Date | Description |
2023-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-10 |
update statutory_documents ADOPT ARTICLES 31/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-25 |
update statutory_documents ADOPT ARTICLES 17/07/2023 |
2023-05-24 |
update statutory_documents 23/05/23 STATEMENT OF CAPITAL GBP 29952 |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW FORDE |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES |
2023-01-16 |
insert email ab..@seilerninvest.com |
2023-01-16 |
insert email ch..@seilerninvest.com |
2023-01-16 |
insert email nj..@seilerninvest.com |
2023-01-16 |
insert person Akash Bhanot |
2023-01-16 |
insert person Charalee Hoelzl |
2023-01-16 |
insert person Nikhil Jacob Trader |
2022-11-02 |
update statutory_documents 12/09/22 STATEMENT OF CAPITAL GBP 29936.00 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-11 |
insert email oh..@seilerninvest.com |
2022-07-11 |
insert person Olivia Harrison |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-04-10 |
delete otherexecutives Jean-Michel Boehm |
2022-04-10 |
delete email jm..@seilerninvest.com |
2022-04-10 |
delete email ks..@seilerninvest.com |
2022-04-10 |
delete person Jean-Michel Boehm |
2022-04-10 |
insert email jg..@seilerninvest.com |
2022-04-10 |
insert email ks..@seilernfunds.com |
2022-04-10 |
insert email ml..@seilerninvest.com |
2022-04-10 |
insert email qm..@seilerninvest.com |
2022-04-10 |
insert email rb..@seilerninvest.com |
2022-04-10 |
update person_title Chris Jones: Investor Relations & Marketing => Trader; Client Services Manager; Chris Jones Client Services Manager |
2022-04-10 |
update person_title John Grant Trader: Trader; Cassie Berthoux Head of Business Development => Trader; Chris Jones Client Services Manager |
2021-12-06 |
update person_title John Grant Trader: Trader and Operations Analyst => Trader; Cassie Berthoux Head of Business Development |
2021-10-11 |
update statutory_documents 08/10/21 STATEMENT OF CAPITAL GBP 29961 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-08 |
insert email lw..@seilerninvest.com |
2021-09-08 |
insert person Louis Wood |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR STUART GUNDERSON |
2021-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNE ZEIDLER |
2021-04-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2021-04-07 |
insert sic_code 66300 - Fund management activities |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-02-20 |
insert contact_pages_linkeddomain seilernglobaltrust.com |
2021-02-20 |
insert index_pages_linkeddomain seilernglobaltrust.com |
2021-02-20 |
insert management_pages_linkeddomain seilernglobaltrust.com |
2021-02-20 |
insert terms_pages_linkeddomain seilernglobaltrust.com |
2021-01-19 |
delete investorrelations_emails in..@seilerinvest.com |
2021-01-19 |
delete email in..@seilerinvest.com |
2021-01-19 |
delete email ks..@seilernfunds.com |
2021-01-19 |
delete email ts..@seilerinvest.com |
2021-01-19 |
insert email ks..@seilerninvest.com |
2021-01-19 |
insert email ts..@seilerninvest.com |
2020-12-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-14 |
update statutory_documents ADOPT ARTICLES 12/11/2020 |
2020-10-30 |
delete address 43 PORTLAND PLACE LONDON ENGLAND W1B 1QH |
2020-10-30 |
insert address 3RD FLOOR, BURDETT HOUSE 15-16 BUCKINGHAM STREET LONDON ENGLAND WC2N 6DU |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update registered_address |
2020-10-01 |
insert address Burdett House
15-16 Buckingham Street
London
WC2N 6DU |
2020-10-01 |
insert email cj..@seilerninvest.com |
2020-10-01 |
insert email ks..@seilernfunds.com |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
43 PORTLAND PLACE
LONDON
W1B 1QH
ENGLAND |
2020-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-24 |
delete ceo Jean-Michel Boehm |
2020-07-24 |
insert ceo Tassilo Seilern-Aspang |
2020-07-24 |
insert coo Stuart Gunderson |
2020-07-24 |
insert support_emails cl..@seilernfunds.com |
2020-07-24 |
insert email cl..@seilernfunds.com |
2020-07-24 |
insert email nn..@seilerninvest.com |
2020-07-24 |
insert email sg..@seilerninvest.com |
2020-07-24 |
insert person Chris Jones |
2020-07-24 |
insert person Karl Safft |
2020-07-24 |
insert person Nian "Nina" Yu |
2020-07-24 |
insert person Stuart Gunderson |
2020-07-24 |
update person_title Jean-Michel Boehm: Chief Executive Officer; Director => Director at Seilern Investment Management; Director |
2020-07-24 |
update person_title Tassilo Seilern-Aspang: Head of Research for Seilern; Head of Research => Head of Research; Chief Executive Officer and Head of Research for Seilern; Chief Executive Officer |
2020-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TASSILO SEILERN-ASPANG / 13/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL BOEHM / 13/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TASSILO SEILERN-ASPANG / 13/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SEILERN-ASPANG / 14/05/2018 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
2020-02-07 |
update statutory_documents ADOPT ARTICLES 03/02/2020 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
2020-02-05 |
update statutory_documents 04/02/20 STATEMENT OF CAPITAL GBP 29928 |
2019-11-22 |
update statutory_documents SUB-DIVISION
01/11/19 |
2019-11-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update robots_txt_status www.seilerninvest.com: 0 => 404 |
