Date | Description |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, WITH UPDATES |
2024-12-17 |
delete source_ip 78.31.107.171 |
2024-12-17 |
insert management_pages_linkeddomain wpenginepowered.com |
2024-12-17 |
insert source_ip 141.193.213.10 |
2024-11-15 |
delete phone 0121 585 1131 |
2024-09-13 |
delete address 3-5 Hardwidge Street,
London SE1 3SY |
2024-09-13 |
delete address Gresham House
Houston PR
The Leather Market,
London SE1 3ER |
2024-09-13 |
delete contact_pages_linkeddomain greenhouse.agency |
2024-09-13 |
delete contact_pages_linkeddomain houston.co.uk |
2024-09-13 |
delete email gh@houston.co.uk |
2024-09-13 |
delete email gr..@greenhouse.agency |
2024-09-13 |
delete phone +44 (0) 204 529 0549 |
2024-09-13 |
delete phone +44 (0) 7917 116 004 |
2024-09-13 |
insert address Francis House,
11 Francis Street,
London SW1P 1DE
W |
2024-09-13 |
insert contact_pages_linkeddomain edelmansmithfield.com |
2024-09-13 |
insert email gr..@edelmansmithfield.com |
2024-09-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-10 |
update statutory_documents ADOPT ARTICLES 31/07/2024 |
2024-08-13 |
delete about_pages_linkeddomain canaccordgenuity.com |
2024-08-13 |
delete about_pages_linkeddomain jefferies.com |
2024-08-13 |
delete about_pages_linkeddomain supsystic.com |
2024-08-13 |
insert about_pages_linkeddomain cityhub.uk.com |
2024-08-13 |
insert casestudy_pages_linkeddomain cityhub.uk.com |
2024-08-13 |
insert management_pages_linkeddomain canaccordgenuity.com |
2024-08-13 |
insert management_pages_linkeddomain g.page |
2024-08-13 |
insert management_pages_linkeddomain greshamhouse.com |
2024-08-13 |
insert management_pages_linkeddomain jefferies.com |
2024-08-13 |
insert management_pages_linkeddomain supsystic.com |
2024-08-13 |
insert phone +353 (0) 1 662 3001 |
2024-08-13 |
insert portfolio_pages_linkeddomain cityhub.uk.com |
2024-08-13 |
insert service_pages_linkeddomain cityhub.uk.com |
2024-08-13 |
insert terms_pages_linkeddomain cityhub.uk.com |
2024-08-07 |
update statutory_documents DIRECTOR APPOINTED BRUCE NEIL CARNEGIE-BROWN |
2024-07-08 |
update statutory_documents DIRECTOR APPOINTED EMILIO VOLI |
2024-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-04-11 |
delete phone +44 (0) 121 585 1131 |
2024-04-07 |
update company_category Public Limited Company => Private Limited Company |
2024-04-07 |
update name GRESHAM HOUSE PLC => GRESHAM HOUSE LIMITED |
2024-04-07 |
update num_mort_charges 14 => 15 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 12 => 14 |
2024-03-11 |
delete contact_pages_linkeddomain linkassetservices.com |
2024-03-11 |
delete contact_pages_linkeddomain signalshares.com |
2024-03-11 |
delete phone +44 (0)371 664 0324 |
2024-03-11 |
delete phone 0800 923 1533 |
2024-03-11 |
delete phone 0800 923 1534 |
2024-03-11 |
insert about_pages_linkeddomain investis.com |
2024-03-11 |
insert about_pages_linkeddomain londonstockexchange.com |
2024-03-11 |
insert about_pages_linkeddomain outlook.com |
2024-03-11 |
insert about_pages_linkeddomain searchlightcap.com |
2024-03-11 |
insert address 25. Court Sanction of Scheme of Arrangement
25. Court Sanction of Scheme of Arrangement |
2024-03-11 |
insert address Gresham House
Houston PR
The Leather Market,
London SE1 3ER |
2024-03-11 |
insert address Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
W |
2024-03-11 |
insert contact_pages_linkeddomain cityhub.uk.com |
2024-03-11 |
insert phone 01484 240 910 |
2024-03-11 |
insert terms_pages_linkeddomain supsystic.com |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES |
2024-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000008710016 |
2024-02-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-02-07 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT GUY ROBINSON |
2024-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL LUDWIG OLIVER HAARMANN |
2024-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC LOUIS ZINTERHOFER |
2024-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EROL EKREM UZUMERI |
2024-02-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2024 |
2024-02-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-19 |
update statutory_documents 08/01/24 STATEMENT OF CAPITAL GBP 10624209.50 |
2024-01-09 |
update statutory_documents 13/12/23 STATEMENT OF CAPITAL GBP 10607881.25 |
2024-01-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2024-01-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2024-01-02 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2023-12-20 |
2024-01-02 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2023-12-22 |
update statutory_documents SCHEME OF ARRANGEMENT |
2023-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000008710014 |
2023-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000008710015 |
2023-12-20 |
update statutory_documents DIRECTOR APPOINTED MR CARL LUDWIG OLIVER HAARMANN |
2023-12-20 |
update statutory_documents DIRECTOR APPOINTED MR GILES WILLIAM MARSHALL |
2023-12-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD STUDDART REDMAYNE |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIS |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL BEAGLES |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ING |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STILWELL |
2023-10-04 |
update statutory_documents ADOPT ARTICLES 30/08/2023 |
2023-09-20 |
delete portfolio_pages_linkeddomain greshamhouserealestate.ie |
2023-09-20 |
insert person ReSI Homes |
2023-09-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-17 |
delete about_pages_linkeddomain outlook.com |
2023-07-14 |
delete address Glebe Barn, Great Barrington, Burford
Oxon OX18 4US |
2023-07-14 |
delete address One Wood Street, London, EC2V 7WS |
2023-07-14 |
insert about_pages_linkeddomain greshamhouseventures.com |
2023-07-14 |
insert address 1 Des Roches Square, Witney
OX28 4BE |
2023-07-14 |
insert alias Gresham House Ventures |
2023-07-14 |
insert casestudy_pages_linkeddomain greshamhouseventures.com |
2023-07-14 |
insert contact_pages_linkeddomain greshamhouseventures.com |
2023-07-14 |
insert portfolio_pages_linkeddomain greshamhouseventures.com |
2023-07-14 |
insert service_pages_linkeddomain greshamhouseventures.com |
2023-07-14 |
insert terms_pages_linkeddomain greshamhouseventures.com |
2023-07-14 |
update person_description Gareth Davis => Gareth Davis |
2023-07-14 |
update person_description Rachel Beagles => Rachel Beagles |
2023-07-14 |
update person_description Samee Khan => Samee Khan |
2023-07-14 |
update person_description Simon Stilwell => Simon Stilwell |
2023-07-14 |
