Download leads from Nexok and grow your business. Find out more

Goldman Sachs Asset Management International

Documents

Total Documents451
Total Pages2,746

Filing History

23 August 2023Appointment of Ms Rebecca Shelley Fuller as a director on 21 August 2023
16 August 2023Termination of appointment of James Robert Garman as a director on 10 August 2023
13 July 2023Appointment of Satish Sadashiv Bapat as a director on 12 July 2023
21 June 2023Confirmation statement made on 7 June 2023 with no updates
23 May 2023Appointment of Ms. Petra Lorna Monteiro as a director on 23 May 2023
14 April 2023Full accounts made up to 31 December 2022
3 April 2023Appointment of Mr James Robert Garman as a director on 3 April 2023
4 January 2023Termination of appointment of Carinne Sophie Withey as a director on 31 December 2022
15 December 2022Termination of appointment of Glenn Raymond Thorpe as a director on 14 December 2022
23 June 2022Full accounts made up to 31 December 2021
9 June 2022Appointment of Ms. Kristy Jean Owen-Jardine as a director on 7 June 2022
8 June 2022Confirmation statement made on 7 June 2022 with no updates
5 April 2022Termination of appointment of Michael Holmes as a director on 31 March 2022
5 January 2022Termination of appointment of Lisa Anne Donnelly as a director on 31 December 2021
1 October 2021Cessation of Goldman Sachs Group Uk Limited as a person with significant control on 1 October 2021
1 October 2021Notification of Goldman Sachs Asset Management International Holdings Ltd as a person with significant control on 1 October 2021
6 July 2021Termination of appointment of Ellen Randy Porges as a secretary on 1 January 2021
13 May 2021Confirmation statement made on 13 May 2021 with no updates
12 May 2021Full accounts made up to 31 December 2020
5 January 2021Appointment of Mrs Karen Sharpe as a director on 5 January 2021
16 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020
30 July 2020Full accounts made up to 30 November 2019
22 June 2020Appointment of Mr Fadi Abuali as a director on 11 June 2020
5 June 2020Confirmation statement made on 2 May 2020 with no updates
10 January 2020Termination of appointment of Andrew Francis Wilson as a director on 31 December 2019
6 January 2020Second filing for the appointment of Glenn Raymond Thorpe as a director
9 December 2019Secretary's details changed for Ellen Randy Porges on 2 September 2019
9 December 2019Secretary's details changed for Daniel Jackson on 2 September 2019
6 December 2019Secretary's details changed for David Plutzer on 2 September 2019
6 December 2019Secretary's details changed for Mr Ville Harju on 2 September 2019
16 September 2019Director's details changed for Mr Glenn Raymond Thorpe on 2 September 2019
16 September 2019Director's details changed for Mr Andrew Francis Wilson on 2 September 2019
13 September 2019Director's details changed for Ms. Katherine Uniacke on 2 September 2019
13 September 2019Director's details changed for Mr Michael Holmes on 2 September 2019
13 September 2019Director's details changed for Mrs Carinne Sophie Withey on 2 September 2019
13 September 2019Director's details changed for Ms. Lisa Anne Donnelly on 2 September 2019
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019
3 September 2019Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019
30 May 2019Director's details changed for Mr Michael Holmes on 30 May 2019
3 May 2019Full accounts made up to 30 November 2018
2 May 2019Confirmation statement made on 2 May 2019 with updates
22 February 2019Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019
22 February 2019Termination of appointment of Mark Pearce as a secretary on 22 February 2019
30 November 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018
2 May 2018Full accounts made up to 31 December 2017
30 April 2018Confirmation statement made on 30 April 2018 with updates
17 January 2018Appointment of Mr Michael Holmes as a director on 12 January 2018
11 January 2018Termination of appointment of Theodore Thomas Sotir as a director on 31 December 2017
16 May 2017Full accounts made up to 31 December 2016
16 May 2017Full accounts made up to 31 December 2016
8 May 2017Confirmation statement made on 30 April 2017 with updates
8 May 2017Confirmation statement made on 30 April 2017 with updates
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 March 2017Second filing for the termination of Karl Wianecki as a director
10 March 2017Second filing for the termination of Karl Wianecki as a director
6 February 2017Termination of appointment of Karl David Wianecki as a director on 26 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/2017
6 February 2017Termination of appointment of Karl David Wianecki as a director on 26 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/2017
5 December 2016Appointment of Mr Ville Harju as a secretary on 30 November 2016
5 December 2016Appointment of Mr Ville Harju as a secretary on 30 November 2016
27 September 2016Termination of appointment of Jonathan Sheldon Thomas as a secretary on 9 September 2016
27 September 2016Termination of appointment of Jonathan Sheldon Thomas as a secretary on 9 September 2016
18 August 2016Appointment of Ms. Lisa Anne Donnelly as a director on 14 July 2016
18 August 2016Appointment of Ms. Lisa Anne Donnelly as a director on 14 July 2016
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
  • USD 1,755,712
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
  • USD 1,755,712
23 May 2016Termination of appointment of Sheila Gleig as a director on 18 May 2016
23 May 2016Termination of appointment of Sheila Gleig as a director on 18 May 2016
19 May 2016Full accounts made up to 31 December 2015
19 May 2016Full accounts made up to 31 December 2015
3 May 2016Appointment of Mr Karl David Wianecki as a director on 30 March 2016
3 May 2016Appointment of Mr Karl David Wianecki as a director on 30 March 2016
4 January 2016Termination of appointment of Denise Anne Wyllie as a director on 31 December 2015
4 January 2016Termination of appointment of Denise Anne Wyllie as a director on 31 December 2015
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
  • USD 1,755,712
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
  • USD 1,755,712
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
  • USD 1,755,712
7 June 2015Full accounts made up to 31 December 2014
7 June 2015Full accounts made up to 31 December 2014
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
  • USD 1,755,712
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
  • USD 1,755,712
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
  • USD 1,755,712
27 January 2014Appointment of Ms. Katherine Uniacke as a director
27 January 2014Appointment of Ms. Katherine Uniacke as a director
16 October 2013Appointment of Mr Glenn Raymond Thorpe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2020
16 October 2013Appointment of Mr Glenn Raymond Thorpe as a director
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
  • USD 1,755,712
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
  • USD 1,755,712
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
  • USD 1,755,712
9 August 2013Director's details changed for Mr Andrew Francis Wilson on 8 August 2013
9 August 2013Director's details changed for Mr Andrew Francis Wilson on 8 August 2013
9 August 2013Director's details changed for Mr Andrew Francis Wilson on 8 August 2013
3 July 2013Termination of appointment of Mark Allen as a director
3 July 2013Termination of appointment of Mark Allen as a director
23 May 2013Full accounts made up to 31 December 2012
23 May 2013Full accounts made up to 31 December 2012
3 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
2 April 2013Appointment of Mrs Sheila Gleig as a director
2 April 2013Appointment of Mrs Sheila Gleig as a director
14 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Carinne Withey
14 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Carinne Withey
5 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sheila Patel.
5 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sheila Patel.
22 January 2013Termination of appointment of Sheila Patel as a director
  • ANNOTATION A second filing TM01 was registered on 05/02/13.
22 January 2013Termination of appointment of Sheila Patel as a director
  • ANNOTATION A second filing TM01 was registered on 05/02/13.
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international
7 December 2012Appointment of Mrs Carinne Sophie Withey as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
7 December 2012Appointment of Mrs Carinne Sophie Withey as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share orem a/c 28/11/2012
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share orem a/c 28/11/2012
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 November 2012Termination of appointment of Brian Griffiths as a director
29 November 2012Termination of appointment of Brian Griffiths as a director
8 November 2012Termination of appointment of Richard Gnodde as a director
8 November 2012Termination of appointment of Richard Gnodde as a director
2 November 2012Appointment of Ms. Denise Anne Wyllie as a director
2 November 2012Appointment of Ms. Denise Anne Wyllie as a director
3 October 2012Termination of appointment of Patrick Ward as a director
3 October 2012Termination of appointment of Patrick Ward as a director
6 September 2012Appointment of Daniel Jackson as a secretary
6 September 2012Appointment of Daniel Jackson as a secretary
31 August 2012Appointment of David Plutzer as a secretary
31 August 2012Appointment of David Plutzer as a secretary
31 August 2012Termination of appointment of Peter Bonanno as a secretary
31 August 2012Termination of appointment of Peter Bonanno as a secretary
28 May 2012Termination of appointment of Caroline Taylor as a director
28 May 2012Termination of appointment of Caroline Taylor as a director
16 May 2012Full accounts made up to 31 December 2011
16 May 2012Full accounts made up to 31 December 2011
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
29 June 2011Termination of appointment of Alexander Marshall as a secretary
29 June 2011Termination of appointment of Alexander Marshall as a secretary
16 June 2011Statement of company's objects
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2011Statement of company's objects
9 May 2011Full accounts made up to 31 December 2010
9 May 2011Full accounts made up to 31 December 2010
15 April 2011Appointment of Mark Anthony Allen as a director
15 April 2011Appointment of Mark Anthony Allen as a director
31 March 2011Annual return made up to 26 February 2011
31 March 2011Annual return made up to 26 February 2011
11 November 2010Termination of appointment of Glenn Earle as a director
11 November 2010Termination of appointment of Glenn Earle as a director
10 November 2010Termination of appointment of Kirsten Pullan as a secretary
10 November 2010Termination of appointment of Kirsten Pullan as a secretary
12 July 2010Appointment of Mark Pearce as a secretary
12 July 2010Director's details changed for Brian Griffiths on 6 July 2010
12 July 2010Director's details changed for Brian Griffiths on 6 July 2010
12 July 2010Director's details changed for Brian Griffiths on 6 July 2010
12 July 2010Appointment of Mark Pearce as a secretary
21 May 2010Appointment of Brian Griffiths as a director
21 May 2010Appointment of Brian Griffiths as a director
14 May 2010Full accounts made up to 31 December 2009
14 May 2010Full accounts made up to 31 December 2009
6 April 2010Annual return made up to 26 February 2010
6 April 2010Annual return made up to 26 February 2010
16 December 2009Appointment of Ms Sheila Harilal Patel as a director
16 December 2009Appointment of Ms Sheila Harilal Patel as a director
16 December 2009Appointment of Mr Andrew Francis Wilson as a director
16 December 2009Appointment of Mr Andrew Francis Wilson as a director
13 August 2009Secretary appointed mr peter bonanno
13 August 2009Secretary appointed mr peter bonanno
13 May 2009Return made up to 26/02/09; full list of members
13 May 2009Return made up to 26/02/09; full list of members
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009
26 March 2009Full accounts made up to 28 November 2008
26 March 2009Full accounts made up to 28 November 2008
16 February 2009Appointment terminated secretary nola brown
16 February 2009Appointment terminated secretary nola brown
16 February 2009Appointment terminated director suzanne donohoe
16 February 2009Appointment terminated director suzanne donohoe
1 October 2008Full accounts made up to 30 November 2007
1 October 2008Full accounts made up to 30 November 2007
23 September 2008Appointment terminated director alexander fletcher
23 September 2008Appointment terminated director alexander fletcher
16 July 2008Director appointed ms. Suzanne donohoe
16 July 2008Director appointed ms. Suzanne donohoe
3 July 2008Return made up to 26/02/08; full list of members
3 July 2008Return made up to 26/02/08; full list of members
9 April 2008Secretary appointed kirsten alexandra pullan
9 April 2008Secretary appointed kirsten alexandra pullan
31 March 2008Appointment terminated director stephen fitzgerald
31 March 2008Appointment terminated director stephen fitzgerald
19 March 2008Secretary appointed nola jean brown
19 March 2008Secretary appointed nola jean brown
21 February 2008New director appointed
21 February 2008New director appointed
1 October 2007Full accounts made up to 24 November 2006
1 October 2007Full accounts made up to 24 November 2006
12 July 2007Secretary resigned
12 July 2007Secretary resigned
22 May 2007Return made up to 26/02/07; no change of members
22 May 2007Return made up to 26/02/07; no change of members
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2007Memorandum and Articles of Association
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2007Memorandum and Articles of Association
25 January 2007New director appointed
25 January 2007New director appointed
25 September 2006Full accounts made up to 25 November 2005
25 September 2006Full accounts made up to 25 November 2005
3 August 2006New director appointed
3 August 2006New director appointed
1 August 2006Director resigned
1 August 2006Director resigned
5 May 2006New director appointed
5 May 2006New director appointed
2 March 2006Director resigned
2 March 2006Return made up to 26/02/06; no change of members
2 March 2006Return made up to 26/02/06; no change of members
2 March 2006Director resigned
21 December 2005Director resigned
21 December 2005Director resigned
16 September 2005Full accounts made up to 26 November 2004
16 September 2005Full accounts made up to 26 November 2004
27 July 2005New director appointed
27 July 2005New director appointed
13 April 2005Return made up to 26/02/05; full list of members
13 April 2005Return made up to 26/02/05; full list of members
31 March 2005Director's particulars changed
31 March 2005Director's particulars changed
24 March 2005Director's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Director's particulars changed
24 March 2005Director's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Director's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Director's particulars changed
24 March 2005Director's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Director's particulars changed
24 March 2005Secretary's particulars changed
24 March 2005Director's particulars changed
9 September 2004Full accounts made up to 28 November 2003
9 September 2004Full accounts made up to 28 November 2003
6 April 2004New director appointed
6 April 2004Director resigned
6 April 2004Director resigned
6 April 2004Director resigned
6 April 2004Director resigned
6 April 2004New director appointed
19 March 2004Return made up to 26/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
19 March 2004Return made up to 26/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
10 December 2003Director resigned
10 December 2003Director resigned
11 September 2003Full accounts made up to 29 November 2002
11 September 2003Full accounts made up to 29 November 2002
16 July 2003Secretary resigned
16 July 2003Secretary resigned
27 March 2003Return made up to 26/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
27 March 2003Return made up to 26/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
11 March 2003Director's particulars changed
11 March 2003Director's particulars changed
11 February 2003Auditor's resignation
11 February 2003Auditor's resignation
8 September 2002Full accounts made up to 30 November 2001
8 September 2002Full accounts made up to 30 November 2001
24 June 2002Director's particulars changed
24 June 2002Director's particulars changed
23 April 2002Director's particulars changed
23 April 2002Director's particulars changed
28 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 February 2002New secretary appointed
15 February 2002New secretary appointed
13 December 2001New director appointed
13 December 2001New director appointed
5 December 2001New director appointed
5 December 2001New director appointed
5 December 2001Director resigned
5 December 2001Director resigned
7 September 2001Full accounts made up to 24 November 2000
7 September 2001Full accounts made up to 24 November 2000
3 September 2001New secretary appointed
3 September 2001New secretary appointed
22 August 2001Director resigned
22 August 2001Director resigned
20 July 2001Secretary resigned
20 July 2001Secretary resigned
9 July 2001Director resigned
9 July 2001Director resigned
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 2000New secretary appointed
22 September 2000New secretary appointed
19 September 2000New director appointed
19 September 2000New director appointed
14 September 2000Full accounts made up to 26 November 1999
14 September 2000New director appointed
14 September 2000Full accounts made up to 26 November 1999
14 September 2000New director appointed
14 September 2000New director appointed
14 September 2000New director appointed
10 August 2000Director resigned
10 August 2000Director resigned
7 August 2000Director's particulars changed
7 August 2000Director's particulars changed
16 May 2000New secretary appointed
16 May 2000New secretary appointed
16 May 2000Secretary resigned
16 May 2000New secretary appointed
16 May 2000Secretary resigned
16 May 2000Secretary resigned
16 May 2000New secretary appointed
16 May 2000New secretary appointed
16 May 2000Secretary resigned
16 May 2000New secretary appointed
22 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 September 1999Full accounts made up to 27 November 1998
17 September 1999Full accounts made up to 27 November 1998
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
23 March 1999Return made up to 26/02/99; full list of members
23 March 1999Return made up to 26/02/99; full list of members
12 February 1999New director appointed
12 February 1999New director appointed
27 January 1999Director resigned
27 January 1999Director resigned
2 November 1998Auditor's resignation
2 November 1998Auditor's resignation
22 September 1998Full accounts made up to 28 November 1997
22 September 1998Full accounts made up to 28 November 1997
4 September 1998Director's particulars changed
4 September 1998Director's particulars changed
17 March 1998Return made up to 26/02/98; no change of members
17 March 1998Return made up to 26/02/98; no change of members
1 December 1997New secretary appointed
1 December 1997Secretary resigned
1 December 1997New secretary appointed
1 December 1997Secretary resigned
3 November 1997Director's particulars changed
3 November 1997Director's particulars changed
26 September 1997New director appointed
26 September 1997New director appointed
30 May 1997New secretary appointed
30 May 1997New secretary appointed
19 March 1997Return made up to 26/02/97; no change of members
19 March 1997Return made up to 26/02/97; no change of members
23 September 1996Full accounts made up to 24 November 1995
23 September 1996Full accounts made up to 24 November 1995
9 August 1996Director's particulars changed
9 August 1996Director's particulars changed
25 June 1996Director resigned
25 June 1996Director resigned
28 May 1996New director appointed
28 May 1996New director appointed
28 May 1996New director appointed
28 May 1996New director appointed
11 March 1996Return made up to 26/02/96; full list of members
11 March 1996Return made up to 26/02/96; full list of members
11 February 1996New director appointed
11 February 1996Director resigned
11 February 1996New director appointed
11 February 1996Director resigned
4 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
4 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
4 December 1995Us$ nc 988000/1988000 24/11/95
4 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
4 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
4 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
4 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
4 December 1995Us$ nc 988000/1988000 24/11/95
30 November 1995Director resigned
30 November 1995New director appointed
30 November 1995Director resigned
30 November 1995New director appointed
24 November 1995Memorandum and Articles of Association
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
24 November 1995Memorandum and Articles of Association
8 November 1995New secretary appointed
8 November 1995Secretary resigned
8 November 1995Secretary resigned
8 November 1995New secretary appointed
19 September 1995Full accounts made up to 25 November 1994
19 September 1995Full accounts made up to 25 November 1994
3 March 1995Return made up to 26/02/95; full list of members
3 March 1995Return made up to 26/02/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
19 September 1994Full accounts made up to 26 November 1993
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 March 1994Memorandum and Articles of Association
31 March 1994Memorandum and Articles of Association
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 March 1994Return made up to 26/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
22 March 1994Return made up to 26/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 February 1994Memorandum and Articles of Association
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 February 1994Memorandum and Articles of Association
23 March 1993Return made up to 26/02/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
23 March 1993Return made up to 26/02/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
10 November 1992Consent of mem re article 16B
10 November 1992Consent of mem re article 16B
2 October 1992Full accounts made up to 29 November 1991
2 October 1992Full accounts made up to 29 November 1991
1 May 1992Declaration of assent for reregistration to UNLTD
1 May 1992Declaration of assent for reregistration to UNLTD
1 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
1 May 1992Members' assent for rereg from LTD to UNLTD
1 May 1992Re-registration of Memorandum and Articles
1 May 1992Application for reregistration from LTD to UNLTD
1 May 1992Re-registration of Memorandum and Articles
1 May 1992Certificate of re-registration from Limited to Unlimited
1 May 1992Members' assent for rereg from LTD to UNLTD
1 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
1 May 1992Application for reregistration from LTD to UNLTD
1 May 1992Certificate of re-registration from Limited to Unlimited
24 March 1992Return made up to 26/02/92; full list of members
24 March 1992Return made up to 26/02/92; full list of members
26 March 1991Return made up to 26/02/91; full list of members
26 March 1991Return made up to 26/02/91; full list of members
11 March 1991Registered office changed on 11/03/91 from: 5 old bailey, london, EC4M 7AH
11 March 1991Registered office changed on 11/03/91 from: 5 old bailey, london, EC4M 7AH
3 January 1991Nc inc already adjusted 30/11/90
3 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 January 1991Ad 30/11/90--------- us$ si 987012@1=987012 us$ ic 988/988000
3 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 January 1991Ad 30/11/90--------- us$ si 987012@1=987012 us$ ic 988/988000
3 January 1991Nc inc already adjusted 30/11/90
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 October 1990Company name changed hackremco (no.578) LIMITED\certificate issued on 01/11/90
31 October 1990Company name changed hackremco (no.578) LIMITED\certificate issued on 01/11/90
12 October 1990£ nc 100/2 05/10/90
12 October 1990Ad 05/10/90--------- us$ si 998@1=998 us$ ic 0/998
12 October 1990Us$ nc 0/998 05/10/90
12 October 1990Ad 05/10/90--------- us$ si 998@1=998 us$ ic 0/998
12 October 1990£ nc 100/2 05/10/90
12 October 1990Us$ nc 0/998 05/10/90
11 October 1990Registered office changed on 11/10/90 from: barrington street, 59/67 gresham street, london, EC2V 7JA
11 October 1990Registered office changed on 11/10/90 from: barrington street, 59/67 gresham street, london, EC2V 7JA
27 February 1990Incorporation
27 February 1990Incorporation
Sign up now to grow your client base. Plans & Pricing