London
EC4N 7AE
Director Name | Mr Thomas Fritz Van Heerden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 October 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer: Sig |
Country of Residence | South Africa |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Director Name | Mr Lukas Van Der Walt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 January 2008(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 20 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Knoll Hill Sneyd Park Bristol BS9 1RA |
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 May 2016) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Flat 6 34 Stanhope Gardens London SW7 5QY |
Secretary Name | Paula Frances Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Old Otford Road Sevenoaks Kent TN14 5EZ |
Director Name | Mrs Anne Helen King Gilbert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Swan La Farm, Swan Lane Edenbridge Kent TN8 6AL |
Director Name | Mr Daniel Eduard Kriel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 May 2008(4 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 30 Rown Street Stellenbosch 7600 South Africa |
Director Name | Mr Paul Richard Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 South End Close Hursley Hampshire SO21 2LJ |
Secretary Name | Mr Duncan James Gager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Allandale Place Orpington Kent BR6 7TH |
Director Name | Mr Stuart James Geard |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 December 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Royal Park Clifton Bristol Avon BS8 3AN |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Erskine House 8 The Uplands Harpenden Hertfordshire AL5 2PH |
Director Name | Patrick Timothy Claridge |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(4 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Traceys Farm London Road Stanford Rivers Nr Ongar Essex CM5 9QD |
Director Name | Mr Francois Bruwer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 February 2012(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 40 Herta Erna Street Durbanville 7550 |
Director Name | Mr Craig Alan Massey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2015) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Ian Plenderleith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 May 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr John Richard Alan East |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Group Coo |
Country of Residence | England |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 November 2016) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mrs Rehana Loram |
---|---|
Status | Resigned |
Appointed | 09 May 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(8 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 July 2021) |
Role | Ceo Wealth Management |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 16 South Park Sevenoaks Kent TN13 1AN |
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2022) |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2022) |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Mr Duncan David Spencer Lancashire |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Monument Street London EC3R 8AJ |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 01732 740700 |
---|---|
Telephone region | Sevenoaks |
Registered Address | 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,250,000 |
Net Worth | £4,983,000 |
Cash | £4,615,000 |
Current Liabilities | £4,454,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
21 January 2021 | Register inspection address has been changed from 5 New Street Square London EC4A 3TW to 24 Monument Street Monument Street London EC3R 8AJ (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
20 January 2021 | Register(s) moved to registered office address 24 Monument Street London EC3R 8AJ (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 October 2020 | Change of details for Sanlam Uk Limited as a person with significant control on 12 December 2019 (2 pages) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
12 December 2019 | Registered office address changed from 16 South Park Sevenoaks Kent TN13 1AN to 24 Monument Street London EC3R 8AJ on 12 December 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page) |
2 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
17 August 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
31 July 2018 | Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages) |
31 May 2018 | Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Solvency Statement dated 08/05/17 (1 page) |
1 June 2017 | Statement by Directors (1 page) |
1 June 2017 | Solvency Statement dated 08/05/17 (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Statement by Directors (1 page) |
2 May 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
19 December 2016 | Appointment of Mr John David White as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr John David White as a director on 1 December 2016 (2 pages) |
16 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
16 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Paul Richard Bradshaw as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of John Richard Alan East as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of John Richard Alan East as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of James Anthony Angus Samuels as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Ian Plenderleith as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of James Anthony Angus Samuels as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Paul Richard Bradshaw as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Ian Plenderleith as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page) |
25 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 February 2016 | Appointment of Mr Alfio Tagliabue as a director on 16 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Alfio Tagliabue as a director on 16 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Stephen Paul Haines as a director on 16 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Stephen Paul Haines as a director on 16 February 2016 (2 pages) |
22 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
