Company NameMNP Eg Limited
Company StatusActive
Company Number07619470
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2011(12 years, 12 months ago)
Previous NameMnopf Eg Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jane Elizabeth Healy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(3 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bugle Street
Southampton
SO14 2JY
Director NameMr Alan Robert Howard
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(5 years after company formation)
Appointment Duration7 years, 11 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr David Charles Morris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Jonathan Michael McGurk
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RolePension Manager
Country of ResidenceEngland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Leslie David Stracey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Simon Pettitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Stephen Dene Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Admiralty Road
Great Yarmouth
Norfolk
NR30 3NG
Director NameMr Paul Richard Winter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMr Ian Andrew Pither
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMs Anna Forshamm
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameLt Colonel Grenville Shaw Johnston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMr Kenneth Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr Sean Thomas Golding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(6 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr David Peter Millard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr Nigel Edmund Lehmann-Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMr Michael Grant Yorke Bluck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMr William John Thompson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMr Nigel Geoffrey Darling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameLouise Rachael Conroy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2020)
RoleRisk Manager
Country of ResidenceBuckinghamshire Uk
Correspondence Address12 Bugle Street
Southampton
Hampshire
SO14 2JY
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameMr John Leavey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameInside Pensions Ltd (Corporation)
StatusResigned
Appointed15 September 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2014)
Correspondence Address1st Floor Venture House
6 Silver Court Watchmead
Welwyn Garden City
Hertfordshire
AL7 1TS

Contact

Websitemnopfeg.com
Telephone07 802953704
Telephone regionMobile

Location

Registered Address6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£28,188
Cash£65,090
Current Liabilities£57,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
19 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2023Memorandum and Articles of Association (22 pages)
19 January 2023Micro company accounts made up to 31 March 2022 (9 pages)
16 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Kenneth Macleod as a director on 31 December 2021 (1 page)
10 February 2022Appointment of Mr Simon Pettitt as a director on 1 February 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
15 December 2021Termination of appointment of John Leavey as a director on 15 December 2021 (1 page)
4 November 2021Registered office address changed from 45 Albemarle Street London W1S 4JL England to 6 Arlington Street London SW1A 1RE on 4 November 2021 (1 page)
17 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Stuart Charles Kilpatrick as a director on 4 June 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (9 pages)
23 February 2021Termination of appointment of Anna Forshamm as a director on 18 February 2021 (1 page)
23 February 2021Appointment of Mr Leslie David Stracey as a director on 18 February 2021 (2 pages)
18 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Jonathan Michael Mcgurk as a director on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Paul Richard Winter as a director on 10 March 2020 (1 page)
10 March 2020Appointment of Mr David Charles Morris as a director on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Louise Rachael Conroy as a director on 10 March 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
18 September 2019Registered office address changed from C/O Paul Winter 12 Bugle Street Southampton Hampshire SO14 2JY to 45 Albemarle Street London W1S 4JL on 18 September 2019 (1 page)
13 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 January 2019Termination of appointment of David Keith Dingle as a director on 8 January 2019 (1 page)
8 January 2019Appointment of Mr John Leavey as a director on 8 January 2019 (2 pages)
3 December 2018Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 1 December 2018 (1 page)
5 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Ian Andrew Pither as a director on 1 March 2018 (1 page)
2 February 2018Appointment of Mr Simon Jeremy Kitchen as a director on 26 January 2018 (2 pages)
8 November 2017Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page)
24 October 2017Termination of appointment of Nigel Geoffrey Darling as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Nigel Geoffrey Darling as a director on 24 October 2017 (1 page)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages)
25 May 2016Appointment of Mr Alan Robert Howard as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Alan Robert Howard as a director on 25 May 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 no member list (9 pages)
24 May 2016Annual return made up to 30 April 2016 no member list (9 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Director's details changed for Louise Rachael Conroy on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Louise Rachael Conroy on 23 November 2015 (2 pages)
7 October 2015Appointment of Louise Rachael Conroy as a director on 1 October 2015 (3 pages)
7 October 2015Appointment of Louise Rachael Conroy as a director on 1 October 2015 (3 pages)
7 October 2015Appointment of Louise Rachael Conroy as a director on 1 October 2015 (3 pages)
19 August 2015Appointment of Mrs Morag Mcneill as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mrs Morag Mcneill as a director on 19 August 2015 (2 pages)
12 August 2015Appointment of Nigel Geoffrey Darling as a director on 31 July 2015 (3 pages)
12 August 2015Appointment of Nigel Geoffrey Darling as a director on 31 July 2015 (3 pages)
31 July 2015Termination of appointment of William John Thompson as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of William John Thompson as a director on 31 July 2015 (1 page)
18 June 2015Termination of appointment of Michael Grant Yorke Bluck as a director on 2 January 2015 (1 page)
18 June 2015Termination of appointment of Grenville Shaw Johnston as a director on 1 July 2014 (1 page)
18 June 2015Termination of appointment of Stephen Dene Heywood as a director on 1 July 2014 (1 page)
18 June 2015Annual return made up to 30 April 2015 no member list (6 pages)
18 June 2015Termination of appointment of Grenville Shaw Johnston as a director on 1 July 2014 (1 page)
18 June 2015Annual return made up to 30 April 2015 no member list (6 pages)
18 June 2015Termination of appointment of Stephen Dene Heywood as a director on 1 July 2014 (1 page)
18 June 2015Termination of appointment of Michael Grant Yorke Bluck as a director on 2 January 2015 (1 page)
18 June 2015Termination of appointment of Michael Grant Yorke Bluck as a director on 2 January 2015 (1 page)
18 June 2015Termination of appointment of Grenville Shaw Johnston as a director on 1 July 2014 (1 page)
18 June 2015Termination of appointment of Stephen Dene Heywood as a director on 1 July 2014 (1 page)
20 April 2015Registered office address changed from Maersk House Braham Street London E1 8EP to C/O Paul Winter 12 Bugle Street Southampton Hampshire SO14 2JY on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Maersk House Braham Street London E1 8EP to C/O Paul Winter 12 Bugle Street Southampton Hampshire SO14 2JY on 20 April 2015 (1 page)
8 January 2015Termination of appointment of Nicholas John Walters as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Nicholas John Walters as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Nicholas John Walters as a director on 8 January 2015 (1 page)
24 December 2014Company name changed mnopf eg LIMITED\certificate issued on 24/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 December 2014Company name changed mnopf eg LIMITED\certificate issued on 24/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Appointment of Mrs Jane Elizabeth Healy as a director (2 pages)
20 May 2014Annual return made up to 30 April 2014 no member list (9 pages)
20 May 2014Termination of appointment of Inside Pensions Ltd as a director (1 page)
20 May 2014Annual return made up to 30 April 2014 no member list (9 pages)
20 May 2014Termination of appointment of Inside Pensions Ltd as a director (1 page)
20 May 2014Appointment of Mrs Jane Elizabeth Healy as a director (2 pages)
18 March 2014Appointment of Mr William John Thompson as a director (2 pages)
18 March 2014Appointment of Mr William John Thompson as a director (2 pages)
17 March 2014Termination of appointment of David Millard as a director (1 page)
17 March 2014Termination of appointment of Barnaby Swire as a director (1 page)
17 March 2014Termination of appointment of David Millard as a director (1 page)
17 March 2014Termination of appointment of Barnaby Swire as a director (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Appointment of Mr Michael Grant Yorke Bluck as a director (2 pages)
4 July 2013Appointment of Mr Michael Grant Yorke Bluck as a director (2 pages)
22 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
22 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
16 May 2013Termination of appointment of Sune Christensen as a director (1 page)
16 May 2013Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (2 pages)
16 May 2013Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (2 pages)
16 May 2013Termination of appointment of Sune Christensen as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 3 May 2012 no member list (9 pages)
1 June 2012Annual return made up to 3 May 2012 no member list (9 pages)
1 June 2012Annual return made up to 3 May 2012 no member list (9 pages)
3 May 2012Registered office address changed from C/O the Chamber of Shipping Carthusian Court 12 Carthusian Street London EC1M 6EZ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O the Chamber of Shipping Carthusian Court 12 Carthusian Street London EC1M 6EZ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O the Chamber of Shipping Carthusian Court 12 Carthusian Street London EC1M 6EZ United Kingdom on 3 May 2012 (1 page)
12 December 2011Director's details changed for Mr Paul Richard Winter on 28 November 2011 (2 pages)
12 December 2011Director's details changed for Mr Paul Richard Winter on 28 November 2011 (2 pages)
22 November 2011Appointment of Mr David Peter Millard as a director (2 pages)
22 November 2011Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
22 November 2011Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
22 November 2011Appointment of Mr David Peter Millard as a director (2 pages)
21 November 2011Appointment of Mr Sean Thomas Golding as a director (2 pages)
21 November 2011Appointment of Mr Sean Thomas Golding as a director (2 pages)
5 October 2011Appointment of Mr Sune Norup Christensen as a director (2 pages)
5 October 2011Appointment of Mr Sune Norup Christensen as a director (2 pages)
4 October 2011Appointment of Mr Ian Andrew Pither as a director (2 pages)
4 October 2011Appointment of Mr Paul Richard Winter as a director (2 pages)
4 October 2011Appointment of Mr David Keith Dingle as a director (2 pages)
4 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 October 2011Appointment of Inside Pensions Ltd as a director (2 pages)
4 October 2011Appointment of Mr Grenville Shaw Johnston as a director (2 pages)
4 October 2011Appointment of Mr David Keith Dingle as a director (2 pages)
4 October 2011Appointment of Ms Anna Forshamm as a director (2 pages)
4 October 2011Appointment of Mr Paul Richard Winter as a director (2 pages)
4 October 2011Appointment of Mr Grenville Shaw Johnston as a director (2 pages)
4 October 2011Appointment of Ms Anna Forshamm as a director (2 pages)
4 October 2011Appointment of Mr Barnaby Nicholas Swire as a director (2 pages)
4 October 2011Appointment of Mr Nicholas John Walters as a director (2 pages)
4 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
4 October 2011Appointment of Mr Nicholas John Walters as a director (2 pages)
4 October 2011Appointment of Inside Pensions Ltd as a director (2 pages)
4 October 2011Appointment of Mr Kenneth Macleod as a director (2 pages)
4 October 2011Appointment of Mr Barnaby Nicholas Swire as a director (2 pages)
4 October 2011Appointment of Mr Kenneth Macleod as a director (2 pages)
4 October 2011Appointment of Mr Ian Andrew Pither as a director (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 May 2011Incorporation (20 pages)
3 May 2011Incorporation (20 pages)