Advanced company searchLink opens in new window

MORGAN GRENFELL CAPITAL (G.P.) LIMITED

Company number SC118768

Filter by category


Confirmation statement filters

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)
09 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
09 May 2011 4.26(Scot) Return of final meeting of voluntary winding up
06 Sep 2010 AD01 Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 September 2010
16 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-23
02 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
07 Jan 2010 TM01 Termination of appointment of Graham Clempson as a director
21 Aug 2009 288c Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was:
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
11 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 288c Director's Change of Particulars / alistair smith / 14/01/2009 / HouseName/Number was: 15, now: winchester house; Street was: st george's road, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 1QS, now: EC2N 2DB; Secure Officer was: false, now: true
03 Apr 2009 288c Director's Change of Particulars / christopher minter / 13/01/2009 / HouseName/Number was: , now: winchester house; Street was: purkis house, now: 1 great winchester street; Area was: borley green, now: ; Post Town was: sudbury, now: ; Region was: suffolk, now: london; Post Code was: CO10 7AG, now: EC2N 2DB; Country was: , now: united kingdom; Secu
02 Apr 2009 288c Director's Change of Particulars / graham clempson / 05/03/2009 / HouseName/Number was: 10, now: winchester house; Street was: chelsea park gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW3 6AA, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
02 Apr 2009 288c Director's Change of Particulars / nicholas calvert / 03/03/2009 / HouseName/Number was: , now: winchester house; Street was: 19 monro place, now: 1 great winchester street; Post Town was: epsom, now: ; Region was: surrey, now: london; Post Code was: KT19 7LD, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
09 Feb 2009 363a Return made up to 31/01/09; full list of members
29 Sep 2008 288b Appointment Terminated Director diarmuid cummins
21 Aug 2008 288a Director appointed nicholas kristian james calvert
15 Aug 2008 288b Appointment Terminated Director gavin key
28 Jul 2008 AAMD Amended full accounts made up to 31 December 2007
02 Jul 2008 AA Full accounts made up to 31 December 2007
26 Feb 2008 288c Director's Change of Particulars / alistair smith / 07/02/2008 / HouseName/Number was: , now: 15; Street was: 38 lebanon park, now: st george's road; Post Code was: TW1 3DG, now: TW1 1QS; Country was: , now: united kingdom
14 Feb 2008 363a Return made up to 31/01/08; full list of members
30 Jan 2008 288c Director's particulars changed
18 Sep 2007 288c Secretary's particulars changed
08 Sep 2007 AA Full accounts made up to 31 December 2006