15 December 2015 | Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
16 June 2015 | Appointment of Mr Jeremy Paul Gibson as a director on 6 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Jeremy Paul Gibson as a director on 6 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Jeremy Paul Gibson as a director on 6 May 2015 (2 pages) |
26 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
26 March 2014 | Appointment of Mr John Richard Alan East as a director (2 pages) |
26 March 2014 | Appointment of Mr John Richard Alan East as a director (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
19 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
10 June 2013 | Appointment of Mr Ian Plenderleith as a director (2 pages) |
10 June 2013 | Appointment of Mr Ian Plenderleith as a director (2 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (13 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (13 pages) |
7 January 2013 | Appointment of Craig Alan Massey as a director (2 pages) |
7 January 2013 | Appointment of Craig Alan Massey as a director (2 pages) |
4 January 2013 | Termination of appointment of Stuart Geard as a director (1 page) |
4 January 2013 | Termination of appointment of Hugh Titcomb as a director (1 page) |
4 January 2013 | Termination of appointment of Patrick Claridge as a director (1 page) |
4 January 2013 | Termination of appointment of Patrick Claridge as a director (1 page) |
4 January 2013 | Termination of appointment of Hugh Titcomb as a director (1 page) |
4 January 2013 | Termination of appointment of Stuart Geard as a director (1 page) |
21 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
24 September 2012 | Company name changed principal holdings LIMITED\certificate issued on 24/09/12
|
24 September 2012 | Change of name notice (2 pages) |
24 September 2012 | Company name changed principal holdings LIMITED\certificate issued on 24/09/12
|
24 September 2012 | Change of name notice (2 pages) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
3 May 2012 | Appointment of Patrick Timothy Claridge as a director (2 pages) |
3 May 2012 | Appointment of Francois Bruwer as a director (2 pages) |
3 May 2012 | Appointment of Patrick Timothy Claridge as a director (2 pages) |
3 May 2012 | Appointment of Francois Bruwer as a director (2 pages) |
21 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (26 pages) |
21 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (26 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
7 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
8 February 2011 | Director's details changed for Daniel Eduard Kriel on 14 February 2009 (1 page) |
8 February 2011 | Director's details changed for Daniel Eduard Kriel on 14 February 2009 (1 page) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (23 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (23 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (28 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (27 pages) |
2 February 2011 | Memorandum and Articles of Association (28 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (27 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
16 March 2010 | Appointment of Hugh Harrison Titcomb as a director (2 pages) |
16 March 2010 | Appointment of Hugh Harrison Titcomb as a director (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (20 pages) |
10 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (20 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
14 April 2009 | Appointment terminated director anne gilbert (1 page) |
14 April 2009 | Appointment terminated director anne gilbert (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Return made up to 10/01/09; full list of members (23 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Return made up to 10/01/09; full list of members (23 pages) |
9 March 2009 | Location of register of members (1 page) |
20 February 2009 | Ad 14/04/08\gbp si [email protected]=117.8\gbp ic 177913.4/178031.2\ (2 pages) |
20 February 2009 | Ad 14/04/08\gbp si [email protected]=117.8\gbp ic 177913.4/178031.2\ (2 pages) |
20 February 2009 | Ad 14/04/08-01/06/08\gbp si [email protected]=857\gbp ic 177056.4/177913.4\ (2 pages) |
20 February 2009 | Ad 14/04/08-01/06/08\gbp si [email protected]=857\gbp ic 177056.4/177913.4\ (2 pages) |
6 January 2009 | Director appointed stuart james geard (2 pages) |
6 January 2009 | Director appointed stuart james geard (2 pages) |
3 September 2008 | Appointment terminated secretary paula hills (1 page) |
3 September 2008 | Secretary appointed duncan james gager (2 pages) |
3 September 2008 | Appointment terminated secretary paula hills (1 page) |
3 September 2008 | Secretary appointed duncan james gager (2 pages) |
18 July 2008 | Director appointed daniel eduard kriel (3 pages) |
18 July 2008 | Director appointed anne helen king gilbert (3 pages) |
18 July 2008 | Director appointed anne helen king gilbert (3 pages) |
18 July 2008 | Director appointed daniel eduard kriel (3 pages) |
18 July 2008 | Director appointed paul richard bradshaw (3 pages) |
18 July 2008 | Director appointed paul richard bradshaw (3 pages) |
8 July 2008 | Ad 02/06/08\gbp si [email protected]=1650.2\gbp ic 175406.2/177056.4\ (8 pages) |
8 July 2008 | Ad 02/06/08\gbp si [email protected]=1650.2\gbp ic 175406.2/177056.4\ (8 pages) |
8 July 2008 | Statement of affairs (32 pages) |
8 July 2008 | Statement of affairs (32 pages) |
2 April 2008 | Ad 05/03/08-14/03/08\gbp si [email protected]=175405.2\gbp ic 1/175406.2\ (12 pages) |
2 April 2008 | Statement of affairs (33 pages) |
2 April 2008 | Ad 05/03/08-14/03/08\gbp si [email protected]=175405.2\gbp ic 1/175406.2\ (12 pages) |
2 April 2008 | Statement of affairs (33 pages) |
12 March 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 21 holborn viaduct london EC1A 2DY (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 21 holborn viaduct london EC1A 2DY (1 page) |
18 January 2008 | Company name changed 3567TH single member shelf tradi ng company LIMITED\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed 3567TH single member shelf tradi ng company LIMITED\certificate issued on 18/01/08 (2 pages) |
10 January 2008 | Incorporation (21 pages) |
10 January 2008 | Incorporation (21 pages) |