Company NameCornelian Asset Managers Group Limited
DirectorsBenjamin Lee Thorpe and Andrew William Shepherd
Company StatusActive
Company NumberSC206837
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)
Previous NameNoble Asset Managers Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin Lee Thorpe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Andrew William Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameGraeme Andrew Yule Maclennan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2005)
RoleNon-Executive Director
Correspondence AddressThe Old School House 5 Main Street
Killearn
Stirlingshire
G63 9RJ
Scotland
Director NameSir Iain Andrew Noble
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 07 May 2002)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressAn Lamraig
Eilean Iarmain
An T-Eilean Sgitheanach
IV43 8QR
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane
Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameMr Jeremy Francis Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration19 years, 10 months (resigned 28 February 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(7 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMr Marcus Martin Brooks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(2 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Richard Stratton Gray Allison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2006)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address3 Braehead Loan
Edinburgh
EH4 6BL
Scotland
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 July 2015)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameMr John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(5 years after company formation)
Appointment Duration16 years (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameAllan Thomas McLean Nicolson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2005)
RoleSolicitor
Correspondence AddressOchilton
30 Devon Road
Dollar
Clackmannanshire
FK14 7EY
Scotland
Secretary NameJudith Margaret Simpson
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadowside Road
Cupar
KY15 5DD
Scotland
Director NameMr Michael John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTemplecroft
Templar Place
Gullane
East Lothian
EH31 2AH
Scotland
Secretary NameMr Benjamin Drury
StatusResigned
Appointed30 October 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2011)
RoleCompany Director
Correspondence Address21 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Hector David Hugh Kilpatrick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2020)
RoleChief Investment Officer
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2014)
RoleDirector Finance, Compliance & Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Anne Regina Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Gordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Andrew Barrie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameMr Alasdair Nicholson Robinson
StatusResigned
Appointed15 August 2016(16 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 2017)
RoleCompany Director
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobart House 80 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitecornelianam.com
Email address[email protected]
Telephone0131 2434130
Telephone regionEdinburgh

Location

Registered AddressHobart House
80 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

23.2k at £0.2Marcus Martin Brooks
8.79%
Ordinary
22.8k at £0.2Lady Lucilla Noble
8.65%
Ordinary
20.7k at £0.2Jeremy Francis Richardson
7.83%
Ordinary
15.8k at £0.2John Jackson
5.97%
Ordinary
14.2k at £0.2Andrew I.b Noble
5.37%
Ordinary
14.2k at £0.2Lorne A.w Noble
5.37%
Ordinary
14k at £0.2Hector Kilpatrick
5.30%
Ordinary
11k at £0.2Emma Vanzoelen Brooks
4.17%
Ordinary
10.1k at £0.2Anne Regina Jackson
3.81%
Ordinary
9.9k at £0.2Stewart W. Clark
3.73%
Ordinary
9k at £0.2Jacqueline Susan Allison
3.40%
Ordinary
59.6k at £0.2Jane Esna Richardson
22.58%
Ordinary
7.7k at £0.2@sipp (Pension Trustees) LTD A/c Jackson 1457
2.93%
Ordinary
-OTHER
1.99%
-
5.2k at £0.2Sasha Mordaunt
1.95%
Ordinary
4.3k at £0.2Margaret Alexander
1.63%
Ordinary
3.9k at £0.2Moira Ritchie
1.48%
Ordinary
3.4k at £0.2J.f. Richardson A/c Afgr
1.28%
Ordinary
3.4k at £0.2J.f. Richardson A/c Crjr
1.28%
Ordinary
3.4k at £0.2J.f. Richardson A/c Wasr
1.28%
Ordinary
3.1k at £0.2Executors Of Timothy Roy Henry Kimber
1.17%
Ordinary

Financials

Year2014
Turnover£5,447,093
Net Worth£3,403,438
Cash£3,121,533
Current Liabilities£1,111,621

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 1 day from now)

Filing History

19 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (190 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
19 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages)
19 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
21 March 2023Appointment of Mr Robin Thomas Eggar as a director on 16 March 2023 (2 pages)
21 March 2023Termination of appointment of Benjamin Lee Thorpe as a director on 16 March 2023 (1 page)
19 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (188 pages)
27 July 2022Director's details changed for Mr Andrew William Shepherd on 1 July 2021 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
4 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
4 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (184 pages)
3 February 2022Accounts made up to 30 June 2021 (13 pages)
24 June 2021Appointment of Mr Andrew William Shepherd as a director on 14 June 2021 (2 pages)
4 June 2021Termination of appointment of John Jackson as a director on 27 May 2021 (1 page)
4 June 2021Termination of appointment of Caroline Mary Connellan as a director on 28 May 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 June 2020 (17 pages)
9 September 2020Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to Hobart House 80 Hanover Street Edinburgh EH2 1EL on 9 September 2020 (1 page)
7 May 2020Confirmation statement made on 4 May 2020 with updates (7 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 March 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
4 March 2020Appointment of Mrs Caroline Mary Connellan as a director on 28 February 2020 (2 pages)
4 March 2020Termination of appointment of Andrew Barrie as a director on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Gordon Charles Coull as a director on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Hector David Hugh Kilpatrick as a director on 28 February 2020 (1 page)
4 March 2020Notification of Brooks Macdonald Group Plc as a person with significant control on 28 February 2020 (2 pages)
4 March 2020Termination of appointment of Marcus Martin Brooks as a director on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Anne Regina Jackson as a director on 28 February 2020 (1 page)
4 March 2020Cessation of Jeremy Francis Richardson as a person with significant control on 28 February 2020 (1 page)
4 March 2020Appointment of Benjamin Thorpe as a director on 28 February 2020 (2 pages)
4 March 2020Termination of appointment of Jeremy Francis Richardson as a director on 28 February 2020 (1 page)
4 March 2020Cessation of Jane Esna Richardson as a person with significant control on 28 February 2020 (1 page)
16 January 2020Group of companies' accounts made up to 30 September 2019 (30 pages)
10 May 2019Confirmation statement made on 4 May 2019 with updates (9 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 February 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
11 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2019Cancellation of shares. Statement of capital on 18 December 2018
  • GBP 54,140.80
(4 pages)
5 February 2019Purchase of own shares. (3 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • GBP 57,732.80
(6 pages)
31 January 2019Second filing of the annual return made up to 4 May 2016 (26 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 17 February 2016
  • GBP 56,335.00
(7 pages)
31 January 2019Second filing of Confirmation Statement dated 04/05/2017 (9 pages)
31 January 2019Second filing of Confirmation Statement dated 04/05/2018 (9 pages)
31 January 2019Second filing of the annual return made up to 4 May 2012 (25 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 2 December 2016
  • GBP 56,750.20
(7 pages)
31 January 2019Second filing of the annual return made up to 4 May 2013 (26 pages)
31 January 2019Second filing of a statement of capital following an allotment of shares on 21 January 2011
  • GBP 55,943.80
(7 pages)
31 January 2019Second filing of the annual return made up to 4 May 2011 (25 pages)
31 January 2019Second filing of the annual return made up to 4 May 2014 (24 pages)
31 January 2019Second filing of the annual return made up to 4 May 2015 (25 pages)
31 January 2019Second filing of the annual return made up to 4 May 2010 (23 pages)
16 May 2018Confirmation statement made on 4 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 31/01/2019
(8 pages)
6 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
8 December 2017Second filing of a statement of capital following an allotment of shares on 2 December 2016
  • GBP 53,438.2
(7 pages)
7 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 54,140.8
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 54,140.8
(3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (10 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 31/01/2019
(10 pages)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a secretary on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a secretary on 21 April 2017 (1 page)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
19 January 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
19 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 53,438.2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/12/2017
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 53,438.2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/12/2017
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by another second filing on 31/01/2019
(3 pages)
15 August 2016Appointment of Mr Alasdair Nicholson Robinson as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Alasdair Nicholson Robinson as a secretary on 15 August 2016 (2 pages)
14 May 2016Director's details changed for Mr Gordon Charles Coull on 13 May 2016 (2 pages)
14 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 53,023
(9 pages)
14 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 53,023
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2019
(9 pages)
14 May 2016Director's details changed for Mr Gordon Charles Coull on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Marcus Martin Brooks on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr John Jackson on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr John Jackson on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Marcus Martin Brooks on 13 May 2016 (2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 52,792.327918
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 52,792.327918
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/01/2019
(3 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
14 January 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
6 November 2015Purchase of own shares. (4 pages)
6 November 2015Purchase of own shares. (4 pages)
5 August 2015Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page)
5 August 2015Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page)
26 June 2015Appointment of Mr Andrew Barrie as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Andrew Barrie as a director on 26 June 2015 (2 pages)
3 June 2015Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Jeremy Francis Richardson on 24 March 2015 (2 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 52,792.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2019
(10 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 52,792.2
(10 pages)
11 May 2015Director's details changed for Mr Jeremy Francis Richardson on 24 March 2015 (2 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 52,792.2
(10 pages)
27 April 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
27 April 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
13 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 January 2015Appointment of Mrs Anne Regina Jackson as a director on 30 October 2014 (2 pages)
27 January 2015Appointment of Mrs Anne Regina Jackson as a director on 30 October 2014 (2 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 52,871.8
(10 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 52,871.8
(10 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 52,871.8
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2019
(10 pages)
31 January 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
31 January 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2014Memorandum and Articles of Association (35 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2014Memorandum and Articles of Association (35 pages)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
3 January 2014Purchase of own shares. (3 pages)
3 January 2014Purchase of own shares. (3 pages)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh Midlothian EH2 4DF on 7 November 2013 (1 page)
30 September 2013Purchase of own shares. (3 pages)
30 September 2013Purchase of own shares. (3 pages)
30 July 2013Termination of appointment of Michael Walker as a director (1 page)
30 July 2013Termination of appointment of Michael Walker as a director (1 page)
3 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
3 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2019
(12 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
29 August 2012Statement of capital on 29 August 2012
  • GBP 53,344.80
(4 pages)
29 August 2012Statement by directors (1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2012Solvency statement dated 07/08/12 (1 page)
29 August 2012Solvency statement dated 07/08/12 (1 page)
29 August 2012Statement of capital on 29 August 2012
  • GBP 53,344.80
(4 pages)
29 August 2012Statement by directors (1 page)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2019
(11 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
18 May 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
18 May 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share option scheme 20/04/2012
(35 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share option scheme 20/04/2012
(35 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
6 July 2011Purchase of own shares. (3 pages)
6 July 2011Purchase of own shares. (3 pages)
14 June 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
14 June 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2019
(11 pages)
26 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
26 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
23 February 2011Director's details changed for Mr Hector David Hugh Kilpatrick on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Hector David Hugh Kilpatrick on 23 February 2011 (2 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2011Resolutions
  • RES13 ‐ Re-elect directors&auditors/receive accts/final dividend 24/01/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2011Resolutions
  • RES13 ‐ Re-elect directors&auditors/receive accts/final dividend 24/01/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 55,680.8
(3 pages)
31 January 2011Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages)
31 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 55,680.8
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/01/2019
(3 pages)
31 January 2011Appointment of Mr Hector David Hugh Kilpatrick as a director (2 pages)
5 January 2011Purchase of own shares. (4 pages)
5 January 2011Purchase of own shares. (4 pages)
22 November 2010Purchase of own shares. (4 pages)
22 November 2010Purchase of own shares. (3 pages)
22 November 2010Purchase of own shares. (3 pages)
22 November 2010Purchase of own shares. (4 pages)
22 November 2010Purchase of own shares. (3 pages)
22 November 2010Purchase of own shares. (3 pages)
15 June 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
15 June 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/01/2019
(15 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
18 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 55,680.8
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 55,680.8
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 55,680.8
(2 pages)
19 February 2010Resolutions
  • RES13 ‐ Section 571 companies act 2006 22/01/2010
(1 page)
19 February 2010Resolutions
  • RES13 ‐ Section 571 companies act 2006 22/01/2010
(1 page)
15 February 2010Termination of appointment of Alan Hartley as a director (1 page)
15 February 2010Termination of appointment of Alan Hartley as a director (1 page)
19 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 55,532.2
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 55,532.2
(2 pages)
9 November 2009Appointment of Mr Benjamin Drury as a secretary (1 page)
9 November 2009Termination of appointment of Judith Simpson as a secretary (1 page)
9 November 2009Appointment of Mr Benjamin Drury as a secretary (1 page)
9 November 2009Termination of appointment of Judith Simpson as a secretary (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
29 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
27 May 2009Return made up to 04/05/09; full list of members (12 pages)
27 May 2009Return made up to 04/05/09; full list of members (12 pages)
27 May 2009Director's change of particulars / alan hartley / 04/05/2009 (1 page)
27 May 2009Director's change of particulars / alan hartley / 04/05/2009 (1 page)
11 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2008Gbp ic 55135.2/54735.2\30/09/08\gbp sr [email protected]=400\ (1 page)
5 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 November 2008Gbp ic 55135.2/54735.2\30/09/08\gbp sr [email protected]=400\ (1 page)
30 June 2008Ad 28/05/08\gbp si [email protected]=90\gbp ic 55135.2/55225.2\ (2 pages)
30 June 2008Ad 28/05/08\gbp si [email protected]=90\gbp ic 55135.2/55225.2\ (2 pages)
28 May 2008Return made up to 04/05/08; full list of members (12 pages)
28 May 2008Capitals not rolled up (1 page)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Return made up to 04/05/08; full list of members (12 pages)
28 May 2008Capitals not rolled up (1 page)
20 May 2008Ad 09/05/08-09/05/08\gbp si [email protected]=17\gbp ic 55135/55152\ (1 page)
20 May 2008Ad 09/05/08-09/05/08\gbp si [email protected]=17\gbp ic 55135/55152\ (1 page)
24 April 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
24 April 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
1 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
29 January 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
26 June 2007Ad 15/06/07-15/06/07 £ si [email protected]=211 £ ic 54924/55135 (1 page)
26 June 2007Ad 15/06/07-15/06/07 £ si [email protected]=211 £ ic 54924/55135 (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 04/05/07; full list of members (8 pages)
22 May 2007Return made up to 04/05/07; full list of members (8 pages)
31 January 2007Nc inc already adjusted 19/01/07 (1 page)
31 January 2007Nc inc already adjusted 19/01/07 (1 page)
29 January 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
29 January 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
24 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006Ad 08/12/06-08/12/06 £ si [email protected]=509 £ ic 54415/54924 (1 page)
12 December 2006Ad 08/12/06-08/12/06 £ si [email protected]=509 £ ic 54415/54924 (1 page)
22 November 2006Ad 20/11/06-20/11/06 £ si [email protected]=951 £ ic 53464/54415 (1 page)
22 November 2006Ad 20/11/06-20/11/06 £ si [email protected]=951 £ ic 53464/54415 (1 page)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
26 June 2006Ad 22/05/06--------- £ si [email protected]=1640 £ ic 51824/53464 (2 pages)
26 June 2006Ad 22/05/06--------- £ si [email protected]=1640 £ ic 51824/53464 (2 pages)
16 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2006Memorandum and Articles of Association (50 pages)
17 February 2006Memorandum and Articles of Association (50 pages)
27 January 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
27 January 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
18 November 2005Ad 24/10/05--------- £ si [email protected]=1399 £ ic 50425/51824 (2 pages)
18 November 2005Ad 24/10/05--------- £ si [email protected]=1399 £ ic 50425/51824 (2 pages)
31 October 2005New secretary appointed (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
9 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 May 2005Return made up to 04/05/05; full list of members (7 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
25 February 2005Ad 24/02/05--------- £ si [email protected]=190 £ ic 50235/50425 (2 pages)
25 February 2005Ad 24/02/05--------- £ si [email protected]=190 £ ic 50235/50425 (2 pages)
1 February 2005£ nc 56000/60000 20/01/05 (4 pages)
1 February 2005£ nc 56000/60000 20/01/05 (4 pages)
1 February 2005Company name changed noble asset managers group limit ed\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed noble asset managers group limit ed\certificate issued on 01/02/05 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 December 2004Group of companies' accounts made up to 30 September 2004 (17 pages)
