Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
24 Sep 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
07 Jul 2025 |
CS01 |
Confirmation statement made on 4 July 2025 with no updates
|
|
|
06 Aug 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
05 Jul 2024 |
CS01 |
Confirmation statement made on 4 July 2024 with no updates
|
|
|
18 Jul 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
14 Jul 2023 |
CS01 |
Confirmation statement made on 4 July 2023 with no updates
|
|
|
20 Sep 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
04 Jul 2022 |
CS01 |
Confirmation statement made on 4 July 2022 with no updates
|
|
|
29 Jun 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
24 Jun 2021 |
CS01 |
Confirmation statement made on 20 June 2021 with no updates
|
|
|
15 Dec 2020 |
TM01 |
Termination of appointment of Robert Andrew Regan as a director on 14 December 2020
|
|
|
15 Dec 2020 |
AP01 |
Appointment of Mr. Richard Graham Denning as a director on 14 December 2020
|
|
|
15 Dec 2020 |
AP01 |
Appointment of Mr. Thomas Frederic Bischler as a director on 14 December 2020
|
|
|
07 Nov 2020 |
CH01 |
Director's details changed for Mr Robert Andrew Regan on 1 September 2020
|
|
|
08 Oct 2020 |
PSC05 |
Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020
|
|
|
08 Oct 2020 |
PSC05 |
Change of details for Investment Funds Direct Limited as a person with significant control on 1 September 2020
|
|
|
16 Sep 2020 |
PSC02 |
Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020
|
|
|
16 Sep 2020 |
PSC07 |
Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020
|
|
|
02 Sep 2020 |
AD01 |
Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020
|
|
|
02 Sep 2020 |
AP04 |
Appointment of M&G Management Services Limited as a secretary on 1 September 2020
|
|
|
02 Sep 2020 |
TM02 |
Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020
|
|
|
24 Jul 2020 |
TM01 |
Termination of appointment of Heidi Elizabeth Johnson as a director on 14 July 2020
|
|
|
22 Jun 2020 |
CS01 |
Confirmation statement made on 20 June 2020 with no updates
|
|
|
12 Jun 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
03 Mar 2020 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Any restriction on the authorised share capital is revoked & deleted/directors authorisied to deal with matters giving rise to an actual or portential conflict 27/02/2020
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|