Company NameClifford Chance Newcastle Limited
Company StatusActive
Company Number00511097
CategoryPrivate Limited Company
Incorporation Date1 September 1952(71 years, 8 months ago)
Previous NamesLegibus Nominees Limited and Clifford Chance Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Harkness
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(54 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Michael David Bates
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(65 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Helen Louise Carty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(65 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Emma Louise Matebalavu
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(65 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMatthew Forster Newick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(66 years, 7 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Robin Guy Abraham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(68 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed16 October 2009(57 years, 1 month after company formation)
Appointment Duration14 years, 6 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Neil Harvey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(39 years after company formation)
Appointment Duration15 years, 2 months (resigned 30 October 2006)
RoleSolicitor
Correspondence Address24 Burghley Road
Wimbledon
London
SW19 5HN
Director NameSimon George Fendal Burgess
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(39 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address10 Eaton Terrace
London
SW1W 8EZ
Director NameMr Edward Leonard Bradley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(39 years after company formation)
Appointment Duration17 years, 8 months (resigned 14 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJohn Graham Edwards
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleSolicitor
Correspondence AddressHamilton House
Regents Walk Sunninghill
Ascot
Berkshire
Sl5
Director NameDavid Robert Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 25 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 October 2008)
RoleSolicitor
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr James Mellodew Barlow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Edmunds Walk
London
N2 0HU
Director NameKeith Clark
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(45 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleSolicitor
Correspondence Address33 Alwyne Road
Canonbury
London
N1 2HW
Director NameMichael Bray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(47 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2006)
RoleSolicitor
Correspondence AddressBlythe
Butlers Dene Road
Woldingham
Surrey
CR3 7HG
Director NamePeter Charles Edward Cornell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(48 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2006)
RoleSolicitor
Correspondence Address46 Granville Road
Oxted
Surrey
RH8 0DA
Secretary NameMrs Lucy Lucyna Quirke
NationalityIrish
StatusResigned
Appointed01 May 2003(50 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed01 May 2003(50 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Secretary NameAmanda De Bruyn
NationalityBritish
StatusResigned
Appointed01 May 2003(50 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2007)
RoleSecretary
Correspondence Address12 Beech Close
Pulloxhill
Bedfordshire
MK45 5EP
Secretary NameApril Louise Kenny
NationalityBritish
StatusResigned
Appointed01 May 2003(50 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameMark Ignatius
NationalityBritish
StatusResigned
Appointed01 May 2003(50 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2007)
RoleSecretary
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameJanet Elvidge
StatusResigned
Appointed01 May 2003(50 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2004)
RoleSecretary
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameRobert Lester Ford
NationalityBritish
StatusResigned
Appointed05 July 2004(51 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2006)
RoleSecretary
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
Secretary NameChristopher Robert Pirnie
NationalityBritish
StatusResigned
Appointed03 May 2005(52 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1 Cinnabar Wharf West
22 Wapping High Street
London
E1W 1NJ
Secretary NameJacqueline Gloria Shannon
NationalityBritish
StatusResigned
Appointed25 July 2006(53 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTatiana Felicien-Maduka
NationalityBritish
StatusResigned
Appointed25 July 2006(53 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJames Baird
Date of BirthAugust 1954 (Born 69 years ago)
StatusResigned
Appointed30 October 2006(54 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2011)
RoleSolicitor
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameSheetal Patel
NationalityBritish
StatusResigned
Appointed14 August 2007(54 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameSarah Jane Cheesman
NationalityBritish
StatusResigned
Appointed10 March 2008(55 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NamePeter Terence Hennessy
NationalityBritish
StatusResigned
Appointed10 March 2008(55 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2009)
RoleSecretary
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameDavid Dunnigan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(56 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameDavid John Bickerton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(58 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1992(39 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 October 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecliffordchance.com

Location

Registered AddressClifford Chance The Lumen
St James Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ

Shareholders

100 at £1Mithras LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

12 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 January 2023Registered office address changed from Partnership House Regent Farm Road Newcastle upon Tyne NE3 3AF United Kingdom to Clifford Chance the Lumen St James Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ on 31 January 2023 (1 page)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
13 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (20 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (59 pages)
13 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
15 May 2022Termination of appointment of Matthew Robert Layton as a director on 30 April 2022 (1 page)
19 April 2022Accounts for a small company made up to 30 April 2021 (24 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 30 April 2020 (22 pages)
5 January 2021Termination of appointment of Christopher Courtenay Perrin as a director on 31 December 2020 (1 page)
10 December 2020Appointment of Mr Robin Guy Abraham as a director on 17 November 2020 (2 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (23 pages)
14 August 2019Director's details changed for Matthew Forster Newick on 8 August 2019 (2 pages)
13 August 2019Director's details changed for Matthew Forster Newick on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Christopher Courtenay Perrin on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Matthew Robert Layton on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr David Harkness on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Ms Helen Louise Carty on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Michael David Bates on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Ms Emma Louise Matebalavu on 8 August 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
20 May 2019Appointment of Matthew Forster Newick as a director on 1 April 2019 (2 pages)
20 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
18 May 2019Termination of appointment of Malcolm John Sweeting as a director on 30 April 2019 (1 page)
10 January 2019Full accounts made up to 30 April 2018 (19 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
(3 pages)
6 September 2018Termination of appointment of David John Pudge as a director on 4 September 2018 (1 page)
6 September 2018Termination of appointment of Adrian Joseph Morris Levy as a director on 4 September 2018 (1 page)
25 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
16 April 2018Termination of appointment of David John Bickerton as a director on 16 April 2018 (1 page)
16 March 2018Statement of company's objects (2 pages)
9 March 2018Register(s) moved to registered inspection location 10 Upper Bank Street London E14 5JJ (1 page)
9 March 2018Register inspection address has been changed to 10 Upper Bank Street London E14 5JJ (1 page)
6 March 2018Appointment of Helen Louise Carty as a director on 28 February 2018 (2 pages)
6 March 2018Appointment of Emma Louise Matebalavu as a director on 28 February 2018 (2 pages)
5 March 2018Registered office address changed from 10 Upper Bank Street London E14 5JJ to Partnership House Regent Farm Road Newcastle upon Tyne NE3 3AF on 5 March 2018 (1 page)
2 March 2018Termination of appointment of Jeremy Vaughan Sandelson as a director on 28 February 2018 (1 page)
14 February 2018Appointment of Michael David Bates as a director on 9 February 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(11 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(11 pages)
6 January 2016Termination of appointment of Matthew Robert Layton as a director on 25 February 2014 (1 page)
6 January 2016Termination of appointment of Matthew Robert Layton as a director on 25 February 2014 (1 page)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(11 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(11 pages)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
3 March 2015Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015 (1 page)
9 February 2015Full accounts made up to 30 April 2014 (13 pages)
9 February 2015Full accounts made up to 30 April 2014 (13 pages)
31 October 2014Termination of appointment of Sarah Jane Cheesman as a secretary on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Sarah Jane Cheesman as a secretary on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Lucy Lucyna Quirke as a secretary on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Lucy Lucyna Quirke as a secretary on 24 October 2014 (1 page)
14 October 2014Termination of appointment of David Dunnigan as a director on 22 September 2014 (1 page)
14 October 2014Termination of appointment of David Dunnigan as a director on 22 September 2014 (1 page)
28 August 2014Termination of appointment of Roger William Moore as a director on 5 March 2014 (1 page)
28 August 2014Termination of appointment of Roger William Moore as a director on 5 March 2014 (1 page)
28 August 2014Termination of appointment of Roger William Moore as a director on 5 March 2014 (1 page)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(15 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(15 pages)
26 February 2014Appointment of Matthew Robert Layton as a director (2 pages)
26 February 2014Appointment of Matthew Robert Layton as a director (2 pages)
25 February 2014Termination of appointment of David Childs as a director (1 page)
25 February 2014Termination of appointment of David Childs as a director (1 page)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
2 September 2013Memorandum and Articles of Association (41 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (16 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (16 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (16 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (16 pages)
23 February 2012Termination of appointment of Sheetal Patel as a secretary (1 page)
23 February 2012Termination of appointment of Sheetal Patel as a secretary (1 page)
10 November 2011Secretary's details changed for Sarah Jane Cheesman on 19 September 2011 (2 pages)
10 November 2011Secretary's details changed for Sarah Jane Cheesman on 19 September 2011 (2 pages)
10 November 2011Director's details changed for Roger William Moore on 19 September 2011 (2 pages)
10 November 2011Secretary's details changed for Mrs Lucy Lucyna Quirke on 19 September 2011 (2 pages)
10 November 2011Secretary's details changed for Mrs Lucy Lucyna Quirke on 19 September 2011 (2 pages)
10 November 2011Director's details changed for Roger William Moore on 19 September 2011 (2 pages)
9 November 2011Director's details changed for Kathleen Tracee Honeywood on 19 September 2011 (2 pages)
9 November 2011Director's details changed for Kathleen Tracee Honeywood on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
13 October 2011Director's details changed for Matthew Robert Layton on 19 September 2011 (2 pages)
13 October 2011Director's details changed for Matthew Robert Layton on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David John Pudge on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David John Pudge on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David John Pudge on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 6 October 2011 (2 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
17 August 2011Termination of appointment of April Louise Kenny as a secretary (1 page)
17 August 2011Termination of appointment of April Louise Kenny as a secretary (1 page)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (17 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (17 pages)
27 May 2011Termination of appointment of James Baird as a director (1 page)
27 May 2011Termination of appointment of James Baird as a director (1 page)
10 May 2011Termination of appointment of David Bickerton as a director (1 page)
10 May 2011Termination of appointment of David Bickerton as a director (1 page)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
31 January 2011Secretary's details changed for April Louise Stanfield on 14 January 2011 (1 page)
31 January 2011Secretary's details changed for April Louise Stanfield on 14 January 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 January 2011Termination of appointment of Stuart Popham as a director (1 page)
6 January 2011Termination of appointment of Stuart Popham as a director (1 page)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (11 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (11 pages)
21 May 2010Termination of appointment of Peter Hennessy as a secretary (1 page)
21 May 2010Termination of appointment of Peter Hennessy as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 January 2010Secretary's details changed for Mrs Lucy Lucyna Quirke on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Kathleen Tracee Honeywood on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for April Louise Stanfield on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sheetal Patel on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for April Louise Stanfield on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Matthew Robert Layton on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr David John Pudge on 14 December 2009 (3 pages)
9 January 2010Director's details changed for James Baird on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sarah Jane Cheesman on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Mrs Lucy Lucyna Quirke on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Adrian Levy on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr David John Pudge on 14 December 2009 (3 pages)
9 January 2010Director's details changed for James Baird on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Kathleen Tracee Honeywood on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Roger William Moore on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Matthew Robert Layton on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sarah Jane Cheesman on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sheetal Patel on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Roger William Moore on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Adrian Levy on 14 December 2009 (3 pages)
22 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 October 2009Termination of appointment of Edward Bradley as a director (1 page)
21 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
21 October 2009Termination of appointment of Edward Bradley as a director (1 page)
21 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
14 May 2009Return made up to 10/05/09; full list of members (8 pages)
14 May 2009Return made up to 10/05/09; full list of members (8 pages)
26 February 2009Full accounts made up to 30 April 2008 (6 pages)
26 February 2009Full accounts made up to 30 April 2008 (6 pages)
15 October 2008Director appointed david dunnigan (2 pages)
15 October 2008Director appointed david dunnigan (2 pages)
14 October 2008Appointment terminated director peter charlton (1 page)
14 October 2008Appointment terminated director peter charlton (1 page)
13 October 2008Secretary appointed sarah jane cheesman (1 page)
13 October 2008Secretary appointed peter terence hennessy (1 page)
13 October 2008Secretary appointed sarah jane cheesman (1 page)
13 October 2008Secretary appointed peter terence hennessy (1 page)
18 July 2008Appointment terminated secretary jacqueline shannon (1 page)
18 July 2008Appointment terminated secretary jacqueline shannon (1 page)
5 June 2008Return made up to 10/05/08; full list of members (8 pages)
5 June 2008Return made up to 10/05/08; full list of members (8 pages)
29 May 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
29 May 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 10/05/07; full list of members (5 pages)
22 May 2007Return made up to 10/05/07; full list of members (5 pages)
22 May 2007Director's particulars changed (1 page)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (2 pages)
13 July 2006Secretary resigned (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
11 May 2006Return made up to 10/05/06; full list of members (5 pages)
11 May 2006Return made up to 10/05/06; full list of members (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Secretary's particulars changed (1 page)
12 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
12 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
20 May 2005New secretary appointed (1 page)
20 May 2005Return made up to 10/05/05; full list of members (5 pages)
20 May 2005Return made up to 10/05/05; full list of members (5 pages)
20 May 2005New secretary appointed (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
19 May 2004Return made up to 10/05/04; full list of members (17 pages)
19 May 2004Return made up to 10/05/04; full list of members (17 pages)
17 February 2004Full accounts made up to 30 April 2003 (6 pages)
17 February 2004Full accounts made up to 30 April 2003 (6 pages)
10 November 2003Auditor's resignation (2 pages)
10 November 2003Auditor's resignation (2 pages)
17 September 2003Secretary's particulars changed (2 pages)
17 September 2003Secretary's particulars changed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
17 June 2003New director appointed (6 pages)
17 June 2003New director appointed (6 pages)
17 May 2003Return made up to 10/05/03; full list of members (17 pages)
17 May 2003Return made up to 10/05/03; full list of members (17 pages)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
8 September 2002Full accounts made up to 30 April 2002 (6 pages)
8 September 2002Full accounts made up to 30 April 2002 (6 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
17 May 2002Return made up to 10/05/02; full list of members (11 pages)
17 May 2002Return made up to 10/05/02; full list of members (11 pages)
11 January 2002Full accounts made up to 30 April 2001 (6 pages)
11 January 2002Full accounts made up to 30 April 2001 (6 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (1 page)
3 January 2002New director appointed (1 page)
3 January 2002Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director's particulars changed (1 page)
15 May 2001Return made up to 10/05/01; full list of members (11 pages)
15 May 2001Return made up to 10/05/01; full list of members (11 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
6 December 2000Full accounts made up to 30 April 2000 (6 pages)
6 December 2000Full accounts made up to 30 April 2000 (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
17 May 2000Return made up to 10/05/00; full list of members (12 pages)
17 May 2000Return made up to 10/05/00; full list of members (12 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
4 December 1999Full accounts made up to 30 April 1999 (6 pages)
4 December 1999Full accounts made up to 30 April 1999 (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
19 May 1999Return made up to 10/05/99; full list of members (18 pages)
19 May 1999Return made up to 10/05/99; full list of members (18 pages)
19 November 1998Full accounts made up to 30 April 1998 (6 pages)
19 November 1998Full accounts made up to 30 April 1998 (6 pages)
9 June 1998Return made up to 10/05/98; full list of members (23 pages)
9 June 1998Return made up to 10/05/98; full list of members (23 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
4 December 1997Full accounts made up to 30 April 1997 (6 pages)
4 December 1997Full accounts made up to 30 April 1997 (6 pages)
18 June 1997New director appointed (3 pages)
18 June 1997New director appointed (3 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Return made up to 10/05/97; full list of members (23 pages)
25 May 1997Return made up to 10/05/97; full list of members (23 pages)
25 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
17 February 1997Full accounts made up to 30 April 1996 (6 pages)
17 February 1997Full accounts made up to 30 April 1996 (6 pages)
24 January 1997Memorandum and Articles of Association (23 pages)
24 January 1997Memorandum and Articles of Association (23 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
1 January 1997Company name changed legibus nominees LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed legibus nominees LIMITED\certificate issued on 01/01/97 (2 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
17 May 1996Return made up to 10/05/96; full list of members (20 pages)
17 May 1996Return made up to 10/05/96; full list of members (20 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
12 October 1995Full accounts made up to 30 April 1995 (6 pages)
12 October 1995Full accounts made up to 30 April 1995 (6 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
28 April 1995Return made up to 10/05/95; full list of members (20 pages)
28 April 1995Return made up to 10/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 September 1952Incorporation (16 pages)
1 September 1952Incorporation (16 pages)