney as a director (1 page) |
6 August 2013 | Appointment of Mr Mitchell Dean as a director (2 pages) |
6 August 2013 | Termination of appointment of Trevor Pascoe as a director (1 page) |
6 August 2013 | Termination of appointment of Steven Levin as a director (1 page) |
6 August 2013 | Termination of appointment of Steven Levin as a director (1 page) |
6 August 2013 | Termination of appointment of James Brophy as a director (1 page) |
6 August 2013 | Appointment of Mr Mitchell Dean as a director (2 pages) |
6 August 2013 | Appointment of Mr Paul Jason Roger Nathan as a director (2 pages) |
6 August 2013 | Appointment of Mr Paul Jason Roger Nathan as a director (2 pages) |
6 August 2013 | Termination of appointment of Trevor Pascoe as a director (1 page) |
6 August 2013 | Termination of appointment of James Brophy as a director (1 page) |
6 August 2013 | Termination of appointment of Paul Feeney as a director (1 page) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Register inspection address has been changed (1 page) |
29 May 2013 | Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ on 29 May 2013 (1 page) |
29 May 2013 | Register inspection address has been changed (1 page) |
29 May 2013 | Registered office address changed from , Skandia House Portland Terrace, Southampton, SO14 7EJ on 29 May 2013 (1 page) |
20 May 2013 | Company name changed skandia investment group holdings LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed skandia investment group holdings LIMITED\certificate issued on 20/05/13
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Change of name notice (2 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (17 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (17 pages) |
22 November 2012 | Appointment of Julian David Frederick Ide as a director (3 pages) |
22 November 2012 | Appointment of Julian David Frederick Ide as a director (3 pages) |
12 September 2012 | Termination of appointment of Marc Bulstrode as a director (2 pages) |
12 September 2012 | Termination of appointment of Marc Bulstrode as a director (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 February 2012 | Appointment of Paul William Feeney as a director (3 pages) |
21 February 2012 | Appointment of Paul William Feeney as a director (3 pages) |
23 January 2012 | Director's details changed for Steven David Levin on 2 January 2012 (3 pages) |
23 January 2012 | Director's details changed for Steven David Levin on 2 January 2012 (3 pages) |
23 January 2012 | Director's details changed for Steven David Levin on 2 January 2012 (3 pages) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (16 pages) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
12 January 2011 | Termination of appointment of Nils Bolmstrand as a director (2 pages) |
12 January 2011 | Appointment of Trevor John Pascoe as a director (3 pages) |
12 January 2011 | Appointment of Trevor John Pascoe as a director (3 pages) |
12 January 2011 | Termination of appointment of Nils Bolmstrand as a director (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
29 November 2010 | Appointment of James Christopher Brophy as a director (4 pages) |
29 November 2010 | Appointment of James Christopher Brophy as a director (4 pages) |
11 October 2010 | Appointment of Katie Louise Dibb as a secretary (3 pages) |
11 October 2010 | Appointment of Katie Louise Dibb as a secretary (3 pages) |
7 October 2010 | Appointment of Marc Robert Andrew Bulstrode as a director (3 pages) |
7 October 2010 | Appointment of Marc Robert Andrew Bulstrode as a director (3 pages) |
5 October 2010 | Appointment of Steven David Levin as a director (3 pages) |
5 October 2010 | Termination of appointment of Robert Head as a director (2 pages) |
5 October 2010 | Termination of appointment of Robert Head as a director (2 pages) |
5 October 2010 | Appointment of Steven David Levin as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
13 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
16 June 2010 | Termination of appointment of Claire Marsh as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Claire Marsh as a secretary (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
27 October 2009 | Appointment of Claire Marsh as a secretary (3 pages) |
27 October 2009 | Appointment of Claire Marsh as a secretary (3 pages) |
27 October 2009 | Termination of appointment of Paul Forsythe as a secretary (2 pages) |
27 October 2009 | Termination of appointment of Paul Forsythe as a secretary (2 pages) |
27 October 2009 | Appointment of Nils Magnus Bolmstrand as a director (3 pages) |
27 October 2009 | Appointment of Nils Magnus Bolmstrand as a director (3 pages) |
26 October 2009 | Termination of appointment of Rafael Galdon as a director (2 pages) |
26 October 2009 | Termination of appointment of Rafael Galdon as a director (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 September 2009 | Appointment terminated director jamie macleod (1 page) |
29 September 2009 | Appointment terminated director jamie macleod (1 page) |
20 August 2009 | Appointment terminated director bertil hult (1 page) |
20 August 2009 | Appointment terminated director bertil hult (1 page) |
20 August 2009 | Director appointed bertil hult (1 page) |
20 August 2009 | Director appointed bertil hult (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, 5TH floor old mutual place, 2 lambeth hill, london, EC4V 4GG (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 5TH floor old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
3 April 2009 | Director appointed nicholas hugh poyntz wright (3 pages) |
3 April 2009 | Director appointed rafael galdon (3 pages) |
3 April 2009 | Director appointed nicholas hugh poyntz wright (3 pages) |
3 April 2009 | Director appointed rafael galdon (3 pages) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
5 March 2009 | Appointment terminated director martin murray (1 page) |
5 March 2009 | Director appointed robert michael head (3 pages) |
5 March 2009 | Director appointed jamie joseph edward macleod (4 pages) |
5 March 2009 | Appointment terminated director martin murray (1 page) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
5 March 2009 | Director appointed robert michael head (3 pages) |
5 March 2009 | Director appointed jamie joseph edward macleod (4 pages) |
29 January 2009 | Company name changed papercoast LIMITED\certificate issued on 29/01/09 (2 pages) |
29 January 2009 | Company name changed papercoast LIMITED\certificate issued on 29/01/09 (2 pages) |
28 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
28 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
21 February 2008 | Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2008 | Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Incorporation (17 pages) |