London
SE1 2AQ
Director Name | Mr John Leonard Rennocks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Eric St Clair Stobart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Mark George Orlando Bridgeman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Ms Isabel Hsiao Wen Liu |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 22 November 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2018(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Garry Anthony Michael Madeiros |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 07 February 2018(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Garth Peter Denis Milne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Anthony Yi Tong Muh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 February 2018(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
1 March 2021 | Cancellation of shares. Statement of capital on 15 January 2021
|
---|---|
1 March 2021 | Purchase of own shares.
|
8 February 2021 | Cancellation of shares. Statement of capital on 16 December 2020
|
8 February 2021 | Purchase of own shares.
|
28 January 2021 | Cancellation of shares. Statement of capital on 2 December 2020
|
28 January 2021 | Purchase of own shares.
|
27 January 2021 | Cancellation of shares. Statement of capital on 27 November 2020
|
27 January 2021 | Purchase of own shares.
|
31 December 2020 | Purchase of own shares.
|
31 December 2020 | Cancellation of shares. Statement of capital on 20 November 2020
|
21 December 2020 | Purchase of own shares.
|
21 December 2020 | Cancellation of shares. Statement of capital on 13 November 2020
|
16 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
9 December 2020 | Purchase of own shares.
|
9 December 2020 | Cancellation of shares. Statement of capital on 23 October 2020
|
2 October 2020 | Cancellation of shares. Statement of capital on 21 August 2020
|
2 October 2020 | Purchase of own shares.
|
29 September 2020 | Resolutions
|
29 September 2020 | Memorandum and Articles of Association (68 pages) |
28 September 2020 | Full accounts made up to 31 March 2020 (104 pages) |
24 September 2020 | Cancellation of shares. Statement of capital on 23 July 2020
|
24 September 2020 | Cancellation of shares. Statement of capital on 6 July 2020
|
24 September 2020 | Purchase of own shares.
|
18 August 2020 | Purchase of own shares.
|
27 July 2020 | Purchase of own shares. (3 pages) |
22 July 2020 | Cancellation of shares. Statement of capital on 22 May 2020
|
22 July 2020 | Cancellation of shares. Statement of capital on 9 June 2020
|
22 July 2020 | Purchase of own shares. (3 pages) |
6 July 2020 | Purchase of own shares. (3 pages) |
24 June 2020 | Cancellation of shares. Statement of capital on 27 February 2020
|
5 March 2020 | Cancellation of shares. Statement of capital on 30 January 2020
|
5 March 2020 | Purchase of own shares. (3 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
14 October 2019 | Appointment of Mr Eric St Clair Stobart as a director on 1 October 2019 (2 pages) |
9 October 2019 | Cancellation of shares. Statement of capital on 16 August 2019
|
9 October 2019 | Purchase of own shares. (3 pages) |
30 September 2019 | Resolutions
|
18 September 2019 | Termination of appointment of Garry Anthony Michael Madeiros as a director on 17 September 2019 (1 page) |
5 September 2019 | Purchase of own shares. (3 pages) |
5 September 2019 | Cancellation of shares. Statement of capital on 22 July 2019
|
19 August 2019 | Cancellation of shares. Statement of capital on 11 July 2019
|
19 August 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Cancellation of shares. Statement of capital on 25 June 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 5 June 2019
|
8 July 2019 | Full accounts made up to 31 March 2019 (94 pages) |
25 March 2019 | Purchase of own shares. (3 pages) |
25 March 2019 | Cancellation of shares. Statement of capital on 19 February 2019
|
11 March 2019 | Purchase of own shares. (3 pages) |
11 March 2019 | Cancellation of shares. Statement of capital on 7 February 2019
|
18 February 2019 | Cancellation of shares. Statement of capital on 15 January 2019
|
18 February 2019 | Purchase of own shares. (3 pages) |
15 February 2019 | Cancellation of shares. Statement of capital on 24 January 2019
|
15 February 2019 | Purchase of own shares. (3 pages) |
4 February 2019 | Purchase of own shares. (3 pages) |
4 February 2019 | Cancellation of shares. Statement of capital on 8 January 2019
|
8 January 2019 | Cancellation of shares. Statement of capital on 26 November 2018
|
8 January 2019 | Purchase of own shares. (3 pages) |
21 December 2018 | Purchase of own shares. (3 pages) |
21 December 2018 | Cancellation of shares. Statement of capital on 15 November 2018
|
10 December 2018 | Purchase of own shares. (3 pages) |
10 December 2018 | Cancellation of shares. Statement of capital on 9 November 2018
|
10 December 2018 | Purchase of own shares. (3 pages) |
10 December 2018 | Cancellation of shares. Statement of capital on 1 November 2018
|
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
20 November 2018 | Cancellation of shares. Statement of capital on 23 October 2018
|
20 November 2018 | Purchase of own shares. (3 pages) |
16 November 2018 | Purchase of own shares. (3 pages) |
16 November 2018 | Cancellation of shares. Statement of capital on 11 October 2018
|
16 November 2018 | Purchase of own shares. (3 pages) |
16 November 2018 | Cancellation of shares. Statement of capital on 19 October 2018
|
14 November 2018 | Purchase of own shares. (3 pages) |
14 November 2018 | Cancellation of shares. Statement of capital on 5 October 2018
|
14 November 2018 | Purchase of own shares. (3 pages) |
14 November 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
5 November 2018 | Purchase of own shares. (3 pages) |
5 November 2018 | Cancellation of shares. Statement of capital on 14 September 2018
|
26 October 2018 | Notification of a person with significant control statement (3 pages) |
24 October 2018 | Purchase of own shares. (3 pages) |
24 October 2018 | Cancellation of shares. Statement of capital on 17 September 2018
|
19 October 2018 | Cancellation of shares. Statement of capital on 29 August 2018
|
9 October 2018 | Purchase of own shares. (3 pages) |
2 October 2018 | Cancellation of shares. Statement of capital on 24 August 2018
|
2 October 2018 | Purchase of own shares. (3 pages) |
15 August 2018 | Initial accounts made up to 31 May 2018 (26 pages) |
31 July 2018 | Statement of capital on 17 July 2018
|
20 July 2018 | Secretary's details changed for Icm Investment Management Limited on 10 July 2018 (3 pages) |
5 June 2018 | Resolutions
|
25 May 2018 | Cancel cap redemption reserve (6 pages) |
25 May 2018 | Certificate of registration of order of court and statement of capital on cancellation of capital redemption reserve company number 11102129 whereas utilico emerging markets trust PLC cancellation of capital redemption reserve (1 page) |
25 May 2018 | Statement of capital on 25 May 2018
|
2 May 2018 | Statement of capital on 15 April 2018
|
24 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
18 April 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
6 April 2018 | Memorandum and Articles of Association (64 pages) |
16 March 2018 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
16 March 2018 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
26 February 2018 | Notice of intention to carry on business as an investment company (2 pages) |
22 February 2018 | Sub-division of shares on 14 February 2018 (4 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
16 February 2018 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 7 February 2018 (1 page) |
15 February 2018 | Trading certificate for a public company (3 pages) |
15 February 2018 | Commence business and borrow (1 page) |
13 February 2018 | Appointment of Susan Hansen as a director on 7 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Garry Anthony Michael Madeiros as a director on 7 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Anthony Yi Tong Muh as a director on 7 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to The Cottage Ridgecourt the Ridge Epsom Surrey KT18 7EP on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr John Leonard Rennocks as a director on 7 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Garth Peter Denis Milne as a director on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 7 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Clive Weston as a director on 7 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Norose Company Secretarial Services Limited as a director on 7 February 2018 (1 page) |
4 January 2018 | Appointment of Icm Investment Management Limited as a secretary on 4 January 2018 (2 pages) |
7 December 2017 | Incorporation
Statement of capital on 2017-12-07
|
7 December 2017 | Incorporation
Statement of capital on 2017-12-07
|