update person_title Anthony Townsend: Member of the Gresham House Plc Board; Chairman, Gresham House Plc Board => Member of the Gresham House Plc Board; Non - Executive Chairman, Gresham House Plc Board |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-16 |
insert about_pages_linkeddomain outlook.com |
2023-04-16 |
insert address One Wood Street, London, EC2V 7WS |
2023-03-31 |
delete about_pages_linkeddomain clientwebdevelopment.co.uk |
2023-03-31 |
delete address 34 Beckenham Road
Beckenham
Kent BR3 4TU
W |
2023-03-31 |
delete phone 0871 664 0324 |
2023-03-31 |
insert phone 0371 664 0324 |
2023-03-14 |
delete about_pages_linkeddomain exchangerates.org.uk |
2023-03-14 |
insert about_pages_linkeddomain xe.com |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2023-02-25 |
delete person Sir Roy Gardner |
2023-02-09 |
insert secretary Samee Khan |
2023-02-09 |
insert person Martin Currie |
2023-02-09 |
update person_title Samee Khan: Member of the Management Committee; Chief Legal Officer => Member of the Management Committee; Chief Legal Officer; Company Secretary |
2023-01-23 |
insert portfolio_pages_linkeddomain frascatishoppingcentre.com |
2023-01-23 |
insert portfolio_pages_linkeddomain greshamhouserealestate.ie |
2023-01-23 |
insert registration_number 522670 |
2023-01-06 |
insert otherexecutives Rachel Beagles |
2023-01-06 |
update person_title Alan MacKay: Advisory Board Member, Gresham House Strategic Plc => Member of the Advisory Board |
2023-01-06 |
update person_title Bruce Carnegie-Brown: Investment Committee Member, Gresham House Plc, & Investment Committee Member, Strategic Equity Capital Plc; Chairman; Member of the Investment Committee => Chairman; Member of the Investment Committee; Investment Committee Member, Gresham House Plc & Strategic Equity Capital Plc |
2023-01-06 |
update person_title Rachel Beagles: Member of the Gresham House Plc Board; Company As a Non - Executive Director; Non - Executive Director, Gresham House Plc Board => Member of the Gresham House Plc Board; Non - Executive Director; Company As a Non - Executive Director |
2023-01-06 |
update person_title Simon Stilwell: Member of the Gresham House Plc Board; Company As a Non - Executive Director; Non - Executive Director, Gresham House Plc Board & Investment Committee Member, Gresham House Plc; Member of the Investment Committee => Member of the Gresham House Plc Board; Company As a Non - Executive Director; Member of the Investment Committee; Non - Executive Director & Investment Committee Member |
2022-12-20 |
insert ceo Tony Dalwood |
2022-12-20 |
insert cio Tony Dalwood |
2022-12-20 |
insert managingdirector Tony Dalwood |
2022-12-20 |
delete about_pages_linkeddomain g.page |
2022-12-20 |
delete address Octagon Point, 80 Cheapside, London EC2V 6EE |
2022-12-20 |
delete address Suite G Riverview House, Friarton Road
Perth PH2 8DF |
2022-12-20 |
delete contact_pages_linkeddomain g.page |
2022-12-20 |
delete terms_pages_linkeddomain g.page |
2022-12-20 |
insert about_pages_linkeddomain exchangerates.org.uk |
2022-12-20 |
insert address 59 George Street,
Edinburgh, EH2 2JG |
2022-12-20 |
insert phone +353 1 662 3001 |
2022-12-20 |
update person_description Anthony Townsend => Anthony Townsend |
2022-12-20 |
update person_description Gareth Davis => Gareth Davis |
2022-12-20 |
update person_description Rachel Beagles => Rachel Beagles |
2022-12-20 |
update person_title Tony Dalwood: Member of the Investment Committee; Chief Executive Officer, Gresham House Plc & Investment Committee Chairman, Gresham House Plc / Investment Committee Chairman, Strategic Equity Capital Plc => Managing Director; Chief Executive Officer; Member of the Gresham House Plc Board; Member of the Management Committee; CIO; Member of the Investment Committee |
2022-11-17 |
delete about_pages_linkeddomain connectid.cloud |
2022-10-31 |
insert about_pages_linkeddomain connectid.cloud |
2022-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANNE BEAGLES / 21/10/2022 |
2022-10-15 |
delete about_pages_linkeddomain connectid.cloud |
2022-08-26 |
delete about_pages_linkeddomain fimltd.co.uk |
2022-08-26 |
delete career_pages_linkeddomain fimltd.co.uk |
2022-08-26 |
delete contact_pages_linkeddomain fimltd.co.uk |
2022-08-26 |
delete terms_pages_linkeddomain fimltd.co.uk |
2022-08-26 |
insert address 3-5 Hardwidge Street,
London SE1 3SY |
2022-08-26 |
insert career_pages_linkeddomain ciphr-irecruit.com |
2022-08-26 |
insert contact_pages_linkeddomain greenhouse.agency |
2022-08-26 |
insert email gr..@greenhouse.agency |
2022-08-26 |
insert phone +44 (0) 7917 116 004 |
2022-06-10 |
delete about_pages_linkeddomain outlook.com |
2022-06-10 |
delete person Richard Chadwick |
2022-06-10 |
update person_title Sarah Ing: Chartered Accountant; Non - Executive Director at CMC Markets Plc; Alternate Non - Executive Director and Audit Committee Chair => Chartered Accountant; Non - Executive Director at CMC Markets Plc; Non - Executive Director and Audit Committee Chair |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-25 |
delete address Octagon Point, 5 Cheapside, London EC2V 6AA |
2022-05-25 |
insert address Octagon Point, 80 Cheapside, London EC2V 6EE |
2022-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CHADWICK |
2022-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-18 |
update statutory_documents ADOPT ARTICLES 12/05/2022 |
2022-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-24 |
insert about_pages_linkeddomain outlook.com |
2022-04-08 |
delete email sh..@linkgroup.co.uk |
2022-04-08 |
delete phone +44 (0)20 8639 3399 |
2022-04-08 |
delete phone 0871 664 0300 |
2022-04-08 |
insert address 10th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2022-04-08 |
insert address The Pavilions, Bridgwater Road, Bristol BS99 6ZZ |
2022-04-08 |
insert contact_pages_linkeddomain outlook.com |
2022-04-08 |
insert contact_pages_linkeddomain signalshares.com |
2022-04-08 |
insert email vc..@linkgroup.co.uk |
2022-04-08 |
insert phone +44 (0)371 664 0324 |
2022-04-08 |
insert phone +44 (0)870 702 0000 |
2022-04-08 |
insert phone 0370 889 3181 |
2022-04-07 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 9568499.00 |
2022-03-31 |
update statutory_documents 21/03/22 STATEMENT OF CAPITAL GBP 9518499.00 |
2022-03-23 |
delete about_pages_linkeddomain zoom.us |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ACTON / 01/09/2020 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2022-02-07 |
update num_mort_charges 13 => 14 |
2022-02-07 |
update num_mort_outstanding 1 => 2 |
2022-02-05 |
insert general_emails in..@dataprotection.ie |
2022-02-05 |
insert address 21 Fitzwilliam Square South, Dublin 2 |
2022-02-05 |
insert address 42 Fitzwilliam Place,
Dublin 2 |
2022-02-05 |
insert alias Gresham House Asset Management Ireland Limited |
2022-02-05 |
insert email dp..@greshamhouse.ie |
2022-02-05 |
insert email in..@dataprotection.ie |
2022-02-05 |
insert fax + 353 57 868 4757 |
2022-02-05 |
insert phone 01 7650100 / 1800437 737 |
2022-02-05 |
insert registration_number 04042506 |
2022-02-05 |
insert registration_number 07588964 |
2022-02-05 |
insert registration_number 09514560 |
2022-02-05 |
insert registration_number 364773 |
2022-02-05 |
insert terms_pages_linkeddomain dataprotection.ie |
2022-02-05 |
insert terms_pages_linkeddomain greshamhouse.ie |
2022-02-05 |
update person_title Bruce Carnegie-Brown: Investment Committee Member, Gresham House Plc, Investment Committee Member, Gresham House Strategic Plc; Chairman; Member of the Investment Committee => Investment Committee Member, Gresham House Plc, & Investment Committee Member, Strategic Equity Capital Plc; Chairman; Member of the Investment Committee |
2022-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESLIE STILWELL / 25/11/2021 |
2022-01-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000008710015 |
2021-12-01 |
delete about_pages_linkeddomain resi-reit.com |
2021-12-01 |
delete address Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA |
2021-12-01 |
delete career_pages_linkeddomain resi-reit.com |
2021-12-01 |
delete contact_pages_linkeddomain resi-reit.com |
2021-12-01 |
delete email co..@greshamhouse.com |
2021-12-01 |
delete terms_pages_linkeddomain resi-reit.com |
2021-12-01 |
insert about_pages_linkeddomain connectid.cloud |
2021-12-01 |
insert about_pages_linkeddomain mobeusvcts.co.uk |
2021-12-01 |
insert address 80 Cheapside
London, EC2V 6EE |
2021-12-01 |
insert address 80 Cheapside, London, United Kingdom, EC2V 6EE |
2021-12-01 |
insert career_pages_linkeddomain mobeusvcts.co.uk |
2021-12-01 |
insert contact_pages_linkeddomain mobeusvcts.co.uk |
2021-12-01 |
insert person Sarah Ing |
2021-12-01 |
insert terms_pages_linkeddomain mobeusvcts.co.uk |
2021-12-01 |
update person_title Tony Dalwood: Chief Executive; Chief Executive Officer, Gresham House Plc & Investment Committee Chairman, Gresham House Plc. Investment Committee Chairman, Gresham House Strategic Plc; Member of the Investment Committee => Chief Executive; Member of the Investment Committee; Chief Executive Officer, Gresham House Plc & Investment Committee Chairman, Gresham House Plc / Investment Committee Chairman, Strategic Equity Capital Plc |
2021-11-06 |
update statutory_documents 01/10/21 STATEMENT OF CAPITAL GBP 9500204.75 |
2021-09-22 |
insert email co..@greshamhouse.com |
2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LUCY ING |
2021-07-27 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2021-07-27 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2021-07-27 |
update statutory_documents 27/07/21 STATEMENT OF CAPITAL GBP 8210426.75 |
2021-07-21 |
update statutory_documents 29/06/21 STATEMENT OF CAPITAL GBP 8236468.75 |
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 |
2021-07-03 |
delete phone +44 (0) 203 995 6671 |
2021-07-03 |
insert phone +44 (0) 203 995 6673 |
2021-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-05-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-04-20 |
insert about_pages_linkeddomain zoom.us |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-04-02 |
update statutory_documents 23/03/21 STATEMENT OF CAPITAL GBP 8210426.75 |
2021-03-30 |
update person_title Anthony Townsend: Non - Executive Director, Baronsmead Second Venture Trust Plc Board & Chairman, Gresham House Plc Board => Member of the Gresham House Plc Board; Chairman, Gresham House Plc Board |
2021-02-07 |
update num_mort_charges 12 => 13 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-28 |
delete address New Wing,
Somerset House,
Strand
WC2R 1LA |
2021-01-28 |
delete email gh@houstonpr.co.uk |
2021-01-28 |
delete phone +44 (0)20 3701 7660 |
2021-01-28 |
insert address The Leather Market,
London,
SE1 3ER |
2021-01-28 |
insert email gh@houston.co.uk |
2021-01-28 |
insert phone +44 (0) 204 529 0549 |
2021-01-28 |
update person_title Anthony Townsend: Member of the Gresham House Plc Board; Chairman, Gresham House Plc Board => Non - Executive Director, Baronsmead Second Venture Trust Plc Board & Chairman, Gresham House Plc Board |
2020-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000008710014 |
2020-10-04 |
update person_description Anthony Townsend => Anthony Townsend |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-08-14 |
update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 8022926.75 |
2020-07-30 |
update person_description Rupert Robinson => Rupert Robinson |
2020-07-30 |
update person_description Tony Dalwood => Tony Dalwood |
2020-07-17 |
update statutory_documents 06/07/20 STATEMENT OF CAPITAL GBP 7690600.25 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-05-27 |
insert otherexecutives Simon Stilwell |
2020-05-27 |
insert about_pages_linkeddomain resi-reit.com |
2020-05-27 |
insert address Hestan House, Crichton Business Park, Bankend Road,
Dumfries, DG1 4TA |
2020-05-27 |
insert career_pages_linkeddomain resi-reit.com |
2020-05-27 |
insert contact_pages_linkeddomain resi-reit.com |
2020-05-27 |
insert phone +44 (0)1576 224100 |
2020-05-27 |
insert terms_pages_linkeddomain resi-reit.com |
2020-05-27 |
update person_title Bruce Carnegie-Brown: Chairman; Investment Committee Chairman, Gresham House Plc & Investment Committee Member, Gresham House Strategic Plc; Member of the Investment Committee => Chairman; Investment Committee Member, Gresham House Plc & Investment Committee Member, Gresham House Strategic Plc; Member of the Investment Committee |
2020-05-27 |
update person_title Simon Stilwell: Member of the Gresham House Plc Board; Non - Executive Director, Gresham House Plc Board => Company As Non - Executive Director; Non - Executive Director, Gresham House Plc Board & Investment Committee Member, Gresham House Plc; Member of the Investment Committee |
2020-04-16 |
update statutory_documents 20/03/20 STATEMENT OF CAPITAL GBP 7503100.25 |
2020-03-29 |
update statutory_documents 12/03/20 STATEMENT OF CAPITAL GBP 7110943.25 |
2020-03-22 |
delete otherexecutives Tom Makey |
2020-03-22 |
delete secretary Samee Khan |
2020-03-22 |
insert chiefinvestmentofficer Tom Makey |
2020-03-22 |
delete person Heather Hanson |
2020-03-22 |
insert address Eversheds Sutherland
1 Wood Street
London
EC2V 7WS |
2020-03-22 |
