London
E14 5HQ
Director Name | Dame Mary Elizabeth Marsh |
---|---|
Date of Birth | August 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8-16 Canada Square London E14 5HQ |
Director Name | Dr Eric Wolfgang Strutz |
---|---|
Date of Birth | December 1964 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Non Executive Director |
Country of Residence | Germany |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Loren Wulfsohn |
---|---|
Status | Current |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Stephen Paul O'Connor |
---|---|
Date of Birth | December 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Andrew Merlay Wright |
---|---|
Date of Birth | May 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Yukiko Omura |
---|---|
Date of Birth | July 1955 (Born 65 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 17 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Jacques Fleurant |
---|---|
Date of Birth | August 1967 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr James Alasdair Emmett |
---|---|
Date of Birth | September 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Nuno Goncalo De Macedo E Santana De Almeida Matos |
---|---|
Date of Birth | December 1967 (Born 53 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Chief Executive Officer |
Country of Residence | Mexico |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Stephen Colin Moss |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Regional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Philip Bruce Jockelson |
---|---|
Status | Current |
Appointed | 01 May 2020(118 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Square London SW7 1JT |
Director Name | Thomas Jefferson Coleman Cunningham |
---|---|
Date of Birth | November 1942 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 09 October 1992) |
Role | Banker |
Correspondence Address | Wiccopee House East Hook Road Hopewell Junction New York 12533 Foreign |
Director Name | Richard Delbridge |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Bank Director |
Correspondence Address | 48 Downshire Hill London NW3 1NX |
Director Name | Sir Archibald William Forster |
---|---|
Date of Birth | February 1928 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | Grasmere Easton Winchester Hampshire SO21 1EG |
Secretary Name | John Robin Skae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Thornhill Gambles Lane Woodmancote Cheltenham Glos GL52 4PU Wales |
Director Name | Sir John Reginald Hartnell Bond |
---|---|
Date of Birth | July 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 December 2004) |
Role | Group Chairman Hsbc Holdings |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ralph Gordon Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 1996) |
Role | Secretary |
Correspondence Address | Craster 5 South Close Green Merstham Surrey RH1 3DU |
Director Name | Mr John Francis Devaney |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2000) |
Role | Executive Chariman |
Country of Residence | United Kingdom |
Correspondence Address | Kettleshill Farm Under River Sevenoaks Kent TN15 0RX |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Roger Emerson |
---|---|
Date of Birth | August 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2003) |
Role | Non Executive Director |
Correspondence Address | Tudor Gladrise 12 Ashley Rise Walton On Thames Surrey KT12 1ND |
Director Name | David William Baker |
---|---|
Date of Birth | September 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Willows Glen Road, Newton Harcourt Leicester Leicestershire LE8 9FH |
Director Name | William Robert Patrick Dalton |
---|---|
Date of Birth | December 1943 (Born 77 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Chief Executive |
Correspondence Address | 7 Cambridge Place London W8 5PB |
Director Name | Charles Francis Wiener De Croisset |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2004) |
Role | Banker |
Correspondence Address | 31 Rue De Bellechasse Paris 75007 Foreign |
Director Name | Charles Henri Filippi |
---|---|
Date of Birth | August 1952 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2008) |
Role | Banker |
Correspondence Address | 2 Rue Saint Simon Paris 75007 France |
Director Name | Mr John Dudley Fishburn |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2009) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gayfere St London SW1P 3HN |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | David Charles Budd |
---|---|
Date of Birth | December 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 2011) |
Role | Banker |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Peter William Boyles |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2012) |
Role | 01/02/2010 Hsbc France- Vice -PrÉSident Du Ca Et |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Alexander Andrew Flockhart |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2012) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Johnson Daniel Garner |
---|---|
Date of Birth | June 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Piraye Antika |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Antonio Pedro Dos Santos Simoes |
---|---|
Date of Birth | March 1975 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 September 2018) |
Role | Head Of Retail Banking And Wealth Management, Euro |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Simon Nigel Cooper |
---|---|
Date of Birth | September 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(111 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Samir Assaf |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Nicola Suzanne Black |
---|---|
Status | Resigned |
Appointed | 01 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Loren Wulfsohn |
---|---|
Status | Resigned |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr James Alasdair Emmett |
---|---|
Date of Birth | September 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79918888 |
Telephone region | London |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
797m at £1 | Hsbc Holdings PLC 99.96% Ordinary |
---|---|
20m at $0.01 | Hsbc Holdings PLC 0.03% Third Dollar Preference 2 |
15m at $0.01 | Hsbc Holdings PLC 0.02% Third Dollar Preference |
1 at £1 | Hbl Nominees LTD 0.00% Ordinary |
1 at £1 | Hsbc Group Nominees Uk LTD 0.00% Ordinary |
1 at £1 | Hsbc Holdings PLC 0.00% Preferred Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 December 2020 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 January 2022 (11 months, 1 week from now) |
24 February 2020 | Delivered on: 24 February 2020 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
6 December 2019 | Delivered on: 12 December 2019 Persons entitled: Eurex Clearing Aktiengesellschaft Classification: A registered charge Outstanding |
18 June 2019 | Delivered on: 19 June 2019 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
18 June 2019 | Delivered on: 19 June 2019 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
3 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 June 2018 | Delivered on: 19 June 2018 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 24 April 2018 Persons entitled: The Bank of New York Mellon,Operating Through Its London Branch Classification: A registered charge Outstanding |
3 October 2017 | Delivered on: 6 October 2017 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Particulars: The deed of charge (relating to the cheque image clearing system) made between hsbc bank PLC, as chargor, and the governor and company of the bank of england as security trustee. Outstanding |
6 September 2017 | Delivered on: 15 September 2017 Persons entitled: Lch Limited (Formerly Known as Lch.Clearnet Limited) (the “Clearing House”) Classification: A registered charge Outstanding |
6 September 2017 | Delivered on: 15 September 2017 Persons entitled: Lch Limited (Formerly Known as Lch.Clearnet Limited) (the “Clearing House”) Classification: A registered charge Outstanding |
12 June 2017 | Delivered on: 26 June 2017 Persons entitled: Lch Limited (Formerly K/a Lch. Clearnet Limited) Classification: A registered charge Outstanding |
12 June 2017 | Delivered on: 20 June 2017 Persons entitled: Lch Limited (Formerly Known as Lch.Clearnet Limited) (the "Clearing House") Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 1 February 2017 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: Not applicable. Outstanding |
10 January 2017 | Delivered on: 26 January 2017 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: Not applicable. Outstanding |
16 December 2016 | Delivered on: 31 December 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 17 January 2017 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs Financial Markets, L.P. Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 6 September 2016 Persons entitled: J. Aron & Company Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldmans Sachs Bank Usa Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 6 September 2016 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
4 January 2016 | Delivered on: 7 January 2016 Persons entitled: Eurex Clearing Aktiengesellschaft and Its Successors in Title and Any Transferees Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 28 May 2015 Persons entitled: Eurex Clearing Ag and Its Successors in Title and Permitted Transferees Eurex Clearing Security Trustee Gmbh and Its Successors in Title and Permitted Transferees Classification: A registered charge Outstanding |
23 October 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 19 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 17 April 2014 Persons entitled: Kfw Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 17 April 2014 Persons entitled: Kfw Classification: A registered charge Outstanding |
8 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lch. Clearnet Limited (The Security Trustee) Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
20 August 2013 | Delivered on: 5 September 2013 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2012 | Delivered on: 27 June 2012 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and amounts standing to the credit of its securities account and the entitlements or debts represented by those credits and its securities account. Outstanding |
14 June 2012 | Delivered on: 3 July 2012 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and amounts standing to the credit of its securties account and the entitlements of debts represented by those credits and its securities account. Outstanding |
21 February 2012 | Delivered on: 1 March 2012 Persons entitled: The Bank of New York Mellon Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right to set-off from or to transfer any cash in any currency held for the chargor. See image for full details. Outstanding |
10 June 2011 | Delivered on: 21 June 2011 Persons entitled: Lch.Clearnet Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in each relevant swapclear clearing client entitlement and each relevant account balance see image for full details. Outstanding |
21 July 2006 | Delivered on: 28 July 2006 Persons entitled: Euroclear Bank S.A./N.V. Classification: Supplement to collateral agreement governing secured borrowings by groups of participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral. See the mortgage charge document for full details. Outstanding |
11 October 2005 | Delivered on: 21 October 2005 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all principal,interest and/or additional amounts (if any) payable,the right to receive all sums which may be or become payable,all the rights,title and interest in and to all sums of money now or in the future deposited in the account and the debts. See the mortgage charge document for full details. Outstanding |
8 January 2013 | Delivered on: 10 January 2013 Satisfied on: 17 November 2015 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the company to any beneficiary and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in respect of all securities and amounts standing to the credit of its securities account and the entitlements or debts, its securities account and the credit balance on its cash account see image for full details. Fully Satisfied |
23 November 2010 | Delivered on: 4 December 2010 Satisfied on: 23 April 2015 Persons entitled: Munchener Hypothekenbank Eg for Itself and as Security Trustee for the Finance Parties (The Security Trustee) Classification: An assignation of rents Secured details: All monies due or to become due from the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole entitlement to receive from the tenants and any other relevant third party the rental income payable under the lease in relation to unit 12 belleknowes industrial estate inverkeithing fife. See image for full details. Fully Satisfied |
23 November 2010 | Delivered on: 4 December 2010 Satisfied on: 23 April 2015 Persons entitled: Munchener Hypothekenbank Eg for Itself and as Security Trustee for the Finance Parties (The Security Trustee) Classification: An assignation of rents Secured details: All monies due or to become due from the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole entitlement to receive from the tenants and any other relevant third party the rental income payable under the lease in relation to unit 24 belleknowes industrial estate inverkeithing fife. See image for full details. Fully Satisfied |
25 March 2009 | Delivered on: 4 April 2009 Satisfied on: 17 November 2015 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries) Classification: Deed of charge Secured details: All monies due or to become due from the chargor to any beneficiary and the chargee and/or the settlement services provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights and interest in respect of all securities and amounts standing to the credit of its securities account and its securities account see image for full details. Fully Satisfied |
25 July 2008 | Delivered on: 23 August 2008 Satisfied on: 29 May 2010 Persons entitled: Munchener Hypothekenbank Eg for Itself and as Security Trustee for the Finance Parties (The Security Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects k/a 118 lothian road edinburgh and 3-5 morrison street, edinburgh t/no MID71324 see image for full details. Fully Satisfied |
25 July 2008 | Delivered on: 23 August 2008 Satisfied on: 23 April 2015 Persons entitled: Munchener Hypothekenbank Eg for Itself and as Security Trustee for the Finance Parties (The Security Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects k/a units 5 - 31 (inclusive), belleknowes industrial estate, inverkeithing, fife t/no FFE5150 see image for full details. Fully Satisfied |
4 August 2008 | Delivered on: 19 August 2008 Satisfied on: 29 May 2010 Persons entitled: Munchener Hypothekenbank Eg for Itself and as Security Trustee for the Finance Parties (The Security Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income payable under the leases see image for full details. Fully Satisfied |
5 August 2008 | Delivered on: 19 August 2008 Satisfied on: 23 April 2015 Persons entitled: Munchener Hypothekenbank Eg for Itself and as Security Trustee for the Finance Parties (The Security Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income payable under the leases see image for full details. Fully Satisfied |
25 July 2008 | Delivered on: 4 August 2008 Satisfied on: 22 April 2015 Persons entitled: Munchener Hypothekenbank Eg as Security Truste for the Finance Parties Classification: Security deed Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Belleknowes industrial estate inverkeithing t/no FFE5150,the anchorgae bridge street reading t/no BK336734,2 cavendish square london t/no NGL719581 (for further details of property charged please refer to form 395) and all fixtures on such property see image for full details. Fully Satisfied |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (7 pages) |
---|---|
6 October 2017 | Registration of charge 000142590076, created on 3 October 2017 (15 pages) |
15 September 2017 | Registration of charge 000142590074, created on 6 September 2017 (32 pages) |
15 September 2017 | Registration of charge 000142590075, created on 6 September 2017 (32 pages) |
26 June 2017 | Registration of charge 000142590073, created on 12 June 2017 (32 pages) |
20 June 2017 | Registration of charge 000142590072, created on 12 June 2017 (32 pages) |
28 April 2017 | Group of companies' accounts made up to 31 December 2016 (138 pages) |
28 April 2017 | Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017 (1 page) |
16 March 2017 | Statement of capital on 16 March 2017
|
16 March 2017 | Reduction of iss capital and minute (oc) (2 pages) |
16 March 2017 | Certificate of cancellation of share premium account (1 page) |
10 March 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
1 February 2017 | Registration of charge 000142590071, created on 20 January 2017 (21 pages) |
26 January 2017 | Registration of charge 000142590070, created on 10 January 2017 (22 pages) |
17 January 2017 | Registration of charge 000142590068, created on 12 January 2017 (26 pages) |
31 December 2016 | Registration of charge 000142590069, created on 16 December 2016 (62 pages) |
3 November 2016 | Appointment of Dr Eric Wolfgang Strutz as a director on 28 October 2016 (2 pages) |
6 September 2016 | Registration of charge 000142590065, created on 26 August 2016 (24 pages) |
6 September 2016 | Registration of charge 000142590064, created on 26 August 2016 (24 pages) |
6 September 2016 | Registration of charge 000142590067, created on 26 August 2016 (24 pages) |
6 September 2016 | Registration of charge 000142590066, created on 26 August 2016 (24 pages) |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (191 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 May 2016 | Termination of appointment of Samir Assaf as a director on 27 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 27 April 2016 (1 page) |
7 January 2016 | Registration of charge 000142590063, created on 4 January 2016 (43 pages) |
18 December 2015 | Termination of appointment of Simon Nigel Cooper as a director on 17 December 2015 (1 page) |
17 November 2015 | Satisfaction of charge 43 in full (4 pages) |
17 November 2015 | Satisfaction of charge 53 in full (4 pages) |
30 October 2015 | Resolutions
|
29 September 2015 | Registration of charge 000142590061, created on 21 September 2015 (42 pages) |
29 September 2015 | Registration of charge 000142590062, created on 21 September 2015 (50 pages) |
7 September 2015 | Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr David William Lister as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr David William Lister as a director on 1 September 2015 (2 pages) |
10 August 2015 | Appointment of James Coyle as a director on 3 August 2015 (2 pages) |
10 August 2015 | Appointment of James Coyle as a director on 3 August 2015 (2 pages) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 May 2015 | Registration of charge 000142590060, created on 22 May 2015 (26 pages) |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (200 pages) |
23 April 2015 | Satisfaction of charge 41 in full (4 pages) |
23 April 2015 | Satisfaction of charge 47 in full (4 pages) |
23 April 2015 | Satisfaction of charge 48 in full (4 pages) |
23 April 2015 | Satisfaction of charge 39 in full (4 pages) |
22 April 2015 | Auditor's resignation (2 pages) |
22 April 2015 | Satisfaction of charge 38 in full (4 pages) |
15 April 2015 | Auditor's resignation (1 page) |
11 February 2015 | Director's details changed for Alan Mcalpine Keir on 31 October 2014 (2 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
11 November 2014 | Termination of appointment of Piraye Antika as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Alan Matthew Thomson as a director on 31 October 2014 (1 page) |
10 November 2014 | Registration of charge 000142590059, created on 23 October 2014 (16 pages) |
19 September 2014 | Registration of charge 000142590058, created on 11 September 2014 (27 pages) |
1 July 2014 | Director's details changed for Antonio Pedro Dos Santos Simoes on 24 May 2014 (2 pages) |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 (220 pages) |
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 April 2014 | Appointment of Jonathan Richard Symonds as a director (2 pages) |
17 April 2014 | Registration of charge 000142590057
|
17 April 2014 | Registration of charge 000142590056 (21 pages) |
17 April 2014 | Registration of charge 000142590057, created on 8 April 2014
|
11 April 2014 | Appointment of Samir Assaf as a director (2 pages) |
4 April 2014 | Termination of appointment of John Mckenzie as a secretary (1 page) |
4 April 2014 | Appointment of Nicola Suzanne Black as a secretary (2 pages) |
19 February 2014 | Second filing of SH01 previously delivered to Companies House
|
16 January 2014 | Registration of charge 000142590055 (29 pages) |
14 January 2014 | Termination of appointment of Peter Shawyer as a director (1 page) |
10 January 2014 | Termination of appointment of James Leng as a director (1 page) |
18 December 2013 | Director's details changed for Simon Nigel Cooper on 18 December 2013 (2 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
11 October 2013 | Termination of appointment of Brian Robertson as a director (1 page) |
11 October 2013 | Appointment of Alan Mcalpine Keir as a director (2 pages) |
5 September 2013 | Registration of charge 000142590054 (31 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (98 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (98 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (213 pages) |
3 May 2013 | Appointment of Alan Matthew Thomson as a director (2 pages) |
1 May 2013 | Appointment of Simon Nigel Cooper as a director (2 pages) |
1 May 2013 | Termination of appointment of a director (1 page) |
13 March 2013 | Director's details changed for Antonio Pedro Dos Santos Simoes on 23 February 2013 (2 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
13 December 2012 | Termination of appointment of Peter William Boyles as a director (1 page) |
2 November 2012 | Termination of appointment of Johnson Garner as a director (1 page) |
9 August 2012 | Appointment of Thierry Bernard Moulonguet as a director (2 pages) |
3 August 2012 | Termination of appointment of Alexander Flockhart as a director (1 page) |
5 July 2012 | Duplicate mortgage certificatecharge no:51 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (193 pages) |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (193 pages) |
1 June 2012 | Appointment of Mr Simon William De Mussenden Leathes as a director (2 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (208 pages) |
4 May 2012 | Termination of appointment of Philippe Jacques Claude Houze as a director (1 page) |
3 May 2012 | Director's details changed for Mr Alexander Andrew Flockhart on 30 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 11 February 2011 (2 pages) |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Alexander Andrew Flockhart on 1 January 2011 (2 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
15 February 2012 | Appointment of Antonio Pedro Dos Santos Simoes as a director (2 pages) |
4 January 2012 | Termination of appointment of Paul Thurston as a director (1 page) |
5 August 2011 | Interim accounts made up to 30 June 2011 (41 pages) |
14 July 2011 | Appointment of Piraye Antika as a director (2 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 49 (9 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (171 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (171 pages) |
2 June 2011 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 (2 pages) |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 (200 pages) |
11 March 2011 | Director's details changed for Paul Anthony Thurston on 1 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Paul Anthony Thurston on 1 March 2011 (3 pages) |
25 February 2011 | Termination of appointment of David Budd as a director (1 page) |
22 February 2011 | Director's details changed for Denise Mary Holt on 1 February 2011 (3 pages) |
22 February 2011 | Director's details changed for Denise Mary Holt on 1 February 2011 (3 pages) |
3 February 2011 | Appointment of Denise Mary Holt as a director (2 pages) |
2 February 2011 | Termination of appointment of Sean O'sullivan as a director (1 page) |
11 January 2011 | Termination of appointment of Stuart Gulliver as a director (1 page) |
22 December 2010 | Appointment of Johnson Daniel Garner as a director (2 pages) |
14 December 2010 | Appointment of Brian Robertson as a director (2 pages) |
7 December 2010 | Termination of appointment of Stephen Green as a director (1 page) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
11 November 2010 | Appointment of James William Leng as a director (2 pages) |
11 November 2010 | Appointment of Monsieur Philippe Jacques Claude Houze as a director (2 pages) |
27 October 2010 | Resolutions
|
22 October 2010 | Termination of appointment of Michael Geoghegan as a director (1 page) |
19 August 2010 | Interim accounts made up to 30 June 2010 (34 pages) |
5 August 2010 | Appointment of Peter William Boyles as a director (2 pages) |
4 August 2010 | Appointment of Alexander Andrew Flockhart as a director (2 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009
|
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (123 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (123 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
12 May 2010 | Director's details changed for Paul Anthony Thurston on 26 April 2010 (2 pages) |
30 December 2009 | Director's details changed for Dame Mary Elizabeth Marsh on 22 December 2009 (2 pages) |
22 October 2009 | Director's details changed for Rosemary Elisabeth Scudamore Martin on 15 October 2009 (3 pages) |
15 October 2009 | Statement of company's objects (2 pages) |
2 October 2009 | Resolutions
|
18 August 2009 | Interim accounts made up to 30 June 2009 (22 pages) |
7 July 2009 | Appointment terminated director dyfrig john (1 page) |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 (175 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (174 pages) |
12 May 2009 | Ad 01/05/09\gbp si [email protected]=1\gbp ic 796969106/796969107\ (2 pages) |
7 May 2009 | Appointment terminated director john fishburn (1 page) |
8 April 2009 | Duplicate mortgage certificatecharge no:43 (4 pages) |
6 April 2009 | Ad 26/03/09\gbp si [email protected]=1\gbp ic 796969105/796969106\ (2 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
23 February 2009 | Return made up to 08/05/08; full list of members; amend (100 pages) |
23 February 2009 | Ad 30/01/09\gbp si [email protected]=1\gbp ic 796969104/796969105\ (2 pages) |
3 February 2009 | Director appointed mary elizabeth marsh (3 pages) |
28 January 2009 | Appointment terminated director charles filippi (1 page) |
22 October 2008 | Director's change of particulars / peter shawyer / 01/10/2008 (1 page) |
14 October 2008 | Memorandum and Articles of Association (99 pages) |
13 October 2008 | Ad 09/10/08\gbp si [email protected]=1\gbp ic 796969103/796969104\ (2 pages) |
7 October 2008 | Resolutions
|
4 September 2008 | Cbm 12 - notice of cross border merger (128 pages) |
23 August 2008 | Particulars of a mortgage or charge/398 / charge no: 41 (11 pages) |
23 August 2008 | Particulars of a mortgage or charge/398 / charge no: 42 (10 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 39 (11 pages) |
4 August 2008 | Particulars of a mortgage or charge / charge no: 38 (16 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
14 July 2008 | Return made up to 08/05/08; full list of members (8 pages) |
30 June 2008 | Director appointed paul anthony thurston (2 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (188 pages) |
16 May 2008 | Ad 09/05/08\gbp si [email protected]=1\gbp ic 796969103/796969104\ (2 pages) |
29 April 2008 | Appointment terminated director christopher jones (1 page) |
14 September 2007 | New director appointed (2 pages) |
7 September 2007 | Interim accounts made up to 30 June 2007 (7 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (148 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (102 pages) |
24 April 2007 | Director resigned (1 page) |
29 March 2007 | Ad 09/03/07--------- £ si [email protected]=1 £ ic 796969102/796969103 (2 pages) |
19 September 2006 | New director appointed (2 pages) |
3 August 2006 | Interim accounts made up to 30 June 2006 (18 pages) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Memorandum and Articles of Association (106 pages) |
15 June 2006 | Return made up to 08/05/06; full list of members (19 pages) |
17 May 2006 | Ad 04/05/06--------- £ si [email protected]=1 £ ic 796969101/796969102 (2 pages) |
7 April 2006 | Ad 29/03/06--------- £ si [email protected]=1 £ ic 796969100/796969101 (2 pages) |
28 March 2006 | Group of companies' accounts made up to 31 December 2005 (146 pages) |
3 February 2006 | Ad 16/12/05--------- £ si [email protected]=1 £ ic 796969099/796969100 (2 pages) |
3 February 2006 | Ad 21/12/05--------- £ si [email protected]=1 £ ic 796969098/796969099 (2 pages) |
12 December 2005 | Ad 31/08/05--------- £ si [email protected]=1 £ ic 796969097/796969098 (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Particulars of mortgage/charge (8 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (98 pages) |
9 June 2005 | Listing of particulars (271 pages) |
8 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
7 June 2005 | Director resigned (1 page) |
28 May 2005 | New director appointed (1 page) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | New director appointed (4 pages) |
11 April 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director resigned (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | New director appointed (3 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2004 | New director appointed (3 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Listing of particulars (82 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (15 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (105 pages) |
6 May 2004 | Listing of particulars (19 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 March 2004 | Ad 17/03/04--------- £ si [email protected]=1 £ ic 796609096/796609097 (2 pages) |
5 March 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
14 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Resolutions
|
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 June 2003 | New director appointed (3 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
4 June 2003 | Listing of particulars (81 pages) |
29 May 2003 | Return made up to 08/05/03; full list of members (15 pages) |
29 May 2003 | Location of register of members (1 page) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (124 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
16 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
20 December 2002 | Listing of particulars (2 pages) |
20 December 2002 | Listing of particulars (148 pages) |
20 December 2002 | Listing of particulars (60 pages) |
18 December 2002 | Ad 18/11/02--------- £ si [email protected]=65884 £ ic 796543212/796609096 (2 pages) |
5 December 2002 | Resolutions
|
21 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Ad 01/07/02--------- £ si [email protected]=1 £ ic 796543211/796543212 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: registered office changed (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: poultry, london, EC2P 2BX (1 page) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (167 pages) |
7 June 2002 | Listing of particulars (79 pages) |
5 June 2002 | Return made up to 08/05/02; full list of members (17 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Us$ sr [email protected] 07/03/02 (1 page) |
14 March 2002 | Ad 07/03/02--------- us$ si [email protected]=20000 us$ ic 330000/350000 (2 pages) |
1 February 2002 | £ ic 796903211/796543211 29/10/01 £ sr [email protected]=360000 (1 page) |
23 November 2001 | Memorandum and Articles of Association (102 pages) |
7 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2001 | Nc inc already adjusted 27/09/01 (3 pages) |
6 November 2001 | Resolutions
|
31 October 2001 | Ad 29/10/01--------- us$ si [email protected]=180000 us$ ic 550000/730000 (2 pages) |
23 August 2001 | Us$ ic 850000/550000 25/07/01 us$ sr [email protected]=300000 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
31 July 2001 | Ad 25/07/01--------- us$ si [email protected]=150000 us$ ic 700000/850000 (2 pages) |
25 July 2001 | Return made up to 08/05/01; full list of members (13 pages) |
20 July 2001 | Notice of assignment of name or new name to shares (2 pages) |
20 July 2001 | Memorandum and Articles of Association (102 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Us$ nc 2040000/2190000 22/06/01 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
13 June 2001 | Listing of particulars (84 pages) |
4 June 2001 | Director resigned (1 page) |
1 June 2001 | Particulars of contract relating to shares (3 pages) |
1 June 2001 | Ad 11/04/01--------- £ si [email protected]=1 £ ic 796903210/796903211 (2 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (161 pages) |
11 April 2001 | Ad 30/03/01--------- £ si [email protected]=1 £ ic 796903209/796903210 (2 pages) |
20 March 2001 | Particulars of contract relating to shares (4 pages) |
20 March 2001 | Ad 20/12/00--------- £ si [email protected]=1 £ ic 796903208/796903209 (2 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | New director appointed (2 pages) |
6 December 2000 | Listing of particulars (4 pages) |
15 November 2000 | Ad 31/10/00--------- £ si [email protected]=1 £ ic 796903207/796903208 (2 pages) |
10 October 2000 | Particulars of mortgage/charge (11 pages) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Particulars of mortgage/charge (18 pages) |
5 October 2000 | Particulars of mortgage/charge (18 pages) |
5 October 2000 | Particulars of mortgage/charge (21 pages) |
30 September 2000 | Particulars of mortgage/charge (11 pages) |
30 September 2000 | Particulars of mortgage/charge (12 pages) |
30 September 2000 | Particulars of mortgage/charge (11 pages) |
30 September 2000 | Particulars of mortgage/charge (7 pages) |
15 September 2000 | New director appointed (2 pages) |
31 July 2000 | Listing of particulars (75 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (29 pages) |
31 May 2000 | Director resigned (1 page) |
19 May 2000 | Full group accounts made up to 31 December 1999 (139 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Ad 10/01/00--------- £ si [email protected]=1 £ ic 796903206/796903207 (2 pages) |
19 January 2000 | Ad 10/01/00--------- £ si [email protected]=1 £ ic 796903205/796903206 (2 pages) |
19 January 2000 | Ad 02/01/00--------- £ si [email protected]=1 £ ic 796903204/796903205 (2 pages) |
23 November 1999 | Location of debenture register (1 page) |
24 September 1999 | Company name changed midland bank public LIMITED comp any\certificate issued on 27/09/99 (2 pages) |
27 August 1999 | Director's particulars changed (1 page) |
9 July 1999 | Listing of particulars (50 pages) |
1 July 1999 | Listing of particulars (47 pages) |
14 June 1999 | Return made up to 08/05/99; no change of members (26 pages) |
7 June 1999 | Full group accounts made up to 31 December 1998 (132 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Listing of particulars (72 pages) |
10 May 1999 | Director resigned (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
16 December 1998 | Location of debenture register (non legible) (1 page) |
9 December 1998 | Particulars of mortgage/charge (15 pages) |
1 December 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Listing of particulars (89 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
28 May 1998 | Full group accounts made up to 31 December 1997 (80 pages) |
22 May 1998 | Return made up to 08/05/98; no change of members (30 pages) |
8 April 1998 | New director appointed (2 pages) |
16 March 1998 | Listing of particulars (122 pages) |
6 March 1998 | Director resigned (1 page) |
4 July 1997 | Listing of particulars (111 pages) |
2 July 1997 | Resolutions
|
19 June 1997 | Return made up to 08/05/97; full list of members (30 pages) |
8 June 1997 | New director appointed (4 pages) |
28 May 1997 | Full group accounts made up to 31 December 1996 (70 pages) |
28 April 1997 | Memorandum and Articles of Association (96 pages) |
28 April 1997 | Resolutions
|
18 April 1997 | Listing of particulars (119 pages) |
7 March 1997 | Memorandum and Articles of Association (94 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Us$ nc 2000000/2040000 05/02/97 (1 page) |
28 February 1997 | Statement of rights attached to allotted shares (13 pages) |
28 February 1997 | Statement of rights attached to allotted shares (13 pages) |
28 February 1997 | Ad 05/02/97--------- us$ si [email protected]=40000 us$ ic 660000/700000 (14 pages) |
9 January 1997 | Ad 23/12/96--------- premium £ si [email protected]=1 £ ic 797063203/797063204 (2 pages) |
2 January 1997 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
12 August 1996 | Ad 24/07/96--------- us$ si [email protected]=160000 us$ ic 500000/660000 (15 pages) |
12 August 1996 | Statement of rights attached to allotted shares (1 page) |
12 August 1996 | Statement of rights attached to allotted shares (1 page) |
1 August 1996 | Listing of particulars (89 pages) |
8 July 1996 | Listing of particulars (110 pages) |
5 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned;new secretary appointed (1 page) |
18 June 1996 | Ad 31/05/96--------- £ si [email protected]=1 £ ic 797063202/797063203 (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
5 June 1996 | Full group accounts made up to 31 December 1995 (58 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (26 pages) |
31 May 1996 | Location of debenture register (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | New director appointed (2 pages) |
22 March 1996 | Listing of particulars (15 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | Director resigned (4 pages) |
28 November 1995 | Ad 26/10/95--------- £ si [email protected]=160000 £ ic 796903202/797063202 (2 pages) |
28 November 1995 | Statement of rights attached to allotted shares (28 pages) |
28 November 1995 | Statement of rights attached to allotted shares (28 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (10 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Particulars of mortgage/charge (8 pages) |
5 July 1995 | Listing of particulars (108 pages) |
31 May 1995 | Return made up to 08/05/95; no change of members (54 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Listing of particulars (28 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (56 pages) |
26 April 1995 | Ad 23/02/95--------- us$ si [email protected]=140000 us$ ic 2000000/2140000 (2 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Statement of rights attached to allotted shares (28 pages) |
13 April 1995 | Statement of rights attached to allotted shares (30 pages) |
6 February 1995 | Director resigned;new director appointed (2 pages) |
6 February 1995 | Director resigned;new director appointed (2 pages) |
24 January 1995 | Director's particulars changed (2 pages) |
24 January 1995 | Director's particulars changed (2 pages) |
1 June 1994 | Return made up to 08/05/94; full list of members (42 pages) |
1 June 1994 | Return made up to 08/05/94; full list of members (42 pages) |
4 May 1994 | Full group accounts made up to 31 December 1993 (47 pages) |
28 April 1994 | Particulars of mortgage/charge (5 pages) |
13 October 1993 | Statement of rights attached to allotted shares (1 page) |
4 October 1993 | Memorandum and Articles of Association (151 pages) |
4 October 1993 | Resolutions
|
4 October 1993 | Resolutions
|
28 September 1993 | Resolutions
|
28 September 1993 | Resolutions
|
28 September 1993 | Ad 16/09/93--------- £ si [email protected]=1 £ ic 1150709915/1150709916 (2 pages) |
15 September 1993 | Memorandum and Articles of Association (135 pages) |
13 September 1993 | Resolutions
|
1 September 1993 | Auditor's resignation (1 page) |
10 June 1993 | Full group accounts made up to 31 December 1992 (88 pages) |
10 June 1993 | Return made up to 08/05/93; bulk list available separately (17 pages) |
24 January 1993 | Ad 08/01/93--------- £ si [email protected]=247 £ ic 1150709668/1150709915 (2 pages) |
15 December 1992 | Particulars of mortgage/charge (7 pages) |
29 May 1992 | Return made up to 08/05/92; bulk list available separately (17 pages) |
28 May 1992 | Full group accounts made up to 31 December 1991 (62 pages) |
19 May 1992 | Memorandum and Articles of Association (138 pages) |
27 August 1991 | Return made up to 08/05/91; bulk list available separately (21 pages) |
21 June 1991 | Full group accounts made up to 31 December 1990 (50 pages) |
2 June 1991 | Memorandum and Articles of Association (125 pages) |
2 June 1991 | Resolutions
|
27 November 1990 | Ad 02/11/90--------- £ si [email protected]=87687 £ ic 783524130/783611817 (2 pages) |
22 November 1990 | Ad 09/11/90--------- £ si [email protected]=456 £ ic 783523674/783524130 (3 pages) |
6 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1990 | Full group accounts made up to 31 December 1989 (64 pages) |
31 May 1990 | Return made up to 08/05/90; bulk list available separately (32 pages) |
4 May 1990 | Memorandum and Articles of Association (129 pages) |
4 May 1990 | Resolutions
|
2 November 1989 | Nc inc already adjusted 02/10/89 (1 page) |
17 October 1989 | S-div (1 page) |
17 October 1989 | Nc inc already adjusted (1 page) |
17 October 1989 | Resolutions
|
16 August 1989 | Memorandum and Articles of Association (113 pages) |
16 June 1989 | Full group accounts made up to 31 December 1988 (70 pages) |
31 May 1989 | Notice of assignment of name or new name to shares (1 page) |
18 May 1989 | Resolutions
|
18 May 1989 | £ nc 1000000000/1150000000 (2 pages) |
18 May 1989 | Resolutions
|
11 October 1988 | Particulars of mortgage/charge (3 pages) |
8 June 1988 | Full group accounts made up to 31 December 1987 (65 pages) |
16 May 1988 | Memorandum and Articles of Association (49 pages) |
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
15 January 1988 | Memorandum and Articles of Association (45 pages) |
15 January 1988 | Resolutions
|
11 December 1987 | Wd 08/12/87 ad 27/11/87--------- premium £ si [email protected]=20356 £ ic 232311161/232331517 (24 pages) |
8 December 1987 | Wd 18/11/87 ad 23/10/87--------- premium £ si [email protected]=3738 £ ic 232307423/232311161 (7 pages) |
4 December 1987 | Prospectus (35 pages) |
24 November 1987 | Wd 19/11/87 ad 06/11/87--------- premium £ si [email protected]=1784 £ ic 232305639/232307423 (4 pages) |
17 November 1987 | Wd 12/11/87 ad 30/10/87--------- premium £ si [email protected]=6376 £ ic 232299263/232305639 (9 pages) |
10 November 1987 | Wd 05/11/87 ad 09/10/87--------- premium £ si [email protected]=2378 £ ic 232296885/232299263 (5 pages) |
21 October 1987 | Wd 15/10/87 ad 02/10/87--------- premium £ si [email protected]=5731 £ ic 232288592/232294323 (8 pages) |
14 October 1987 | Wd 08/10/87 ad 25/09/87--------- premium £ si [email protected]=2451 £ ic 232286141/232288592 (5 pages) |
14 September 1987 | Memorandum and Articles of Association (80 pages) |
1 July 1987 | Full group accounts made up to 31 December 1986 (64 pages) |
5 March 1987 | Return of allotments (7 pages) |
30 March 1984 | Accounts made up to 31 December 1983 (65 pages) |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 December 1975 | Accounts made up to 31 December 1975 (34 pages) |
27 November 1923 | Company name changed\certificate issued on 27/11/23 (3 pages) |
1 October 1918 | Company name changed\certificate issued on 01/10/18 (2 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Company name changed\certificate issued on 01/01/00 (4 pages) |
13 December 1901 | Company name changed\certificate issued on 01/01/00 (3 pages) |
13 December 1901 | Incorporation (151 pages) |
13 December 1901 | Incorporation (116 pages) |
13 December 1901 | Certificate of incorporation (1 page) |