Company NameInteractive Investor Services Limited
DirectorsRichard Simon Wilson and Deborah Byard
Company StatusActive
Company Number02101863
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)
Previous NamesTd Waterhouse Investor Services (Europe) Limited and Td Direct Investing (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMrs Deborah Byard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(35 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Kenneth John Pennill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 1998)
RoleStock & Share Broker
Correspondence Address14 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameMr Nicholas Charles Randall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 1998)
RoleShare & Stock Broker
Correspondence Address26 Alexandra Road
Southport
Merseyside
PR9 9HA
Secretary NameMr Kenneth John Pennill
NationalityBritish
StatusResigned
Appointed08 February 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 1998)
RoleCompany Director
Correspondence Address14 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameJohn Duncan Gibson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 1998(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1999)
RoleBanking
Correspondence Address48 Daneswood Road
North York
Ontario
M4n 3j9
Secretary NameJohn Richard Cottam White
NationalityBritish
StatusResigned
Appointed17 September 1998(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 September 2000)
RoleLawyer
Correspondence Address15 Church View
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AA
Director NameBharat Bhagwanzi Masrani
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2002)
RoleBanker
Correspondence AddressFlat 6
2 Avenue Road
London
NW8 7PU
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMarie Lise Nancy Arnett
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 2000(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2004)
RoleBanker
Correspondence AddressSilverdale
Goughs Lane
Knutsford
WA16 8QN
Director NameJeffrey David Hunter Duvar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2001)
RoleAccountant
Correspondence Address48 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameMr Jeffrey Alan Plowman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(13 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHammerton Chase
Chapel Street
Kirk Hammerton
North Yorkshire
YO26 8DA
Secretary NameCaroline Jane Bradley
NationalityBritish
StatusResigned
Appointed26 September 2000(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2003)
RoleAccountant
Correspondence Address24 Lakeside View
Rawdon
Leeds
West Yorkshire
LS19 6RN
Director NameKen Dowd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2002)
RoleBanker
Correspondence AddressApt 1 Century Buildings
Saint Marys Parsonage
Manchester
M3 2DD
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(14 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameTimothy Peter Pinnington
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2004)
RoleBanker
Correspondence Address9 Knightsbridge Close
Wilmslow
Cheshire
SK9 2GQ
Director NameAngus Michael Rigby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2003(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 East Downs Road
Bowdon
Cheshire
WA14 2LJ
Director NameMr Derek Daniel O'Herlihy
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2008)
RoleCompany Director Information S
Country of ResidenceEngland
Correspondence Address57 Broadwalk
Wilmslow
Cheshire
SK9 5PL
Secretary NameMr Jeffrey Lader
NationalityBritish
StatusResigned
Appointed20 October 2003(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMichael Alexander Foulkes
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2004(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2006)
RoleBanker
Correspondence Address466a Shadwell Lane
Leeds
West Yorkshire
LS17 8BA
Director NameMichael John Park
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(20 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address4 Tarn Villas
Cowpasture Road
Ilkley
West Yorkshire
LS29 8RH
Director NameDarren Peter Hepworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameThomas Diavolitsis
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2007(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 2009)
RoleCompany Director
Correspondence Address7 Fulton Place
Far Headingley
West Yorkshire
LS16 5RS
Director NameMiss Tracy Jane Booth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Secretary NameFemi Sobo-Allen
StatusResigned
Appointed07 July 2011(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMalcolm Eylott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed26 September 2011(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Allan Fielder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(24 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Paul John Masterson
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2012(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameKerry Peacock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 2012(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr John Bertram Eaton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(25 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Secretary NameMr Mark Richard Curle
StatusResigned
Appointed28 November 2014(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2017)
RoleCompany Director
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr John Calvin Macinnis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2015(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Robert Anthony Hemson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Peter John Dixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(30 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW

Contact

Websitetddirectinvesting.ie
Telephone0845 6016205
Telephone regionUnknown

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

254.4m at £1Td Wealth Holdings (Uk) LTD
94.15%
Ordinary
15.8m at £1Yorkshare LTD
5.85%
Ordinary

Financials

Year2014
Turnover£41,313,000
Gross Profit£33,579,000
Net Worth£36,992,000
Cash£25,710,000
Current Liabilities£309,403,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

15 March 2010Delivered on: 3 April 2010
Satisfied on: 25 August 2015
Persons entitled: Fortis Bank Global Clearing N.V.

Classification: Master clearing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fix charge over all securities or entering title to property cash or other assets see image for full details.
Fully Satisfied
16 January 2003Delivered on: 24 January 2003
Satisfied on: 25 August 2015
Persons entitled: Malpro Limited

Classification: Rent deposit deed
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
Particulars: Units 1 & 2 malta house 36/38 piccadilly london W1.
Fully Satisfied
1 December 1994Delivered on: 15 December 1994
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 May 1993Delivered on: 4 June 1993
Satisfied on: 18 November 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All stocks ,shares and other securities of any description. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 September 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
21 August 2020Full accounts made up to 31 December 2019 (57 pages)
24 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 307,023,985
(3 pages)
7 October 2019Full accounts made up to 31 December 2018 (45 pages)
26 September 2019Notification of Interactive Investor Limited as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Cessation of Yorkshare Limited as a person with significant control on 26 September 2019 (1 page)
26 September 2019Cessation of Interactive Investor Holdings Limited as a person with significant control on 26 September 2019 (1 page)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (40 pages)
13 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
14 December 2017Change of details for Td Wealth Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages)
14 December 2017Change of details for Td Wealth Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages)
11 December 2017Change of name notice (2 pages)
11 December 2017Change of name notice (2 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-11
(2 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-11
(2 pages)
26 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
26 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 288,116,518
(3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 288,116,518
(3 pages)
11 July 2017Full accounts made up to 31 October 2016 (35 pages)
11 July 2017Full accounts made up to 31 October 2016 (35 pages)
14 June 2017Termination of appointment of James Mailor Wilson as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Robert Anthony Hemson as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Peter John Dixon as a director on 2 June 2017 (1 page)
14 June 2017Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages)
14 June 2017Appointment of Mr Barry Michael Bicknell as a director on 2 June 2017 (2 pages)
14 June 2017Termination of appointment of John Bertram Eaton as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017 (1 page)
14 June 2017Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages)
14 June 2017Termination of appointment of Peter John Dixon as a director on 2 June 2017 (1 page)
14 June 2017Appointment of Mr Barry Michael Bicknell as a director on 2 June 2017 (2 pages)
14 June 2017Termination of appointment of James Mailor Wilson as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Robert Anthony Hemson as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of John Bertram Eaton as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of John Winston Tracy as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of John Gordon See as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017 (1 page)
14 June 2017Termination of appointment of John Winston Tracy as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of John Gordon See as a director on 2 June 2017 (1 page)
1 March 2017Termination of appointment of Brian Grant Smith as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Brian Grant Smith as a director on 1 March 2017 (1 page)
10 February 2017Termination of appointment of John Calvin Macinnis as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of John Calvin Macinnis as a director on 31 January 2017 (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 285,196,186
(8 pages)
22 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 285,196,186
(8 pages)
15 July 2016Full accounts made up to 31 October 2015 (40 pages)
15 July 2016Full accounts made up to 31 October 2015 (40 pages)
31 March 2016Appointment of Mr Peter John Dixon as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Peter John Dixon as a director on 31 March 2016 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 270,196,186
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 270,196,186
(6 pages)
30 September 2015Termination of appointment of Manjit Singh as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Manjit Singh as a director on 28 September 2015 (1 page)
24 September 2015Appointment of Mr Robert Anthony Hemson as a director on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr Robert Anthony Hemson as a director on 22 September 2015 (2 pages)
3 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 15/05/2015
(6 pages)
3 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 15/05/2015
(6 pages)
28 August 2015Termination of appointment of Paul John Masterson as a director on 26 August 2015 (1 page)
28 August 2015Termination of appointment of Paul John Masterson as a director on 26 August 2015 (1 page)
25 August 2015Satisfaction of charge 4 in full (1 page)
25 August 2015Satisfaction of charge 3 in full (1 page)
25 August 2015Satisfaction of charge 3 in full (1 page)
25 August 2015Satisfaction of charge 4 in full (1 page)
6 August 2015Termination of appointment of David William Sutherland as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of David William Sutherland as a director on 31 July 2015 (1 page)
28 May 2015Full accounts made up to 31 October 2014 (38 pages)
28 May 2015Full accounts made up to 31 October 2014 (38 pages)
26 May 2015Appointment of Mr John Calvin Macinnis as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr John Calvin Macinnis as a director on 22 May 2015 (2 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 210,196,186
  • ANNOTATION Clarification a second filed SH01 was registered on 3RD September 2015
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 210,196,186
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 210,196,186
  • ANNOTATION Clarification a second filed SH01 was registered on 3RD September 2015
(4 pages)
23 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 29/01/2015
(6 pages)
23 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 29/01/2015
(6 pages)
17 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 198,996,186
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2015.
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 198,996,186
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2015.
(4 pages)
18 December 2014Appointment of Mr Mark Richard Curle as a secretary on 28 November 2014 (2 pages)
18 December 2014Appointment of Mr Mark Richard Curle as a secretary on 28 November 2014 (2 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 198,996,186
(6 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 198,996,186
(6 pages)
27 November 2014Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014 (1 page)
27 November 2014Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014 (1 page)
10 November 2014Appointment of Mr James Mailor Wilson as a director on 3 November 2014 (2 pages)
10 November 2014Appointment of Mr James Mailor Wilson as a director on 3 November 2014 (2 pages)
10 November 2014Appointment of Mr James Mailor Wilson as a director on 3 November 2014 (2 pages)
30 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 198,996,186
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 198,996,186
(3 pages)
28 August 2014Termination of appointment of Paul Charles Whitehead as a director on 19 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Charles Whitehead as a director on 19 August 2014 (1 page)
4 August 2014Termination of appointment of Malcolm Eylott as a director on 8 July 2014 (1 page)
4 August 2014Termination of appointment of Malcolm Eylott as a director on 8 July 2014 (1 page)
4 August 2014Termination of appointment of Malcolm Eylott as a director on 8 July 2014 (1 page)
16 July 2014Termination of appointment of Charles Andrew Smith as a director on 3 July 2014 (1 page)
16 July 2014Termination of appointment of Charles Andrew Smith as a director on 3 July 2014 (1 page)
16 July 2014Termination of appointment of Charles Andrew Smith as a director on 3 July 2014 (1 page)
18 March 2014Termination of appointment of Francesca Shaw as a director (1 page)
18 March 2014Termination of appointment of Francesca Shaw as a director (1 page)
13 March 2014Appointment of Manjit Singh as a director (2 pages)
13 March 2014Appointment of Manjit Singh as a director (2 pages)
27 February 2014Full accounts made up to 31 October 2013 (35 pages)
27 February 2014Full accounts made up to 31 October 2013 (35 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 170,996,186
(8 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 170,996,186
(8 pages)
19 September 2013Appointment of Francesca Shaw as a director (2 pages)
19 September 2013Director's details changed for Paul Charles Whitehead on 10 September 2013 (2 pages)
19 September 2013Director's details changed for Paul Charles Whitehead on 10 September 2013 (2 pages)
19 September 2013Appointment of Francesca Shaw as a director (2 pages)
18 September 2013Appointment of John Winston Tracy as a director (2 pages)
18 September 2013Appointment of John Winston Tracy as a director (2 pages)
10 September 2013Termination of appointment of Kerry Peacock as a director (1 page)
10 September 2013Termination of appointment of Kerry Peacock as a director (1 page)
5 September 2013Appointment of Brian Grant Smith as a director (2 pages)
5 September 2013Appointment of Brian Grant Smith as a director (2 pages)
5 August 2013Full accounts made up to 31 October 2012 (41 pages)
5 August 2013Full accounts made up to 31 October 2012 (41 pages)
17 July 2013Termination of appointment of Francesca Shaw as a director (1 page)
17 July 2013Termination of appointment of Francesca Shaw as a director (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
6 November 2012Director's details changed for Francesca Shaw on 31 October 2012 (2 pages)
6 November 2012Director's details changed for Francesca Shaw on 31 October 2012 (2 pages)
25 October 2012Director's details changed for Paul Charles Whitehead on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Paul Charles Whitehead on 24 October 2012 (2 pages)
20 September 2012Appointment of Mr John Bertram Eaton as a director (2 pages)
20 September 2012Appointment of Mr John Bertram Eaton as a director (2 pages)
12 September 2012Appointment of Kerry Peacock as a director (2 pages)
12 September 2012Appointment of Kerry Peacock as a director (2 pages)
13 August 2012Termination of appointment of Allan Fielder as a director (1 page)
13 August 2012Termination of appointment of Allan Fielder as a director (1 page)
26 July 2012Full accounts made up to 31 October 2011 (21 pages)
26 July 2012Full accounts made up to 31 October 2011 (21 pages)
29 June 2012Appointment of Mr Paul Masterson as a director (2 pages)
29 June 2012Appointment of Mr Paul Masterson as a director (2 pages)
29 March 2012Termination of appointment of Caroline Bradley as a director (1 page)
29 March 2012Termination of appointment of Caroline Bradley as a director (1 page)
4 January 2012Termination of appointment of Philip Ireland as a director (1 page)
4 January 2012Termination of appointment of Philip Ireland as a director (1 page)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (21 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (21 pages)
25 November 2011Company name changed td waterhouse investor services (europe) LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(3 pages)
25 November 2011Company name changed td waterhouse investor services (europe) LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(3 pages)
2 November 2011Appointment of Mr David William Sutherland as a director (2 pages)
2 November 2011Appointment of Mr David William Sutherland as a director (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 September 2011Appointment of Malcolm Eylott as a director (2 pages)
27 September 2011Appointment of Malcolm Eylott as a director (2 pages)
27 September 2011Appointment of Allan Fielder as a director (2 pages)
27 September 2011Appointment of John Gordon See as a director (2 pages)
27 September 2011Appointment of Francesca Shaw as a director (2 pages)
27 September 2011Appointment of John Gordon See as a director (2 pages)
27 September 2011Appointment of Allan Fielder as a director (2 pages)
27 September 2011Appointment of Francesca Shaw as a director (2 pages)
16 September 2011Termination of appointment of David Sollitt as a director (1 page)
16 September 2011Termination of appointment of David Sollitt as a director (1 page)
16 September 2011Termination of appointment of Jason Robinson as a director (1 page)
16 September 2011Termination of appointment of Darren Hepworth as a director (1 page)
16 September 2011Termination of appointment of Jason Robinson as a director (1 page)
16 September 2011Termination of appointment of Darren Hepworth as a director (1 page)
12 August 2011Termination of appointment of Janet Wade as a director (1 page)
12 August 2011Termination of appointment of Janet Wade as a director (1 page)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
15 July 2011Termination of appointment of Jeffrey Lader as a secretary (1 page)
15 July 2011Termination of appointment of Jeffrey Lader as a secretary (1 page)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
29 June 2011Appointment of Mrs Janet Wade as a director (2 pages)
29 June 2011Appointment of Mrs Janet Wade as a director (2 pages)
10 May 2011Appointment of Mr Charles Andrew Smith as a director (2 pages)
10 May 2011Appointment of Mr Charles Andrew Smith as a director (2 pages)
7 April 2011Full accounts made up to 31 October 2010 (21 pages)
7 April 2011Full accounts made up to 31 October 2010 (21 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 170,996,188
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 170,996,188
(4 pages)
26 January 2011Termination of appointment of Tracy Booth as a director (1 page)
26 January 2011Termination of appointment of Reginald Swamy as a director (1 page)
26 January 2011Termination of appointment of Reginald Swamy as a director (1 page)
26 January 2011Termination of appointment of Tracy Booth as a director (1 page)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (20 pages)
26 November 2010Secretary's details changed for Jeffrey Lader on 31 October 2010 (3 pages)
26 November 2010Director's details changed for Mrs Caroline Jane Bradley on 31 October 2010 (3 pages)
26 November 2010Secretary's details changed for Jeffrey Lader on 31 October 2010 (3 pages)
26 November 2010Director's details changed for Darren Peter Hepworth on 31 October 2010 (3 pages)
26 November 2010Director's details changed for Darren Peter Hepworth on 31 October 2010 (3 pages)
26 November 2010Director's details changed for Mrs Caroline Jane Bradley on 31 October 2010 (3 pages)
26 November 2010Director's details changed for Mr Philip Anthony Ireland on 31 October 2010 (3 pages)
