Date | Description |
2025-03-27 |
delete email sh..@linkgroup.co.uk |
2025-03-27 |
insert contact_pages_linkeddomain mufg.com |
2025-03-27 |
insert email sh..@cm.mpms.mufg.com |
2025-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES |
2024-11-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED IQ EQ SECRETARIES (UK) LIMITED |
2024-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IQ EQ CORPORATE SERVICES (UK) LIMITED |
2024-09-05 |
delete source_ip 188.40.1.80 |
2024-09-05 |
insert source_ip 162.159.130.11 |
2024-09-05 |
insert source_ip 162.159.129.11 |
2024-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEDMAN / 28/08/2023 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES |
2023-08-30 |
delete terms_pages_linkeddomain invicomm.com |
2023-08-30 |
insert portfolio_pages_linkeddomain webercapital.com |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2022-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT ANTHONY RAYNE / 23/11/2022 |
2022-10-02 |
delete industry_tag Stock Exchange investment |
2022-10-02 |
insert portfolio_pages_linkeddomain brocktoneverlast.com |
2022-10-02 |
insert portfolio_pages_linkeddomain elateral.com |
2022-10-02 |
insert portfolio_pages_linkeddomain icueyewear.com |
2022-10-02 |
insert portfolio_pages_linkeddomain medhost.com |
2022-10-02 |
insert portfolio_pages_linkeddomain opuscapitalventures.com |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2021-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HON ROBERT ANTHONY RAYNE / 22/09/2021 |
2021-08-07 |
delete address TWO LONDON BRIDGE LONDON UNITED KINGDOM SE1 9RA |
2021-08-07 |
insert address 3 BROMLEY PLACE LONDON UNITED KINGDOM W1T 6DB |
2021-08-07 |
update registered_address |
2021-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2021 FROM
TWO LONDON BRIDGE
LONDON
SE1 9RA
UNITED KINGDOM |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-04-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK ASSET SERVICES THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2021-03-30 |
delete address 34 Beckenham Road
Beckenham
Kent BR3 4TU |
2021-03-30 |
delete contact_pages_linkeddomain linkassetservices.com |
2021-03-30 |
delete phone +44 (0)20 8639 3399 |
2021-03-30 |
insert address 10th Floor
Central Square
29 Wellington Street
Leeds LS1 4DL |
2021-03-30 |
insert contact_pages_linkeddomain linkgroup.eu |
2021-03-30 |
insert phone +44 (0)371 664 0300 |
2020-10-04 |
insert general_emails in..@test.com |
2020-10-04 |
delete address 54 Lombard Street
London
EC3V 9EX |
2020-10-04 |
delete address 55 Baker Street
London
W1U 7EU |
2020-10-04 |
delete address Cannon Place
Cannon Street
London
EC4N 6AF |
2020-10-04 |
delete address Cassini House
57 St James' Street
London
SW1A 1LD |
2020-10-04 |
delete associated_investor Boston Ventures |
2020-10-04 |
delete email nf..@lmscapital.com |
2020-10-04 |
delete index_pages_linkeddomain linkassetservices.com |
2020-10-04 |
delete phone 0871 664 0300 |
2020-10-04 |
delete source_ip 78.31.107.171 |
2020-10-04 |
insert email in..@test.com |
2020-10-04 |
insert phone +321 123 4567 |
2020-10-04 |
insert source_ip 188.40.1.80 |
2020-10-04 |
update founded_year 2006 => null |
2020-10-04 |
update robots_txt_status www.lmscapital.com: 404 => 200 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUGENTIUS CORPORATE SERVICES LIMITED / 25/03/2019 |
2020-05-29 |
delete index_pages_linkeddomain investis.com |
2020-04-23 |
insert email nf..@lmscapital.com |
2020-04-23 |
insert phone 0207 935 3555 |
2020-04-17 |
insert index_pages_linkeddomain investis.com |
2020-04-07 |
delete source_ip 165.160.15.20 |
2020-04-07 |
delete source_ip 165.160.13.20 |
2020-04-07 |
insert source_ip 78.31.107.171 |
2020-03-29 |
update robots_txt_status privateassets.greshamhouse.com: 200 => 0 |
2020-03-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CAPITA REGISTRARS
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MCMORAN WILSON |
2019-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL LERNER |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROBERT FRIEDLOS |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER SHAW HARVEY |
2019-12-05 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM STEDMAN |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN KNIGHT |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERIC BIRKETT |
2019-08-25 |
insert index_pages_linkeddomain baronsmeadvcts.co.uk |
