London
SW1Y 6DN
Director Name | Mr Richard Wayne Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Maresfield Gardens London NW3 5SU |
Director Name | Mr Nicolas Raymond Thomas Bernard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lords Wood House 18 Cayton Road Coulsdon Surrey CR5 1LT |
Secretary Name | Mr Nicolas Raymond Thomas Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lords Wood House 18 Cayton Road Coulsdon Surrey CR5 1LT |
Director Name | Anthony Shayle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 161 West Heath Road London NW3 7TT |
Director Name | Mrs Louise Joanne Staniforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(4 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2014) |
Role | Executive Director Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | 81a Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Mrs Louise Joanne Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(4 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Rui Antonio Tereso |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 April 2009(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 4 Emperors Gate London SW7 4HH |
Director Name | Robert William Ian Wilkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Aew Europe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
16 January 2017 | Termination of appointment of Robert William Ian Wilkinson as a director on 31 December 2016 (1 page) |
13 January 2017 | Appointment of Mr Russell Paul Jewell as a director on 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 June 2015 | Director's details changed for Robert William Ian Wilkinson on 22 June 2015 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 November 2014 | Director's details changed for Robert William Ian Wilkinson on 12 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Louise Joanne Staniforth as a secretary on 30 June 2014 (2 pages) |
2 October 2014 | Termination of appointment of Rui Antonio Tereso as a director on 30 June 2014 (2 pages) |
30 September 2014 | Termination of appointment of Louise Joanne Staniforth as a director on 30 June 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
8 August 2013 | Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Louise Joanne Staniforth on 1 August 2013 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Director's details changed for Robert William Ian Wilkinson on 11 February 2013 (2 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Director's details changed for Louise Joanne Staniforth on 16 May 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Robert William Ian Wilkinson on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Robert William Ian Wilkinson on 1 July 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Director appointed robert william ian wilkinson (2 pages) |
8 May 2009 | Appointment terminated director richard lewis (1 page) |
30 April 2009 | Director appointed rui antonio tereso (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 May 2008 | Director's change of particulars / richard lewis / 01/05/2008 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 199 saint vincent street glasgow G2 5NE (1 page) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 April 2005 | Director resigned (1 page) |
4 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
25 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
13 March 2001 | Company name changed lothian fifty (737) LIMITED\certificate issued on 13/03/01 (2 pages) |
19 December 2000 | Incorporation (24 pages) |