insert person Katie Hills |
2020-03-22 |
insert person Liz Rex |
2020-03-22 |
insert person Vimal Jain |
2020-03-22 |
insert person Vitoria Mann |
2020-03-22 |
update person_description Gareth Owen => Gareth Owen |
2020-03-22 |
update person_description Joe Thomas => Joe Thomas |
2020-03-22 |
update person_title Bevan Duncan: Head of Portfolio => Managing Director, Strategic Equity |
2020-03-22 |
update person_title Cara Wareing: Admin Team Assistant => Administration Assistant |
2020-03-22 |
update person_title David Leahy: Investment Manager, Equity Funds => Associate Director, Equity Funds |
2020-03-22 |
update person_title Edward Latter: Investment Manager, Forestry => Investment Director, Forestry |
2020-03-22 |
update person_title Emily Saunders: Team Assistant => Team Personal Assistant |
2020-03-22 |
update person_title Hayden Morrison: Asset Manager; Harvesting Manager => Asset Manager |
2020-03-22 |
update person_title Henry Alty: Investment Director, VCTs => Investment Director, Gresham House Ventures |
2020-03-22 |
update person_title Izzy (Richard) van Romunde: Investment Analyst => Investment Manager |
2020-03-22 |
update person_title James Armstrong: Investment Analyst => Investment Associate |
2020-03-22 |
update person_title Jessica England: Office Manager => Operations Manager |
2020-03-22 |
update person_title Josh Phillips: Investment Analyst => Investment Associate |
2020-03-22 |
update person_title Kevin Acton: Member of the Management Committee; Finance Director; Member of the Gresham House Plc Board => Chief Financial Officer; Member of the Management Committee; Member of the Gresham House Plc Board |
2020-03-22 |
update person_title Mandy Parr: Office Manager; Personal Assistant => Team Personal Assistant |
2020-03-22 |
update person_title Roslyn O'Brien: Team Assistant => Team Personal Assistant |
2020-03-22 |
update person_title Samee Khan: Member of the Management Committee; General Counsel; Company Secretary => Member of the Management Committee; Chief Legal Officer |
2020-03-22 |
update person_title Tom Makey: Associate Director => Investment Director |
2020-03-16 |
update statutory_documents 11/03/20 STATEMENT OF CAPITAL GBP 710975075 |
2020-01-16 |
update statutory_documents 14/01/20 STATEMENT OF CAPITAL GBP 6970862 |
2020-01-14 |
delete index_pages_linkeddomain baronsmeadvcts.co.uk |
2020-01-14 |
delete index_pages_linkeddomain fimltd.co.uk |
2020-01-14 |
delete index_pages_linkeddomain owb.uk.com |
2020-01-14 |
delete terms_pages_linkeddomain baronsmeadvcts.co.uk |
2020-01-14 |
delete terms_pages_linkeddomain owb.uk.com |
2020-01-14 |
insert address Gresham House Renewable Energy VCT 1 plc
Gresham House Renewable Energy VCT 2 plc |
2020-01-14 |
insert terms_pages_linkeddomain g.page |
2020-01-03 |
update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 695605550 |
2019-12-12 |
update statutory_documents 06/12/19 STATEMENT OF CAPITAL GBP 6952602.00 |
2019-12-06 |
update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 6949513.25 |
2019-11-22 |
update statutory_documents 15/11/19 STATEMENT OF CAPITAL GBP 6938248.00 |
2019-11-18 |
update statutory_documents 08/11/19 STATEMENT OF CAPITAL GBP 6933998.00 |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 11 => 12 |
2019-10-22 |
update statutory_documents 11/10/19 STATEMENT OF CAPITAL GBP 6922716.50 |
2019-10-12 |
delete person Helen Everitt |
2019-10-07 |
delete otherexecutives Gareth Davis |
2019-10-07 |
delete person Heather Duncan |
2019-10-07 |
delete person Jessica Orford |
2019-10-07 |
delete person Tony Wells |
2019-10-07 |
insert about_pages_linkeddomain baronsmeadvcts.co.uk |
2019-10-07 |
insert about_pages_linkeddomain fimltd.co.uk |
2019-10-07 |
insert contact_pages_linkeddomain baronsmeadvcts.co.uk |
2019-10-07 |
insert contact_pages_linkeddomain fimltd.co.uk |
2019-10-07 |
insert index_pages_linkeddomain baronsmeadvcts.co.uk |
2019-10-07 |
insert index_pages_linkeddomain fimltd.co.uk |
2019-10-07 |
insert management_pages_linkeddomain baronsmeadvcts.co.uk |
2019-10-07 |
insert management_pages_linkeddomain fimltd.co.uk |
2019-10-07 |
insert person Jessica England |
2019-10-07 |
insert terms_pages_linkeddomain baronsmeadvcts.co.uk |
2019-10-07 |
insert terms_pages_linkeddomain fimltd.co.uk |
2019-10-07 |
update person_description Anthony Townsend => Anthony Townsend |
2019-10-07 |
update person_description Gareth Davis => Gareth Davis |
2019-10-07 |
update person_title Gareth Davis: Advisory Group; Member of the Investment Committee => Non - Executive Director - Board |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MR GARETH DAVIS |
2019-10-01 |
update statutory_documents 18/09/19 STATEMENT OF CAPITAL GBP 691079775 |
2019-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000008710013 |
2019-09-04 |
update statutory_documents 20/08/19 STATEMENT OF CAPITAL GBP 6882060.00 |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-07-26 |
delete source_ip 31.25.188.103 |
2019-07-26 |
insert source_ip 78.31.107.171 |
2019-07-17 |
update statutory_documents 08/07/19 STATEMENT OF CAPITAL GBP 6872341.00 |
2019-07-16 |
delete otherexecutives Catriona Buckley |
2019-07-16 |
delete person Catriona Buckley |
2019-07-14 |
update statutory_documents SECRETARY APPOINTED MR SAMEE KHAN |
2019-07-13 |
delete chiefinvestmentofficer Pardip Khroud |
2019-07-13 |
delete chieflegalofficer John-Paul Preston |
2019-07-13 |
delete otherexecutives John-Paul Preston |
2019-07-13 |
insert otherexecutives Catriona Buckley |
2019-07-13 |
delete person James Bailey-House |
2019-07-13 |
delete person John-Paul Preston |
2019-07-13 |
delete person Pardip Khroud |
2019-07-13 |
insert associated_investor Cross Atlantic Capital Partners |
2019-07-13 |
insert person Beth Delaney |
2019-07-13 |
insert person Catriona Buckley |
2019-07-13 |
insert person Hazel Cameron |
2019-07-13 |
insert person Helen Everitt |
2019-07-13 |
insert person Karen Tolputt |
2019-07-13 |
update person_title H R Sinclair: Director => Company Secretary / SGH Company Secretaries Limited; Director |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN-PAUL PRESTON |
2019-07-09 |
update statutory_documents 27/06/19 STATEMENT OF CAPITAL GBP 6809790.50 |
2019-07-06 |
delete vpsales Adam Hughes |
2019-07-06 |
delete address 2nd Floor, 227 Shepherds Bush Road, London W6 7AS |
2019-07-06 |
delete person Adam Hughes |
2019-07-06 |
delete phone (0)01451 844 655 |
2019-07-06 |
delete phone (0)20 3434 1010 |
2019-07-06 |
insert phone (0)1451 844 655 |
2019-07-02 |
update person_description Sir Roy Gardner => Sir Roy Gardner |
2019-06-26 |
delete address 54 Lomabard Street
London
EC3V 9EX |
2019-06-26 |
insert address 54 Lombard Street
London
EC3V 9EX |
2019-06-26 |
update person_title Stevie Ingamells: Investment Analyst => Investment Manager |
2019-06-21 |
update statutory_documents 10/06/19 STATEMENT OF CAPITAL GBP 6644040.50 |
2019-06-08 |
update statutory_documents 22/05/19 STATEMENT OF CAPITAL GBP 6627988.25 |
2019-05-28 |
update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 6300588.75 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-09 |
update statutory_documents 05/04/19 STATEMENT OF CAPITAL GBP 627581750 |
2019-03-15 |
update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 6220586 |
2019-02-18 |
update statutory_documents 11/02/19 STATEMENT OF CAPITAL GBP 6220358.25 |
2019-02-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/07/2017 |
2019-01-10 |
update statutory_documents 24/12/18 STATEMENT OF CAPITAL GBP 6218153.25 |
2019-01-07 |
update num_mort_charges 11 => 12 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2019-01-04 |
update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 6200233.25 |
2018-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000008710013 |
2018-11-15 |
delete chiefinvestmentofficer Wayne Cranstone |
2018-11-15 |
delete managingdirector Richard Crosbie-Dawson |
2018-11-15 |
delete person Richard Davidson |
2018-11-15 |
insert person VP (MOO) Sitka |
2018-11-15 |
update person_description Bruce Carnegie-Brown => Bruce Carnegie-Brown |
2018-11-15 |
update person_title Alf Francis: Chartered Accountant; Fellow; Investment Manager => Chartered Accountant; Fellow; Investment Manager, Renewables |
2018-11-15 |
update person_title Richard Crosbie-Dawson: Managing Director => Founder of FIM |
2018-11-15 |
update person_title Wayne Cranstone: Investment Director; Chartered Engineer => Investment Director, Renewables; Chartered Engineer |
2018-11-06 |
update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 5155201.25 |
2018-11-02 |
delete personal_emails l...@greshamhouse.com |
2018-11-02 |
delete email l...@greshamhouse.com |
2018-10-20 |
insert chiefinvestmentofficer Wayne Cranstone |
2018-10-20 |
insert managingdirector Richard Crosbie-Dawson |
2018-10-20 |
delete person Michael Hart |
2018-10-20 |
insert person Alf Francis |
2018-10-20 |
insert person James Bailey-House |
2018-10-20 |
insert person Jenny Wang |
2018-10-20 |
insert person Marc Thomas |
2018-10-20 |
insert person Richard Crosbie-Dawson |
2018-10-20 |
insert person Wayne Cranstone |
2018-10-09 |
delete personal_emails ch..@panmure.com |
2018-10-09 |
delete email ch..@panmure.com |
2018-10-09 |
delete email m...@greshamhouse.com |
2018-10-09 |
delete person Chris Lloyd |
2018-10-09 |
delete ticker_symbol GHS |
2018-10-09 |
insert email h...@greshamhouse.com |
2018-10-03 |
update statutory_documents 24/09/18 STATEMENT OF CAPITAL GBP 5150156.25 |
2018-09-10 |
insert personal_emails ch..@panmure.com |
2018-09-10 |
delete person Qadeer Uddin |
2018-09-10 |
insert email ch..@panmure.com |
2018-09-10 |
insert person Chris Lloyd |
2018-08-23 |
delete person COLM STENSON |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-08-11 |
delete chiefinvestmentofficer Tony Sweet |
2018-08-11 |
delete person Tony Sweet |
2018-08-11 |
insert address Glebe Barn, Great Barrington, Burford, Oxon OX18 4US |
2018-08-11 |
insert phone (0)01451 844 655 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-24 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL ANNE BEAGLES |
2018-07-23 |
update website_status FlippedRobots => OK |
2018-07-23 |
insert general_emails in..@nevilleregistrars.co.uk |
2018-07-23 |
insert personal_emails l...@greshamhouse.com |
2018-07-23 |
delete email c...@greshamhouse.com |
2018-07-23 |
delete email j...@greshamhouse.com |
2018-07-23 |
insert address Neville House
Steelpark Road
Halesowen
B62 8HD |
2018-07-23 |
insert associated_investor Capital International |
2018-07-23 |
insert email in..@nevilleregistrars.co.uk |
2018-07-23 |
insert email l...@greshamhouse.com |
2018-07-23 |
insert person Mandy Parr |
2018-07-23 |
insert person Simon Thompson |
2018-07-23 |
insert phone 0121 585 1131 |
2018-07-11 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 5150137.50 |
2018-07-07 |
update website_status OK => FlippedRobots |
2018-06-26 |
delete coo John-Paul Preston |
2018-06-26 |
delete general_emails en..@linkgroup.co.uk |
2018-06-26 |
insert chieflegalofficer John-Paul Preston |
2018-06-26 |
insert coo Andrew Hampshire |
2018-06-26 |
insert otherexecutives Andrew Hampshire |
2018-06-26 |
delete email en..@linkgroup.co.uk |
2018-06-26 |
delete person Ioulia Hapeshis |
2018-06-26 |
insert email a...@greshamhouse.com |
2018-06-26 |
insert email sh..@linkgroup.co.uk |
2018-06-26 |
insert phone (0)20 3434 1010 |
2018-06-26 |
update person_description Andrew Hampshire => Andrew Hampshire |
2018-06-26 |
update person_description John-Paul Preston => John-Paul Preston |
2018-06-26 |
update person_description Lizzie Darbourne => Lizzie Darbourne |
2018-06-26 |
update person_title Andrew Hampshire: Chief Technology Officer => Chief Technology Officer; Chief Operating Officer; Member of the Management Committee |
2018-06-26 |
update person_title John-Paul Preston: Chief Operating Officer; Member of the Management Committee => Head of Corporate Advisory & Chief Legal Officer; Member of the Management Committee; Chief Legal Officer |
2018-06-26 |
update person_title Lizzie Darbourne: Marketing Director of Gresham House New Energy; Marketing Director New Energy; Marketing Director => Marketing Director |
2018-06-20 |
update statutory_documents 08/06/18 STATEMENT OF CAPITAL GBP 5024113.75 |
2018-06-18 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 4947894.50 |
2018-06-06 |
update statutory_documents 22/05/18 STATEMENT OF CAPITAL GBP 4694767.50 |
2018-06-04 |
update statutory_documents 16/05/18 STATEMENT OF CAPITAL GBP 3181972.25 |
2018-05-02 |
update statutory_documents 18/04/18 STATEMENT OF CAPITAL GBP 3135162.25 |
2018-03-15 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 3135099.75 |
2018-03-14 |
delete person Gary Creswell |
2018-03-14 |
insert person Gary Cresswell |
2018-03-14 |
insert person Rachel Beagles |
2018-03-07 |
delete source_ip 109.108.135.175 |
2018-03-07 |
insert source_ip 31.25.188.103 |
2018-02-23 |
delete index_pages_linkeddomain privateequitywire.co.uk |
2018-02-23 |
delete index_pages_linkeddomain verdict.co.uk |
2018-02-13 |
update statutory_documents 06/02/18 STATEMENT OF CAPITAL GBP 3135094.75 |
2018-01-19 |
delete otherexecutives Matthew Peacock |
2018-01-19 |
delete otherexecutives Peter Moon |
2018-01-19 |
delete person Matthew Peacock |
2018-01-19 |
delete person Peter Moon |
2018-01-19 |
update person_description Bruce Carnegie-Brown => Bruce Carnegie-Brown |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MOON |
2018-01-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LESLIE STILWELL |
2017-12-27 |
insert person Simon Stilwell |
2017-12-13 |
delete ticker_symbol GHE |
2017-12-13 |
insert index_pages_linkeddomain portfolio-adviser.com |
2017-12-13 |
insert index_pages_linkeddomain privateequitywire.co.uk |
2017-12-13 |
insert index_pages_linkeddomain verdict.co.uk |
2017-11-14 |
update statutory_documents 26/10/2017 |
2017-10-30 |
insert person Michael Hart |
2017-09-22 |
insert ticker_symbol GHE |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-08-24 |
delete index_pages_linkeddomain directorstalk.net |
2017-08-24 |
delete index_pages_linkeddomain moneyobserver.com |
2017-08-24 |
delete index_pages_linkeddomain telegraph.co.uk |
2017-08-17 |
insert associated_investor State Street Global Advisors |
2017-08-17 |
insert person Sally Savery |
2017-08-10 |
insert index_pages_linkeddomain directorstalk.net |
2017-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-27 |
delete otherexecutives Jonathan Dighe |
2017-07-27 |
delete person Jonathan Dighe |
2017-07-07 |
insert person Joe Thomas |
2017-06-30 |
insert index_pages_linkeddomain telegraph.co.uk |
2017-05-13 |
insert index_pages_linkeddomain moneyobserver.com |
2017-03-30 |
insert chiefinvestmentofficer Nick Friedlos |
2017-03-30 |
insert chiefinvestmentofficer Tony Sweet |
2017-03-30 |
insert cto Andrew Hampshire |
2017-03-30 |
delete ticker_symbol GHE |
2017-03-30 |
insert person Andrew Hampshire |
2017-03-30 |
insert person Nick Friedlos |
2017-03-30 |
insert person Tony Sweet |
2017-03-30 |
update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 3134239.25 |
2017-03-29 |
update statutory_documents 13/03/17 STATEMENT OF CAPITAL GBP 3134239 |
2017-02-09 |
delete address Gresham House
107 Cheapside
London
EC2V 6DN |
2017-02-09 |
insert address Gresham House
Octagon Point
5 Cheapside
London
EC2V 6AA |
2017-02-09 |
update primary_contact Gresham House
107 Cheapside
London
EC2V 6DN => Gresham House
Octagon Point
5 Cheapside
London
EC2V 6AA |
2017-01-22 |
delete person Michael Phillips |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS |
2016-11-18 |
insert coo John-Paul Preston |
2016-11-18 |
delete alias GRESHAM HOUSE STRATEGIC PLC |
2016-11-18 |
delete person Caroline Leonard |
2016-11-18 |
insert contact_pages_linkeddomain lmscapital.com |
2016-11-18 |
insert index_pages_linkeddomain lmscapital.com |
2016-11-18 |
insert management_pages_linkeddomain lmscapital.com |
2016-11-18 |
insert person John-Paul Preston |
2016-11-18 |
update person_description Bruce Carnegie-Brown => Bruce Carnegie-Brown |
2016-11-18 |
update person_description Rupert Robinson => Rupert Robinson |
2016-11-18 |
update person_title Sir Roy Gardner: Advisory Group Chairman => Advisory Group |
2016-11-18 |
update website_status Disallowed => OK |
2016-11-03 |
update statutory_documents 16/08/16 STATEMENT OF CAPITAL GBP 2546371.75 |
2016-10-17 |
update website_status FlippedRobots => Disallowed |
2016-10-04 |
update statutory_documents 16/08/16 STATEMENT OF CAPITAL GBP 2546371.75 |
2016-09-28 |
update website_status OK => FlippedRobots |
2016-09-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-09-26 |
update statutory_documents 16/08/16 STATEMENT OF CAPITAL GBP 2546371.75 |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-08-30 |
update statutory_documents RE ISSUE WARRANTS 16/08/2016 |
2016-07-14 |
insert cfo Kevin Acton |
2016-07-14 |
insert associated_investor Oaktree Capital Management |
2016-07-14 |
insert person Kevin Acton |
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 |
2016-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-18 |
update person_description Bruce Carnegie-Brown => Bruce Carnegie-Brown |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN ACTON |
2016-06-06 |
update statutory_documents SECRETARY APPOINTED MR JOHN-PAUL PRESTON |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN HALLETT |
2016-05-20 |
update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 2463231.50 |
2016-05-16 |
delete person Kate Hersey |
2016-05-12 |
update num_mort_outstanding 1 => 0 |
2016-05-12 |
update num_mort_satisfied 10 => 11 |
2016-04-25 |
update statutory_documents 12/04/16 STATEMENT OF CAPITAL GBP 2463043 |
2016-04-16 |
insert person Caroline Leonard |
2016-04-16 |
insert person Kate Hersey |
2016-04-16 |
insert person Laurence Hulse |
2016-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-03-24 |
update person_title Graham Bird: Member of the Core Team; Head of GH Strategic Investments => Member of the Core Team; Head of Strategic Investments |
2016-03-17 |
insert chiefinvestmentofficer Pardip Khroud |
2016-03-17 |
insert person Pardip Khroud |
2016-03-08 |
update statutory_documents 26/02/16 STATEMENT OF CAPITAL GBP 2462953.75 |
2016-02-20 |
update person_title Rupert Robinson: Member of the Investment Committee => Managing Director of Gresham House Asset Management and Investment Committee Member; Member of the Investment Committee |
2016-02-02 |
delete address 12 Austin Friars,
London,
EC2N 2HE |
2016-02-02 |
insert address 107 Cheapside,
London,
EC2V 6DN |
2016-02-02 |
update primary_contact 12 Austin Friars,
London,
EC2N 2HE => 107 Cheapside,
London,
EC2V 6DN |
2016-01-05 |
update statutory_documents SECRETARY APPOINTED MR BRIAN JAMES HALLETT |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABBOT |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN ABBOT |
2015-12-31 |
delete person Duncan Abbot |
2015-12-22 |
update statutory_documents 11/12/15 STATEMENT OF CAPITAL GBP 2462760.25 |
2015-12-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-12-09 |
update statutory_documents 23/11/15 STATEMENT OF CAPITAL GBP 2462740.25 |
2015-12-01 |
insert contact_pages_linkeddomain aitchesse.co.uk |
2015-12-01 |
insert index_pages_linkeddomain aitchesse.co.uk |
2015-12-01 |
insert management_pages_linkeddomain aitchesse.co.uk |
2015-12-01 |
update statutory_documents 23/11/15 STATEMENT OF CAPITAL GBP 2462740.25 |
2015-11-25 |
insert alias GRESHAM HOUSE STRATEGIC PLC |
2015-11-25 |
insert contact_pages_linkeddomain ghsplc.com |
2015-11-25 |
insert index_pages_linkeddomain ghsplc.com |
2015-11-25 |
insert management_pages_linkeddomain ghsplc.com |
2015-10-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-29 |
update statutory_documents 17/08/15 NO MEMBER LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-10 |
insert otherexecutives Jonathan Dighe |
2015-07-10 |
insert person Alan Mackay |
2015-07-10 |
insert person Gareth Davis |
2015-07-10 |
insert person Graham Bird |
2015-07-10 |
insert person Jonathan Dighe |
2015-07-10 |
insert person Sir Roy Gardner |
2015-07-10 |
update person_title Bruce Carnegie-Brown: Chairman of Aon UK Ltd and of Moneysupermarket.Com; Investment Manager - Investment Committee; Member of the Investment Committee => Chairman of Aon UK Ltd and of Moneysupermarket.Com; Member of the Investment Committee |
2015-07-10 |
update person_title Matthew Peacock: Investment Manager - Investment Committee; Member of the Investment Committee; Executive Chairman of Regenersis Plc => Member of the Investment Committee |
2015-07-10 |
update person_title Rupert Robinson: Investment Manager - Investment Committee; Member of the Investment Committee => Member of the Investment Committee |
2015-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-15 |
update statutory_documents 23/04/15 STATEMENT OF CAPITAL GBP 2335859.75 |
2015-05-03 |
insert management_pages_linkeddomain theqca.com |
2015-04-07 |
update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 2335852.5 |
2015-03-30 |
delete phone 020 3867 6270 |
2015-03-30 |
insert phone 020 3837 6270 |
2015-03-18 |
insert phone 020 3867 6270 |
2015-03-18 |
update robots_txt_status www.greshamhouse.com: 404 => 200 |
2015-03-18 |
update website_status FlippedRobots => OK |
2015-03-07 |
update num_mort_outstanding 2 => 1 |
2015-03-07 |
update num_mort_satisfied 9 => 10 |
2015-02-25 |
update website_status OK => FlippedRobots |
2015-02-04 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2015-02-04 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2015-02-04 |
update statutory_documents 04/02/15 STATEMENT OF CAPITAL GBP 2335847.5 |
2015-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-01-20 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 2335847.50 |
2015-01-13 |
delete address 235 Hunts Pond Road,
Fareham,
Hampshire, PO14 4PJ |
2015-01-13 |
delete contact_pages_linkeddomain google.co.uk |
2015-01-13 |
delete email bj..@greshamhouse.com |
2015-01-13 |
delete fax 01489 570863 |
2015-01-13 |
delete index_pages_linkeddomain google.co.uk |
2015-01-13 |
delete phone 01489 570861 |
2015-01-13 |
delete source_ip 84.22.161.168 |
2015-01-13 |
insert address 12 Austin Friars,
London,
EC2N 2HE |
2015-01-13 |
insert contact_pages_linkeddomain fwx.co.uk |
2015-01-13 |
insert contact_pages_linkeddomain londonstockexchange.com |
2015-01-13 |
insert index_pages_linkeddomain fwx.co.uk |
2015-01-13 |
insert index_pages_linkeddomain londonstockexchange.com |
2015-01-13 |
insert source_ip 109.108.135.175 |
2015-01-13 |
update robots_txt_status www.greshamhouse.com: 200 => 404 |
2015-01-07 |
delete address 235 HUNTS POND ROAD FAREHAM HAMPSHIRE ENGLAND PO14 4PJ |
2015-01-07 |
insert address 5 NEW STREET SQUARE LONDON ENGLAND EC4A 3TW |
2015-01-07 |
update registered_address |
2014-12-23 |
delete chairman Tony Ebel |
2014-12-23 |
delete otherexecutives John Lorimer |
2014-12-23 |
insert ceo Anthony (Tony) Dalwood |
2014-12-23 |
insert cfo Duncan Abbot |
2014-12-23 |
insert chairman Anthony Townsend |
2014-12-23 |
insert otherexecutives Peter Moon |
2014-12-23 |
insert otherexecutives Richard Chadwick |
2014-12-23 |
delete email ga..@greshamhouse.com |
2014-12-23 |
delete email jl@greshamhouse.com |
2014-12-23 |
delete email lo..@greshamhouse.com |
2014-12-23 |
delete email se..@aol.com |
2014-12-23 |
delete person Brian Hallett |
2014-12-23 |
delete person Dave Blundell |
2014-12-23 |
delete person Gary Cresswell |
2014-12-23 |
delete person John Lorimer |
2014-12-23 |
delete person Louise Cresswell |
2014-12-23 |
delete person Tony Ebel |
2014-12-23 |
insert person Anthony (Tony) Dalwood |
2014-12-23 |
insert person Anthony Townsend |
2014-12-23 |
insert person Duncan Abbot |
2014-12-23 |
insert person Michael Phillips |
2014-12-23 |
insert person Peter Moon |
2014-12-23 |
update description |
2014-12-23 |
update person_title Richard Chadwick: Chartered Accountant => Chartered Accountant; Non - Executive Director |
2014-12-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-12-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY VICTOR TOWNSEND |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER GEOFFREY MOON |
2014-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, 235 HUNTS POND ROAD, FAREHAM, HAMPSHIRE, PO14 4PJ, ENGLAND |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS |
2014-12-08 |
update statutory_documents SECRETARY APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY EBEL |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLETT |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LORIMER |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN HALLETT |
2014-11-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-07 |
update num_mort_outstanding 4 => 2 |
2014-11-07 |
update num_mort_satisfied 7 => 9 |
2014-10-16 |
delete person Mrs Rosemary Chopin-John |
2014-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-10-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-10-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-09-10 |
update statutory_documents 17/08/14 NO MEMBER LIST |
2014-08-01 |
delete email mi..@newcapital.co.uk |
2014-08-01 |
delete fax 020 7826 7007 |
2014-08-01 |
delete person Mike Boyens |
2014-08-01 |
delete phone 020 7592 7020 |
2014-08-01 |
insert address 235 Hunts Pond Road,
Fareham,
Hampshire, PO14 4PJ |
2014-08-01 |
insert fax 01489 570863 |
2014-08-01 |
insert phone 01489 570861 |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHOPIN-JOHN |
2014-07-07 |
delete address 5TH FLOOR 17 GROSVENOR GARDENS LONDON UNITED KINGDOM SW1W 0BD |
2014-07-07 |
insert address 235 HUNTS POND ROAD FAREHAM HAMPSHIRE ENGLAND PO14 4PJ |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update num_mort_outstanding 5 => 4 |
2014-07-07 |
update num_mort_satisfied 6 => 7 |
2014-07-07 |
update registered_address |
2014-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000008710012 |
2014-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM, 5TH FLOOR 17 GROSVENOR GARDENS, LONDON, SW1W 0BD, UNITED KINGDOM |
2014-05-16 |
delete email dl..@greshamhouse.com |
2014-05-16 |
delete person Derek Lucie-Smith |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK LUCIE-SMITH |
2013-10-18 |
update website_status FlippedRobots => OK |
2013-10-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-10-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-10-06 |
