RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

06/05/256 May 2025 Appointment of Mrs Kim Rachelle Jenson as a director on 2025-05-01

View Document

25/04/2525 April 2025 Termination of appointment of Paul Andrew Abberley as a director on 2025-04-16

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

12/07/2412 July 2024 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Secretary's details changed for Julie Ung on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2024-06-24

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

23/02/2423 February 2024 Appointment of Mrs Sandy Kinney Pritchard as a director on 2024-02-13

View Document

20/02/2420 February 2024 Appointment of Mrs Francesca Margaret Hampton as a director on 2024-02-16

View Document

01/12/231 December 2023 Certificate of change of name

View Document

09/10/239 October 2023 Termination of appointment of David Howarth Seymour Howard as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mr Hugh John Grootenhuis as a director on 2023-10-01

View Document

09/10/239 October 2023 Appointment of Ms Marcia Dominic Campbell as a director on 2023-10-01

View Document

09/10/239 October 2023 Appointment of Mr Paul Andrew Abberley as a director on 2023-10-01

View Document

09/10/239 October 2023 Appointment of Mr Paul Dixon Allison as a director on 2023-10-01

View Document

09/10/239 October 2023 Appointment of Ms Gala Wan as a director on 2023-10-01

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

02/06/232 June 2023 Full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

24/05/2324 May 2023 Register(s) moved to registered office address 55 Bishopsgate London EC2N 3AS

View Document

12/05/2212 May 2022 Notification of Raymond James Financial, Inc as a person with significant control on 2022-01-21

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-09

View Document

07/02/227 February 2022 Re-registration of Memorandum and Articles

View Document

07/02/227 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

07/02/227 February 2022 Re-registration from a public company to a private limited company

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

03/02/223 February 2022 Appointment of Mr Tashtego Spring Elwyn as a director on 2022-01-21

View Document

02/02/222 February 2022 Appointment of Mr Peter Derek Kilian Moores as a director on 2022-01-21

View Document

02/02/222 February 2022 Termination of appointment of Marcia Dominic Campbell as a director on 2022-01-21

View Document

02/02/222 February 2022 Termination of appointment of Paul Andrew Abberley as a director on 2022-01-21

View Document

02/02/222 February 2022 Termination of appointment of Anna Evelyn Troup as a director on 2022-01-21

View Document

02/02/222 February 2022 Termination of appointment of Benjamin Burdett Money-Coutts as a director on 2022-01-21

View Document

02/02/222 February 2022 Termination of appointment of Hugh John Grootenhuis as a director on 2022-01-21

View Document

01/02/221 February 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

25/01/2225 January 2022 Court order

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

16/12/2116 December 2021 Termination of appointment of Andrew Didham as a director on 2021-12-16

View Document

08/11/218 November 2021 Miscellaneous

View Document

27/10/2127 October 2021 Director's details changed for Mr Paul Andrew Abberley on 2015-10-20

View Document

18/10/2118 October 2021 Statement of capital on 2021-10-18

View Document

18/10/2118 October 2021 Court order

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

04/09/204 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 13027165.75

View Document

19/08/2019 August 2020 18/08/20 STATEMENT OF CAPITAL GBP 13026654.5

View Document

18/08/2018 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 13026047

View Document

23/07/2023 July 2020 22/07/20 STATEMENT OF CAPITAL GBP 13024680

View Document

10/07/2010 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 13023150

View Document

01/07/201 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 13021882

View Document

25/06/2025 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 13019257

View Document

12/06/2012 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 13018983.25

View Document

02/06/202 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 13018709.5

View Document

03/04/203 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 12784868.25

View Document

03/03/203 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 12784412.75

View Document

21/02/2021 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 12781859

View Document

17/02/2017 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 12777104

View Document

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 12772667.75

View Document

10/02/2010 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 12767669

View Document

05/02/205 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 12767106.5

View Document

02/01/202 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 12726306.5

View Document

27/11/1927 November 2019 INTERIM ACCOUNTS MADE UP TO 30/09/19

View Document

26/11/1926 November 2019 26/11/19 STATEMENT OF CAPITAL GBP 12725827

View Document

15/11/1915 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 12723381

View Document

18/10/1918 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 12722870.25

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

27/09/1927 September 2019 SECOND FILED SH01 - 02/09/19 STATEMENT OF CAPITAL GBP 1272166.55

View Document

04/09/194 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 12722619.5

View Document

02/09/192 September 2019 08/08/19 STATEMENT OF CAPITAL GBP 1272166.55

View Document

30/08/1930 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 12721414.75

View Document

30/07/1930 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 12717309.5

View Document

29/07/1929 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1925 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 12714429.25

View Document

01/07/191 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2017

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 12695903

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY TEPER

View Document

15/05/1915 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 12693250.75

View Document

24/12/1824 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 12691691.75

View Document

12/12/1812 December 2018 INTERIM ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 12690875.25

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

18/09/1818 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 12690662.5

View Document

06/09/186 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 12690270.25

View Document

23/08/1823 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 12690203.75

View Document

10/08/1810 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 12689544.25

View Document

07/08/187 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 12687648.75

View Document

10/05/1810 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 12683415.5

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 12683415.5

View Document

23/02/1823 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 12683415

View Document

27/12/1727 December 2017 INTERIM ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MS MARCIA DOMINIC CAMPBELL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

08/09/178 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR HUGH JOHN GROOTENHUIS

View Document

04/08/174 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PUSINELLI

View Document

21/02/1721 February 2017 INTERIM ACCOUNTS MADE UP TO 30/09/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LILWALL

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ANDREW DIDHAM / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PUSINELLI / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ABBERLEY / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET ELISABETH GUERIN / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BURDETT MONEY-COUTTS / 22/11/2016

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE UNG / 01/11/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 25 LUKE STREET LONDON EC2A 4AR

View Document

31/10/1631 October 2016 Registered office address changed from , 25 Luke Street, London, EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 2016-10-31

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1619 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT

View Document

07/03/167 March 2016 20/01/16 STATEMENT OF CAPITAL GBP 12680803

View Document

10/11/1510 November 2015 29/09/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED DIRECTOR ANDREW DIDHAM

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 12/08/15 STATEMENT OF CAPITAL GBP 12643303

View Document

25/08/1525 August 2015 31/07/2015

View Document

10/08/1510 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 12641413

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR BENJAMIN BURDETT MONEY-COUTTS

View Document

11/06/1511 June 2015 17/04/15 STATEMENT OF CAPITAL GBP 1264141.00

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARK

View Document

04/03/154 March 2015 20/01/15 STATEMENT OF CAPITAL GBP 11492413.00

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINGSON

View Document

11/01/1511 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 11418604.25

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR PAUL ANDREW ABBERLEY

View Document

17/12/1417 December 2014 29/09/14 NO MEMBER LIST

View Document

05/12/145 December 2014 04/11/14 STATEMENT OF CAPITAL GBP 11417243.25

View Document

06/11/146 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 11416419.75

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 11415845.25

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1413 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 11414949

View Document

17/07/1417 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 11412439.50

View Document

29/05/1429 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 11407062

View Document

24/04/1424 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 11315597.50

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR ANTHONY CRAUFURD SCOTT

View Document

27/02/1427 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 11314380.25

View Document

03/12/133 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 11311756.75

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL CLARK / 01/01/2013

View Document

25/10/1325 October 2013 29/09/13 NO MEMBER LIST

View Document

23/10/1323 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 11310884

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TEPER / 01/10/2013

View Document

07/08/137 August 2013 12/07/13 STATEMENT OF CAPITAL GBP 11309715.50

View Document

02/08/132 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/132 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 SECTION 519 2006

View Document

03/07/133 July 2013 SECTION 519 CA 2006

View Document

13/05/1313 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 11309446.75

View Document

26/11/1226 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 11308540.75

View Document

09/11/129 November 2012 29/09/12 NO CHANGES

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY GARY TEPER

View Document

24/09/1224 September 2012 SECRETARY APPOINTED JULIE UNG

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED DAVID CHARLES PUSINELLI

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MS BRIDGET ELISABETH GUERIN

View Document

14/08/1214 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR GARY TEPER

View Document

21/10/1121 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 11308540.75

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED JAMES HEDLEY RAWLINGSON

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HURST

View Document

10/08/1110 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 11302007.00

View Document

10/08/1110 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1127 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 11268005.25

View Document

05/05/115 May 2011 30/04/11 STATEMENT OF CAPITAL GBP 11265628.50

View Document

06/04/116 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 11264685.00

View Document

07/03/117 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 11255729.50

View Document

13/01/1113 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 11179306.50

View Document

19/10/1019 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 AUDITOR'S RESIGNATION

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 11154266.71

View Document

09/08/109 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 11136877.50

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND IAN LILWALL / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL CLARK / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID HOWARTH SEYMOUR HOWARD / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HURST / 14/04/2010

View Document

21/01/1021 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 11111503

View Document

12/11/0912 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0928 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 ARTICLES OF ASSOCIATION

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 RETURN MADE UP TO 26/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/11/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/059 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/059 August 2005 EXPIRY DATE 20/07/05

View Document

09/08/059 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/11/03; CHANGE OF MEMBERS

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0117 December 2001 RETURN MADE UP TO 29/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/017 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0029 December 2000 £ NC 5250000/20000000 14/

View Document

29/12/0029 December 2000 NC INC ALREADY ADJUSTED 14/12/99

View Document

19/12/0019 December 2000 RETURN MADE UP TO 29/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

07/12/997 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 29/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 29/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/983 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 29/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/969 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 CAP 421160.75 16/07/96

View Document

25/07/9625 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED OCEANA CONSOLIDATED COMPANY PLC( THE) CERTIFICATE ISSUED ON 24/07/96

View Document

08/07/968 July 1996 RE SHARES 17/06/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 29/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9517 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/95

View Document

18/07/9518 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/95

View Document

18/07/9518 July 1995 ALTER MEM AND ARTS 07/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 29/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/9416 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/945 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 RETURN MADE UP TO 29/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/937 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

14/12/9214 December 1992 RETURN MADE UP TO 29/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9217 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 RETURN MADE UP TO 29/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9127 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 RETURN MADE UP TO 29/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 18 FINSBURY CIRCUS, LONDON EC2M 7BP

View Document

16/11/8916 November 1989 RETURN MADE UP TO 11/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 WD 14/06/89 AD 31/05/89--------- PREMIUM £ SI [email protected]=326338

View Document

25/05/8925 May 1989 LISTING OF PARTICULARS

View Document

15/03/8915 March 1989 LISTING OF PARTICULARS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

18/11/8818 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/88

View Document

10/11/8810 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/88

View Document

10/11/8810 November 1988 WD 21/10/88 AD 17/10/88--------- £ SI [email protected]=99206

View Document

10/11/8810 November 1988 NC INC ALREADY ADJUSTED

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION

View Document

29/09/8829 September 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 02/01/87 FULL LIST

View Document

12/01/8712 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 NEW DIRECTOR APPOINTED

View Document

01/01/001 January 1900 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