17 December 2004Group of companies' accounts made up to 30 September 2004 (17 pages)
3 August 2004Ad 29/07/04--------- £ si [email protected]=1006 £ ic 49229/50235 (2 pages)
3 August 2004Ad 29/07/04--------- £ si [email protected]=1006 £ ic 49229/50235 (2 pages)
9 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
9 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
18 May 2004Return made up to 04/05/04; change of members (10 pages)
18 May 2004Return made up to 04/05/04; change of members (10 pages)
14 April 2004£ ic 53229/49229 25/03/04 £ sr [email protected]=4000 (1 page)
14 April 2004£ ic 53229/49229 25/03/04 £ sr [email protected]=4000 (1 page)
24 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 February 2004Declaration of shares redemption:auditor's report (4 pages)
24 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 February 2004Declaration of shares redemption:auditor's report (4 pages)
10 January 2004Secretary's particulars changed (1 page)
10 January 2004Secretary's particulars changed (1 page)
20 December 2003£ nc 53229/56000 15/12/03 (1 page)
20 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2003£ nc 53229/56000 15/12/03 (1 page)
27 November 2003Group of companies' accounts made up to 31 August 2003 (17 pages)
27 November 2003Group of companies' accounts made up to 31 August 2003 (17 pages)
5 September 2003£ nc 45098/53229 29/08/03 (1 page)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2003Ad 29/08/03--------- £ si [email protected]=8131 £ ic 45098/53229 (3 pages)
5 September 2003Ad 29/08/03--------- £ si [email protected]=8131 £ ic 45098/53229 (3 pages)
5 September 2003£ nc 45098/53229 29/08/03 (1 page)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Return made up to 04/05/03; full list of members (13 pages)
7 May 2003Return made up to 04/05/03; full list of members (13 pages)
22 December 2002Group of companies' accounts made up to 31 August 2002 (16 pages)
22 December 2002Group of companies' accounts made up to 31 August 2002 (16 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Ad 05/08/02--------- £ si [email protected]=1506 £ ic 43592/45098 (2 pages)
7 August 2002Ad 05/08/02--------- £ si [email protected]=1506 £ ic 43592/45098 (2 pages)
7 August 2002New director appointed (2 pages)
4 July 2002Ad 05/06/02--------- £ si [email protected]=11392 £ ic 32200/43592 (4 pages)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
4 July 2002£ nc 32200/45098 05/06/02 (1 page)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
4 July 2002Resolutions
  • RES13 ‐ Approve agreement 05/06/02
(50 pages)
4 July 2002Resolutions
  • RES13 ‐ Redesignate/convert shr 05/06/02
(50 pages)
4 July 2002Ad 05/06/02--------- £ si [email protected]=11392 £ ic 32200/43592 (4 pages)
4 July 2002£ nc 32200/45098 05/06/02 (1 page)
4 July 2002Resolutions
  • RES13 ‐ Redesignate/convert shr 05/06/02
(50 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
15 May 2002Return made up to 04/05/02; full list of members (11 pages)
15 May 2002Return made up to 04/05/02; full list of members (11 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
18 January 2002Full accounts made up to 31 August 2001 (15 pages)
18 January 2002Full accounts made up to 31 August 2001 (15 pages)
10 May 2001Return made up to 04/05/01; full list of members (9 pages)
10 May 2001Return made up to 04/05/01; full list of members (9 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Ad 17/04/01--------- £ si [email protected]=1600 £ ic 30600/32200 (2 pages)
23 April 2001Ad 17/04/01--------- £ si [email protected]=1600 £ ic 30600/32200 (2 pages)
23 April 2001Nc inc already adjusted 29/03/01 (1 page)
23 April 2001Nc inc already adjusted 29/03/01 (1 page)
23 February 2001Ad 19/12/00--------- £ si [email protected]=2800 £ ic 27800/30600 (2 pages)
23 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2001£ nc 27800/30600 19/12/00 (1 page)
23 February 2001£ nc 27800/30600 19/12/00 (1 page)
23 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2001Ad 19/12/00--------- £ si [email protected]=2800 £ ic 27800/30600 (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
18 May 2000Ad 08/05/00--------- £ si [email protected]=13800 £ ic 14000/27800 (2 pages)
18 May 2000Ad 08/05/00--------- £ si [email protected]=13998 £ ic 2/14000 (2 pages)
18 May 2000Ad 08/05/00--------- £ si [email protected]=13998 £ ic 2/14000 (2 pages)
18 May 2000Ad 08/05/00--------- £ si [email protected]=13800 £ ic 14000/27800 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
10 May 2000£ nc 1000/27800 08/05/00 (2 pages)
10 May 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 May 2000Registered office changed on 10/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
10 May 2000£ nc 1000/27800 08/05/00 (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
10 May 2000Company name changed newco (627) LIMITED\certificate issued on 10/05/00 (2 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 May 2000Memorandum and Articles of Association (28 pages)
10 May 2000Company name changed newco (627) LIMITED\certificate issued on 10/05/00 (2 pages)
10 May 2000S-div 08/04/00 (2 pages)
10 May 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
10 May 2000S-div 08/04/00 (2 pages)
10 May 2000Memorandum and Articles of Association (28 pages)
4 May 2000Incorporation (24 pages)
4 May 2000Incorporation (24 pages)