update website_status OK => FlippedRobots |
2013-09-11 |
update statutory_documents 17/08/13 FULL LIST |
2013-09-06 |
update num_mort_charges 10 => 11 |
2013-09-06 |
update num_mort_outstanding 4 => 5 |
2013-08-30 |
delete email cd@greshamhouse.com |
2013-08-30 |
delete person Charlotte Davies |
2013-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000008710012 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-09-12 |
update statutory_documents 17/08/12 NO MEMBER LIST |
2012-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-09-20 |
update statutory_documents 17/08/11 FULL LIST |
2011-09-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O CAPITA IRG PLC
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
UNITED KINGDOM |
2011-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, 5 PRINCES GATE, LONDON, SW7 1QJ |
2011-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ACKERMAN |
2011-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-10-19 |
update statutory_documents 12/10/10 STATEMENT OF CAPITAL GBP 1342470.00 |
2010-09-10 |
update statutory_documents 17/08/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CARL ACKERMAN |
2010-06-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-10-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-16 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GERARD EBEL / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CROSBIE LORIMER / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LUCIE-SMITH / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CHADWICK / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HELEN CHOPIN-JOHN / 01/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009 |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-11-21 |
update statutory_documents DIRECTOR APPOINTED ROSEMARY HELEN CHOPIN-JOHN LOGGED FORM |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, 36 ELDER STREET, LONDON, E1 6BT |
2008-11-01 |
update statutory_documents DIRECTOR APPOINTED JOHN A C LORIMER |
2008-10-31 |
update statutory_documents DIRECTOR APPOINTED DEREK LUCIE-SMITH |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS ROWE |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD LANE |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS ROWE |
2008-10-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALFRED STIRLING |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 08/08/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-04 |
update statutory_documents DECLARE DIV, ADOPT REPORT AND ACCOUNTS, ELECT DIRECTORS, APPOINT AUDITORS, 17/06/2008 |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW CHADWICK |
2008-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 17/08/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-07-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 17/08/06; BULK LIST AVAILABLE SEPARATELY |
2006-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-08 |
update statutory_documents SECURED LOAN STOCK 31/12/01 |
2006-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 17/08/05; BULK LIST AVAILABLE SEPARATELY |
2005-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 17/08/04; BULK LIST AVAILABLE SEPARATELY |
2004-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 17/08/03; BULK LIST AVAILABLE SEPARATELY |
2003-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-03-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 17/08/02; BULK LIST AVAILABLE SEPARATELY |
2002-10-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-07-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-01-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 17/08/01; BULK LIST AVAILABLE SEPARATELY |
2001-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 17/08/00; BULK LIST AVAILABLE SEPARATELY |
2000-05-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-04-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 17/08/99; BULK LIST AVAILABLE SEPARATELY |
1999-05-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 17/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-06-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 17/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-07-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-09-09 |
update statutory_documents RETURN MADE UP TO 17/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-06-26 |
update statutory_documents ALTER MEM AND ARTS 20/06/96 |
1996-06-26 |
update statutory_documents SECT 380 REG 40(3) 20/06/96 |
1996-04-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1995-08-29 |
update statutory_documents RETURN MADE UP TO 17/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-09-12 |
update statutory_documents RETURN MADE UP TO 17/08/94; CHANGE OF MEMBERS |
1994-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-09-20 |
update statutory_documents RETURN MADE UP TO 17/08/93; BULK LIST AVAILABLE SEPARATELY |
1993-07-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-09-08 |
update statutory_documents SECRETARY RESIGNED |
1992-09-08 |
update statutory_documents RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS |
1992-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-26 |
update statutory_documents RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS |
1991-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-05-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1991-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-06 |
update statutory_documents RETURN MADE UP TO 17/08/90; BULK LIST AVAILABLE SEPARATELY |
1990-09-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1989-09-22 |
update statutory_documents RETURN MADE UP TO 16/08/89; BULK LIST AVAILABLE SEPARATELY |
1989-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-25 |
update statutory_documents RETURN MADE UP TO 09/08/88; BULK LIST AVAILABLE SEPARATELY |
1988-10-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/88 FROM:
24 AUSTIN FRIARS,, LONDON EC2 |
1987-10-09 |
update statutory_documents RETURN MADE UP TO 06/08/87; BULK LIST AVAILABLE SEPARATELY |
1987-10-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-25 |
update statutory_documents RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS |
1986-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1982-07-23 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/07/82 |
1982-04-08 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1982-04-06 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/04/82 |
1982-03-20 |
update statutory_documents ALTER MEM AND ARTS |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1857-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |