EXCALIBUR FUND MANAGERS LIMITED

Company Documents

DateDescription
04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/04/1322 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1222 October 2012 AUDITOR'S RESIGNATION

View Document

19/07/1219 July 2012 AUD RES

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFIELD

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MARTIN WALTON

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MRS SHAFIA ZAHOOR

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MISCAMPBELL

View Document

29/03/1129 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXCALIBUR GROUP HOLDINGS LIMITED / 28/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR CHRISTOPHER THOMAS EVANS / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DOCHERTY / 28/03/2011

View Document

24/03/1124 March 2011 ALTER ARTICLES 17/03/2011

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 33 KING STREET ST JAMESS LONDON SW1Y 6RJ

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR IAN ALEXANDER FRANCIS MISCAMPBELL

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR IAN ARCHIE GRAY

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENT

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENNAN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARNES

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY SARAH DICHLIAN

View Document

25/01/1025 January 2010 CORPORATE SECRETARY APPOINTED EXCALIBUR GROUP HOLDINGS LIMITED

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR JAMES CHRISTOPHER WAKEFIELD

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR MARK ROWLAND CLEMENT

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR MARTIN BRENNAN

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOY

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED EXCALIBUR FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

20/02/0920 February 2009 ARTICLES OF ASSOCIATION

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED MERLIN BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 17/02/09

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JEREMY FRANCIS BARNES

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MICHAEL JOHN HOY

View Document

22/04/0822 April 2008 SECRETARY APPOINTED SARAH LOUISE MARY DICHLIAN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HOY

View Document

16/04/0816 April 2008 ALTER MEM AND ARTS 08/04/2008

View Document

16/04/0816 April 2008 ADOPT ARTICLES 08/04/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 12 SAINT JAMESS SQUARE LONDON SW1Y 4RB

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 � IC 35100/37 27/03/02 � SR [email protected]=35063

View Document

09/04/029 April 2002 NC DEC ALREADY ADJUSTED 28/03/02

View Document

09/04/029 April 2002 � NC 50740/15677 28/03/02

View Document

09/04/029 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 � NC 50000/50740 25/03/02

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED MERLIN INVESTMENT ADVISERS LIMIT ED CERTIFICATE ISSUED ON 18/10/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: MARQUIS HOUSE 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NC INC ALREADY ADJUSTED 19/08/96

View Document

30/08/9630 August 1996 � NC 1000/50000 19/08/96

View Document

30/08/9630 August 1996 ADOPT MEM AND ARTS 19/08/96

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/96

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/08/96

View Document

29/08/9629 August 1996 COMPANY NAME CHANGED PINCO 794 LIMITED CERTIFICATE ISSUED ON 30/08/96

View Document

19/06/9619 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company