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

Stonehage Fleming (UK) Limited

Documents

Total Documents420
Total Pages3,961

Filing History

10 February 2021Auditor's resignation
5 February 2021Director's details changed for Mr Christopher James Merry on 27 November 2020
5 February 2021Appointment of Mr Kieren Doveton Stuttaford as a secretary on 1 February 2021
3 February 2021Termination of appointment of Katharine Diana Munday as a secretary on 31 January 2021
12 January 2021Group of companies' accounts made up to 31 March 2020
5 November 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 18,586,327.11
7 July 2020Confirmation statement made on 2 June 2020 with no updates
27 January 2020Termination of appointment of Mark Edward Trehearne Davies as a director on 13 January 2020
27 January 2020Appointment of Mr Christopher James Merry as a director on 13 January 2020
27 January 2020Appointment of Mr Adrian David Edmund Gardner as a director on 13 January 2020
27 January 2020Termination of appointment of Katharine Diana Munday as a director on 13 January 2020
16 December 2019Group of companies' accounts made up to 31 March 2019
30 October 2019Termination of appointment of David Faviell Fletcher as a director on 21 October 2019
4 June 2019Confirmation statement made on 2 June 2019 with no updates
28 December 2018Group of companies' accounts made up to 31 March 2018
4 June 2018Confirmation statement made on 2 June 2018 with no updates
6 February 2018Termination of appointment of Andrew Rigby Nolan as a director on 6 February 2018
18 December 2017Group of companies' accounts made up to 31 March 2017
18 December 2017Group of companies' accounts made up to 31 March 2017
3 November 2017Solvency Statement dated 16/10/17
3 November 2017Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 16/10/2017
3 November 2017Statement of capital on 3 November 2017
  • GBP 4,486,327
3 November 2017Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 16/10/2017
3 November 2017Statement of capital on 3 November 2017
  • GBP 4,486,327
3 November 2017Solvency Statement dated 16/10/17
3 November 2017Statement by Directors
3 November 2017Statement by Directors
5 June 2017Confirmation statement made on 2 June 2017 with updates
5 June 2017Confirmation statement made on 2 June 2017 with updates
13 December 2016Group of companies' accounts made up to 31 March 2016
13 December 2016Group of companies' accounts made up to 31 March 2016
18 July 2016Appointment of Graham Derek Wainer as a director on 11 July 2016
18 July 2016Appointment of Graham Derek Wainer as a director on 11 July 2016
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4,486,327.11
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4,486,327.11
4 April 2016Termination of appointment of Ian Alastair De Burgh Marsh as a director on 31 March 2016
4 April 2016Termination of appointment of Ian Alastair De Burgh Marsh as a director on 31 March 2016
19 January 2016Group of companies' accounts made up to 31 March 2015
19 January 2016Group of companies' accounts made up to 31 March 2015
21 August 2015Company name changed fleming family & partners LIMITED.\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
21 August 2015Company name changed fleming family & partners LIMITED.\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
25 June 2015Director's details changed for Mr Anton Hans Sternberg on 7 April 2015
25 June 2015Director's details changed for Andrew Rigby Nolan on 7 April 2015
25 June 2015Director's details changed for Mr Anton Hans Sternberg on 7 April 2015
25 June 2015Director's details changed for Andrew Rigby Nolan on 7 April 2015
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,486,327.11
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,486,327.11
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4,486,327.11
25 June 2015Director's details changed for Andrew Rigby Nolan on 7 April 2015
25 June 2015Director's details changed for Mr Anton Hans Sternberg on 7 April 2015
4 February 2015Scheme of arrangement
4 February 2015Scheme of arrangement
30 January 2015Termination of appointment of a director
30 January 2015Termination of appointment of a director
30 January 2015Termination of appointment of Mark Douglas Gray as a director on 14 January 2015
30 January 2015Termination of appointment of Philip Fleming as a director on 14 January 2015
30 January 2015Termination of appointment of Guy Gibson Beringer as a director on 14 January 2015
30 January 2015Termination of appointment of Philip Fleming as a director on 14 January 2015
30 January 2015Termination of appointment of Adam Richard Fleming as a director on 16 January 2015
30 January 2015Termination of appointment of Richard Douglas Schuster as a director on 14 January 2015
30 January 2015Termination of appointment of Mark Douglas Gray as a director on 14 January 2015
30 January 2015Termination of appointment of Richard Douglas Schuster as a director on 14 January 2015
30 January 2015Termination of appointment of Adam Richard Fleming as a director on 16 January 2015
30 January 2015Termination of appointment of Guy Gibson Beringer as a director on 14 January 2015
28 January 2015Termination of appointment of Robin Renwick of Clifton as a director on 14 January 2015
28 January 2015Termination of appointment of Robin Renwick of Clifton as a director on 14 January 2015
28 January 2015Appointment of Ian Alastair De Burgh Marsh as a director on 15 January 2015
28 January 2015Appointment of Mr Anton Hans Sternberg as a director on 15 January 2015
28 January 2015Termination of appointment of Richard Douglas Schuster as a director on 14 January 2015
28 January 2015Termination of appointment of Philip Fleming as a director on 14 January 2015
28 January 2015Appointment of Mr David Faviell Fletcher as a director on 15 January 2015
28 January 2015Appointment of Andrew Rigby Nolan as a director on 15 January 2015
28 January 2015Appointment of Ian Alastair De Burgh Marsh as a director on 15 January 2015
28 January 2015Appointment of Andrew Rigby Nolan as a director on 15 January 2015
28 January 2015Termination of appointment of Guy Gibson Beringer as a director on 14 January 2015
28 January 2015Termination of appointment of Guy Gibson Beringer as a director on 14 January 2015
28 January 2015Termination of appointment of Richard Douglas Schuster as a director on 14 January 2015
28 January 2015Appointment of Katharine Diana Munday as a director on 15 January 2015
28 January 2015Appointment of Katharine Diana Munday as a director on 15 January 2015
28 January 2015Termination of appointment of Philip Fleming as a director on 14 January 2015
28 January 2015Termination of appointment of Adam Richard Fleming as a director on 16 January 2015
28 January 2015Termination of appointment of Mark Douglas Gray as a director on 14 January 2015
28 January 2015Appointment of Mr Anton Hans Sternberg as a director on 15 January 2015
28 January 2015Termination of appointment of Adam Richard Fleming as a director on 16 January 2015
28 January 2015Appointment of Mr David Faviell Fletcher as a director on 15 January 2015
28 January 2015Termination of appointment of Mark Douglas Gray as a director on 14 January 2015
23 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 4,486,327.11
23 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 4,486,327.11
14 January 2015Reduction of iss capital and minute (oc)
14 January 2015Reduction of iss capital and minute (oc)
14 January 2015Statement of capital on 14 January 2015
  • GBP 0.00
14 January 2015Certificate of reduction of issued capital
14 January 2015Statement of capital on 14 January 2015
  • GBP 0.00
14 January 2015Certificate of reduction of issued capital
2 January 2015Memorandum and Articles of Association
2 January 2015Memorandum and Articles of Association
2 January 2015Resolutions
  • RES13 ‐ That the scheme of shares arrangement approved 11/12/2014
2 January 2015Resolutions
  • RES13 ‐ Shares arrangement approved 17/12/2014
29 December 2014Group of companies' accounts made up to 31 March 2014
29 December 2014Group of companies' accounts made up to 31 March 2014
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,486,327.11
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,486,327.11
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,486,327.11
4 January 2014Group of companies' accounts made up to 31 March 2013
4 January 2014Group of companies' accounts made up to 31 March 2013
11 July 2013Director's details changed for Guy Gibson Beringer on 1 June 2012
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
11 July 2013Director's details changed for Guy Gibson Beringer on 1 June 2012
11 July 2013Director's details changed for Guy Gibson Beringer on 1 June 2012
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
10 July 2013Director's details changed for Guy Gibson Beringer on 1 June 2013
10 July 2013Director's details changed for Guy Gibson Beringer on 1 June 2013
10 July 2013Director's details changed for Guy Gibson Beringer on 1 June 2013
5 June 2013Termination of appointment of William Waldegrave as a director
5 June 2013Termination of appointment of William Waldegrave as a director
25 March 2013Appointment of Mark Gray as a director
25 March 2013Appointment of Mark Gray as a director
20 March 2013Termination of appointment of Annemarie Durbin as a director
20 March 2013Termination of appointment of Annemarie Durbin as a director
18 February 2013Director's details changed for Philip Fleming on 18 February 2013
18 February 2013Director's details changed for Philip Fleming on 18 February 2013
20 December 2012Group of companies' accounts made up to 31 March 2012
20 December 2012Group of companies' accounts made up to 31 March 2012
22 November 2012Termination of appointment of a director
22 November 2012Termination of appointment of a director
28 June 2012Director's details changed for Philip Fleming on 1 June 2012
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
28 June 2012Director's details changed for Lord Robin Renwick of Clifton on 1 June 2012
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
28 June 2012Director's details changed for Philip Fleming on 1 June 2012
28 June 2012Director's details changed for Lord Robin Renwick of Clifton on 1 June 2012
28 June 2012Director's details changed for Philip Fleming on 1 June 2012
28 June 2012Director's details changed for Lord Robin Renwick of Clifton on 1 June 2012
22 May 2012Termination of appointment of Mark Garber as a director
22 May 2012Termination of appointment of Mark Garber as a director
12 December 2011Group of companies' accounts made up to 31 March 2011
12 December 2011Group of companies' accounts made up to 31 March 2011
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
3 December 2010Group of companies' accounts made up to 31 March 2010
3 December 2010Group of companies' accounts made up to 31 March 2010
11 November 2010Director's details changed for Lord William Arthur Waldegrave on 19 October 2010
11 November 2010Director's details changed for Lord William Arthur Waldegrave on 19 October 2010
2 November 2010Termination of appointment of Celia Scott as a secretary
2 November 2010Termination of appointment of Celia Scott as a secretary
1 November 2010Appointment of Katharine Diana Munday as a secretary
1 November 2010Appointment of Katharine Diana Munday as a secretary
16 August 2010Termination of appointment of Valentine Fleming as a director
16 August 2010Termination of appointment of Valentine Fleming as a director
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 April 2010Appointment of Annemarie Verna Florence Durbin as a director
26 April 2010Termination of appointment of Annemarie Durbin as a director
26 April 2010Termination of appointment of Annemarie Durbin as a director
26 April 2010Termination of appointment of Gareth Bullock as a director
26 April 2010Termination of appointment of Gareth Bullock as a director
26 April 2010Appointment of Annemarie Verna Florence Durbin as a director
15 October 2009Director's details changed for Mark Edward Trehearne Davies on 13 October 2009
15 October 2009Director's details changed for Mark Edward Trehearne Davies on 13 October 2009
10 July 2009Group of companies' accounts made up to 31 March 2009
10 July 2009Group of companies' accounts made up to 31 March 2009
2 July 2009Return made up to 02/06/09; full list of members
2 July 2009Return made up to 02/06/09; full list of members
21 May 2009Director's change of particulars / valentine fleming / 17/03/2009
21 May 2009Director's change of particulars / valentine fleming / 17/03/2009
20 March 2009Registered office changed on 20/03/2009 from, ely house, 37 dover street, london, W1S 4NJ
20 March 2009Registered office changed on 20/03/2009 from, ely house, 37 dover street, london, W1S 4NJ
16 February 2009Nc inc already adjusted 03/04/08
16 February 2009Nc inc already adjusted 03/04/08
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 January 2009Appointment terminated director evan davies
16 January 2009Appointment terminated director evan davies
19 December 2008Director appointed adam richard fleming
19 December 2008Director appointed adam richard fleming
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008
19 September 2008Director appointed richard douglas schuster
19 September 2008Director appointed richard douglas schuster
5 September 2008Appointment terminated director gavin rochussen
5 September 2008Appointment terminated director gavin rochussen
19 August 2008Group of companies' accounts made up to 31 March 2008
19 August 2008Group of companies' accounts made up to 31 March 2008
7 July 2008Return made up to 02/06/08; full list of members
7 July 2008Return made up to 02/06/08; full list of members
1 July 2008Director appointed guy beringer
1 July 2008Director appointed guy beringer
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sharholders agreement 03/04/2008
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sharholders agreement 03/04/2008
1 May 2008Appointment terminated director geoffrey richards
1 May 2008Appointment terminated director roderick fleming
1 May 2008Appointment terminated director geoffrey richards
1 May 2008Appointment terminated director roderick fleming
19 March 2008Director appointed lord william waldegrave of north hill
19 March 2008Director appointed lord william waldegrave of north hill
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2008Director's particulars changed
8 February 2008Director's particulars changed
20 December 2007Director resigned
20 December 2007Director resigned
12 September 2007Group of companies' accounts made up to 31 March 2007
12 September 2007Group of companies' accounts made up to 31 March 2007
10 September 2007Director resigned
10 September 2007Director resigned
10 September 2007Director resigned
10 September 2007Director resigned
10 September 2007Director resigned
10 September 2007Director resigned
2 July 2007Director's particulars changed
2 July 2007Director's particulars changed
19 June 2007Return made up to 02/06/07; full list of members
19 June 2007Return made up to 02/06/07; full list of members
19 April 2007Director's particulars changed
19 April 2007Director's particulars changed
30 January 2007New director appointed
30 January 2007New director appointed
19 January 2007Director resigned
19 January 2007New director appointed
19 January 2007New director appointed
19 January 2007Director resigned
1 November 2006Group of companies' accounts made up to 31 March 2006
1 November 2006Group of companies' accounts made up to 31 March 2006
25 August 2006Ad 12/01/06-12/01/06 £ si [email protected]
25 August 2006Ad 21/11/05-21/11/05 £ si [email protected]
25 August 2006Ad 12/01/06-12/01/06 £ si [email protected]
25 August 2006Return made up to 02/06/06; full list of members
25 August 2006Return made up to 02/06/06; full list of members
25 August 2006Ad 21/11/05-21/11/05 £ si [email protected]
13 April 2006£ ic 12681343/8931343 31/08/05 £ sr [email protected]=3749999
13 April 2006£ ic 8931343/4125342 28/02/06 £ sr [email protected]=4806000
13 April 2006£ ic 8931343/4125342 28/02/06 £ sr [email protected]=4806000
13 April 2006£ ic 12681343/8931343 31/08/05 £ sr [email protected]=3749999
28 March 2006Director's particulars changed
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director's particulars changed
3 March 2006Nc inc already adjusted 09/01/06
3 March 2006Nc inc already adjusted 09/01/06
8 February 2006New director appointed
8 February 2006New director appointed
8 February 2006New director appointed
8 February 2006New director appointed
8 February 2006New director appointed
8 February 2006New director appointed
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 January 2006Nc inc already adjusted 07/11/05
9 January 2006Nc inc already adjusted 07/11/05
9 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 September 2005Memorandum and Articles of Association
5 September 2005Memorandum and Articles of Association
30 August 2005Memorandum and Articles of Association
30 August 2005Memorandum and Articles of Association
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 August 2005Memorandum and Articles of Association
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 August 2005Memorandum and Articles of Association
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2005Group of companies' accounts made up to 31 March 2005
8 August 2005Group of companies' accounts made up to 31 March 2005
13 July 2005Return made up to 02/06/05; change of members
13 July 2005Return made up to 02/06/05; change of members
23 June 2005Ad 30/11/04--------- £ si [email protected]=50060 £ ic 12631283/12681343
23 June 2005Ad 30/11/04--------- £ si [email protected]=50060 £ ic 12631283/12681343
22 April 2005Director's particulars changed
22 April 2005Director's particulars changed
11 April 2005Secretary's particulars changed
11 April 2005Secretary's particulars changed
21 March 2005Director's particulars changed
21 March 2005Director's particulars changed
15 February 2005Director's particulars changed
15 February 2005Director's particulars changed
10 February 2005Director's particulars changed
10 February 2005Director's particulars changed
24 August 2004Group of companies' accounts made up to 31 March 2004
24 August 2004Group of companies' accounts made up to 31 March 2004
16 June 2004Return made up to 02/06/04; full list of members
16 June 2004Return made up to 02/06/04; full list of members
26 May 2004Director's particulars changed
26 May 2004Director's particulars changed
25 May 2004Director's particulars changed
25 May 2004New director appointed
25 May 2004Director's particulars changed
25 May 2004New director appointed
6 March 2004Ad 30/09/03-30/09/03 £ si [email protected]=494701 £ ic 12136582/12631283
6 March 2004Ad 30/09/03-30/09/03 £ si [email protected]=494701 £ ic 12136582/12631283
13 November 2003Group of companies' accounts made up to 31 March 2003
13 November 2003Group of companies' accounts made up to 31 March 2003
31 July 2003Nc inc already adjusted 23/07/03
31 July 2003Nc inc already adjusted 23/07/03
31 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 July 2003Director's particulars changed
9 July 2003Return made up to 02/06/03; full list of members
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
9 July 2003Return made up to 02/06/03; full list of members
9 July 2003Director's particulars changed
19 June 2003New director appointed
19 June 2003New director appointed
28 May 2003Auditor's resignation
28 May 2003Auditor's resignation
17 April 2003New director appointed
17 April 2003New director appointed
9 October 2002Secretary resigned
9 October 2002New secretary appointed
9 October 2002Secretary resigned
9 October 2002New secretary appointed
30 July 2002Group of companies' accounts made up to 31 March 2002
30 July 2002Group of companies' accounts made up to 31 March 2002
22 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 July 2002Director's particulars changed
22 July 2002Director's particulars changed
22 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 July 2002Director's particulars changed
11 July 2002Secretary's particulars changed
11 July 2002Director's particulars changed
11 July 2002Secretary's particulars changed
27 May 2002Ad 16/11/01--------- £ si [email protected]=2505982 £ ic 9640200/12146182
27 May 2002Ad 16/11/01--------- £ si [email protected]=2505982 £ ic 9640200/12146182
13 May 2002Nc inc already adjusted 26/03/02
13 May 2002Nc inc already adjusted 26/03/02
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2002Memorandum and Articles of Association
13 May 2002Memorandum and Articles of Association
18 December 2001Group of companies' accounts made up to 31 March 2001
18 December 2001Group of companies' accounts made up to 31 March 2001
21 November 2001Ad 16/11/01--------- £ si [email protected]=9600 £ ic 9630600/9640200
21 November 2001Ad 16/11/01--------- £ si [email protected]=9600 £ ic 9630600/9640200
30 July 2001New director appointed
30 July 2001New director appointed
4 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
8 March 2001S-div 07/11/00
8 March 2001S-div 07/11/00
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 February 2001£ nc 100/9756000 07/11/00
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 February 2001Ad 07/11/00--------- £ si [email protected]=8556000 £ si [email protected]=1074598 £ ic 2/9630600
27 February 2001£ nc 100/9756000 07/11/00
27 February 2001Ad 07/11/00--------- £ si [email protected]=8556000 £ si [email protected]=1074598 £ ic 2/9630600
17 January 2001New director appointed
17 January 2001New director appointed
10 December 2000New director appointed
10 December 2000New director appointed
7 December 2000New director appointed
7 December 2000New director appointed
5 December 2000New director appointed
5 December 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
23 November 2000New director appointed
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000New director appointed
29 August 2000Registered office changed on 29/08/00 from: 25 copthall avenue, london, EC2R 7DR
29 August 2000Director resigned
29 August 2000Director resigned
29 August 2000Registered office changed on 29/08/00 from: 25 copthall avenue, london, EC2R 7DR
27 July 2000New secretary appointed
27 July 2000Secretary resigned
27 July 2000New secretary appointed
27 July 2000Secretary resigned
19 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01
19 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01
13 July 2000Registered office changed on 13/07/00 from: 35 basinghall street, london, EC2V 5DE
13 July 2000Secretary resigned
13 July 2000Director resigned
13 July 2000Director resigned
13 July 2000New director appointed
13 July 2000Registered office changed on 13/07/00 from: 35 basinghall street, london, EC2V 5DE
13 July 2000New secretary appointed
13 July 2000New director appointed
13 July 2000New secretary appointed
13 July 2000Director resigned
13 July 2000New director appointed
13 July 2000Director resigned
13 July 2000New director appointed
13 July 2000Secretary resigned
12 July 2000Director resigned
12 July 2000Director resigned
4 July 2000Director resigned
4 July 2000New director appointed
4 July 2000New director appointed
4 July 2000New director appointed
4 July 2000Director resigned
4 July 2000New director appointed
27 June 2000Company name changed trushelfco (no.2677) LIMITED\certificate issued on 27/06/00
27 June 2000Company name changed trushelfco (no.2677) LIMITED\certificate issued on 27/06/00
2 June 2000Incorporation
2 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing