Gourock
Renfrewshire
PA19 1JA
Scotland
Secretary Name | Maven Capital Partners UK Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2009(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 January 2023) |
Correspondence Address | Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF |
Director Name | John Quentin Alexander Findlater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2003) |
Role | Corporate Finance Executive |
Correspondence Address | Comp House Binfield Heath Henley On Thames Oxfordshire RG9 4NB |
Director Name | Mr Brian Oliver John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipyard House Bath Road Lymington Hampshire SO41 3YL |
Director Name | Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 49 Cardigan Street London SE11 5PF |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Director Name | John Lewis Scaife |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 35 Leamington Road Villas London W11 1HT |
Director Name | David Alistair Horner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 90 Chelverton Road Putney London SW15 1RL |
Director Name | Anne Veronica Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 7 High Street Hartfield East Sussex TN7 4AD |
Secretary Name | John Quentin Alexander Findlater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2001) |
Role | Corporate Finance Executive |
Correspondence Address | Comp House Binfield Heath Henley On Thames Oxfordshire RG9 4NB |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Mark Andrew Rowlinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 2 Wellswood Ascot Berkshire SL5 7EA |
Secretary Name | Ms Stella Panu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 April 2005) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 75 Little Britain London EC1A 7BT |
Director Name | Mr Gregor Robert Logan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Fraser James Gray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Blaven 7 West Lennox Drive Helensburgh Dunbartonshire G84 9AB Scotland |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2009) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Website | mavencp.com/talismanfirst |
---|
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £163,000 |
Net Worth | £4,187,000 |
Cash | £793,000 |
Current Liabilities | £38,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 October 2022 | Resolutions
|
18 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (9 pages) |
29 January 2020 | Registered office address changed from Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF to Ship Canal House 98 King Street Manchester M2 4WU on 29 January 2020 (2 pages) |
28 January 2020 | Declaration of solvency (5 pages) |
6 January 2020 | Appointment of a voluntary liquidator (3 pages) |
19 December 2019 | Resolutions
|
18 December 2019 | Termination of appointment of Brian Oliver John May as a director on 18 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Gregor Robert Logan as a director on 18 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Fraser James Gray as a director on 18 December 2019 (1 page) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 March 2019 (82 pages) |
17 September 2019 | Resolutions
|
16 September 2019 | Statement of capital following an allotment of shares on 13 September 2019
|
14 August 2019 | Purchase of own shares. (3 pages) |
13 March 2019 | Purchase of own shares. (3 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 March 2018 (83 pages) |
14 September 2018 | Resolutions
|
16 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
5 January 2018 | Interim accounts made up to 30 September 2017 (27 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
30 October 2017 | Purchase of own shares. (3 pages) |
30 October 2017 | Purchase of own shares. (3 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (79 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (79 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
15 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
26 January 2017 | Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016 (1 page) |
26 January 2017 | Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
14 November 2016 | Purchase of own shares. (3 pages) |
14 November 2016 | Purchase of own shares. (3 pages) |
14 November 2016 | Purchase of own shares. (3 pages) |
14 November 2016 | Purchase of own shares. (3 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
10 November 2016 | Termination of appointment of Jonathan Dodgson Carr as a director on 31 August 2016 (1 page) |
10 November 2016 | Termination of appointment of Jonathan Dodgson Carr as a director on 31 August 2016 (1 page) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
24 August 2016 | Canc sh prem & cap redempt reser (5 pages) |
24 August 2016 | Statement of capital on 24 August 2016
|
24 August 2016 | Cert for cancellation share prem and cap redemption reserve (1 page) |
24 August 2016 | Statement of capital on 24 August 2016
|
24 August 2016 | Cert for cancellation share prem and cap redemption reserve (1 page) |
24 August 2016 | Canc sh prem & cap redempt reser (5 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (80 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (80 pages) |
16 August 2016 | Appointment of Mr Fraser James Gray as a director on 1 July 2016 (3 pages) |
16 August 2016 | Appointment of Mr Fraser James Gray as a director on 1 July 2016 (3 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
20 July 2016 | Memorandum and Articles of Association (54 pages) |
20 July 2016 | Memorandum and Articles of Association (54 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Sub-division of shares on 17 February 2016 (5 pages) |
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Sub-division of shares on 17 February 2016 (5 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
23 November 2015 | Annual return made up to 2 November 2015 no member list Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 no member list Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 no member list Statement of capital on 2015-11-23
|
15 September 2015 | Resolutions
|
15 September 2015 | Termination of appointment of Stephen John Barclay as a director on 3 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Stephen John Barclay as a director on 3 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Stephen John Barclay as a director on 3 September 2015 (2 pages) |
6 September 2015 | Amended full accounts made up to 31 March 2015 (79 pages) |
6 September 2015 | Amended full accounts made up to 31 March 2015 (79 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (79 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (79 pages) |
17 March 2015 | Appointment of Mr Gregor Robert Logan as a director on 10 February 2015 (3 pages) |
17 March 2015 | Appointment of Mr Gregor Robert Logan as a director on 10 February 2015 (3 pages) |
19 November 2014 | Annual return made up to 2 November 2014 no member list Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 no member list Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 no member list Statement of capital on 2014-11-19
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
1 September 2014 | Full accounts made up to 31 March 2014 (75 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (75 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
6 January 2014 | Annual return made up to 2 November 2013 (16 pages) |
6 January 2014 | Annual return made up to 2 November 2013 (16 pages) |
6 January 2014 | Annual return made up to 2 November 2013 (16 pages) |
4 December 2013 | Memorandum and Articles of Association (53 pages) |
4 December 2013 | Memorandum and Articles of Association (53 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
3 September 2013 | Company name changed talisman first venture capital trust PLC\certificate issued on 03/09/13
|
3 September 2013 | Company name changed talisman first venture capital trust PLC\certificate issued on 03/09/13
|
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
31 July 2013 | Full accounts made up to 31 March 2013 (64 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (64 pages) |
24 June 2013 | Registered office address changed from Maven Capital Partner Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from Maven Capital Partner Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 24 June 2013 (2 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (16 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (16 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (16 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
31 August 2012 | Full accounts made up to 31 March 2012 (57 pages) |
31 August 2012 | Full accounts made up to 31 March 2012 (57 pages) |
9 December 2011 | Annual return made up to 2 November 2011 (16 pages) |
9 December 2011 | Annual return made up to 2 November 2011 (16 pages) |
9 December 2011 | Annual return made up to 2 November 2011 (16 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
26 August 2011 | Full accounts made up to 31 March 2011 (59 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (59 pages) |
12 May 2011 | Secretary's details changed for Maven Capital Partners Uk Llp on 28 April 2011 (3 pages) |
12 May 2011 | Secretary's details changed for Maven Capital Partners Uk Llp on 28 April 2011 (3 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (20 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (20 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (20 pages) |
20 October 2010 | Reduction of iss capital and minute (oc) (6 pages) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
20 October 2010 | Reduction of iss capital and minute (oc) (6 pages) |
20 October 2010 | Statement of capital on 20 October 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
7 September 2010 | Statement of company's objects (2 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (59 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (59 pages) |
12 July 2010 | Notice that a company no longer wishes to be an investment company (2 pages) |
12 July 2010 | Notice that a company no longer wishes to be an investment company (2 pages) |
27 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
27 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
27 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from one bow churchyard cheapside london EC4M 9HH (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from one bow churchyard cheapside london EC4M 9HH (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
2 September 2009 | Full accounts made up to 31 March 2009 (41 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (41 pages) |
24 June 2009 | Appointment terminated secretary aberdeen asset management PLC (1 page) |
24 June 2009 | Secretary appointed maven capital partners uk LLP (2 pages) |
24 June 2009 | Appointment terminated secretary aberdeen asset management PLC (1 page) |
24 June 2009 | Secretary appointed maven capital partners uk LLP (2 pages) |
14 November 2008 | Return made up to 02/11/08; full list of members (13 pages) |
14 November 2008 | Return made up to 02/11/08; full list of members (13 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
25 July 2008 | Full accounts made up to 31 March 2008 (48 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (48 pages) |
14 November 2007 | Return made up to 02/11/07; full list of members (45 pages) |
14 November 2007 | Return made up to 02/11/07; full list of members (45 pages) |
6 September 2007 | Resolutions
|
3 August 2007 | Full accounts made up to 31 March 2007 (45 pages) |
3 August 2007 | Full accounts made up to 31 March 2007 (45 pages) |
5 December 2006 | Return made up to 02/11/06; bulk list available separately (6 pages) |
5 December 2006 | Return made up to 02/11/06; bulk list available separately (6 pages) |
28 September 2006 | Particulars of contract relating to shares (4 pages) |
28 September 2006 | Particulars of contract relating to shares (4 pages) |
27 September 2006 | Ad 23/08/06--------- £ si [email protected]=1 £ ic 2654550/2654551 (3 pages) |
27 September 2006 | Conso 23/08/06 (2 pages) |
27 September 2006 | Ad 23/08/06--------- £ si [email protected]=1 £ ic 2654550/2654551 (3 pages) |
27 September 2006 | Conso 23/08/06 (2 pages) |
1 September 2006 | Resolutions
|
21 August 2006 | Full accounts made up to 31 March 2006 (44 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (44 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 02/11/05; full list of members (47 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 02/11/05; full list of members (47 pages) |
13 January 2006 | Location of register of members (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
30 August 2005 | Full accounts made up to 31 March 2005 (46 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (46 pages) |
20 July 2005 | Auditor's resignation (1 page) |
20 July 2005 | Auditor's resignation (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: bucklersbury house 3 queen victoria street london EC4N 8EL (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: bucklersbury house 3 queen victoria street london EC4N 8EL (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 02/11/04; full list of members (48 pages) |
14 February 2005 | Return made up to 02/11/04; full list of members (48 pages) |
4 November 2004 | New secretary appointed (3 pages) |
4 November 2004 | New secretary appointed (3 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Full accounts made up to 31 March 2004 (43 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (43 pages) |
5 January 2004 | Return made up to 02/11/03; full list of members (48 pages) |
5 January 2004 | Return made up to 02/11/03; full list of members (48 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
15 June 2003 | Full accounts made up to 31 March 2003 (43 pages) |
15 June 2003 | Full accounts made up to 31 March 2003 (43 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 29-30 cornhill london EC3V 3NF (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 29-30 cornhill london EC3V 3NF (1 page) |
27 November 2002 | Return made up to 02/11/02; full list of members (46 pages) |
27 November 2002 | Return made up to 02/11/02; full list of members (46 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (43 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (43 pages) |
16 November 2001 | Return made up to 02/11/01; full list of members
|
16 November 2001 | Return made up to 02/11/01; full list of members
|
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (3 pages) |
10 July 2001 | New secretary appointed (3 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
7 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
20 November 2000 | Return made up to 02/11/00; full list of members
|
20 November 2000 | Return made up to 02/11/00; full list of members
|
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Ad 03/04/00--------- £ si [email protected]=2244500 £ ic 50002/2294502 (16 pages) |
7 July 2000 | Ad 03/07/00--------- £ si [email protected]=410050 £ ic 2294502/2704552 (16 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Ad 03/07/00--------- £ si [email protected]=410050 £ ic 2294502/2704552 (16 pages) |
7 July 2000 | Ad 03/04/00--------- £ si [email protected]=2244500 £ ic 50002/2294502 (16 pages) |
29 March 2000 | Notice of intention to trade as an investment co. (1 page) |
29 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Listing of particulars (33 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Listing of particulars (33 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Notice of intention to trade as an investment co. (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
23 March 2000 | Company name changed talisman first ofex venture capi tal trust PLC\certificate issued on 23/03/00 (2 pages) |
23 March 2000 | Company name changed talisman first ofex venture capi tal trust PLC\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Memorandum and Articles of Association (66 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Memorandum and Articles of Association (66 pages) |
22 March 2000 | Resolutions
|
21 March 2000 | Company name changed first ofex venture capital trust PLC\certificate issued on 21/03/00 (2 pages) |
21 March 2000 | Company name changed first ofex venture capital trust PLC\certificate issued on 21/03/00 (2 pages) |
9 March 2000 | Memorandum and Articles of Association (64 pages) |
9 March 2000 | Memorandum and Articles of Association (64 pages) |
8 March 2000 | Memorandum and Articles of Association (7 pages) |
8 March 2000 | Memorandum and Articles of Association (7 pages) |
7 March 2000 | S-div 15/02/00 (1 page) |
7 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Application to commence business (2 pages) |
7 March 2000 | £ nc 3000000/4000000 02/03/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Application to commence business (2 pages) |
7 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
7 March 2000 | Nc inc already adjusted 15/02/00 (1 page) |
7 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 2000 | S-div 15/02/00 (1 page) |
7 March 2000 | £ nc 3000000/4000000 02/03/00 (1 page) |
7 March 2000 | Resolutions
|
6 March 2000 | Registered office changed on 06/03/00 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
6 March 2000 | Ad 01/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
6 March 2000 | Ad 01/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
2 March 2000 | Company name changed hallco 355 PLC\certificate issued on 01/03/00 (4 pages) |
2 March 2000 | Company name changed hallco 355 PLC\certificate issued on 01/03/00 (4 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
2 November 1999 | Incorporation (16 pages) |
2 November 1999 | Incorporation (16 pages) |