Company NameVanguard Asset Management, Ltd.
Company StatusActive
Company Number07243412
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameSean Patrick Hagerty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Kathleen Celeste Bock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Daniel Flynn Waters
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr John Wesley Bendl
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Maureen Anne Erasmus
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Christopher Davis McIsaac
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2022(11 years, 12 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Ryan Edward Ludt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2022(11 years, 12 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameMs Cynthia Mike-Eze
StatusCurrent
Appointed04 July 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameHeidi Stam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address455 Devon Park Drive
Wayne
Pennsylvania
Pa 19087-1815
Director NameJames Maurice Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address455 Devon Park Drive
Wayne
Pennsylvania
Pa 19087-1815
Director NamePaul C. Lohrey
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address455 Devon Park Drive
Wayne
Pennsylvania
Pa 19087-1815
Director NameRichard D. Carpenter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address455 Devon Park Drive
Wayne
Pennsylvania
Pa 19087-1815
Director NameMr Thomas Mark Rampulla
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameRichard Allan Wane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameJeffrey Scott Molitor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2014)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameAndrew John Lewis
StatusResigned
Appointed01 July 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2016)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameKenneth Edwin Volpert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2014(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 August 2018)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameFrank Lord Satterthwaite
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address400 Devon Park Drive
Wayne
Pa
19087
Director NameAlexandra Jane Gotts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2016)
RoleHuman Resources Professional
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard Asset Management 4th Floor, Walbrook Buil
25 Walbrook
London
EC4N 8AF
Director NameJohn Mark James
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2017)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Nicholas Blake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Cynthia Lui
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2016(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameMary Caroline Cosby
StatusResigned
Appointed08 September 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameKatie Smith
StatusResigned
Appointed01 January 2018(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2021)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Michael Evan Gower
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMs Katie Jane Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
Secretary NameMr Gareth Juul
StatusResigned
Appointed17 November 2021(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 July 2022)
RoleCompany Director
Correspondence Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF

Contact

Websitevanguard.co.uk

Location

Registered Address4th Floor The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Vanguard Asset Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,791,000
Net Worth£9,068,000
Cash£6,739,000
Current Liabilities£529,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (28 pages)
15 September 2023Director's details changed for Mrs Lamiece Abdelgadir Mahmoud Abdalla on 15 September 2023 (2 pages)
3 July 2023Appointment of Mrs Lamiece Abdelgadir Mahmoud Abdalla as a director on 29 June 2023 (2 pages)
3 July 2023Appointment of Mr Blair John Fanning as a director on 29 June 2023 (2 pages)
30 June 2023Termination of appointment of Ryan Edward Ludt as a director on 29 June 2023 (1 page)
30 June 2023Termination of appointment of Maureen Anne Erasmus as a director on 29 June 2023 (1 page)
30 June 2023Termination of appointment of Daniel Flynn Waters as a director on 29 June 2023 (1 page)
10 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
27 February 2023Termination of appointment of John Wesley Bendl as a director on 22 February 2023 (1 page)
9 February 2023Termination of appointment of Thomas Mark Rampulla as a director on 9 February 2023 (1 page)
30 August 2022Full accounts made up to 31 December 2021 (29 pages)
12 July 2022Termination of appointment of Gareth Juul as a secretary on 4 July 2022 (1 page)
12 July 2022Appointment of Ms Cynthia Mike-Eze as a secretary on 4 July 2022 (2 pages)
12 July 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 5
(3 pages)
10 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
5 May 2022Appointment of Mr Christopher Davis Mcisaac as a director on 30 April 2022 (2 pages)
4 May 2022Appointment of Mr Thomas Rampulla as a director on 30 April 2022 (2 pages)
4 May 2022Appointment of Mr Ryan Edward Ludt as a director on 30 April 2022 (2 pages)
10 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 4
(3 pages)
1 December 2021Appointment of Mr Gareth Juul as a secretary on 17 November 2021 (2 pages)
1 December 2021Termination of appointment of Katie Jane Smith as a director on 17 November 2021 (1 page)
1 December 2021Termination of appointment of Katie Smith as a secretary on 17 November 2021 (1 page)
12 September 2021Full accounts made up to 31 December 2020 (29 pages)
8 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Michael Evan Gower as a director on 16 December 2020 (1 page)
31 December 2020Termination of appointment of James Maurice Norris as a director on 31 December 2020 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (31 pages)
21 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
17 February 2020Appointment of Ms. Maureen Anne Erasmus as a director on 3 February 2020 (2 pages)
20 January 2020Appointment of Mr. John Wesley Bendl as a director on 20 January 2020 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (29 pages)
12 September 2019Register inspection address has been changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 4th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
16 July 2019Termination of appointment of Frank Lord Satterthwaite as a director on 5 July 2019 (1 page)
16 July 2019Appointment of Ms Katie Jane Smith as a director on 5 July 2019 (2 pages)
16 July 2019Appointment of Ms Kathleen Celeste Bock as a director on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Cynthia Lui as a director on 5 July 2019 (1 page)
16 July 2019Appointment of Mr Michael Evan Gower as a director on 5 July 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Flynn Waters as a director on 11 July 2019 (2 pages)
10 June 2019Termination of appointment of Nicholas Blake as a director on 7 June 2019 (1 page)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (27 pages)
21 August 2018Termination of appointment of Kenneth Edwin Volpert as a director on 3 August 2018 (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
4 January 2018Appointment of Katie Smith as a secretary on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Mary Caroline Cosby as a secretary on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Mary Caroline Cosby as a secretary on 1 January 2018 (1 page)
4 January 2018Appointment of Katie Smith as a secretary on 1 January 2018 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 June 2017Full accounts made up to 31 December 2016 (25 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 February 2017Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016 (1 page)
10 February 2017Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016 (1 page)
19 January 2017Appointment of Sean Patrick Hagerty as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Sean Patrick Hagerty as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of John Mark James as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of John Mark James as a director on 17 January 2017 (1 page)
13 September 2016Termination of appointment of Andrew John Lewis as a secretary on 8 September 2016 (1 page)
13 September 2016Appointment of Mary Caroline Cosby as a secretary on 8 September 2016 (2 pages)
13 September 2016Appointment of Mary Caroline Cosby as a secretary on 8 September 2016 (2 pages)
13 September 2016Termination of appointment of Andrew John Lewis as a secretary on 8 September 2016 (1 page)
13 July 2016Appointment of Ms Cynthia Lui as a director on 23 June 2016 (2 pages)
13 July 2016Appointment of Ms Cynthia Lui as a director on 23 June 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (26 pages)
9 June 2016Full accounts made up to 31 December 2015 (26 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(11 pages)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(11 pages)
24 March 2016Termination of appointment of Richard Allan Wane as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Richard Allan Wane as a director on 23 March 2016 (1 page)
4 January 2016Appointment of Nicholas Blake as a director on 30 December 2015 (2 pages)
4 January 2016Appointment of Nicholas Blake as a director on 30 December 2015 (2 pages)
16 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 3
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 3
(4 pages)
13 July 2015Appointment of John Mark James as a director on 8 July 2015 (2 pages)
13 July 2015Appointment of John Mark James as a director on 8 July 2015 (2 pages)
13 July 2015Appointment of John Mark James as a director on 8 July 2015 (2 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(11 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(11 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(11 pages)
11 May 2015Termination of appointment of Thomas Mark Rampulla as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Thomas Mark Rampulla as a director on 11 May 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (26 pages)
28 April 2015Full accounts made up to 31 December 2014 (26 pages)
2 March 2015Appointment of Alexandra Jane Gotts as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Alexandra Jane Gotts as a director on 27 February 2015 (2 pages)
2 January 2015Appointment of Frank Lord Satterthwaite as a director on 23 December 2014 (2 pages)
2 January 2015Appointment of Frank Lord Satterthwaite as a director on 23 December 2014 (2 pages)
15 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for kenneth volpert
(5 pages)
15 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for kenneth volpert
(5 pages)
12 August 2014Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page)
12 August 2014Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (24 pages)
10 June 2014Full accounts made up to 31 December 2013 (24 pages)
30 May 2014Appointment of Kenneth Edwin Volpert as a director on 22 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2014
(3 pages)
30 May 2014Appointment of Kenneth Edwin Volpert as a director on 22 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2014
(3 pages)
30 May 2014Termination of appointment of Richard Carpenter as a director (1 page)
30 May 2014Termination of appointment of Richard Carpenter as a director (1 page)
19 May 2014Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(10 pages)
19 May 2014Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages)
19 May 2014Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page)
19 May 2014Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(10 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(10 pages)
19 May 2014Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page)
7 May 2014Registered office address changed from 50 Cannon Street London EC4N 6JJ England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 50 Cannon Street London EC4N 6JJ England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 50 Cannon Street London EC4N 6JJ England on 7 May 2014 (1 page)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (10 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (10 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (10 pages)
21 May 2013Full accounts made up to 31 December 2012 (24 pages)
21 May 2013Full accounts made up to 31 December 2012 (24 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
27 April 2012Full accounts made up to 31 December 2011 (24 pages)
27 April 2012Full accounts made up to 31 December 2011 (24 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2011Memorandum and Articles of Association (26 pages)
16 December 2011Memorandum and Articles of Association (26 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (10 pages)
26 April 2011Full accounts made up to 31 December 2010 (19 pages)
26 April 2011Full accounts made up to 31 December 2010 (19 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Appointment of Andrew John Lewis as a secretary (2 pages)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Appointment of Andrew John Lewis as a secretary (2 pages)
13 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(3 pages)
25 November 2010Termination of appointment of Heidi Stam as a director (1 page)
25 November 2010Termination of appointment of Heidi Stam as a director (1 page)
8 November 2010Appointment of Jeffrey Scott Molitor as a director (2 pages)
8 November 2010Appointment of Jeffrey Scott Molitor as a director (2 pages)
4 June 2010Termination of appointment of Paul Lohrey as a director (1 page)
4 June 2010Termination of appointment of Paul Lohrey as a director (1 page)
5 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
5 May 2010Incorporation (39 pages)
5 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
5 May 2010Incorporation (39 pages)