Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUMIS CORPORATION LIMITED
Company Information for

NUMIS CORPORATION LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BF,
Company Registration Number
02375296
Private Limited Company
Active

Company Overview

About Numis Corporation Ltd
NUMIS CORPORATION LIMITED was founded on 1989-04-24 and has its registered office in London. The organisation's status is listed as "Active". Numis Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NUMIS CORPORATION LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BF
Other companies in EC4M
 
Filing Information
Company Number 02375296
Company ID Number 02375296
Date formed 1989-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:41:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NUMIS CORPORATION LIMITED
The following companies were found which have the same name as NUMIS CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUMIS CORPORATION 1495 23RD ST SW NAPLES FL 34117 Inactive Company formed on the 1983-07-26
NUMIS CORPORATION California Unknown

Company Officers of NUMIS CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK HOLLOWAY
Company Secretary 2018-01-08
ALAN THOMAS CARRUTHERS
Director 2017-03-21
ALEXANDER BURNELL HAM
Director 2016-07-01
ANDREW MARK HOLLOWAY
Director 2018-01-08
CATERINE BERIS JAMES
Director 2014-05-20
ROSS JAMES MITCHINSON
Director 2016-07-01
ROBERT HILES SUTTON
Director 2014-05-07
GEOFFREY OSBORNE VERO
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DENYER
Company Secretary 2008-12-31 2018-01-08
SIMON DENYER
Director 2010-12-01 2018-01-08
MARCUS JEREMY CHORLEY
Director 2014-05-20 2017-09-30
LORNA MONA TILBIAN
Director 2005-12-01 2017-09-30
OLIVER ALEXANDER HEMSLEY
Director 1991-03-31 2017-05-08
GERALD MICHAEL NOLAN CORBETT
Director 2009-05-05 2017-03-21
DAVID JOHN POUTNEY
Director 2014-05-20 2016-02-02
DAVID ARCULUS
Director 2009-05-05 2014-05-07
THOMAS HUGH BARTLAM
Director 2005-08-08 2013-12-30
MICHAEL ALAN SPENCER
Director 2003-04-28 2009-05-05
DECLAN PIUS KELLY
Director 2005-05-26 2009-02-16
WILLIAM EDWARD JAMES TRENT
Company Secretary 2005-04-11 2008-12-31
WILLIAM EDWARD JAMES TRENT
Director 2005-04-11 2008-12-31
DUNCAN BARRINGTON JOHN SWEETLAND
Company Secretary 1998-09-21 2005-04-08
DUNCAN BARRINGTON JOHN SWEETLAND
Director 1997-10-01 2005-04-08
CHARLES ANTHONY CRICK
Director 1997-10-01 2004-12-31
DAVID JOHN ALASTAIR CRAIG
Director 1999-09-29 2003-04-28
PAUL GAUNT
Director 1998-03-04 2003-04-28
MICHAEL JEFFREY SINCLAIR
Director 1991-03-31 2001-07-02
TERENCE JOSEPH LEADER
Director 1991-03-31 2000-12-14
MICHAEL SAMUEL ROSENBERG
Director 1991-03-31 1999-09-29
CHRISTOPHER HODGSON MOORE
Director 1991-03-31 1999-03-31
MICHAEL JOHN ST GOAR KELTON
Director 1993-02-09 1998-09-30
DEREK BETTS
Company Secretary 1991-03-31 1998-09-21
NEIL WILLIAM HENRY EDMONSTONE
Director 1994-11-08 1995-09-29
ALEXANDER GRAHAM ATHOL TURNER LAING
Director 1991-03-31 1995-04-07
RONALD TERRY JACOBSON
Director 1992-07-03 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BURNELL HAM NUMIS ASSET MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2013-04-08 Active - Proposal to Strike off
ANDREW MARK HOLLOWAY NUMIS NOMINEES (CLIENT) LIMITED Director 2018-01-08 CURRENT 1996-06-28 Active
ANDREW MARK HOLLOWAY NUMIS NOMINEES (NSI) LIMITED Director 2018-01-08 CURRENT 1998-04-14 Active
ANDREW MARK HOLLOWAY NUMIS ASSET MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANDREW MARK HOLLOWAY NUMIS SECURITIES LIMITED Director 2018-01-08 CURRENT 1988-08-11 Active
ANDREW MARK HOLLOWAY NUMIS NOMINEES LIMITED Director 2018-01-08 CURRENT 1957-01-31 Active
CATERINE BERIS JAMES DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED Director 2009-11-17 CURRENT 2009-10-16 Active
CATERINE BERIS JAMES DIAGEO PENSION TRUST LIMITED Director 2002-11-13 CURRENT 1971-09-15 Active
ROSS JAMES MITCHINSON NUMIS ASSET MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2013-04-08 Active - Proposal to Strike off
GEOFFREY OSBORNE VERO R&A TRUST COMPANY (NO.1) LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
GEOFFREY OSBORNE VERO R&A TRUST COMPANY (NO.2) LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
GEOFFREY OSBORNE VERO LT. DOUGIE DALZELL MC MEMORIAL TRUST Director 2010-11-03 CURRENT 2010-11-03 Active - Proposal to Strike off
GEOFFREY OSBORNE VERO ALBION DEVELOPMENT VCT PLC Director 2007-07-02 CURRENT 1998-10-21 Active
GEOFFREY OSBORNE VERO THOS. STOREY LIMITED Director 1994-05-10 CURRENT 1984-10-02 Active - Proposal to Strike off
GEOFFREY OSBORNE VERO THOS. STOREY (ENGINEERS) LIMITED Director 1994-05-10 CURRENT 1984-08-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Current accounting period extended from 30/09/24 TO 31/12/24
2023-12-27DIRECTOR APPOINTED MR GERALD PODOBNIK
2023-10-24Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-10-24Re-registration of memorandum and articles of association
2023-10-24Certificate of re-registration from Public Limited Company to Private
2023-10-24Re-registration from a public company to a private limited company
2023-10-18CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR CATHERINE BERIS JAMES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR KATHRYN GRAY
2023-10-17Withdrawal of a person with significant control statement on 2023-10-17
2023-10-17Notification of Deutsche Bank Ag as a person with significant control on 2023-10-13
2023-10-13Sale or transfer of treasury shares on 2023-10-12<ul><li>GBP 444,508.8</ul>
2023-10-1212/10/23 STATEMENT OF CAPITAL GBP 5855823.4
2023-07-04Memorandum articles filed
2023-07-04Resolutions passed:<ul><li>Resolution Scheme of arrangement 21/06/2023</ul>
2023-07-04Resolutions passed:<ul><li>Resolution Scheme of arrangement 21/06/2023<li>Resolution alteration to articles</ul>
2023-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: receive and adopt the company's annual accounts for the financial year ended 30 september 2022 / decl
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT HILES SUTTON
2023-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 662,708.25 on 2023-01-23</ul>
2023-02-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 662,708.25 on 2023-01-23
2023-01-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 626,458.25 on 2022-12-21</ul>
2023-01-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 626,458.25 on 2022-12-21
2022-11-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 620,208.25 on 2022-10-27</ul>
2022-11-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 620,208.25 on 2022-10-27
2022-11-09CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 597,708.25 on 2022-09-29</ul>
2022-10-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 597,708.25 on 2022-09-29
2022-10-06Director's details changed for Mrs Kathyrn Gray on 2022-10-03
2022-10-06CH01Director's details changed for Mrs Kathyrn Gray on 2022-10-03
2022-10-04DIRECTOR APPOINTED MRS KATHYRN GRAY
2022-10-04AP01DIRECTOR APPOINTED MRS KATHYRN GRAY
2022-09-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 573,508.8 on 2022-08-26</ul>
2022-09-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 573,508.8 on 2022-08-26
2022-08-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 544,508.8 on 2022-07-14
2022-07-26CH01Director's details changed for Alexander Burnell Ham on 2021-07-15
2022-07-25Director's details changed for Robert Hiles Sutton on 2022-07-15
2022-07-25CH01Director's details changed for Robert Hiles Sutton on 2022-07-15
2022-07-15AP03Appointment of Ms Rose-Marie Margaret Sexton as company secretary on 2022-07-07
2022-07-15TM02Termination of appointment of Richard James Stewart on 2022-07-06
2022-07-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 538,758.8 on 2022-06-23
2022-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 524,508.8 on 2022-05-27</ul>
2022-06-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 524,508.8 on 2022-05-27
2022-05-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 514,508.8 on 2022-04-29
2022-04-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 499,508.8 on 2022-03-28
2022-03-28SH19Statement of capital on 2022-03-28 GBP 5,718,372.40
2022-03-28OC138Reduction of iss capital and minute (oc)
2022-03-28CERT15Certificate of capital reduction issued
2022-03-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 479,508.8 on 2022-02-28
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS CARRUTHERS
2022-02-25AP01DIRECTOR APPOINTED MR RICHARD JOHN HENNITY
2022-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 472,000.55 on 2022-02-09</ul>
2022-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 472,008.8 on 2022-01-21</ul>
2022-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of reduction of capital
  • Resolutions
  • Resolution of allotment of securities
2022-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 472,008.8 on 2022-01-21
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 461,500.55 on 2021-12-23</ul>
2022-01-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 461,500.55 on 2021-12-23
2022-01-11Termination of appointment of Andrew Mark Holloway on 2022-01-05
2022-01-11Appointment of Company Secretary Richard James Stewart as company secretary on 2022-01-05
2022-01-11AP03Appointment of Company Secretary Richard James Stewart as company secretary on 2022-01-05
2022-01-11TM02Termination of appointment of Andrew Mark Holloway on 2022-01-05
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-19RP04SH01Second filing of capital allotment of shares GBP6,251,926.80
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 45 Gresham Street London EC2V 7BF England
2021-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/21 FROM 45 45 Gresham Street London EC2V 7BF England
2021-09-03SH0103/09/21 STATEMENT OF CAPITAL GBP 5921926.8
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM 10 Paternoster Square London EC4M 7LT
2021-02-19RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesAccounts adopted / final dividend for year declared / directors reappointed / auditors reappointed / audit and risk committe...
2021-02-16SH04Sale or transfer of treasury shares on 2021-02-02
  • GBP 452,750.55
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-23SH04Sale or transfer of treasury shares on 2020-12-08
  • GBP 482,750.55
2020-12-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 599,750.55 on 2020-11-25
2020-11-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 596,750.55 on 2020-10-15
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 591,750.55 on 2020-09-29
2020-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 574,250.55 on 2020-08-27
2020-08-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 561,750.55 on 2020-07-30
2020-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 553,500.55 on 2020-06-30
2020-06-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 538,750.55 on 2020-05-28
2020-04-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 533,750.55 on 2020-03-27
2020-03-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 524,750.55 on 2020-03-06
2020-03-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 522,000.55 on 2020-03-03
2020-02-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 520,500.55 on 2020-02-14
2020-02-18SH03Purchase of own shares
2020-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business / political donations 04/02/2020
2020-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 519,500.55 on 2020-01-24
2020-01-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 512,000.55 on 2020-01-28
2020-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 509,550.55 on 2020-01-22
2020-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 506,300.55 on 2020-01-20
2020-01-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 505,250.55 on 2020-01-16
2020-01-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 504,000.55 on 2019-12-18
2019-12-20SH04Sale or transfer of treasury shares on 2019-12-10
  • GBP 503,250.55
2019-12-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 603,250.55 on 2019-12-02
2019-12-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 602,500.55 on 2019-11-28
2019-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 601,750.55 on 2019-11-25
2019-11-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 601,250.55 on 2019-11-20
2019-11-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 600,000.55 on 2019-11-12
2019-11-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 599,500.55 on 2019-10-31
2019-11-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 597,500.55 on 2019-10-24
2019-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 597,000.55 on 2019-10-16
2019-10-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 585,250.55 on 2019-10-10
2019-01-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 492,250.55 on 2019-01-24
2019-01-29SH03Purchase of own shares
2019-01-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 490,750.55 on 2019-01-15
2019-01-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 488,250.55 on 2019-01-11
2019-01-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 487,000.55 on 2019-01-09
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 484,500.55 on 2019-01-07
2019-01-14SH03Purchase of own shares
2018-12-21SH04Sale or transfer of treasury shares on 2018-12-11
  • GBP 480,750.55
2018-12-18PSC08Notification of a person with significant control statement
2018-12-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 580,750.55 on 2018-12-04
2018-12-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 576,750.55 on 2018-11-30
2018-12-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 576,575.55 on 2018-11-28
2018-11-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 573,575.55 on 2018-11-22
2018-11-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 572,325.55 on 2018-11-19
2018-11-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 571,075.55 on 2018-11-13
2018-11-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 567,325.55 on 2018-11-06
2018-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 566,075.55 on 2018-11-01
2018-10-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 560,575.55 on 2018-10-10
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 559,325.55 on 2018-10-03
2018-07-27SH03RETURN OF PURCHASE OF OWN SHARES 19/07/18 TREASURY CAPITAL GBP 537325.55
2018-07-20SH03RETURN OF PURCHASE OF OWN SHARES 02/07/18 TREASURY CAPITAL GBP 524825.55
2018-07-19SH03RETURN OF PURCHASE OF OWN SHARES 11/07/18 TREASURY CAPITAL GBP 522325.55
2018-07-18SH03RETURN OF PURCHASE OF OWN SHARES 09/07/18 TREASURY CAPITAL GBP 521325.55
2018-07-04SH03RETURN OF PURCHASE OF OWN SHARES 27/06/18 TREASURY CAPITAL GBP 518825.55
2018-06-21SH03RETURN OF PURCHASE OF OWN SHARES 15/06/18 TREASURY CAPITAL GBP 517825.55
2018-06-15SH03RETURN OF PURCHASE OF OWN SHARES 07/06/18 TREASURY CAPITAL GBP 516325.55
2018-06-15SH03RETURN OF PURCHASE OF OWN SHARES 07/06/18 TREASURY CAPITAL GBP 516325.55
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES 04/06/18 TREASURY CAPITAL GBP 514825.55
2018-06-05SH03RETURN OF PURCHASE OF OWN SHARES 24/05/18 TREASURY CAPITAL GBP 512325.55
2018-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-25SH03RETURN OF PURCHASE OF OWN SHARES 15/05/18 TREASURY CAPITAL GBP 510825.55
2018-05-22SH03RETURN OF PURCHASE OF OWN SHARES 11/05/18 TREASURY CAPITAL GBP 508325.55
2018-05-22SH03RETURN OF PURCHASE OF OWN SHARES 14/05/18 TREASURY CAPITAL GBP 505825.55
2018-05-21SH03RETURN OF PURCHASE OF OWN SHARES 09/05/18 TREASURY CAPITAL GBP 503325.55
2018-05-14SH03RETURN OF PURCHASE OF OWN SHARES 02/05/18 TREASURY CAPITAL GBP 501825.55
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES 26/04/18 TREASURY CAPITAL GBP 499325.55
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES 25/04/18 TREASURY CAPITAL GBP 498075.55
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES 25/04/18 TREASURY CAPITAL GBP 498075.55
2018-05-09SH03RETURN OF PURCHASE OF OWN SHARES 26/04/18 TREASURY CAPITAL GBP 499325.55
2018-05-08SH03RETURN OF PURCHASE OF OWN SHARES 24/04/18 TREASURY CAPITAL GBP 496075.55
2018-05-08SH03RETURN OF PURCHASE OF OWN SHARES 24/04/18 TREASURY CAPITAL GBP 491825.55
2018-05-08SH03RETURN OF PURCHASE OF OWN SHARES 24/04/18 TREASURY CAPITAL GBP 491825.55
2018-05-08SH03RETURN OF PURCHASE OF OWN SHARES 24/04/18 TREASURY CAPITAL GBP 496075.55
2018-04-17SH03RETURN OF PURCHASE OF OWN SHARES 03/04/18 TREASURY CAPITAL GBP 490575.55
2018-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-06SH03RETURN OF PURCHASE OF OWN SHARES 23/03/18 TREASURY CAPITAL GBP 489325.55
2018-04-06SH03RETURN OF PURCHASE OF OWN SHARES 23/03/18 TREASURY CAPITAL GBP 489325.55
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES 22/03/18 TREASURY CAPITAL GBP 486825.55
2018-04-03SH03RETURN OF PURCHASE OF OWN SHARES 19/03/18 TREASURY CAPITAL GBP 483675.55
2018-03-28SH03RETURN OF PURCHASE OF OWN SHARES 15/03/18 TREASURY CAPITAL GBP 480175.55
2018-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-20SH03RETURN OF PURCHASE OF OWN SHARES 08/03/18 TREASURY CAPITAL GBP 477425.55
2018-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-30SH03RETURN OF PURCHASE OF OWN SHARES 23/01/18 TREASURY CAPITAL GBP 473675.55
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES 12/01/18 TREASURY CAPITAL GBP 467425.55
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES 15/01/18 TREASURY CAPITAL GBP 468675.55
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES 05/01/18 TREASURY CAPITAL GBP 463675.55
2018-01-17AP01DIRECTOR APPOINTED MR ANDREW MARK HOLLOWAY
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENYER
2018-01-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON DENYER
2018-01-16AP03SECRETARY APPOINTED ANDREW MARK HOLLOWAY
2018-01-02SH0413/12/17 TREASURY CAPITAL GBP 451175.55
2017-12-12SH03RETURN OF PURCHASE OF OWN SHARES 29/11/17 TREASURY CAPITAL GBP 551175.55
2017-12-04SH03RETURN OF PURCHASE OF OWN SHARES 20/11/17 TREASURY CAPITAL GBP 548175.55
2017-12-04SH03RETURN OF PURCHASE OF OWN SHARES 20/11/17 TREASURY CAPITAL GBP 548175.55
2017-11-27SH03RETURN OF PURCHASE OF OWN SHARES 14/10/17 TREASURY CAPITAL GBP 541175.55
2017-10-30SH03RETURN OF PURCHASE OF OWN SHARES 18/10/17 TREASURY CAPITAL GBP 536175.55
2017-10-26SH03RETURN OF PURCHASE OF OWN SHARES 17/10/17 TREASURY CAPITAL GBP 532425.55
2017-10-19SH03RETURN OF PURCHASE OF OWN SHARES 05/10/17 TREASURY CAPITAL GBP 528675.55
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CHORLEY
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LORNA TILBIAN
2017-10-04SH03RETURN OF PURCHASE OF OWN SHARES 19/09/17 TREASURY CAPITAL GBP 526175.55
2017-09-29SH03RETURN OF PURCHASE OF OWN SHARES 05/09/17 TREASURY CAPITAL GBP 517175.55
2017-09-29SH03RETURN OF PURCHASE OF OWN SHARES 04/09/17 TREASURY CAPITAL GBP 521175.55
2017-09-29SH03RETURN OF PURCHASE OF OWN SHARES 12/09/17 TREASURY CAPITAL GBP 504675.55
2017-09-25SH03RETURN OF PURCHASE OF OWN SHARES 22/08/17 TREASURY CAPITAL GBP 496775.55
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 5921926.8
2017-09-20SH1920/09/17 STATEMENT OF CAPITAL GBP 5921926.80
2017-09-20CERT21REDUCTION OF SHARE PREMIUM
2017-09-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-08-24SH03RETURN OF PURCHASE OF OWN SHARES 04/08/17 TREASURY CAPITAL GBP 476675.55
2017-08-24SH03RETURN OF PURCHASE OF OWN SHARES 09/08/17 TREASURY CAPITAL GBP 493275.55
2017-08-11SH03RETURN OF PURCHASE OF OWN SHARES 31/07/17 TREASURY CAPITAL GBP 438675.55
2017-07-27SH03RETURN OF PURCHASE OF OWN SHARES 12/07/17 TREASURY CAPITAL GBP 433675.55
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 397675.55
2017-07-13SH03RETURN OF PURCHASE OF OWN SHARES 29/06/17 TREASURY CAPITAL GBP 388425.55
2017-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-04SH03RETURN OF PURCHASE OF OWN SHARES 16/06/17 TREASURY CAPITAL GBP 385175.55
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES 15/06/17 TREASURY CAPITAL GBP 310175.55
2017-06-22SH03RETURN OF PURCHASE OF OWN SHARES 09/06/17 TREASURY CAPITAL GBP 308925.55
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES 05/06/17 TREASURY CAPITAL GBP 306425.55
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 303925.55
2017-06-12SH03RETURN OF PURCHASE OF OWN SHARES 26/05/17 TREASURY CAPITAL GBP 297675.55
2017-06-12SH03RETURN OF PURCHASE OF OWN SHARES 30/05/17 TREASURY CAPITAL GBP 295175.55
2017-06-01SH03RETURN OF PURCHASE OF OWN SHARES 17/05/17 TREASURY CAPITAL GBP 290675.55
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES 11/05/17 TREASURY CAPITAL GBP 288175.55
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEMSLEY
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES 04/05/17 TREASURY CAPITAL GBP 285175.55
2017-05-11SH03RETURN OF PURCHASE OF OWN SHARES 26/04/17 TREASURY CAPITAL GBP 281675.55
2017-05-10SH03RETURN OF PURCHASE OF OWN SHARES 19/04/17 TREASURY CAPITAL GBP 277675.55
2017-05-10SH03RETURN OF PURCHASE OF OWN SHARES 18/04/17 TREASURY CAPITAL GBP 280175.55
2017-05-10SH03RETURN OF PURCHASE OF OWN SHARES 24/04/17 TREASURY CAPITAL GBP 276175.55
2017-04-24SH03RETURN OF PURCHASE OF OWN SHARES 12/04/17 TREASURY CAPITAL GBP 275175.55
2017-04-22AP01DIRECTOR APPOINTED ALAN THOMAS CARRUTHERS
2017-04-21SH03RETURN OF PURCHASE OF OWN SHARES 05/04/17 TREASURY CAPITAL GBP 274425.55
2017-04-11SH03RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 273425.55
2017-04-05SH03RETURN OF PURCHASE OF OWN SHARES 24/03/17 TREASURY CAPITAL GBP 269175.55
2017-04-05SH03RETURN OF PURCHASE OF OWN SHARES 27/03/17 TREASURY CAPITAL GBP 272675.55
2017-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CORBETT
2017-03-29SH03RETURN OF PURCHASE OF OWN SHARES 17/03/17 TREASURY CAPITAL GBP 267675.55
2017-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES 07/03/17 TREASURY CAPITAL GBP 265175.55
2017-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-08SH0424/02/17 TREASURY CAPITAL GBP 261425.55
2017-02-24RES13COMPANY BUSINESS. POLITICAL DONATIONS 07/02/2017
2017-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-21SH03RETURN OF PURCHASE OF OWN SHARES 24/01/17 TREASURY CAPITAL GBP 311425.55
2017-02-13SH03RETURN OF PURCHASE OF OWN SHARES 02/02/17 TREASURY CAPITAL GBP 286925.55
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES 27/01/17 TREASURY CAPITAL GBP 284425.55
2017-02-06SH03RETURN OF PURCHASE OF OWN SHARES 25/01/17 TREASURY CAPITAL GBP 283925.55
2017-01-24SH03RETURN OF PURCHASE OF OWN SHARES 12/01/17 TREASURY CAPITAL GBP 282175.55
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES 10/01/17 TREASURY CAPITAL GBP 280175.55
2017-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-20SH03RETURN OF PURCHASE OF OWN SHARES 23/12/16 TREASURY CAPITAL GBP 271425.55
2017-01-20SH03RETURN OF PURCHASE OF OWN SHARES 29/12/16 TREASURY CAPITAL GBP 274425.55
2017-01-20SH03RETURN OF PURCHASE OF OWN SHARES 05/01/17 TREASURY CAPITAL GBP 278675.55
2016-12-30SH03RETURN OF PURCHASE OF OWN SHARES 12/12/16 TREASURY CAPITAL GBP 266425.55
2016-12-14SH03RETURN OF PURCHASE OF OWN SHARES 30/11/16 TREASURY CAPITAL GBP 264425.55
2016-12-13SH03RETURN OF PURCHASE OF OWN SHARES 25/11/16 TREASURY CAPITAL GBP 263175.55
2016-12-05SH03RETURN OF PURCHASE OF OWN SHARES 18/11/16 TREASURY CAPITAL GBP 261925.55
2016-11-29SH03RETURN OF PURCHASE OF OWN SHARES 14/11/16 TREASURY CAPITAL GBP 259425.55
2016-11-09SH03RETURN OF PURCHASE OF OWN SHARES 27/10/16 TREASURY CAPITAL GBP 256925.55
2016-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-26SH03RETURN OF PURCHASE OF OWN SHARES 10/10/16 TREASURY CAPITAL GBP 251925.55
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 5921926.8
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-07SH03RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 250925.55
2016-08-30SH03RETURN OF PURCHASE OF OWN SHARES 16/08/16 TREASURY CAPITAL GBP 249675.55
2016-08-22SH03RETURN OF PURCHASE OF OWN SHARES 08/08/16 TREASURY CAPITAL GBP 248425.55
2016-08-11SH03RETURN OF PURCHASE OF OWN SHARES 29/07/16 TREASURY CAPITAL GBP 246425.55
2016-08-02SH03RETURN OF PURCHASE OF OWN SHARES 22/07/16 TREASURY CAPITAL GBP 243925.55
2016-07-20SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 238925.55
2016-07-18SH03RETURN OF PURCHASE OF OWN SHARES 06/07/16 TREASURY CAPITAL GBP 237925.55
2016-07-08AP01DIRECTOR APPOINTED ALEXANDER BURNELL HAM
2016-07-08AP01DIRECTOR APPOINTED ROSS JAMES MITCHINSON
2016-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES 27/06/16 TREASURY CAPITAL GBP 236425.55
2016-06-28SH03RETURN OF PURCHASE OF OWN SHARES 21/06/16 TREASURY CAPITAL GBP 232675.55
2016-06-26SH03RETURN OF PURCHASE OF OWN SHARES 20/06/16 TREASURY CAPITAL GBP 230175.55
2016-06-26SH03RETURN OF PURCHASE OF OWN SHARES 15/06/16 TREASURY CAPITAL GBP 228925.55
2016-06-24SH03RETURN OF PURCHASE OF OWN SHARES 17/06/16 TREASURY CAPITAL GBP 224675.55
2016-05-31SH0406/05/16 TREASURY CAPITAL GBP 221425.55
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES 18/05/16 TREASURY CAPITAL GBP 296425.55
2016-05-25SH0418/05/16 TREASURY CAPITAL GBP 293925.55
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES 12/05/16 TREASURY CAPITAL GBP 331425.55
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES 03/05/16 TREASURY CAPITAL GBP 330175.55
2016-05-16SH03RETURN OF PURCHASE OF OWN SHARES 27/04/16 TREASURY CAPITAL GBP 329175.55
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES 21/04/16 TREASURY CAPITAL GBP 326175.55
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES 18/04/16 TREASURY CAPITAL GBP 324175.55
2016-05-06SH03RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 321425.55
2016-04-18SH03RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 320425.55
2016-04-08SH03RETURN OF PURCHASE OF OWN SHARES 21/03/16 TREASURY CAPITAL GBP 319175.55
2016-04-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-01SH03RETURN OF PURCHASE OF OWN SHARES 14/03/16 TREASURY CAPITAL GBP 318175.55
2016-04-01SH03RETURN OF PURCHASE OF OWN SHARES 14/03/16 TREASURY CAPITAL GBP 318175.55
2016-03-24SH03RETURN OF PURCHASE OF OWN SHARES 11/03/16 TREASURY CAPITAL GBP 316675.55
2016-03-18SH03RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 315175.55
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES 22/02/16 TREASURY CAPITAL GBP 313175.55
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES 19/02/16 TREASURY CAPITAL GBP 312175.55
2016-02-24SH03RETURN OF PURCHASE OF OWN SHARES 16/02/16 TREASURY CAPITAL GBP 311425.55
2016-02-22SH03RETURN OF PURCHASE OF OWN SHARES 11/02/16 TREASURY CAPITAL GBP 310425.55
2016-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-18SH03RETURN OF PURCHASE OF OWN SHARES 05/02/16 TREASURY CAPITAL GBP 308675.55
2016-02-16SH03RETURN OF PURCHASE OF OWN SHARES 03/02/16 TREASURY CAPITAL GBP 303042.75
2016-02-15SH03RETURN OF PURCHASE OF OWN SHARES 06/01/16 TREASURY CAPITAL GBP 301792.75
2016-02-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-02-12RES13COMPANY BUSINESS 02/02/2016
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POUTNEY
2016-02-11SH03RETURN OF PURCHASE OF OWN SHARES 27/01/16 TREASURY CAPITAL GBP 300550.6
2016-02-09SH03RETURN OF PURCHASE OF OWN SHARES 26/01/16 TREASURY CAPITAL GBP 299800.6
2016-02-05SH03RETURN OF PURCHASE OF OWN SHARES 19/01/16 TREASURY CAPITAL GBP 299300.6
2016-01-26SH03RETURN OF PURCHASE OF OWN SHARES 12/01/16 TREASURY CAPITAL GBP 298050.6
2016-01-26SH03RETURN OF PURCHASE OF OWN SHARES 07/01/16 TREASURY CAPITAL GBP 296792.75
2016-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-14SH03RETURN OF PURCHASE OF OWN SHARES 18/12/15 TREASURY CAPITAL GBP 295497
2015-12-31SH03RETURN OF PURCHASE OF OWN SHARES 14/12/15 TREASURY CAPITAL GBP 294497
2015-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 5921926.8
2015-11-25AR0130/09/15 NO MEMBER LIST
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES 06/11/15 TREASURY CAPITAL GBP 291497
2015-11-18SH03RETURN OF PURCHASE OF OWN SHARES 30/10/15 TREASURY CAPITAL GBP 288997
2015-11-10SH03RETURN OF PURCHASE OF OWN SHARES 23/10/15 TREASURY CAPITAL GBP 286747
2015-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-27SH03RETURN OF PURCHASE OF OWN SHARES 12/10/15 TREASURY CAPITAL GBP 285247
2015-10-21SH03RETURN OF PURCHASE OF OWN SHARES 30/09/15 TREASURY CAPITAL GBP 282497
2015-10-21SH03RETURN OF PURCHASE OF OWN SHARES 24/09/15 TREASURY CAPITAL GBP 283997
2015-10-01SH03RETURN OF PURCHASE OF OWN SHARES 14/09/15 TREASURY CAPITAL GBP 281497
2015-09-30SH03RETURN OF PURCHASE OF OWN SHARES 03/09/15 TREASURY CAPITAL GBP 280497
2015-09-03SH03RETURN OF PURCHASE OF OWN SHARES 24/08/15 TREASURY CAPITAL GBP 278997
2015-08-28SH03RETURN OF PURCHASE OF OWN SHARES 19/08/15 TREASURY CAPITAL GBP 277247
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES 29/07/15 TREASURY CAPITAL GBP 274997
2015-07-31SH0416/07/15 TREASURY CAPITAL GBP 273997
2015-07-21SH03RETURN OF PURCHASE OF OWN SHARES 02/07/15 TREASURY CAPITAL GBP 303997
2015-07-13SH03RETURN OF PURCHASE OF OWN SHARES 29/06/15 TREASURY CAPITAL GBP 299247
2015-07-02SH03RETURN OF PURCHASE OF OWN SHARES 16/06/15 TREASURY CAPITAL GBP 297747
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES 03/06/15 TREASURY CAPITAL GBP 296497
2015-06-30SH03RETURN OF PURCHASE OF OWN SHARES 08/06/15 TREASURY CAPITAL GBP 294997
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES 26/05/15 TREASURY CAPITAL GBP 292997
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES 19/05/15 TREASURY CAPITAL GBP 291747
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES 18/05/15 TREASURY CAPITAL GBP 290747
2015-05-29SH03RETURN OF PURCHASE OF OWN SHARES 13/05/15 TREASURY CAPITAL GBP 288997
2015-05-19SH0407/05/15 TREASURY CAPITAL GBP 287247
2015-04-30SH03RETURN OF PURCHASE OF OWN SHARES 16/04/15 TREASURY CAPITAL GBP 335997
2015-04-30SH03RETURN OF PURCHASE OF OWN SHARES 15/04/15 TREASURY CAPITAL GBP 337247
2015-04-21SH03RETURN OF PURCHASE OF OWN SHARES 02/04/15 TREASURY CAPITAL GBP 310997
2015-03-31SH03RETURN OF PURCHASE OF OWN SHARES 20/03/15 TREASURY CAPITAL GBP 309747
2015-03-30SH03RETURN OF PURCHASE OF OWN SHARES 18/03/15 TREASURY CAPITAL GBP 307747
2015-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-22MEM/ARTSARTICLES OF ASSOCIATION
2015-02-22RES01ALTER ARTICLES 03/02/2015
2015-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-11SH0404/02/15 TREASURY CAPITAL GBP 305247
2015-02-09SH03RETURN OF PURCHASE OF OWN SHARES 29/01/15 TREASURY CAPITAL GBP 330247
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-06SH03RETURN OF PURCHASE OF OWN SHARES 18/12/14 TREASURY CAPITAL GBP 295955.25
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 5921926.8
2014-10-29AR0130/09/14 NO MEMBER LIST
2014-10-09SH03RETURN OF PURCHASE OF OWN SHARES 02/10/14 TREASURY CAPITAL GBP 295853.65
2014-10-09SH03RETURN OF PURCHASE OF OWN SHARES 01/10/14 TREASURY CAPITAL GBP 294300.7
2014-09-16SH03RETURN OF PURCHASE OF OWN SHARES 09/09/14 TREASURY CAPITAL GBP 289541.5
2014-09-16SH03RETURN OF PURCHASE OF OWN SHARES 04/09/14 TREASURY CAPITAL GBP 292050.7
2014-09-16SH03RETURN OF PURCHASE OF OWN SHARES 10/09/14 TREASURY CAPITAL GBP 282507.1
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES 13/08/14 TREASURY CAPITAL GBP 277507.1
2014-08-28SH03RETURN OF PURCHASE OF OWN SHARES 12/08/14 TREASURY CAPITAL GBP 274640.2
2014-08-12SH03RETURN OF PURCHASE OF OWN SHARES 29/07/14 TREASURY CAPITAL GBP 273179.85
2014-08-12SH03RETURN OF PURCHASE OF OWN SHARES 31/07/14 TREASURY CAPITAL GBP 270679.85
2014-08-12SH0127/06/14 STATEMENT OF CAPITAL GBP 5794090.40
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES 08/07/14 TREASURY CAPITAL GBP 264579.85
2014-08-05SH03RETURN OF PURCHASE OF OWN SHARES 18/07/14 TREASURY CAPITAL GBP 177079.85
2014-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES 17/06/14 TREASURY CAPITAL GBP 173522.95
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES 16/06/14 TREASURY CAPITAL GBP 171272.2
2014-06-20SH03RETURN OF PURCHASE OF OWN SHARES 13/06/14 TREASURY CAPITAL GBP 168957.1
2014-06-19SH03RETURN OF PURCHASE OF OWN SHARES 10/06/14 TREASURY CAPITAL GBP 157522.95
2014-06-09SH03RETURN OF PURCHASE OF OWN SHARES 12/05/14 TREASURY CAPITAL GBP 155272.95
2014-06-06SH03RETURN OF PURCHASE OF OWN SHARES 27/05/14 TREASURY CAPITAL GBP 152922.95
2014-06-05SH03RETURN OF PURCHASE OF OWN SHARES 23/05/14 TREASURY CAPITAL GBP 151326.5
2014-05-23SH03RETURN OF PURCHASE OF OWN SHARES 19/05/14 TREASURY CAPITAL GBP 138826.5
2014-05-22AP01DIRECTOR APPOINTED CATHERINE BERIS JAMES
2014-05-22AP01DIRECTOR APPOINTED DAVID JOHN POUTNEY
2014-05-22AP01DIRECTOR APPOINTED MR MARCUS JEREMY CHORLEY
2014-05-20AP01DIRECTOR APPOINTED ROBERT HILES SUTTON
2014-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARCULUS
2014-05-09SH03RETURN OF PURCHASE OF OWN SHARES 31/03/14 TREASURY CAPITAL GBP 138200.45
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES 25/03/14 TREASURY CAPITAL GBP 100479.25
2014-04-15SH03RETURN OF PURCHASE OF OWN SHARES 14/03/13 TREASURY CAPITAL GBP 93963.6
2014-02-26SH03RETURN OF PURCHASE OF OWN SHARES 05/02/14 TREASURY CAPITAL GBP 93216.15
2014-02-13RES13COMPANY BUSINESS 04/02/2014
2014-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTLAM
2013-10-24AR0130/09/13 NO MEMBER LIST
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENYER / 09/09/2013
2013-09-20SH03RETURN OF PURCHASE OF OWN SHARES 27/08/13 TREASURY CAPITAL GBP 87584.05
2013-09-19SH03RETURN OF PURCHASE OF OWN SHARES 19/08/13 TREASURY CAPITAL GBP 86460.05
2013-09-03ANNOTATIONClarification
2013-09-03RP04SECOND FILING FOR FORM SH01
2013-09-03SH03RETURN OF PURCHASE OF OWN SHARES 01/08/13 TREASURY CAPITAL GBP 84732.15
2013-08-30ANNOTATIONClarification
2013-08-30RP04SECOND FILING FOR FORM SH01
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES 15/07/13 TREASURY CAPITAL GBP 76475.4
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES 15/07/13 TREASURY CAPITAL GBP 56475.4
2013-07-12SH03RETURN OF PURCHASE OF OWN SHARES 13/06/13 TREASURY CAPITAL GBP 19154.5
2013-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-11RES13GENERAL BUSINESS 05/02/2013
2013-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-01AR0130/09/12 NO MEMBER LIST
2012-02-09RES13ADOPT ANNAUL ACCS 02/02/2012
2012-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-18AR0130/09/11 BULK LIST
2011-02-02RES13COMPANY BUSINESS 01/02/2011
2011-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-20AP01DIRECTOR APPOINTED MR SIMON DENYER
2010-11-23AR0130/09/10 BULK LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OSBORNE VERO / 01/01/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL NOLAN CORBETT / 01/01/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGH BARTLAM / 01/01/2010
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NUMIS CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUMIS CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUMIS CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NUMIS CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMIS CORPORATION LIMITED
Trademarks
We have not found any records of NUMIS CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMIS CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NUMIS CORPORATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NUMIS CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMIS CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUMIS CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.