2019-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2018-09-10 |
update statutory_documents SOLVENCY STATEMENT DATED 10/09/18 |
2018-09-10 |
update statutory_documents REDUCE ISSUED CAPITAL 10/09/2018 |
2018-09-10 |
update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 29924 |
2018-09-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-07-26 |
delete source_ip 185.23.116.222 |
2018-07-26 |
insert source_ip 52.1.123.40 |
2018-07-26 |
update robots_txt_status www.seilerninvest.com: 200 => 0 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2018-07-06 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW IVO HUBERT BOYS FORDE |
2018-06-01 |
delete chiefinvestmentofficer Raphaël Pitoun |
2018-06-01 |
delete otherexecutives Raphaël Pitoun |
2018-06-01 |
insert chiefinvestmentofficer Peter Seilern-Aspang |
2018-06-01 |
insert otherexecutives Tassilo Seilern-Aspang |
2018-06-01 |
delete person Fatima Mohamed |
2018-06-01 |
delete person Raphaël Pitoun |
2018-06-01 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-01 |
insert person Fatima Mya Al-Ajami |
2018-06-01 |
insert terms_pages_linkeddomain aboutcookies.org.uk |
2018-06-01 |
insert terms_pages_linkeddomain getsafeonline.org |
2018-06-01 |
update person_title Fernando Leon: Research Analyst => Analyst; Research Analyst; Portfolio Manager |
2018-06-01 |
update person_title Peter Seilern-Aspang: Chairman; Director => Chairman; Chief Investment Officer; Director |
2018-06-01 |
update person_title Tassilo Seilern-Aspang: Fund Manager for the Stryx Europa; Fund Manager, Stryx Europa => Head of Research for Seilern; Head of Research |
2018-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAPHAEL PITOUN |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-28 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-21 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED DR ARNE ZEIDLER |
2018-01-13 |
update person_title Tassilo Seilern-Aspang: Director, Research; Research Analyst => Fund Manager for the Stryx Europa; Fund Manager, Stryx Europa |
2017-12-12 |
delete otherexecutives Tassilo Seilern-Aspang |
2017-12-12 |
update person_description Michael Faherty => Michael Faherty |
2017-12-12 |
update person_description Tassilo Seilern-Aspang => Tassilo Seilern-Aspang |
2017-12-12 |
update person_title Tassilo Seilern-Aspang: Fund Manager; Director => Director, Research; Research Analyst |
2017-08-30 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 29953 |
2017-08-20 |
insert person Peri Simpson |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-15 |
update statutory_documents SECRETARY APPOINTED MS PERI NICOLA SIMPSON |
2017-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YUAN WANG |
2017-05-01 |
update person_title Fatima Mohamed: Office Manager; Office Manager at Seilern Investment => Project Manager; Project Manager at Seilern Investment Management |
2017-02-15 |
delete otherexecutives Yuan Wang |
2017-02-15 |
delete person Yuan Wang |
2016-12-20 |
delete company_previous_name P. SEILERN & CO LTD. |
2016-11-09 |
insert person Michael Faherty |
2016-10-11 |
delete vpsales Cassie Sereda |
2016-10-11 |
update person_title Cassie Sereda: Head of Sales; Head of Business Development; Seilern in 2015 As the Head of Business Development => Head of Business Development; Seilern in 2015 As the Head of Business Development |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete general_emails ma..@seilerninvest.com |
2016-06-18 |
insert investorrelations_emails in..@seilerninvest.com |
2016-06-18 |
insert otherexecutives Cassie Sereda |
2016-06-18 |
delete address Broughton House
6-8 Sackville Street
London
W1S 3DG |
2016-06-18 |
delete email ma..@seilerninvest.com |
2016-06-18 |
insert address 43 Portland Place
London
W1B 1QH |
2016-06-18 |
insert contact_pages_linkeddomain wpgmaps.com |
2016-06-18 |
insert email in..@seilerninvest.com |
2016-06-18 |
update person_title Cassie Sereda: Head of Sales; Seilern in 2015 As the Head of Sales => Head of Sales; Head of Business Development; Seilern in 2015 As the Head of Business Development |
2016-06-18 |
update primary_contact Broughton House
6-8 Sackville Street
London
W1S 3DG => 43 Portland Place
London
W1B 1QH |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
delete address BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1S 3DG |
2016-05-13 |
insert address 43 PORTLAND PLACE LONDON ENGLAND W1B 1QH |
2016-05-13 |
update registered_address |
2016-04-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2016-04-09 |
update website_status OK => FlippedRobots |
2016-03-16 |
update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 29960 |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
BROUGHTON HOUSE
6-8 SACKVILLE STREET
LONDON
W1S 3DG |
2016-02-21 |
insert general_emails ma..@seilerninvest.com |
2016-02-21 |
delete source_ip 78.109.163.74 |
2016-02-21 |
insert email ma..@seilerninvest.com |
2016-02-21 |
insert index_pages_linkeddomain jmdesignsolutions.com |
2016-02-21 |
insert phone +44 (0) 20 7494 1996 |
2016-02-21 |
insert source_ip 185.23.116.222 |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-09-08 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-08-19 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-29 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-07-02 |