2019-08-25 |
insert index_pages_linkeddomain fimltd.co.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-04-07 |
delete source_ip 185.26.230.129 |
2019-04-07 |
insert source_ip 165.160.15.20 |
2019-04-07 |
insert source_ip 165.160.13.20 |
2019-04-07 |
update robots_txt_status privateassets.greshamhouse.com: 404 => 200 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
2019-02-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2018 |
2018-06-07 |
update account_category GROUP => FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
2018-03-07 |
delete source_ip 109.108.135.175 |
2018-03-07 |
insert source_ip 185.26.230.129 |
2018-03-07 |
update robots_txt_status www.lmscapital.com: 200 => 404 |
2018-03-07 |
delete address 100 GEORGE STREET LONDON W1U 8NU |
2018-03-07 |
insert address TWO LONDON BRIDGE LONDON UNITED KINGDOM SE1 9RA |
2018-03-07 |
update registered_address |
2018-01-19 |
delete address 100 George Street
London
W1U 1NU |
2018-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
100 GEORGE STREET
LONDON
W1U 8NU |
2017-10-09 |
update statutory_documents 15/08/17 STATEMENT OF CAPITAL GBP 8072745 |
2017-09-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-23 |
update statutory_documents TAKEOVERS AND MERGERS 11/08/2017 |
2017-07-18 |
delete fax +44 (0)20 7935 3737 |
2017-07-18 |
delete phone +44 (0)20 7935 3555 |
2017-07-12 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-06 |
update statutory_documents SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 25/05/2017 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-03-14 |
delete address 100 George Street
London W1U 8NU |
2017-03-14 |
delete address 100 George Street, London, W1U 8NU, United Kingdom |
2017-03-14 |
delete registration_number 5746555 |
2017-03-14 |
delete source_ip 84.43.83.7 |
2017-03-14 |
insert index_pages_linkeddomain fwx.co.uk |
2017-03-14 |
insert index_pages_linkeddomain londonstockexchange.com |
2017-03-14 |
insert industry_tag equity investment |
2017-03-14 |
insert source_ip 109.108.135.175 |
2017-03-14 |
update robots_txt_status www.lmscapital.com: 404 => 200 |
2017-03-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED AUGENTIUS CORPORATE SERVICES LIMITED |
2017-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY SWEET |
2017-01-27 |
insert otherexecutives Rod Birkett |
2017-01-27 |
update person_title Martin Knight: Chairman; Corporate Governance; Member of the Board of Directors => Chairman; Member of the Board of Directors |
2017-01-27 |
update person_title Rod Birkett: Investment Manager, UK Investments => Investment Manager, UK Investments; Corporate Governance; Member of the Board of Directors |
2016-11-25 |
insert person Rod Birkett |
2016-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-03 |
update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 9644173.50 |
2016-10-12 |
insert chiefinvestmentofficer Pardip Khroud |
2016-10-12 |
insert otherexecutives Jonathan Dighe |
2016-10-12 |
delete person David Mannix |
2016-10-12 |
delete person Jamie Szpiro |
2016-10-12 |
delete person Pieter Hooft |
2016-10-12 |
delete person Scott Potter |
2016-10-12 |
insert about_pages_linkeddomain greshamhouse.com |
2016-10-12 |
insert person Graham Bird |
2016-10-12 |
insert person Jonathan Dighe |
2016-10-12 |
insert person Laurence Hulse |
2016-10-12 |
insert person Pardip Khroud |
2016-10-12 |
insert person Tony Dalwood |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY SWEET |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEDLOS |
2016-08-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-08-12 |
delete source_ip 213.210.58.241 |
2016-08-12 |
insert source_ip 84.43.83.7 |
2016-07-07 |
update website_status FlippedRobots => OK |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update website_status OK => FlippedRobots |
2016-06-24 |
update statutory_documents DIRECTOR APPOINTED MR ROD BIRKETT |
2016-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-06 |
update statutory_documents 17/03/16 NO MEMBER LIST |
2016-03-20 |
delete chairman Richard Christou |
2016-03-20 |
delete general_emails en..@lmscapital.com |
2016-03-20 |
delete otherexecutives Richard Christou |
2016-03-20 |
insert chairman Martin Knight |
2016-03-20 |
delete about_pages_linkeddomain sfequitypartners.com |
2016-03-20 |
delete address Carlton House, 33 Robert Adam Street, London W1U 3HR, United Kingdom |
2016-03-20 |
delete contact_pages_linkeddomain lmscapitaldev.co.uk |
2016-03-20 |
delete email en..@lmscapital.com |
2016-03-20 |
delete person Richard Christou |
2016-03-20 |
update person_title Martin Knight: Non - Executive Director; Corporate Governance; Member of the Board of Directors => Chairman; Corporate Governance; Member of the Board of Directors |
2016-03-17 |
delete chairman Martin Knight |
2016-03-17 |
insert chairman Richard Christou |
2016-03-17 |
insert general_emails en..@lmscapital.com |
2016-03-17 |
insert otherexecutives Richard Christou |
2016-03-17 |
insert about_pages_linkeddomain sfequitypartners.com |
2016-03-17 |
insert address Carlton House, 33 Robert Adam Street, London W1U 3HR, United Kingdom |
2016-03-17 |
insert contact_pages_linkeddomain lmscapitaldev.co.uk |
2016-03-17 |
insert email en..@lmscapital.com |
2016-03-17 |
insert person Richard Christou |
2016-03-17 |
update person_title Martin Knight: Chairman; Corporate Governance; Member of the Board of Directors => Non - Executive Director; Corporate Governance; Member of the Board of Directors |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-12-31 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 10358459.20 |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-05-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-10 |
update statutory_documents 17/03/15 NO MEMBER LIST |
2014-06-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-06 |
update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 14525125.80 |
2014-06-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-21 |
update statutory_documents S 519 |
2014-05-07 |
delete address 100 GEORGE STREET LONDON UNITED KINGDOM W1U 8NU |
2014-05-07 |
insert address 100 GEORGE STREET LONDON W1U 8NU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-02 |
update statutory_documents 17/03/14 NO MEMBER LIST |
2013-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-15 |
delete chairman Richard Christou |
2013-08-15 |
delete otherexecutives Martin Knight |
2013-08-15 |
delete otherexecutives Richard Christou |
2013-08-15 |
insert chairman Martin Knight |
2013-08-15 |
delete person Richard Christou |
2013-08-15 |
update person_title Martin Knight: Non - Executive Director; Corporate Governance => Chairman; Corporate Governance |
2013-08-07 |
update statutory_documents 07/08/13 STATEMENT OF CAPITAL GBP 18735623.60 |
2013-08-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-03 |
update statutory_documents COMPANY BUSINESS 20/05/2013 |
2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SEBBA |
2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTOU |
2013-04-03 |
update statutory_documents 17/03/13 NO MEMBER LIST |
2013-03-21 |
update statutory_documents SECRETARY APPOINTED MR ANTONY CHARLES SAMUEL SWEET |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN EDIS-BATES |
2012-12-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-18 |
update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 22679261 |
2012-12-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-12-04 |
update statutory_documents 14/11/12 STATEMENT OF CAPITAL GBP 27386383.8 |
2012-10-24 |
delete address Carlton House, 33 Robert Adam Street, London W1U 3HR, United Kingdom |
2012-10-24 |
delete email en..@lmscapital.com |
2012-10-24 |
update person_description Jamie Szpiro |
2012-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-22 |
update statutory_documents 08/05/12 STATEMENT OF CAPITAL GBP 27379928.5 |
2012-04-13 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2012-04-13 |
update statutory_documents 17/03/12 NO MEMBER LIST |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 12/04/2012 |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROBERT FRIEDLOS |
2012-01-18 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN PETER KNIGHT |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JOSEPH LERNER |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID VEREY |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARNSLEY |
2012-01-05 |
update statutory_documents SECRETARY APPOINTED JONATHAN GEOFFREY EDIS-BATES |
2012-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES |
2011-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN PAYNE |
2011-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN JEFFREY PAYNE / 16/05/2011 |
2011-05-23 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-13 |
update statutory_documents 05/05/11 STATEMENT OF CAPITAL GBP 272674285 |
2011-03-18 |
update statutory_documents 17/03/11 FULL LIST |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD JACQUES DUROC DANNER / 25/01/2011 |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 25/01/2011 |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 25/01/2011 |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HON ROBERT ANTHONY RAYNE / 25/01/2011 |
2011-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 25/01/2011 |
2011-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, CARLTON HOUSE, 33 ROBERT ADAM STREET, LONDON, W1U 3HR |
2010-10-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK JONATHAN SEBBA |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 04/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 25/03/2010 |
2010-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN AGNEW |
2010-04-12 |
update statutory_documents 17/03/10 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR APPOINTED MR GLENN JEFFREY PAYNE |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 26/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VEREY / 26/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOU / 12/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN VEREY |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES SAMUEL SWEET / 08/10/2009 |
2009-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID ALEXANDER JONES / 08/10/2009 |
2009-10-07 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-09-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN PEXTON |
2009-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-21 |
update statutory_documents APPRVAL OF CIRCULAR RE DONATIONS 19/05/2009 |
2009-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DUROC DANNER / 01/12/2008 |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 17/03/09; BULK LIST AVAILABLE SEPARATELY |
2009-01-15 |
update statutory_documents GBP IC 27274094.4/27264094.4
23/12/08
GBP SR 100000@0.1=10000 |
2009-01-06 |
update statutory_documents GBP IC 27374094.4/27274094.4
18/12/08
GBP SR 1000000@0.1=100000 |
2008-12-29 |
update statutory_documents GBP IC 27554094.4/27374094.4
21/11/08
GBP SR 1800000@0.1=180000 |
2008-10-15 |
update statutory_documents GBP IC 28092922/27554094.4
03/10/08
GBP SR 5388276@0.1=538827.6 |
2008-07-02 |
update statutory_documents GBP IC 28642922/28092922
18/06/08
GBP SR 5500000@0.1=550000 |
2008-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 17/03/08; BULK LIST AVAILABLE SEPARATELY |
2007-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-19 |
update statutory_documents SECRETARY RESIGNED |
2007-08-28 |
update statutory_documents £ SR 42572285@.1
19/07/06 |
2007-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 17/03/07; BULK LIST AVAILABLE SEPARATELY |
2007-04-27 |
update statutory_documents SHARES AGREEMENT OTC |
2007-03-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-03-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-03-13 |
update statutory_documents COMPANY NAME CHANGED
LEO CAPITAL PLC
CERTIFICATE ISSUED ON 13/03/07 |
2007-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-21 |
update statutory_documents S-DIV
13/11/06 |
2006-07-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-06-22 |
update statutory_documents INTIAL ACCOUNTS MADE UP TO 12/06/06 |
2006-06-14 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2006-06-14 |
update statutory_documents CANCEL SHARE PREM ACC 17/05/06 |
2006-06-12 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT |
2006-05-25 |
update statutory_documents CANCELLATION OF SHARES 17/05/06 |
2006-05-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents NC INC ALREADY ADJUSTED
06/04/06 |
2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-21 |
update statutory_documents SECRETARY RESIGNED |
2006-04-21 |
update statutory_documents £ NC 50000/99998
06/04/ |
2006-04-12 |
update statutory_documents S-DIV
06/02/06 |
2006-04-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2006-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
10 UPPER BANK STREET
LONDON
E14 5JJ |
2006-04-07 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2006-04-07 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2006-04-07 |
update statutory_documents COMPANY NAME CHANGED
SHILLINGBRIDGE PLC
CERTIFICATE ISSUED ON 07/04/06 |
2006-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |