London
SW1W 0SR
Director Name | Sir Anthony Salz |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Paul James McCullagh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 April 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Dominic Hugh Shorthouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Secretary Name | Mr Bryn Jones |
---|---|
Status | Current |
Appointed | 27 September 2023(9 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Ms Caroline Josephine Bradley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 October 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Dominic Anthony Charles Perks |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2021) |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Eric Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Secretary Name | Mr Peter Soliman |
---|---|
Status | Resigned |
Appointed | 01 December 2017(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2023) |
Role | Company Director |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr George Davies |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Sir John Rose |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Ms Joanna Shields |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Website | hambroperks.com |
---|---|
Email address | [email protected] |
Telephone | 020 33274861 |
Telephone region | London |
Registered Address | 111 Buckingham Palace Road London SW1W 0SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Dominic Perks 50.00% Ordinary |
---|---|
2.5k at £1 | Rupert Hambro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,327 |
Cash | £83,036 |
Current Liabilities | £78,487 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
22 January 2024 | Termination of appointment of John Rose as a director on 31 December 2023 (1 page) |
---|---|
13 November 2023 | Statement of capital following an allotment of shares on 10 November 2023
|
9 October 2023 | Accounts for a small company made up to 31 December 2022 (34 pages) |
3 October 2023 | Appointment of Ms Caroline Josephine Bradley as a director on 2 October 2023 (2 pages) |
28 September 2023 | Appointment of Mr Bryn Jones as a secretary on 27 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Peter Soliman as a secretary on 27 September 2023 (1 page) |
26 September 2023 | Confirmation statement made on 25 September 2023 with updates (26 pages) |
5 May 2023 | Appointment of Mr Dominic Hugh Shorthouse as a director on 27 April 2023 (2 pages) |
5 May 2023 | Appointment of Mr Paul James Mccullagh as a director on 27 April 2023 (2 pages) |
19 April 2023 | Statement of capital following an allotment of shares on 14 April 2023
|
19 April 2023 | Termination of appointment of Dominic Anthony Charles Perks as a director on 14 April 2023 (1 page) |
15 March 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
10 February 2023 | Resolutions
|
9 January 2023 | Termination of appointment of George Davies as a director on 23 December 2022 (1 page) |
14 December 2022 | Termination of appointment of Joanna Shields as a director on 20 November 2022 (1 page) |
2 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
3 October 2022 | Accounts for a small company made up to 31 December 2021 (29 pages) |
2 October 2022 | Confirmation statement made on 25 September 2022 with updates (25 pages) |
23 June 2022 | Appointment of Sir John Rose as a director on 8 June 2022 (2 pages) |
23 June 2022 | Appointment of Ms Joanna Shields as a director on 8 June 2022 (2 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 6 June 2022
|
25 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
16 February 2022 | Second filing of a statement of capital following an allotment of shares on 8 February 2022
|
8 February 2022 | Statement of capital following an allotment of shares on 8 February 2022
|
22 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
18 November 2021 | Statement of capital following an allotment of shares on 18 November 2021
|
5 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
4 October 2021 | Confirmation statement made on 25 September 2021 with updates (22 pages) |
29 September 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
27 August 2021 | Accounts for a small company made up to 31 December 2020 (29 pages) |
18 May 2021 | Statement of capital following an allotment of shares on 15 May 2021
|
22 April 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
16 April 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
16 April 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
16 April 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
16 April 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
15 April 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
2 March 2021 | Termination of appointment of Rupert Nicholas Hambro as a director on 19 February 2021 (1 page) |
15 October 2020 | Director's details changed for Mr Dominic Anthony Charles Perks on 3 March 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Rupert Nicholas Hambro on 13 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 25 September 2020 with updates (16 pages) |
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
9 March 2020 | Resolutions
|
3 March 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 3 March 2020 (1 page) |
18 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
6 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
26 September 2019 | Appointment of Sir Anthony Salz as a director on 25 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (15 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 16 July 2019
|
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (14 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
2 April 2019 | Cessation of Dominic Anthony Charles Perks as a person with significant control on 29 March 2019 (1 page) |
2 April 2019 | Notification of a person with significant control statement (2 pages) |
18 February 2019 | Termination of appointment of Eric Wilkinson as a director on 15 February 2019 (1 page) |
14 February 2019 | Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 21 October 2018 (2 pages) |
14 February 2019 | Cessation of Rupert Nicholas Hambro as a person with significant control on 23 October 2018 (1 page) |
22 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
2 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
15 October 2018 | Appointment of Mr George Davies as a director on 1 October 2018 (2 pages) |
10 October 2018 | Consolidation of shares on 5 July 2018
|
10 October 2018 | Second filing of a statement of capital following an allotment of shares on 5 July 2018
|
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
14 September 2018 | Second filing of Confirmation Statement dated 14/06/2018 (9 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
10 August 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Consolidation of shares on 5 July 2018
|
10 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
9 August 2018 | Resolutions
|
18 June 2018 | Confirmation statement made on 14 June 2018 with updates
|
31 May 2018 | Second filing of a statement of capital following an allotment of shares on 25 August 2017
|
9 January 2018 | Second filing of a statement of capital following an allotment of shares on 25 August 2017
|
1 December 2017 | Appointment of Mr Peter Soliman as a secretary on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Peter Soliman as a secretary on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Eric Wilkinson as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Andrew Paul Dyson Wyke as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Andrew Paul Dyson Wyke as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Eric Wilkinson as a director on 1 December 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
7 August 2017 | Sale or transfer of treasury shares. Treasury capital:
|
7 August 2017 | Sale or transfer of treasury shares. Treasury capital:
|
7 August 2017 | Sale or transfer of treasury shares. Treasury capital:
|
7 August 2017 | Sale or transfer of treasury shares. Treasury capital:
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
7 July 2017 | Change of details for Mr. Dominic Anthony Charles Perks as a person with significant control on 14 June 2017 (2 pages) |
7 July 2017 | Change of details for Mr. Dominic Anthony Charles Perks as a person with significant control on 14 June 2017 (2 pages) |
6 July 2017 | Change of details for Mr Rupert Nicholas Hambro as a person with significant control on 2 June 2017 (2 pages) |
6 July 2017 | Change of details for Mr Rupert Nicholas Hambro as a person with significant control on 2 June 2017 (2 pages) |
4 July 2017 | Notification of Dominic Anthony Charles Perks as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Rupert Nicholas Hambro as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Change of details for Mr. Dominic Anthony Charles Perks as a person with significant control on 14 June 2017 (2 pages) |
4 July 2017 | Change of details for Mr. Dominic Anthony Charles Perks as a person with significant control on 14 June 2017 (2 pages) |
4 July 2017 | Notification of Dominic Anthony Charles Perks as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Rupert Nicholas Hambro as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (10 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (10 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
30 May 2017 | Director's details changed for Mr Rupert Nicholas Hambro on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Rupert Nicholas Hambro on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 January 2017 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
17 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
23 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2016 | Sale or transfer of treasury shares. Treasury capital:
|
23 August 2016 | Sale or transfer of treasury shares. Treasury capital:
|
23 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2016 | Sale or transfer of treasury shares. Treasury capital:
|
23 August 2016 | Sale or transfer of treasury shares. Treasury capital:
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
3 May 2016 | Statement of capital on 16 March 2016
|
3 May 2016 | Statement of capital on 16 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
28 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
28 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
19 February 2016 | Resolutions
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 April 2015 | Director's details changed for Mr Rupert Nicholas Hambro on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Rupert Nicholas Hambro on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Rupert Nicholas Hambro on 6 April 2015 (2 pages) |
12 November 2014 | Director's details changed for Mr Rupert Nicholas Hambro on 10 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Dominic Anthony Charles Perks on 10 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 November 2014 | Director's details changed for Mr Rupert Nicholas Hambro on 10 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 12 November 2014 (1 page) |
12 November 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 November 2014 | Director's details changed for Mr Dominic Anthony Charles Perks on 10 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
17 January 2014 | Appointment of Mr Rupert Nicholas Hambro as a director (3 pages) |
17 January 2014 | Appointment of Mr Rupert Nicholas Hambro as a director (3 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|