Bolton
Lancashire
BL1 4QP
Director Name | Mr Allan Hamer |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mrs Helen Redmond |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Director - Client Relations |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Ms Sarah Bonnie Peaston |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Norah Burns |
---|---|
Status | Current |
Appointed | 24 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mrs Sally Anne Helston |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Dom Clarke |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mrs Katherine Jane Damsell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Arnaud Jean Paul Claudon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Barkston Gardens Earls Court London SW5 0ER |
Director Name | Susan Maureen Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Head Of Fund Hosting Solutions |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Patrick Ravenscroft |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 October 2007) |
Role | Compliance Officer |
Correspondence Address | 64 Gayville Road Clapham SW11 6JP |
Director Name | Tina Wilkinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Head Of Wealth Manager Solutio |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Frank Roden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2008) |
Role | Banker |
Correspondence Address | 45 Rue Siggy Vu Letzebuerg Luxembourg L-1933 Foreign |
Director Name | Martin John Ratcliffe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 5 years (resigned 02 April 2012) |
Role | General Manager-Fiduciary Serv |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Simon Charles Milner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2011) |
Role | Chief Administration Officer |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Frederic Perard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2010) |
Role | Head Of Global Fund Services |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mrs Helen Redmond |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2012) |
Role | Head Of Operations Control |
Country of Residence | United Kingdom |
Correspondence Address | Pearl House 55-59 Moorgate London EC2R 6PA |
Director Name | Mrs Deborah Caroline Alexander |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Mr Bernard John Leyland |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Wayne Daniel Green |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2022) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Nicholas Francis John Cooling |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr John Richard Heap |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2017) |
Role | Director - Strategic Development |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Bernard John Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Dom Clarke |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Dom Clarke |
---|---|
Status | Resigned |
Appointed | 01 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mrs Helen Derbyshire |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 December 2023) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Ryan Peter Barber |
---|---|
Status | Resigned |
Appointed | 06 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Guy Russell William Sears |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Richard Arthur Goodall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr David Graham Kiddie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Chris Young |
---|---|
Status | Resigned |
Appointed | 25 July 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2021) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Website | ifslfunds.com |
---|---|
Telephone | 01204 363716 |
Telephone region | Bolton |
Registered Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
470k at £10 | Ufc Fund Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,007,234 |
Net Worth | £1,575,211 |
Cash | £2,473,645 |
Current Liabilities | £19,085,973 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
2 October 2018 | Delivered on: 5 October 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This debenture relates to an intra-day overdraft facility used to facilitate a full client money cass operating model. Outstanding |
---|
7 August 2020 | Director's details changed for Mr Richard Arthur Goodall on 1 March 2019 (2 pages) |
---|---|
29 June 2020 | Full accounts made up to 30 September 2019 (21 pages) |
27 February 2020 | Director's details changed for Mr Andrew Staley on 9 December 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Ms. Sarah Bonnie Peaston as a director on 1 October 2019 (2 pages) |
20 August 2019 | Appointment of Mr Chris Young as a secretary on 25 July 2019 (2 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
17 May 2019 | Termination of appointment of Ryan Peter Barber as a secretary on 17 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
18 February 2019 | Appointment of Mr David Graham Kiddie as a director on 14 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Richard Arthur Goodall as a director on 7 December 2018 (2 pages) |
5 October 2018 | Registration of charge 061107700001, created on 2 October 2018 (25 pages) |
8 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
17 April 2018 | Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages) |
17 April 2018 | Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
11 April 2017 | Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Ryan Peter Barber as a secretary on 6 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Guy Russell William Sears as a director on 10 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Dom Clarke as a secretary on 6 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page) |
7 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
10 November 2015 | Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages) |
10 November 2015 | Appointment of Helen Derbyshire as a director on 15 October 2015 (2 pages) |
8 October 2015 | Sub-division of shares on 24 September 2015 (5 pages) |
8 October 2015 | Statement of capital on 8 October 2015
|
8 October 2015 | Sub-division of shares on 24 September 2015 (5 pages) |
8 October 2015 | Solvency Statement dated 24/09/15 (2 pages) |
8 October 2015 | Solvency Statement dated 24/09/15 (2 pages) |
8 October 2015 | Statement by Directors (2 pages) |
8 October 2015 | Statement by Directors (2 pages) |
8 October 2015 | Statement of capital on 8 October 2015
|
8 October 2015 | Resolutions
|
8 October 2015 | Statement of capital on 8 October 2015
|
10 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
18 February 2015 | Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page) |
18 February 2015 | Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page) |
23 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a director (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a director (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a secretary (2 pages) |
20 February 2014 | Director's details changed for Helen Redmond on 1 March 2013 (2 pages) |
20 February 2014 | Director's details changed for Helen Redmond on 1 March 2013 (2 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Helen Redmond on 1 March 2013 (2 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Director's details changed for Mr Wayne Daniel Green on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr John Richard Heap on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr John Richard Heap on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr John Richard Heap on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Nicholas Francis John Cooling on 1 January 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Andrew Staley on 1 January 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Wayne Daniel Green on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Allan Hamer on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Nicholas Francis John Cooling on 1 January 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Allan Hamer on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Andrew Staley on 1 January 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Wayne Daniel Green on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Allan Hamer on 1 April 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Andrew Staley on 1 January 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Nicholas Francis John Cooling on 1 January 2013 (2 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
24 January 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
22 January 2013 | Appointment of Helen Redmond as a director (3 pages) |
22 January 2013 | Appointment of Helen Redmond as a director (3 pages) |
16 January 2013 | Termination of appointment of Tina Wilkinson as a director (2 pages) |
16 January 2013 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Deborah Alexander as a director (2 pages) |
16 January 2013 | Termination of appointment of Helen Redmond as a director (2 pages) |
16 January 2013 | Termination of appointment of Tina Wilkinson as a director (2 pages) |
16 January 2013 | Termination of appointment of Helen Redmond as a director (2 pages) |
16 January 2013 | Termination of appointment of Deborah Alexander as a director (2 pages) |
16 January 2013 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary (2 pages) |
10 January 2013 | Appointment of Mr John Richard Heap as a director (3 pages) |
10 January 2013 | Appointment of Mr Bernard John Leyland as a director (3 pages) |
10 January 2013 | Appointment of Nicholas Francis John Cooling as a director (3 pages) |
10 January 2013 | Appointment of Mr Allan Hamer as a director (3 pages) |
10 January 2013 | Appointment of Andrew Staley as a director (3 pages) |
10 January 2013 | Appointment of Mr Bernard John Leyland as a director (3 pages) |
10 January 2013 | Registered office address changed from 55 Moorgate London EC2R 6PA on 10 January 2013 (2 pages) |
10 January 2013 | Appointment of Bernard John Leyland as a secretary (3 pages) |
10 January 2013 | Appointment of Mr Wayne Daniel Green as a director (3 pages) |
10 January 2013 | Appointment of Mr Wayne Daniel Green as a director (3 pages) |
10 January 2013 | Registered office address changed from 55 Moorgate London EC2R 6PA on 10 January 2013 (2 pages) |
10 January 2013 | Appointment of Mr Allan Hamer as a director (3 pages) |
10 January 2013 | Appointment of Nicholas Francis John Cooling as a director (3 pages) |
10 January 2013 | Appointment of Bernard John Leyland as a secretary (3 pages) |
10 January 2013 | Appointment of Mr John Richard Heap as a director (3 pages) |
10 January 2013 | Appointment of Andrew Staley as a director (3 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
30 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 April 2012 | Termination of appointment of Martin Ratcliffe as a director (2 pages) |
25 April 2012 | Termination of appointment of Martin Ratcliffe as a director (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Tina Wilkinson on 15 November 2011 (3 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Tina Wilkinson on 15 November 2011 (3 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
9 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (17 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (17 pages) |
2 February 2011 | Termination of appointment of Simon Milner as a director (2 pages) |
2 February 2011 | Termination of appointment of Simon Milner as a director (2 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
9 September 2010 | Termination of appointment of Frederic Perard as a director (2 pages) |
9 September 2010 | Termination of appointment of Frederic Perard as a director (2 pages) |
17 August 2010 | Appointment of Deborah Caroline Alexander as a director (3 pages) |
17 August 2010 | Appointment of Deborah Caroline Alexander as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
17 June 2010 | Director's details changed for Tina Wilkinson on 28 May 2010 (3 pages) |
17 June 2010 | Director's details changed for Tina Wilkinson on 28 May 2010 (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
13 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (17 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (17 pages) |
10 February 2010 | Appointment of Helen Redmond as a director (3 pages) |
10 February 2010 | Appointment of Helen Redmond as a director (3 pages) |
9 February 2010 | Termination of appointment of Susan Price as a director (2 pages) |
9 February 2010 | Termination of appointment of Susan Price as a director (2 pages) |
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
31 October 2009 | Form 123 (1 page) |
31 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
31 October 2009 | Resolutions
|
31 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
31 October 2009 | Form 123 (1 page) |
31 October 2009 | Resolutions
|
6 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
14 April 2009 | Ad 27/03/09\gbp si 100000@10=1000000\gbp ic 1000000/2000000\ (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
14 April 2009 | Ad 27/03/09\gbp si 100000@10=1000000\gbp ic 1000000/2000000\ (2 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (7 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (7 pages) |
5 January 2009 | Director's change of particulars / simon milner / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / tina wilkinson / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / susan price / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / susan price / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / tina wilkinson / 22/11/2008 (1 page) |
5 January 2009 | Director's change of particulars / simon milner / 22/11/2008 (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 March 2008 | Return made up to 16/02/08; full list of members (8 pages) |
25 March 2008 | Return made up to 16/02/08; full list of members (8 pages) |
19 March 2008 | Appointment terminate, director frank roden logged form (1 page) |
19 March 2008 | Appointment terminate, director frank roden logged form (1 page) |
14 March 2008 | Appointment terminated director frank roden (1 page) |
14 March 2008 | Appointment terminated director frank roden (1 page) |
13 March 2008 | Director appointed frederic perard (3 pages) |
13 March 2008 | Director appointed frederic perard (3 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New director appointed (3 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
30 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
30 March 2007 | New director appointed (2 pages) |
16 February 2007 | Incorporation (27 pages) |
16 February 2007 | Incorporation (27 pages) |