26 November 2010Director's details changed for Mr Philip Anthony Ireland on 31 October 2010 (3 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (20 pages)
25 November 2010Director's details changed for David James Sollitt on 31 October 2010 (3 pages)
25 November 2010Director's details changed for David James Sollitt on 31 October 2010 (3 pages)
25 November 2010Director's details changed for Jason Mark Robinson on 31 October 2010 (3 pages)
25 November 2010Director's details changed for Jason Mark Robinson on 31 October 2010 (3 pages)
21 October 2010Director's details changed for Tracey Jane Booth on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Tracey Jane Booth on 21 October 2010 (2 pages)
13 September 2010Termination of appointment of Angus Rigby as a director (2 pages)
13 September 2010Termination of appointment of Angus Rigby as a director (2 pages)
13 September 2010Appointment of Paul Charles Whitehead as a director (3 pages)
13 September 2010Appointment of Paul Charles Whitehead as a director (3 pages)
12 August 2010Full accounts made up to 31 October 2009 (21 pages)
12 August 2010Full accounts made up to 31 October 2009 (21 pages)
20 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 169,996,188
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 169,996,188
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 169,996,188
(4 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2010Appointment of Reginald Kemraj Swamy as a director (3 pages)
4 February 2010Appointment of Reginald Kemraj Swamy as a director (3 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
20 November 2009Statement of company's objects (2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2009Statement of company's objects (2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2009Statement of company's objects (2 pages)
20 November 2009Statement of company's objects (2 pages)
11 November 2009Director's details changed for Tracey Jane Booth on 23 May 2009 (1 page)
11 November 2009Director's details changed for Tracey Jane Booth on 23 May 2009 (1 page)
10 August 2009Full accounts made up to 31 October 2008 (21 pages)
10 August 2009Full accounts made up to 31 October 2008 (21 pages)
19 May 2009Appointment terminated director thomas diavolitsis (1 page)
19 May 2009Appointment terminated director thomas diavolitsis (1 page)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 November 2008Director appointed david james sollitt (2 pages)
20 November 2008Director appointed david james sollitt (2 pages)
28 August 2008Full accounts made up to 31 October 2007 (19 pages)
28 August 2008Full accounts made up to 31 October 2007 (19 pages)
9 July 2008Appointment terminated director derek o'herlihy (1 page)
9 July 2008Appointment terminated director derek o'herlihy (1 page)
12 June 2008Director appointed jason robinson (2 pages)
12 June 2008Director appointed jason robinson (2 pages)
13 May 2008Appointment terminated director michael park (1 page)
13 May 2008Appointment terminated director michael park (1 page)
23 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 August 2007Full accounts made up to 31 October 2006 (18 pages)
13 August 2007Full accounts made up to 31 October 2006 (18 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
17 July 2006Full accounts made up to 31 October 2005 (16 pages)
17 July 2006Full accounts made up to 31 October 2005 (16 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Return made up to 31/10/05; full list of members (3 pages)
25 November 2005Return made up to 31/10/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 October 2004 (19 pages)
25 May 2005Full accounts made up to 31 October 2004 (19 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
2 December 2004Return made up to 31/10/04; full list of members (8 pages)
2 December 2004Return made up to 31/10/04; full list of members (8 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 October 2003 (19 pages)
15 July 2004Full accounts made up to 31 October 2003 (19 pages)
28 January 2004Registered office changed on 28/01/04 from: triton court 14/18 finsbury square london EC2A 1DB (1 page)
28 January 2004Registered office changed on 28/01/04 from: triton court, 14/18 finsbury square, london, EC2A 1DB (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
26 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
22 July 2003Full accounts made up to 31 October 2002 (23 pages)
22 July 2003Full accounts made up to 31 October 2002 (23 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Ad 25/01/02--------- £ si 25851474@1 (2 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Ad 25/01/02--------- £ si 25851474@1 (2 pages)
19 August 2002Full accounts made up to 31 October 2001 (18 pages)
19 August 2002Full accounts made up to 31 October 2001 (18 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
16 April 2002Ad 25/01/02--------- £ si 25851474@1 (2 pages)
16 April 2002Ad 25/01/02--------- £ si 25851474@1 (2 pages)
4 April 2002Return made up to 09/02/02; full list of members (8 pages)
4 April 2002Return made up to 09/02/02; full list of members (8 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
19 November 2001Ad 26/10/01--------- £ si 5000000@1=5000000 £ ic 134144712/139144712 (2 pages)
19 November 2001Ad 26/10/01--------- £ si 5000000@1=5000000 £ ic 134144712/139144712 (2 pages)
15 October 2001Ad 20/09/01--------- £ si 1763300@1=1763300 £ ic 132381412/134144712 (2 pages)
15 October 2001Ad 20/09/01--------- £ si 1763300@1=1763300 £ ic 132381412/134144712 (2 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Ad 03/07/01--------- £ si 5000000@1=5000000 £ ic 127381412/132381412 (2 pages)
21 August 2001Ad 03/07/01--------- £ si 5000000@1=5000000 £ ic 127381412/132381412 (2 pages)
16 August 2001Full accounts made up to 31 October 2000 (18 pages)
16 August 2001Full accounts made up to 31 October 2000 (18 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
2 April 2001Ad 15/03/01--------- £ si 20000000@1=20000000 £ ic 107381412/127381412 (2 pages)
2 April 2001Ad 15/03/01--------- £ si 20000000@1=20000000 £ ic 107381412/127381412 (2 pages)
30 March 2001Ad 30/11/00--------- £ si 80100000@1 (2 pages)
30 March 2001Statement of affairs (9 pages)
30 March 2001Statement of affairs (9 pages)
30 March 2001Ad 30/11/00--------- £ si 80100000@1 (2 pages)
6 March 2001Return made up to 09/02/01; full list of members (8 pages)
6 March 2001Return made up to 09/02/01; full list of members (8 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
18 January 2001Statement of affairs (15 pages)
18 January 2001Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 107381412/117381412 (2 pages)
18 January 2001Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 107381412/117381412 (2 pages)
18 January 2001Statement of affairs (15 pages)
20 December 2000Ad 30/11/00--------- £ si 80100000@1=80100000 £ ic 27281412/107381412 (2 pages)
20 December 2000Ad 30/11/00--------- £ si 80100000@1=80100000 £ ic 27281412/107381412 (2 pages)
27 November 2000Ad 26/09/00--------- £ si 3500000@1=3500000 £ ic 23781412/27281412 (2 pages)
27 November 2000Ad 26/09/00--------- £ si 3500000@1=3500000 £ ic 23781412/27281412 (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
13 September 2000Ad 23/08/00--------- £ si 1000000@1=1000000 £ ic 22781412/23781412 (2 pages)
13 September 2000Ad 23/08/00--------- £ si 1000000@1=1000000 £ ic 22781412/23781412 (2 pages)
29 August 2000Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 9781412/19781412 (2 pages)
29 August 2000Ad 23/06/00--------- £ si 2000000@1=2000000 £ ic 20781412/22781412 (2 pages)
29 August 2000Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 19781412/20781412 (2 pages)
29 August 2000Ad 23/06/00--------- £ si 2000000@1=2000000 £ ic 20781412/22781412 (2 pages)
29 August 2000Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 9781412/19781412 (2 pages)
29 August 2000Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 19781412/20781412 (2 pages)
12 July 2000Full accounts made up to 31 October 1999 (14 pages)
12 July 2000Full accounts made up to 31 October 1999 (14 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 09/02/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 01/03/00--------- £ si 784437@1=784437 £ ic 8996975/9781412 (2 pages)
24 March 2000Return made up to 09/02/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 March 2000Director resigned (1 page)
24 March 2000Ad 01/03/00--------- £ si 784437@1=784437 £ ic 8996975/9781412 (2 pages)
11 February 2000Amend 882 cancell all 291099 (2 pages)
11 February 2000Amend 882 cancell all 291099 (2 pages)
10 February 2000Ad 29/10/99--------- £ si 1899328@1=1899328 £ ic 8936634/10835962 (2 pages)
10 February 2000Ad 29/10/99--------- £ si 1899328@1=1899328 £ ic 8936634/10835962 (2 pages)
10 February 2000Ad 28/01/00--------- £ si 3053994@1=3053994 £ ic 10835962/13889956 (2 pages)
10 February 2000Ad 28/01/00--------- £ si 3053994@1=3053994 £ ic 10835962/13889956 (2 pages)
31 January 2000Ad 26/10/99--------- £ si 2993653@1=2993653 £ ic 5942981/8936634 (2 pages)
31 January 2000Ad 26/10/99--------- £ si 2993653@1=2993653 £ ic 5942981/8936634 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
8 November 1999Ad 29/10/99--------- £ si 4892981@1=4892981 £ ic 1050000/5942981 (2 pages)
8 November 1999Ad 29/10/99--------- £ si 4892981@1=4892981 £ ic 1050000/5942981 (2 pages)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1999£ nc 1550000/1000000000 02/07/99 (1 page)
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1999£ nc 1550000/1000000000 02/07/99 (1 page)
28 June 1999Company name changed green line investor services (eu rope) LIMITED\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed green line investor services (eu rope) LIMITED\certificate issued on 29/06/99 (2 pages)
15 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(8 pages)
15 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(8 pages)
4 February 1999Company name changed gall & eke LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed gall & eke LIMITED\certificate issued on 05/02/99 (2 pages)
14 January 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
14 January 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
17 November 1998Full accounts made up to 31 July 1998 (17 pages)
17 November 1998Full accounts made up to 31 July 1998 (17 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: charlotte house 10 charlotte street manchester M1 4FL (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: charlotte house, 10 charlotte street, manchester, M1 4FL (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Director resigned (1 page)
16 September 1998£ nc 1500000/1550000 07/09/98 (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 September 1998Ad 07/09/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
16 September 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
16 September 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
16 September 1998Recon 07/09/98 (1 page)
16 September 1998Recon 07/09/98 (1 page)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1998Ad 07/09/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
16 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1998£ nc 1500000/1550000 07/09/98 (1 page)
7 May 1998Full accounts made up to 31 July 1997 (18 pages)
7 May 1998Full accounts made up to 31 July 1997 (18 pages)
18 April 1998Return made up to 09/02/98; full list of members (10 pages)
18 April 1998Return made up to 09/02/98; full list of members (10 pages)
8 January 1998£ ic 150000/50000 31/12/97 £ sr 100000@1=100000 (1 page)
8 January 1998£ ic 150000/50000 31/12/97 £ sr 100000@1=100000 (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1997Return made up to 09/02/97; no change of members (8 pages)
14 March 1997Return made up to 09/02/97; no change of members (8 pages)
11 November 1996Full accounts made up to 31 July 1996 (14 pages)
11 November 1996Full accounts made up to 31 July 1996 (14 pages)
15 February 1996Return made up to 09/02/96; no change of members (8 pages)
15 February 1996Return made up to 09/02/96; no change of members (8 pages)
14 November 1995Full accounts made up to 31 July 1995 (15 pages)
14 November 1995Full accounts made up to 31 July 1995 (15 pages)
11 June 1993Memorandum and Articles of Association (15 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 June 1993Memorandum and Articles of Association (15 pages)
20 October 1992Memorandum and Articles of Association (15 pages)
20 October 1992Memorandum and Articles of Association (15 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1987Company name changed rivermere management co. LIMITED\certificate issued on 18/03/87 (2 pages)
18 March 1987Company name changed rivermere management co. LIMITED\certificate issued on 18/03/87 (2 pages)
20 February 1987Incorporation (15 pages)
20 February 1987Incorporation (15 pages)
20 February 1987Certificate of Incorporation (1 page)
20 February 1987Certificate of Incorporation (1 page)