update statutory_documents DIRECTOR APPOINTED MR TASSILO SEILERN-ASPANG |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SISLEY |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-MICHEL ANTOINE BOEHM |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MR RAPHAEL PITOUN |
2014-10-07 |
delete company_previous_name EMSHELF VII LIMITED |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-19 |
update statutory_documents 16/08/14 FULL LIST |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES WARREN |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DIEBITSCH |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR GILES DAVID WARREN |
2014-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LUDWIG |
2014-01-17 |
delete person David Lau |
2013-12-18 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JULIAN CRISPIN SISLEY |
2013-12-02 |
update statutory_documents SECRETARY APPOINTED MRS YUAN WANG |
2013-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD |
2013-10-14 |
delete person Michael Boyd |
2013-10-14 |
insert person Corentin Massin |
2013-10-14 |
update person_title Christian Diebitsch: Managing Director; Member of the Investment Team => Chief Executive Officer; Member of the Investment Team |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FELICITY SPEERS |
2013-09-05 |
update statutory_documents 16/08/13 FULL LIST |
2013-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SEILERN-ASPANG / 01/10/2009 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 6712 - Security broking & fund management |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-15 |
insert terms_pages_linkeddomain fca.gov.uk |
2013-03-07 |
insert person Tassilo Seilern |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-09-11 |
update statutory_documents 16/08/12 FULL LIST |
2012-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE LUDWIG / 01/01/2012 |
2012-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-10 |
update statutory_documents SOLVENCY STATEMENT DATED 07/09/11 |
2011-10-10 |
update statutory_documents REDUCE ISSUED CAPITAL 22/09/2011 |
2011-10-10 |
update statutory_documents 10/10/11 STATEMENT OF CAPITAL GBP 30646 |
2011-09-09 |
update statutory_documents 16/08/11 FULL LIST |
2011-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN DIEBITSCH / 16/08/2011 |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SEILERN-ASPANG / 30/08/2011 |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE LUDWIG / 30/08/2011 |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD SCOTT BOYD / 30/08/2011 |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SEILERN-ASPANG / 30/08/2011 |
2011-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-01 |
update statutory_documents DIRECTOR APPOINTED MR. CHRISTIAN DIEBITSCH |
2010-09-28 |
update statutory_documents 16/08/10 FULL LIST |
2010-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-01 |
update statutory_documents SECRETARY APPOINTED MRS FELICITY SPEERS |
2009-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYDIA KANE |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-04-29 |
update statutory_documents SECRETARY APPOINTED MISS LYDIA CAROLINE KANE |
2009-04-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FELICITY PILKINGTON |
2009-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-31 |
update statutory_documents SECRETARY APPOINTED FELICITY PILKINGTON |
2008-10-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARIELLA RYECART |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents SECRETARY APPOINTED MARIELLA RYECART |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FELICITY PILKINGTON |
2008-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SEILERN-ASPANG / 04/04/2008 |
2008-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents RE 2ND SH HOLD AGG APP 21/03/07 |
2007-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-31 |
update statutory_documents SECRETARY RESIGNED |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-29 |
update statutory_documents SECRETARY RESIGNED |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-11 |
update statutory_documents SECRETARY RESIGNED |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-15 |
update statutory_documents SECRETARY RESIGNED |
2001-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-31 |
update statutory_documents SECRETARY RESIGNED |
2001-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS |
1999-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS |
1998-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-09-03 |
update statutory_documents RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS |
1997-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-13 |
update statutory_documents COMPANY NAME CHANGED
P. SEILERN & CO LTD.
CERTIFICATE ISSUED ON 14/11/96 |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS |
1996-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-09-01 |
update statutory_documents RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS |
1995-04-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-02-22 |
update statutory_documents £ NC 100/100000
26/01/95 |
1995-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED 26/01/95 |
1994-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/94 FROM:
ONE AMERICA SQUARE
CROSSWALL
LONDON
EC3N 2LB |
1994-09-27 |
update statutory_documents COMPANY NAME CHANGED
EMSHELF VII LIMITED
CERTIFICATE ISSUED ON 28/09/94 |
1994-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |