Company NameHSBC Bank Plc
Company StatusActive
Company Number00014259
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameDr Eric Wolfgang Strutz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed28 October 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleNon Executive Director
Country of ResidenceGermany
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAndrew Merlay Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameYukiko Omura
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed17 May 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Stephen Paul O'Connor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJuliet Ann Ellis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Colin William Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Norma Adrienne Dove-Edwin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Patrick Andrew Clackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameLewis John O'Donald
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMrs Kathryn Leslie Gurney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameOlivier Philip Oakley-White
StatusCurrent
Appointed01 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameKavita Mahtani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(121 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAnnabel Spring
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed08 April 2024(122 years, 4 months after company formation)
Appointment Duration1 week, 4 days
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRichard Delbridge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleBank Director
Correspondence Address48 Downshire Hill
London
NW3 1NX
Director NameThomas Jefferson Coleman Cunningham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(90 years, 5 months after company formation)
Appointment Duration5 months (resigned 09 October 1992)
RoleBanker
Correspondence AddressWiccopee House East Hook Road
Hopewell Junction
New York 12533
Foreign
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Secretary NameJohn Robin Skae
NationalityBritish
StatusResigned
Appointed08 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThornhill Gambles Lane
Woodmancote
Cheltenham
Glos
GL52 4PU
Wales
Director NameSir John Reginald Hartnell Bond
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 December 2004)
RoleGroup Chairman Hsbc Holdings
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameRalph Gordon Barber
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 1996)
RoleSecretary
Correspondence AddressCraster
5 South Close Green
Merstham
Surrey
RH1 3DU
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed26 June 1996(94 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameDavid William Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Willows
Glen Road, Newton Harcourt
Leicester
Leicestershire
LE8 9FH
Director NameWilliam Robert Patrick Dalton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleChief Executive
Correspondence Address7 Cambridge Place
London
W8 5PB
Director NameCharles Francis Wiener De Croisset
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(98 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2004)
RoleBanker
Correspondence Address31 Rue De Bellechasse
Paris
75007
Foreign
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed26 May 2004(102 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid Charles Budd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(103 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 2011)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePeter William Boyles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(108 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2012)
Role01/02/2010 Hsbc France- Vice -PrÉSident Du Ca  Et
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NamePiraye Antika
Date of BirthJuly 1960 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSimon Nigel Cooper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(111 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Samir Assaf
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2014(112 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameNicola Suzanne Black
StatusResigned
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(113 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 August 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameLoren Wulfsohn
StatusResigned
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Nuno Goncalo De Macedo E Santana De Almeida Matos
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed01 March 2020(118 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Philip Bruce Jockelson
StatusResigned
Appointed01 May 2020(118 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlison Sara Campbell
StatusResigned
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePhilip David Miller
StatusResigned
Appointed01 January 2023(121 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2023)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]
Telephone020 79918888
Telephone regionLondon

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

797m at £1Hsbc Holdings PLC
99.96%
Ordinary
20m at $0.01Hsbc Holdings PLC
0.03%
Third Dollar Preference 2
15m at $0.01Hsbc Holdings PLC
0.02%
Third Dollar Preference
1 at £1Hbl Nominees LTD
0.00%
Ordinary
1 at £1Hsbc Group Nominees Uk LTD
0.00%
Ordinary
1 at £1Hsbc Holdings PLC
0.00%
Preferred Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

17 May 2023Delivered on: 17 May 2023
Persons entitled: Citadel Futures Clearing Llc

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2022Delivered on: 7 November 2022
Persons entitled: Hbk Master Fund L.P.

Classification: A registered charge
Particulars: N/A.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Equity Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Energy Investments LTD.

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities (Europe) Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
2 August 2022Delivered on: 4 August 2022
Persons entitled: Competrol International Investments Private Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 July 2022Delivered on: 13 July 2022
Persons entitled: Citadel Global Fixed Income Master Fund LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2021Delivered on: 29 December 2021
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 22 September 2021
Persons entitled: Itau Bba International PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 August 1995Delivered on: 1 September 1995
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement and all shares, stocks, bonds, notes, debentures or other securities held from time to time for the account of the company by the chargee paris office pursuant to the custody agreement.
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Future Fund Board of Guardians (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 2 September 2021
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2021Delivered on: 19 August 2021
Persons entitled: Element Capital Master Fund Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2020Delivered on: 24 February 2020
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 12 December 2019
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 19 June 2019
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 19 June 2019
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
3 June 2019Delivered 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 2019Delivered 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 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
15 August 1995Delivered on: 29 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: Shareholder acceptable cash agreement
Secured details: The performance by the transferor of its obligations under the standby facility agreement (as defined).
Particulars: If any transfer of acceptable cash by the transferor to echo. See the mortgage charge document for full details.
Outstanding
1 February 2019Delivered 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 2018Delivered on: 19 June 2018
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 24 April 2018
Persons entitled: The Bank of New York Mellon,Operating Through Its London Branch

Classification: A registered charge
Outstanding
3 October 2017Delivered 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 2017Delivered on: 15 September 2017
Persons entitled: Lch Limited (Formerly Known as Lch.Clearnet Limited) (the “Clearing House”)

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 15 September 2017
Persons entitled: Lch Limited (Formerly Known as Lch.Clearnet Limited) (the “Clearing House”)

Classification: A registered charge
Outstanding
12 June 2017Delivered on: 26 June 2017
Persons entitled: Lch Limited (Formerly K/a Lch. Clearnet Limited)

Classification: A registered charge
Outstanding
12 June 2017Delivered on: 20 June 2017
Persons entitled: Lch Limited (Formerly Known as Lch.Clearnet Limited) (the "Clearing House")

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 1 February 2017
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 January 2017Delivered on: 26 January 2017
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 August 1995Delivered on: 29 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: User acceptable cash agreement
Secured details: The performance by the transferor of its obligations under the echo documents (as defined).
Particulars: If any transfer of acceptable cash by the transferor to echo. See the mortgage charge document for full details.
Outstanding
16 December 2016Delivered on: 31 December 2016
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 17 January 2017
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs Financial Markets, L.P.

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 6 September 2016
Persons entitled: J. Aron & Company

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 6 September 2016
Persons entitled: Goldmans Sachs Bank Usa

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
4 January 2016Delivered on: 7 January 2016
Persons entitled: Eurex Clearing Aktiengesellschaft and Its Successors in Title and Any Transferees

Classification: A registered charge
Outstanding
21 September 2015Delivered 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 2015Delivered 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 2015Delivered 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
10 May 1995Delivered on: 25 May 1995
Persons entitled: Morgan Guaranty Trust Company of New York, Brussels Office

Classification: Pledge agreement
Secured details: All the payment obligations of the company to the chargee under the custody agreement dated 10TH may 1995.
Particulars: All the company's right title and interest in and to (1) a securities custody account bearing reference no. 74504 held with the chargee and opened pursuant to the custody agreement, and all securities credited thereto, including any sub-accounts thereof (2) a cash account bearing reference no. 687-74504/00/50 held with the chargee and opened pursuant to the custody agreement, including all the sub-accounts thereof maintained in different currencies and/or composite currency units and (3) all the time deposit accounts and notice accounts that the company will open from time to time in repect of its obligations to the chargee under the custody agreement.
Outstanding
23 October 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 19 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 17 April 2014
Persons entitled: Kfw

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 17 April 2014
Persons entitled: Kfw

Classification: A registered charge
Outstanding
8 January 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 May 1995Delivered on: 25 May 1995
Persons entitled: Morgan Guaranty Trust Company of New York, Brussels Office

Classification: Custody agreement
Secured details: The payment of fees, assessments, charges and expenses as well as any other obligation or liability of any kind which the company may have to the chargee in connection with the custody agreement.
Particulars: 1. the collected balance in the belgian franc denominated deposit account in the name of the company held with the chargee 2. any stocks bond notes debentures or other securities held for the account of the company by the chargee or by one of its securities depositories as defined in the custody agreement.
Outstanding
10 June 2011Delivered 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
19 April 1995Delivered on: 21 April 1995
Persons entitled: Morgan Guaranty Trust of New York and Jp Morgan Spa

Classification: Custody agreement
Secured details: All fees assessments charges and any obligations or liability by morgan guaranty trust of new york and j p morgan spa in connection with the custody agreement.
Particulars: All the cash from time to time in the cash account all shares stocks bonds notes debentures etc. see the mortgage charge document for full details.
Outstanding
21 July 2006Delivered 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 2005Delivered 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
23 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary the chargee 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 with the chargee and the entitlements or debts represented by those credits and its securities account.
Outstanding
21 October 2003Delivered on: 14 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 7 november 2003 and
Secured details: All monies due or to become due from credential clarkston toll limited to the chargee on any account whatsoever.
Particulars: All & whole the subjects known as & forming the toll busby road clarkston t/n REN90401.
Outstanding
30 January 2003Delivered on: 25 February 2003
Persons entitled: Hamilton Park Developments (Plot 7F) Limited

Classification: Standard security which was presented for registration in scotland on 8 february 2003 and
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: Piece of ground forming plot 7F of part of hamilton international technology park; lan 123314; all buildings and other erections thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
30 January 2003Delivered on: 25 February 2003
Persons entitled: Hamilton Park Developments (Plot 7C) Limited

Classification: Standard security which was presented for registration in scotland on 8 february 2003 and
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: Piece of ground forming plot 7C of part of hamilton international technology park; lan 123314; all buildings and other erections thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
30 January 2003Delivered on: 25 February 2003
Persons entitled: Hamilton Park Developments (Plot 7G) Limited

Classification: Standard security which was presented for registration in scotland on 8 february 2003 and
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: Piece of ground forming plot 7G of part of hamilton international technology park; lan 123314; all buildings and other erections thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
19 April 1994Delivered on: 28 April 1994
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee that relates to or results from the company's use of the euroclear system.
Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system. See the mortgage charge document for full details.
Outstanding
30 January 2003Delivered on: 25 February 2003
Persons entitled: Hamilton Park Developments (Plot 7B) Limited

Classification: Standard security which was presented for registration in scotland on 8 february 2003 and
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: Piece of ground forming plot 7B of part of hamilton international technology park; lan 123314; all buildings and other erections thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
30 January 2003Delivered on: 25 February 2003
Persons entitled: Hamilton Park Developments (Plot 7E) Limited

Classification: Standard security which was presented for registration in scotland on 8 february 2003 and
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: Piece of ground forming plot 7E of part of hamilton international technology park; lan 123314; all buildings and other erections thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
30 January 2003Delivered on: 25 February 2003
Persons entitled: Hamilton Park Developments (Plot 7D) Limited

Classification: Standard security which was presented for registration in scotland on 8 february 2003 and
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: Piece of ground forming plot 7D of part of hamilton international technology park; lan 123314; all buildings and other erections thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
30 January 2003Delivered on: 25 February 2003
Persons entitled: Hamilton Park Developments (Plot 7A) Limited

Classification: Standard security which was presented for registration in scotland on 8 february 2003 and
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: Piece of ground extending to 1.15 acres forming plot 7A forming part of hamilton international technology park; lan 123314; all buildings and other erections thereon. See the mortgage charge document for full details.
Outstanding
11 April 2002Delivered on: 23 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Property k/a 20 & 22 tudor street, city of london t/no. NGL634005 and the proceeds of sale thereof and all buildings and fixtures and fittings on any such property. Fixed charge all plant machinery vehicles computers and office and other equipment (if any) owned by the company situate on or at the property. By way of assignment all of the company's rights, title and interest in all agreements, contracts, policies of insurance and warranties (if any) relating to the property together with all moneys payable to the company thereunder. See the mortgage charge document for full details.
Outstanding
5 March 2001Delivered on: 16 March 2001
Persons entitled: Emerging Markets Clearing Corporation

Classification: Members' agreement
Secured details: Any and all obligations and liabilities due or to become due from the company to emerging markets clearing corporation.
Particulars: All assets and property placed by the company in the possession of emcc including all securities and cash on deposit.
Outstanding
5 March 2001Delivered on: 16 March 2001
Persons entitled: Emerging Markets Clearing Corporation

Classification: Clearing fund agreement
Secured details: The clearing fund indebtedness of the company to emerging markets clearing corporation from time to time.
Particulars: All eligible treasury securities forming part of the collateral,as defined. See the mortgage charge document for full details.
Outstanding
2 October 2000Delivered on: 10 October 2000
Persons entitled: Tradego N.A./N.V.

Classification: Collateral agreement, the tradego operating procedures and the tradego supplement
Secured details: Any and all of the chargor's obligations and liabilities to the chargee under the operating procedures (including the supplement).
Particulars: All right title and interest the securities collateral, the cash collateral and other collateral. See the mortgage charge document for full details.
Outstanding
2 October 2000Delivered on: 10 October 2000
Persons entitled: Tradego S.A./N.V.

Classification: Tradego participation agreement, the tradego operating procedures and the tradego supplement
Secured details: Any and all obligations and liabilities of the chargor to the chargee.
Particulars: All assets and property of the chargor held by or on behalf of the chargee, including all permitted margin securities, other collateral and other assets or property held by the corporation. See the mortgage charge document for full details.
Outstanding
4 December 1998Delivered on: 9 December 1998
Persons entitled: Abe Clearing S.A.S. a Capital Variable(As Agent for the Initial Assignees (as Defined))

Classification: Security agreement
Secured details: Its payment obligations under the rules of the euro system of the eba clearing company to other participants on that system.
Particulars: Assigns all rights (the "collateral rights") arising from time to time under the deposit agreement dated 4/12/98. see the mortgage charge document for full details.
Outstanding
17 July 1998Delivered on: 23 July 1998
Persons entitled: The Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement (as defined).
Particulars: F/H midland bank chambers castle square swansea.
Outstanding
15 August 1995Delivered on: 30 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: User pledge and security agreement
Secured details: The payment of all obligations of the company (the pledgor) under this agreement and the other echo documents; provided that the maximum amount shall not exceed the pledgor's general loss allocation amount, its required margin amount and all costs and expenses that the pledgor is liable to pay to the chargee under the echo documents as calculated in accordance with regulation 6.5.
Particulars: All the company's right title and interest, whether now owned or hereafter acquired, in and to the pledged collateral (as stated in paragraphs (a) to (h) on the form 395). see the mortgage charge document for full details.
Outstanding
17 May 2023Delivered on: 17 May 2023
Persons entitled: Citadel Qsmf China LTD.

Classification: A registered charge
Particulars: None.
Outstanding
15 August 1995Delivered on: 30 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: Shareholder pledge and security agreement
Secured details: The obligations of the company (the pledgor) under the standby facility agreement of even date and this agreement; provided that the maximum amount shall not exceed the total of the pledgor's facility amount and any amount payable by the pledgor under section 12 of the standby facility agreement.
Particulars: All the company's right title and interest whether now owned or hereafter acquired, in and to the pledged collateral (as stated in paragraphs (a) to (h) on the form 395). see the mortgage charge document for full details.
Outstanding
8 January 2013Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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
19 September 2000Delivered on: 5 October 2000
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Assignation of rents
Secured details: All monies due or to become due from dawn hill partnership (the borrower) or the company (the grantor) or the other chargors to the chargee (the security trustee) under or pursuant to the finance documents (as defined).
Particulars: All of its rights title and interest in the proceeds of the insurances in respect of the subjects which the borrower is obliged to effect in terms of clause 9.19 of the facility agreement. See the mortgage charge document for full details.
Fully Satisfied
26 November 1992Delivered on: 15 December 1992
Satisfied on: 3 May 2000
Persons entitled: The Governor and Company of the Bank of England (The "Bank") and the Other Companies as Defined

Classification: Master ecu collateral charge agreement
Secured details: All monies due or to become due from the company to the chargee as defined in this agreement and under the master ecu liquidity facility agreement dated 26TH november 1992.
Particulars: All amounts in the "ecu collateral pledged-out account".
Fully Satisfied
19 September 2000Delivered on: 5 October 2000
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Assignation of rents
Secured details: All monies due or to become due from dawn hill partnership (the borrower) or the company (the grantor) or the other chargors to the chargee (the security trustee) under or pursuant to the finance documents (as defined).
Particulars: All of its rights title and interest in the rental income and the proceeds of the insurances in respect of the subjects which the borrower is obliged to effect in terms of clause 9.19 of the facility agreement. See the mortgage charge document for full details.
Fully Satisfied
13 September 2000Delivered on: 5 October 2000
Satisfied on: 23 November 2004
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 15TH september 2000 dated 12TH september 2000 and also
Secured details: All monies due or to become due from dawn hill partnership (the borrower) or the company (the grantor) or the other chargors to the chargee (the security trustee) under or pursuant to the finance documents (as defined).
Particulars: Various properties the first three of which are 22-26 south street worthing west sussex t/no.WSX98886, letchworth shipping centre letchworth t/no.HD245729, 78/80 london road north lowestoft t/no.SK66515 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 September 2000Delivered on: 30 September 2000
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Assignment of rent and floating charge
Secured details: The obligations and liabilities of the security providers (as defined) or any other chargor (as defined) to the chargee under or pursuant to the finance documents.
Particulars: All rights title and interest in the rental income. See the mortgage charge document for full details.
Fully Satisfied
15 September 2000Delivered on: 30 September 2000
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: The obligations and liabilities of the borrower (as defined) or the other chargors (as defined) to the chargee under or pursuant to the finance documents.
Particulars: 22-26 south street worthing west sussex - WSX98886; letchworth shopping centre letchworth - HD245729; 78/80 london road north lowestoft - SK66515 for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 September 2000Delivered on: 30 September 2000
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Charge
Secured details: The obligations and liabilities of the borrower (as defined) or the other chargors (as defined) to the chargee under or pursuant to the finance documents.
Particulars: 22-26 south street worthing west sussex - WSX98886; letchworth shopping centre letchworth - HD245729; 78/80 london road north lowestoft - SK66515 for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 September 2000Delivered on: 30 September 2000
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: The obligations and liabilities of the borrower (as defined) or the other chargors (as defined) to the chargee under or pursuant to the finance documents.
Particulars: 22-26 south street worthing west sussex - WSX98886; letchworth shopping centre letchworth - HD245729; 78/80 london road north lowestoft - SK66515 for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
7 October 1988Delivered on: 11 October 1988
Satisfied on: 6 June 1990
Persons entitled: Standard Commercial Property Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee udder the terms of a building agreement dated 25.5.83 and or assignment of even date.
Particulars: The benefit of an agreement for lease made 31.3.87.
Fully Satisfied

Filing History

23 January 2024Director's details changed for Kavita Mahtani on 22 January 2024 (2 pages)
6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
29 November 2023Registration of charge 000142590102, created on 15 November 2023 (14 pages)
3 November 2023Appointment of Kavita Mahtani as a director on 1 November 2023 (2 pages)
3 November 2023Registration of charge 000142590101, created on 31 October 2023 (15 pages)
31 October 2023Termination of appointment of David Michael Watts as a director on 31 October 2023 (1 page)
4 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 796,969,113
  • USD 350,000
(3 pages)
6 June 2023Director's details changed for Mr Stephen Paul O'connor on 5 June 2023 (2 pages)
6 June 2023Director's details changed for Mr Colin William Bell on 5 June 2023 (2 pages)
2 June 2023Group of companies' accounts made up to 31 December 2022 (192 pages)
17 May 2023Registration of charge 000142590099, created on 17 May 2023 (15 pages)
17 May 2023Registration of charge 000142590100, created on 17 May 2023 (15 pages)
2 May 2023Termination of appointment of Philip David Miller as a secretary on 30 April 2023 (1 page)
2 May 2023Appointment of Olivier Philip Oakley-White as a secretary on 1 May 2023 (2 pages)
1 March 2023Appointment of Mrs Kathryn Leslie Gurney as a director on 1 March 2023 (2 pages)
23 February 2023Appointment of Lewis John O'donald as a director on 23 February 2023 (2 pages)
23 February 2023Director's details changed for Lewis John O'donald on 23 February 2023 (2 pages)
3 January 2023Termination of appointment of Alison Sara Campbell as a secretary on 1 January 2023 (1 page)
3 January 2023Termination of appointment of John Francis Trueman as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Philip David Miller as a secretary on 1 January 2023 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
7 November 2022Registration of charge 000142590098, created on 3 November 2022 (16 pages)
16 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 796,969,112
  • USD 350,000
(3 pages)
2 September 2022Appointment of Mr Patrick Andrew Clackson as a director on 1 September 2022 (2 pages)
30 August 2022Registration of charge 000142590096, created on 26 August 2022 (15 pages)
30 August 2022Registration of charge 000142590097, created on 26 August 2022 (15 pages)
30 August 2022Registration of charge 000142590094, created on 26 August 2022 (15 pages)
30 August 2022Registration of charge 000142590095, created on 26 August 2022 (15 pages)
4 August 2022Registration of charge 000142590093, created on 2 August 2022 (25 pages)
13 July 2022Registration of charge 000142590092, created on 12 July 2022 (16 pages)
23 May 2022Group of companies' accounts made up to 31 December 2021 (180 pages)
18 May 2022Termination of appointment of Mary Elizabeth Marsh as a director on 17 May 2022 (1 page)
12 April 2022Director's details changed for Juliet Ann Robinson on 11 April 2022 (2 pages)
14 February 2022Director's details changed for Mr. David Michael Watts on 4 February 2022 (2 pages)
29 December 2021Registration of charge 000142590091, created on 23 December 2021 (50 pages)
16 December 2021Director's details changed for Mr. David Michael Watts on 15 December 2021 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
15 December 2021Appointment of Mr. David Michael Watts as a director on 15 December 2021 (2 pages)
15 November 2021Memorandum and Articles of Association (118 pages)
15 November 2021Particulars of variation of rights attached to shares (2 pages)
12 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 November 2021Particulars of variation of rights attached to shares (2 pages)
3 November 2021Appointment of Ms Norma Adrienne Dove-Edwin as a director on 28 October 2021 (2 pages)
30 September 2021Termination of appointment of Jacques Fleurant as a director on 30 September 2021 (1 page)
22 September 2021Registration of charge 000142590090, created on 1 September 2021 (28 pages)
10 September 2021Registration of charge 000142590089, created on 1 September 2021 (28 pages)
2 September 2021Registration of charge 000142590088, created on 1 September 2021 (25 pages)
19 August 2021Registration of charge 000142590087, created on 19 August 2021 (15 pages)
25 June 2021Group of companies' accounts made up to 31 December 2020 (182 pages)
23 June 2021Notification of Hsbc Holdings Plc as a person with significant control on 21 June 2021 (2 pages)
22 June 2021Cessation of Hsbc Uk Holdings Limited as a person with significant control on 21 June 2021 (1 page)
6 May 2021Director's details changed for Dame Mary Elizabeth Marsh on 5 May 2021 (2 pages)
29 April 2021Director's details changed for Mr Jacques Fleurant on 26 April 2021 (2 pages)
4 March 2021Appointment of Alison Sara Campbell as a secretary on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Philip Bruce Jockelson as a secretary on 28 February 2021 (1 page)
24 February 2021Appointment of Mr Colin William Bell as a director on 22 February 2021 (2 pages)
24 February 2021Termination of appointment of Nuno Goncalo De Macedo E Santana De Almeida Matos as a director on 23 February 2021 (1 page)
24 February 2021Termination of appointment of Stephen Colin Moss as a director on 23 February 2021 (1 page)
1 February 2021Appointment of Juliet Ann Robinson as a director on 1 February 2021 (2 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
4 December 2020Director's details changed for Mr Jacques Fleurant on 3 December 2020 (2 pages)
16 October 2020Director's details changed for Mr Nuno Goncalo De Macedo E Santana De Almeida Matos on 13 October 2020 (2 pages)
16 October 2020Director's details changed for Mr John Francis Trueman on 22 September 2020 (2 pages)
15 October 2020Director's details changed for Yukiko Omura on 22 September 2020 (2 pages)
17 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2020Satisfaction of charge 000142590081 in full (1 page)
19 June 2020Group of companies' accounts made up to 31 December 2019 (166 pages)
12 June 2020Director's details changed for Mr Nuno Goncalo De Macedo E Santana De Almeida Matos on 2 June 2020 (2 pages)
1 May 2020Termination of appointment of Loren Wulfsohn as a secretary on 30 April 2020 (1 page)
1 May 2020Appointment of Mr. Philip Bruce Jockelson as a secretary on 1 May 2020 (2 pages)
27 April 2020Appointment of Mr. Stephen Colin Moss as a director on 24 April 2020 (2 pages)
4 March 2020Appointment of Mr Nuno Goncalo De Macedo E Santana De Almeida Matos as a director on 1 March 2020 (2 pages)
2 March 2020Termination of appointment of James Alasdair Emmett as a director on 29 February 2020 (1 page)
24 February 2020Registration of charge 000142590086, created on 24 February 2020 (16 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 December 2019Registration of charge 000142590085, created on 6 December 2019 (61 pages)
3 July 2019Director's details changed for Dr Eric Wolfgang Strutz on 3 July 2019 (2 pages)
19 June 2019Registration of charge 000142590083, created on 18 June 2019 (30 pages)
19 June 2019Registration of charge 000142590084, created on 18 June 2019 (36 pages)
19 June 2019Registration of charge 000142590082, created on 3 June 2019 (61 pages)
12 June 2019Satisfaction of charge 000142590076 in full (1 page)
12 June 2019Satisfaction of charge 000142590079 in full (1 page)
11 June 2019Satisfaction of charge 000142590062 in full (1 page)
17 April 2019Group of companies' accounts made up to 31 December 2018 (167 pages)
14 March 2019Registration of charge 000142590081, created on 1 March 2019 (48 pages)
13 March 2019Registration of charge 000142590080, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 000142590061 in full (1 page)
19 February 2019Registration of charge 000142590079, created on 1 February 2019 (72 pages)
4 February 2019Director's details changed for Andrew Merlay Wright on 1 February 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (6 pages)
6 December 2018Change of share class name or designation (2 pages)
6 December 2018Particulars of variation of rights attached to shares (2 pages)
6 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(102 pages)
3 October 2018Cessation of Hsbc Holdings Plc as a person with significant control on 1 October 2018 (1 page)
3 October 2018Notification of Hsbc Uk Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
20 September 2018Termination of appointment of Antonio Pedro Dos Santos Simoes as a director on 17 September 2018 (1 page)
20 September 2018Appointment of James Alasdair Emmett as a director on 17 September 2018 (2 pages)
14 September 2018Termination of appointment of Thierry Bernard Moulonguet as a director on 5 September 2018 (1 page)
9 August 2018Appointment of Jacques Fleurant as a director on 7 August 2018 (2 pages)
8 August 2018Termination of appointment of Jonathan Richard Symonds as a director on 6 August 2018 (1 page)
8 August 2018Termination of appointment of Denise Mary Holt as a director on 6 August 2018 (1 page)
8 August 2018Termination of appointment of James Coyle as a director on 6 August 2018 (1 page)
8 August 2018Termination of appointment of David William Lister as a director on 6 August 2018 (1 page)
19 June 2018Registration of charge 000142590078, created on 1 June 2018 (10 pages)
4 June 2018Appointment of Andrew Merlay Wright as a director on 17 May 2018 (2 pages)
29 May 2018Appointment of Yukiko Omura as a director on 17 May 2018 (2 pages)
29 May 2018Appointment of Mr Stephen Paul O'connor as a director on 17 May 2018 (2 pages)
14 May 2018Group of companies' accounts made up to 31 December 2017 (145 pages)
24 April 2018Registration of charge 000142590077, created on 18 April 2018 (18 pages)
9 January 2018Termination of appointment of Nicola Suzanne Black as a secretary on 1 January 2018 (1 page)
8 January 2018Appointment of Loren Wulfsohn as a secretary on 1 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (7 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (7 pages)
6 October 2017Registration of charge 000142590076, created on 3 October 2017 (15 pages)
6 October 2017Registration of charge 000142590076, created on 3 October 2017 (15 pages)
15 September 2017Registration of charge 000142590075, created on 6 September 2017 (32 pages)
15 September 2017Registration of charge 000142590074, created on 6 September 2017 (32 pages)
15 September 2017Registration of charge 000142590075, created on 6 September 2017 (32 pages)
15 September 2017Registration of charge 000142590074, created on 6 September 2017 (32 pages)
26 June 2017Registration of charge 000142590073, created on 12 June 2017 (32 pages)
26 June 2017Registration of charge 000142590073, created on 12 June 2017 (32 pages)
20 June 2017Registration of charge 000142590072, created on 12 June 2017 (32 pages)
20 June 2017Registration of charge 000142590072, created on 12 June 2017 (32 pages)
28 April 2017Group of companies' accounts made up to 31 December 2016 (138 pages)
28 April 2017Group of companies' accounts made up to 31 December 2016 (138 pages)
28 April 2017Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017 (1 page)
28 April 2017Termination of appointment of Simon William De Mussenden Leathes as a director on 21 April 2017 (1 page)
16 March 2017Reduction of iss capital and minute (oc) (2 pages)
16 March 2017Certificate of cancellation of share premium account (1 page)
16 March 2017Reduction of iss capital and minute (oc) (2 pages)
16 March 2017Certificate of cancellation of share premium account (1 page)
16 March 2017Statement of capital on 16 March 2017
  • GBP 796,969,111
  • USD 350,000
(4 pages)
16 March 2017Statement of capital on 16 March 2017
  • GBP 796,969,111
  • USD 350,000
(4 pages)
10 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium 21/02/2017
(1 page)
10 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium 21/02/2017
(1 page)
9 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
1 February 2017Registration of charge 000142590071, created on 20 January 2017 (21 pages)
1 February 2017Registration of charge 000142590071, created on 20 January 2017 (21 pages)
26 January 2017Registration of charge 000142590070, created on 10 January 2017 (22 pages)
26 January 2017Registration of charge 000142590070, created on 10 January 2017 (22 pages)
17 January 2017Registration of charge 000142590068, created on 12 January 2017 (26 pages)
17 January 2017Registration of charge 000142590068, created on 12 January 2017 (26 pages)
31 December 2016Registration of charge 000142590069, created on 16 December 2016 (62 pages)
31 December 2016Registration of charge 000142590069, created on 16 December 2016 (62 pages)
3 November 2016Appointment of Dr Eric Wolfgang Strutz as a director on 28 October 2016 (2 pages)
3 November 2016Appointment of Dr Eric Wolfgang Strutz as a director on 28 October 2016 (2 pages)
6 September 2016Registration of charge 000142590065, created on 26 August 2016 (24 pages)
6 September 2016Registration of charge 000142590064, created on 26 August 2016 (24 pages)
6 September 2016Registration of charge 000142590067, created on 26 August 2016 (24 pages)
6 September 2016Registration of charge 000142590067, created on 26 August 2016 (24 pages)
6 September 2016Registration of charge 000142590066, created on 26 August 2016 (24 pages)
6 September 2016Registration of charge 000142590064, created on 26 August 2016 (24 pages)
6 September 2016Registration of charge 000142590066, created on 26 August 2016 (24 pages)
6 September 2016Registration of charge 000142590065, created on 26 August 2016 (24 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (191 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (191 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 796,969,111
  • USD 350,000
(14 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 796,969,111
  • USD 350,000
(14 pages)
3 May 2016Termination of appointment of Samir Assaf as a director on 27 April 2016 (1 page)
3 May 2016Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 27 April 2016 (1 page)
3 May 2016Termination of appointment of Samir Assaf as a director on 27 April 2016 (1 page)
3 May 2016Termination of appointment of Rosemary Elisabeth Scudamore Martin as a director on 27 April 2016 (1 page)
7 January 2016Registration of charge 000142590063, created on 4 January 2016 (43 pages)
7 January 2016Registration of charge 000142590063, created on 4 January 2016 (43 pages)
18 December 2015Termination of appointment of Simon Nigel Cooper as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Simon Nigel Cooper as a director on 17 December 2015 (1 page)
17 November 2015Satisfaction of charge 43 in full (4 pages)
17 November 2015Satisfaction of charge 43 in full (4 pages)
17 November 2015Satisfaction of charge 53 in full (4 pages)
17 November 2015Satisfaction of charge 53 in full (4 pages)
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2015Registration of charge 000142590062, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge 000142590062, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge 000142590061, created on 21 September 2015 (42 pages)
29 September 2015Registration of charge 000142590061, created on 21 September 2015 (42 pages)
7 September 2015Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Alan Mcalpine Keir as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr David William Lister as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr David William Lister as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr David William Lister as a director on 1 September 2015 (2 pages)
10 August 2015Appointment of James Coyle as a director on 3 August 2015 (2 pages)
10 August 2015Appointment of James Coyle as a director on 3 August 2015 (2 pages)
10 August 2015Appointment of James Coyle as a director on 3 August 2015 (2 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 796,969,111
  • USD 350,000
(119 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 796,969,111
  • USD 350,000
(119 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 796,969,111
  • USD 350,000
(119 pages)
28 May 2015Registration of charge 000142590060, created on 22 May 2015 (26 pages)
28 May 2015Registration of charge 000142590060, created on 22 May 2015 (26 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (200 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (200 pages)
23 April 2015Satisfaction of charge 48 in full (4 pages)
23 April 2015Satisfaction of charge 41 in full (4 pages)
23 April 2015Satisfaction of charge 47 in full (4 pages)
23 April 2015Satisfaction of charge 48 in full (4 pages)
23 April 2015Satisfaction of charge 39 in full (4 pages)
23 April 2015Satisfaction of charge 39 in full (4 pages)
23 April 2015Satisfaction of charge 47 in full (4 pages)
23 April 2015Satisfaction of charge 41 in full (4 pages)
22 April 2015Auditor's resignation (2 pages)
22 April 2015Satisfaction of charge 38 in full (4 pages)
22 April 2015Auditor's resignation (2 pages)
22 April 2015Satisfaction of charge 38 in full (4 pages)
15 April 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (1 page)
11 February 2015Director's details changed for Alan Mcalpine Keir on 31 October 2014 (2 pages)
11 February 2015Director's details changed for Alan Mcalpine Keir on 31 October 2014 (2 pages)
31 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,969,111
  • USD 350,000
(4 pages)
31 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,969,111
  • USD 350,000
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 796,969,109
  • USD 350,000.00
(5 pages)
20 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 796,969,109
  • USD 350,000.00
(5 pages)
11 November 2014Termination of appointment of Piraye Antika as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Piraye Antika as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Alan Matthew Thomson as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Alan Matthew Thomson as a director on 31 October 2014 (1 page)
10 November 2014Registration of charge 000142590059, created on 23 October 2014 (16 pages)
10 November 2014Registration of charge 000142590059, created on 23 October 2014 (16 pages)
19 September 2014Registration of charge 000142590058, created on 11 September 2014 (27 pages)
19 September 2014Registration of charge 000142590058, created on 11 September 2014 (27 pages)
1 July 2014Director's details changed for Antonio Pedro Dos Santos Simoes on 24 May 2014 (2 pages)
1 July 2014Director's details changed for Antonio Pedro Dos Santos Simoes on 24 May 2014 (2 pages)
13 June 2014Group of companies' accounts made up to 31 December 2013 (220 pages)
13 June 2014Group of companies' accounts made up to 31 December 2013 (220 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 796,969,109
  • USD 350,000
(111 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 796,969,109
  • USD 350,000
(111 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 796,969,109
  • USD 350,000
(111 pages)
17 April 2014Registration of charge 000142590057
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(32 pages)
17 April 2014Registration of charge 000142590057, created on 8 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(32 pages)
17 April 2014Registration of charge 000142590056 (21 pages)
17 April 2014Registration of charge 000142590057, created on 8 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(32 pages)
17 April 2014Appointment of Jonathan Richard Symonds as a director (2 pages)
17 April 2014Appointment of Jonathan Richard Symonds as a director (2 pages)
17 April 2014Registration of charge 000142590056 (21 pages)
11 April 2014Appointment of Samir Assaf as a director (2 pages)
11 April 2014Appointment of Samir Assaf as a director (2 pages)
4 April 2014Termination of appointment of John Mckenzie as a secretary (1 page)
4 April 2014Appointment of Nicola Suzanne Black as a secretary (2 pages)
4 April 2014Appointment of Nicola Suzanne Black as a secretary (2 pages)
4 April 2014Termination of appointment of John Mckenzie as a secretary (1 page)
19 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2013
(7 pages)
19 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2013
(7 pages)
16 January 2014Registration of charge 000142590055 (29 pages)
16 January 2014Registration of charge 000142590055 (29 pages)
14 January 2014Termination of appointment of Peter Shawyer as a director (1 page)
14 January 2014Termination of appointment of Peter Shawyer as a director (1 page)
10 January 2014Termination of appointment of James Leng as a director (1 page)
10 January 2014Termination of appointment of James Leng as a director (1 page)
18 December 2013Director's details changed for Simon Nigel Cooper on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Simon Nigel Cooper on 18 December 2013 (2 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 796,969,108
  • USD 350,000
  • ANNOTATION A second filed SH01 was registered on 19/02/2014
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 796,969,108
  • USD 350,000
  • ANNOTATION A second filed SH01 was registered on 19/02/2014
(5 pages)
11 October 2013Termination of appointment of Brian Robertson as a director (1 page)
11 October 2013Appointment of Alan Mcalpine Keir as a director (2 pages)
11 October 2013Appointment of Alan Mcalpine Keir as a director (2 pages)
11 October 2013Termination of appointment of Brian Robertson as a director (1 page)
5 September 2013Registration of charge 000142590054 (31 pages)
5 September 2013Registration of charge 000142590054 (31 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (98 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (98 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (98 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (213 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (213 pages)
3 May 2013Appointment of Alan Matthew Thomson as a director (2 pages)
3 May 2013Appointment of Alan Matthew Thomson as a director (2 pages)
1 May 2013Appointment of Simon Nigel Cooper as a director (2 pages)
1 May 2013Termination of appointment of a director (1 page)
1 May 2013Appointment of Simon Nigel Cooper as a director (2 pages)
1 May 2013Termination of appointment of a director (1 page)
13 March 2013Director's details changed for Antonio Pedro Dos Santos Simoes on 23 February 2013 (2 pages)
13 March 2013Director's details changed for Antonio Pedro Dos Santos Simoes on 23 February 2013 (2 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 53 (8 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 53 (8 pages)
13 December 2012Termination of appointment of Peter William Boyles as a director (1 page)
13 December 2012Termination of appointment of Peter William Boyles as a director (1 page)
2 November 2012Termination of appointment of Johnson Garner as a director (1 page)
2 November 2012Termination of appointment of Johnson Garner as a director (1 page)
9 August 2012Appointment of Thierry Bernard Moulonguet as a director (2 pages)
9 August 2012Appointment of Thierry Bernard Moulonguet as a director (2 pages)
3 August 2012Termination of appointment of Alexander Flockhart as a director (1 page)
3 August 2012Termination of appointment of Alexander Flockhart as a director (1 page)
5 July 2012Duplicate mortgage certificatecharge no:51 (7 pages)
5 July 2012Duplicate mortgage certificatecharge no:51 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 51 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 51 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (193 pages)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (193 pages)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (193 pages)
1 June 2012Appointment of Mr Simon William De Mussenden Leathes as a director (2 pages)
1 June 2012Appointment of Mr Simon William De Mussenden Leathes as a director (2 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (208 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (208 pages)
4 May 2012Termination of appointment of Philippe Jacques Claude Houze as a director (1 page)
4 May 2012Termination of appointment of Philippe Jacques Claude Houze as a director (1 page)
3 May 2012Director's details changed for Mr Alexander Andrew Flockhart on 30 April 2012 (2 pages)
3 May 2012Director's details changed for Mr Alexander Andrew Flockhart on 30 April 2012 (2 pages)
23 April 2012Director's details changed for Alexander Andrew Flockhart on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Alexander Andrew Flockhart on 11 February 2011 (2 pages)
23 April 2012Director's details changed for Alexander Andrew Flockhart on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Alexander Andrew Flockhart on 1 January 2011 (2 pages)
23 April 2012Director's details changed for Alexander Andrew Flockhart on 11 February 2011 (2 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
15 February 2012Appointment of Antonio Pedro Dos Santos Simoes as a director (2 pages)
15 February 2012Appointment of Antonio Pedro Dos Santos Simoes as a director (2 pages)
4 January 2012Termination of appointment of Paul Thurston as a director (1 page)
4 January 2012Termination of appointment of Paul Thurston as a director (1 page)
5 August 2011Interim accounts made up to 30 June 2011 (41 pages)
5 August 2011Interim accounts made up to 30 June 2011 (41 pages)
14 July 2011Appointment of Piraye Antika as a director (2 pages)
14 July 2011Appointment of Piraye Antika as a director (2 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 49 (9 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 49 (9 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (171 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (171 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (171 pages)
2 June 2011Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Rosemary Elisabeth Scudamore Martin on 1 June 2011 (2 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (200 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (200 pages)
11 March 2011Director's details changed for Paul Anthony Thurston on 1 March 2011 (3 pages)
11 March 2011Director's details changed for Paul Anthony Thurston on 1 March 2011 (3 pages)
11 March 2011Director's details changed for Paul Anthony Thurston on 1 March 2011 (3 pages)
25 February 2011Termination of appointment of David Budd as a director (1 page)
25 February 2011Termination of appointment of David Budd as a director (1 page)
22 February 2011Director's details changed for Denise Mary Holt on 1 February 2011 (3 pages)
22 February 2011Director's details changed for Denise Mary Holt on 1 February 2011 (3 pages)
22 February 2011Director's details changed for Denise Mary Holt on 1 February 2011 (3 pages)
3 February 2011Appointment of Denise Mary Holt as a director (2 pages)
3 February 2011Appointment of Denise Mary Holt as a director (2 pages)
2 February 2011Termination of appointment of Sean O'sullivan as a director (1 page)
2 February 2011Termination of appointment of Sean O'sullivan as a director (1 page)
11 January 2011Termination of appointment of Stuart Gulliver as a director (1 page)
11 January 2011Termination of appointment of Stuart Gulliver as a director (1 page)
22 December 2010Appointment of Johnson Daniel Garner as a director (2 pages)
22 December 2010Appointment of Johnson Daniel Garner as a director (2 pages)
14 December 2010Appointment of Brian Robertson as a director (2 pages)
14 December 2010Appointment of Brian Robertson as a director (2 pages)
7 December 2010Termination of appointment of Stephen Green as a director (1 page)
7 December 2010Termination of appointment of Stephen Green as a director (1 page)
4 December 2010Particulars of a mortgage or charge / charge no: 48 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 47 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 47 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 48 (10 pages)
11 November 2010Appointment of James William Leng as a director (2 pages)
11 November 2010Appointment of Monsieur Philippe Jacques Claude Houze as a director (2 pages)
11 November 2010Appointment of James William Leng as a director (2 pages)
11 November 2010Appointment of Monsieur Philippe Jacques Claude Houze as a director (2 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
22 October 2010Termination of appointment of Michael Geoghegan as a director (1 page)
22 October 2010Termination of appointment of Michael Geoghegan as a director (1 page)
19 August 2010Interim accounts made up to 30 June 2010 (34 pages)
19 August 2010Interim accounts made up to 30 June 2010 (34 pages)
5 August 2010Appointment of Peter William Boyles as a director (2 pages)
5 August 2010Appointment of Peter William Boyles as a director (2 pages)
4 August 2010Appointment of Alexander Andrew Flockhart as a director (2 pages)
4 August 2010Appointment of Alexander Andrew Flockhart as a director (2 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in aa were administratively removed on the 09/09/2010.
(187 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in aa were administratively removed on the 09/09/2010.
(187 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (123 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (123 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (123 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
12 May 2010Director's details changed for Paul Anthony Thurston on 26 April 2010 (2 pages)
12 May 2010Director's details changed for Paul Anthony Thurston on 26 April 2010 (2 pages)
30 December 2009Director's details changed for Dame Mary Elizabeth Marsh on 22 December 2009 (2 pages)
30 December 2009Director's details changed for Dame Mary Elizabeth Marsh on 22 December 2009 (2 pages)
22 October 2009Director's details changed for Rosemary Elisabeth Scudamore Martin on 15 October 2009 (3 pages)
22 October 2009Director's details changed for Rosemary Elisabeth Scudamore Martin on 15 October 2009 (3 pages)
15 October 2009Statement of company's objects (2 pages)
15 October 2009Statement of company's objects (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(89 pages)
18 August 2009Interim accounts made up to 30 June 2009 (22 pages)
18 August 2009Interim accounts made up to 30 June 2009 (22 pages)
7 July 2009Appointment terminated director dyfrig john (1 page)
7 July 2009Appointment terminated director dyfrig john (1 page)
2 June 2009Return made up to 08/05/09; full list of members (174 pages)
2 June 2009Group of companies' accounts made up to 31 December 2008 (175 pages)
2 June 2009Group of companies' accounts made up to 31 December 2008 (175 pages)
2 June 2009Return made up to 08/05/09; full list of members (174 pages)
12 May 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 796969106/796969107\ (2 pages)
12 May 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 796969106/796969107\ (2 pages)
7 May 2009Appointment terminated director john fishburn (1 page)
7 May 2009Appointment terminated director john fishburn (1 page)
8 April 2009Duplicate mortgage certificatecharge no:43 (4 pages)
8 April 2009Duplicate mortgage certificatecharge no:43 (4 pages)
6 April 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 796969105/796969106\ (2 pages)
6 April 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 796969105/796969106\ (2 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
23 February 2009Return made up to 08/05/08; full list of members; amend (100 pages)
23 February 2009Ad 30/01/09\gbp si 1@1=1\gbp ic 796969104/796969105\ (2 pages)
23 February 2009Return made up to 08/05/08; full list of members; amend (100 pages)
23 February 2009Ad 30/01/09\gbp si 1@1=1\gbp ic 796969104/796969105\ (2 pages)
3 February 2009Director appointed mary elizabeth marsh (3 pages)
3 February 2009Director appointed mary elizabeth marsh (3 pages)
28 January 2009Appointment terminated director charles filippi (1 page)
28 January 2009Appointment terminated director charles filippi (1 page)
22 October 2008Director's change of particulars / peter shawyer / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / peter shawyer / 01/10/2008 (1 page)
14 October 2008Memorandum and Articles of Association (99 pages)
14 October 2008Memorandum and Articles of Association (99 pages)
13 October 2008Ad 09/10/08\gbp si 1@1=1\gbp ic 796969103/796969104\ (2 pages)
13 October 2008Ad 09/10/08\gbp si 1@1=1\gbp ic 796969103/796969104\ (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
4 September 2008Cbm 12 - notice of cross border merger (128 pages)
4 September 2008Cbm 12 - notice of cross border merger (128 pages)
23 August 2008Particulars of a mortgage or charge/398 / charge no: 42 (10 pages)
23 August 2008Particulars of a mortgage or charge/398 / charge no: 41 (11 pages)
23 August 2008Particulars of a mortgage or charge/398 / charge no: 42 (10 pages)
23 August 2008Particulars of a mortgage or charge/398 / charge no: 41 (11 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 40 (10 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 39 (11 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 40 (10 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 39 (11 pages)
4 August 2008Particulars of a mortgage or charge / charge no: 38 (16 pages)
4 August 2008Particulars of a mortgage or charge / charge no: 38 (16 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
14 July 2008Return made up to 08/05/08; full list of members (8 pages)
14 July 2008Return made up to 08/05/08; full list of members (8 pages)
30 June 2008Director appointed paul anthony thurston (2 pages)
30 June 2008Director appointed paul anthony thurston (2 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (188 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (188 pages)
16 May 2008Ad 09/05/08\gbp si 1@1=1\gbp ic 796969103/796969104\ (2 pages)
16 May 2008Ad 09/05/08\gbp si 1@1=1\gbp ic 796969103/796969104\ (2 pages)
29 April 2008Appointment terminated director christopher jones (1 page)
29 April 2008Appointment terminated director christopher jones (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
7 September 2007Interim accounts made up to 30 June 2007 (7 pages)
7 September 2007Interim accounts made up to 30 June 2007 (7 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (148 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (148 pages)
6 June 2007Return made up to 08/05/07; full list of members (102 pages)
6 June 2007Return made up to 08/05/07; full list of members (102 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
29 March 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 796969102/796969103 (2 pages)
29 March 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 796969102/796969103 (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
3 August 2006Interim accounts made up to 30 June 2006 (18 pages)
3 August 2006Interim accounts made up to 30 June 2006 (18 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Memorandum and Articles of Association (106 pages)
4 July 2006Memorandum and Articles of Association (106 pages)
15 June 2006Return made up to 08/05/06; full list of members (19 pages)
15 June 2006Return made up to 08/05/06; full list of members (19 pages)
17 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 796969101/796969102 (2 pages)
17 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 796969101/796969102 (2 pages)
7 April 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 796969100/796969101 (2 pages)
7 April 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 796969100/796969101 (2 pages)
28 March 2006Group of companies' accounts made up to 31 December 2005 (146 pages)
28 March 2006Group of companies' accounts made up to 31 December 2005 (146 pages)
3 February 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 796969098/796969099 (2 pages)
3 February 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 796969098/796969099 (2 pages)
3 February 2006Ad 16/12/05--------- £ si 1@1=1 £ ic 796969099/796969100 (2 pages)
3 February 2006Ad 16/12/05--------- £ si 1@1=1 £ ic 796969099/796969100 (2 pages)
12 December 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 796969097/796969098 (2 pages)
12 December 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 796969097/796969098 (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
21 October 2005Particulars of mortgage/charge (8 pages)
21 October 2005Particulars of mortgage/charge (8 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (98 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (98 pages)
9 June 2005Listing of particulars (271 pages)
9 June 2005Listing of particulars (271 pages)
8 June 2005Return made up to 08/05/05; full list of members (6 pages)
8 June 2005Return made up to 08/05/05; full list of members (6 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
28 May 2005New director appointed (1 page)
28 May 2005New director appointed (1 page)
25 May 2005New director appointed (4 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005New director appointed (4 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Listing of particulars (82 pages)
4 June 2004Director resigned (1 page)
4 June 2004Listing of particulars (82 pages)
4 June 2004New secretary appointed (2 pages)
24 May 2004Return made up to 08/05/04; full list of members (15 pages)
24 May 2004Return made up to 08/05/04; full list of members (15 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (105 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (105 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
6 May 2004Listing of particulars (19 pages)
6 May 2004Listing of particulars (19 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Ad 17/03/04--------- £ si 1@1=1 £ ic 796609096/796609097 (2 pages)
29 March 2004Ad 17/03/04--------- £ si 1@1=1 £ ic 796609096/796609097 (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
4 June 2003Listing of particulars (81 pages)
4 June 2003Listing of particulars (81 pages)
29 May 2003Return made up to 08/05/03; full list of members (15 pages)
29 May 2003Location of register of members (1 page)
29 May 2003Location of register of members (1 page)
29 May 2003Return made up to 08/05/03; full list of members (15 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (124 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (124 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
20 December 2002Listing of particulars (148 pages)
20 December 2002Listing of particulars (2 pages)
20 December 2002Listing of particulars (60 pages)
20 December 2002Listing of particulars (148 pages)
20 December 2002Listing of particulars (2 pages)
20 December 2002Listing of particulars (60 pages)
18 December 2002Ad 18/11/02--------- £ si 65884@1=65884 £ ic 796543212/796609096 (2 pages)
18 December 2002Ad 18/11/02--------- £ si 65884@1=65884 £ ic 796543212/796609096 (2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2002Director's particulars changed (1 page)
21 July 2002Director's particulars changed (1 page)
8 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 796543211/796543212 (2 pages)
8 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 796543211/796543212 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: poultry, london, EC2P 2BX (1 page)
1 July 2002Registered office changed on 01/07/02 from: registered office changed (1 page)
1 July 2002Registered office changed on 01/07/02 from: registered office changed (1 page)
1 July 2002Registered office changed on 01/07/02 from: poultry, london, EC2P 2BX (1 page)
7 June 2002Group of companies' accounts made up to 31 December 2001 (167 pages)
7 June 2002Listing of particulars (79 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (167 pages)
7 June 2002Listing of particulars (79 pages)
5 June 2002Return made up to 08/05/02; full list of members (17 pages)
5 June 2002Return made up to 08/05/02; full list of members (17 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
21 March 2002Us$ sr [email protected] 07/03/02 (1 page)
21 March 2002Us$ sr [email protected] 07/03/02 (1 page)
14 March 2002Ad 07/03/02--------- us$ si [email protected]=20000 us$ ic 330000/350000 (2 pages)
14 March 2002Ad 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)
1 February 2002£ ic 796903211/796543211 29/10/01 £ sr [email protected]=360000 (1 page)
23 November 2001Memorandum and Articles of Association (102 pages)
23 November 2001Memorandum and Articles of Association (102 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2001Nc inc already adjusted 27/09/01 (3 pages)
6 November 2001Nc inc already adjusted 27/09/01 (3 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2001Director resigned (1 page)
6 November 2001Notice of assignment of name or new name to shares (2 pages)
6 November 2001Notice of assignment of name or new name to shares (2 pages)
6 November 2001Director resigned (1 page)
31 October 2001Ad 29/10/01--------- us$ si [email protected]=180000 us$ ic 550000/730000 (2 pages)
31 October 2001Ad 29/10/01--------- us$ si [email protected]=180000 us$ ic 550000/730000 (2 pages)
23 August 2001Us$ ic 850000/550000 25/07/01 us$ sr [email protected]=300000 (2 pages)
23 August 2001Us$ ic 850000/550000 25/07/01 us$ sr [email protected]=300000 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Ad 25/07/01--------- us$ si [email protected]=150000 us$ ic 700000/850000 (2 pages)
31 July 2001Ad 25/07/01--------- us$ si [email protected]=150000 us$ ic 700000/850000 (2 pages)
25 July 2001Return made up to 08/05/01; full list of members (13 pages)
25 July 2001Return made up to 08/05/01; full list of members (13 pages)
20 July 2001Us$ nc 2040000/2190000 22/06/01 (2 pages)
20 July 2001Notice of assignment of name or new name to shares (2 pages)
20 July 2001Memorandum and Articles of Association (102 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Notice of assignment of name or new name to shares (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Memorandum and Articles of Association (102 pages)
20 July 2001Us$ nc 2040000/2190000 22/06/01 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
13 June 2001Listing of particulars (84 pages)
13 June 2001Listing of particulars (84 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
1 June 2001Ad 11/04/01--------- £ si 1@1=1 £ ic 796903210/796903211 (2 pages)
1 June 2001Particulars of contract relating to shares (3 pages)
1 June 2001Ad 11/04/01--------- £ si 1@1=1 £ ic 796903210/796903211 (2 pages)
1 June 2001Particulars of contract relating to shares (3 pages)
11 May 2001Full group accounts made up to 31 December 2000 (161 pages)
11 May 2001Full group accounts made up to 31 December 2000 (161 pages)
11 April 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 796903209/796903210 (2 pages)
11 April 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 796903209/796903210 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 796903208/796903209 (2 pages)
20 March 2001Particulars of contract relating to shares (4 pages)
20 March 2001Ad 20/12/00--------- £ si 1@1=1 £ ic 796903208/796903209 (2 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
6 December 2000Listing of particulars (4 pages)
6 December 2000Listing of particulars (4 pages)
15 November 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 796903207/796903208 (2 pages)
15 November 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 796903207/796903208 (2 pages)
10 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
5 October 2000Particulars of mortgage/charge (21 pages)
5 October 2000Particulars of mortgage/charge (18 pages)
5 October 2000Particulars of mortgage/charge (18 pages)
5 October 2000Particulars of mortgage/charge (21 pages)
5 October 2000Particulars of mortgage/charge (18 pages)
5 October 2000Particulars of mortgage/charge (18 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
30 September 2000Particulars of mortgage/charge (11 pages)
30 September 2000Particulars of mortgage/charge (11 pages)
30 September 2000Particulars of mortgage/charge (11 pages)
30 September 2000Particulars of mortgage/charge (11 pages)
30 September 2000Particulars of mortgage/charge (12 pages)
30 September 2000Particulars of mortgage/charge (12 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
31 July 2000Listing of particulars (75 pages)
31 July 2000Listing of particulars (75 pages)
7 June 2000Return made up to 08/05/00; full list of members (29 pages)
7 June 2000Return made up to 08/05/00; full list of members (29 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
19 May 2000Full group accounts made up to 31 December 1999 (139 pages)
19 May 2000Full group accounts made up to 31 December 1999 (139 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Ad 02/01/00--------- £ si 1@1=1 £ ic 796903204/796903205 (2 pages)
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903206/796903207 (2 pages)
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903206/796903207 (2 pages)
19 January 2000Ad 02/01/00--------- £ si 1@1=1 £ ic 796903204/796903205 (2 pages)
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903205/796903206 (2 pages)
19 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 796903205/796903206 (2 pages)
23 November 1999Location of debenture register (1 page)
23 November 1999Location of debenture register (1 page)
24 September 1999Company name changed midland bank public LIMITED comp any\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed midland bank public LIMITED comp any\certificate issued on 27/09/99 (2 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
9 July 1999Listing of particulars (50 pages)
9 July 1999Listing of particulars (50 pages)
1 July 1999Listing of particulars (47 pages)
1 July 1999Listing of particulars (47 pages)
14 June 1999Return made up to 08/05/99; no change of members (26 pages)
14 June 1999Return made up to 08/05/99; no change of members (26 pages)
7 June 1999Full group accounts made up to 31 December 1998 (132 pages)
7 June 1999Full group accounts made up to 31 December 1998 (132 pages)
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1999Listing of particulars (72 pages)
17 May 1999Listing of particulars (72 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
16 December 1998Location of debenture register (non legible) (1 page)
16 December 1998Location of debenture register (non legible) (1 page)
9 December 1998Particulars of mortgage/charge (15 pages)
9 December 1998Particulars of mortgage/charge (15 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Listing of particulars (89 pages)
30 June 1998Listing of particulars (89 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
28 May 1998Full group accounts made up to 31 December 1997 (80 pages)
28 May 1998Full group accounts made up to 31 December 1997 (80 pages)
22 May 1998Return made up to 08/05/98; no change of members (30 pages)
22 May 1998Return made up to 08/05/98; no change of members (30 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
16 March 1998Listing of particulars (122 pages)
16 March 1998Listing of particulars (122 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
4 July 1997Listing of particulars (111 pages)
4 July 1997Listing of particulars (111 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1997Return made up to 08/05/97; full list of members (30 pages)
19 June 1997Return made up to 08/05/97; full list of members (30 pages)
8 June 1997New director appointed (4 pages)
8 June 1997New director appointed (4 pages)
28 May 1997Full group accounts made up to 31 December 1996 (70 pages)
28 May 1997Full group accounts made up to 31 December 1996 (70 pages)
28 April 1997Memorandum and Articles of Association (96 pages)
28 April 1997Memorandum and Articles of Association (96 pages)
28 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 1997Listing of particulars (119 pages)
18 April 1997Listing of particulars (119 pages)
7 March 1997Memorandum and Articles of Association (94 pages)
7 March 1997Us$ nc 2000000/2040000 05/02/97 (1 page)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
7 March 1997Memorandum and Articles of Association (94 pages)
7 March 1997Us$ nc 2000000/2040000 05/02/97 (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
28 February 1997Statement of rights attached to allotted shares (13 pages)
28 February 1997Ad 05/02/97--------- us$ si [email protected]=40000 us$ ic 660000/700000 (14 pages)
28 February 1997Statement of rights attached to allotted shares (13 pages)
28 February 1997Statement of rights attached to allotted shares (13 pages)
28 February 1997Statement of rights attached to allotted shares (13 pages)
28 February 1997Ad 05/02/97--------- us$ si [email protected]=40000 us$ ic 660000/700000 (14 pages)
9 January 1997Ad 23/12/96--------- premium £ si 1@1=1 £ ic 797063203/797063204 (2 pages)
9 January 1997Ad 23/12/96--------- premium £ si 1@1=1 £ ic 797063203/797063204 (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
12 August 1996Statement of rights attached to allotted shares (1 page)
12 August 1996Ad 24/07/96--------- us$ si [email protected]=160000 us$ ic 500000/660000 (15 pages)
12 August 1996Ad 24/07/96--------- us$ si [email protected]=160000 us$ ic 500000/660000 (15 pages)
12 August 1996Statement of rights attached to allotted shares (1 page)
12 August 1996Statement of rights attached to allotted shares (1 page)
12 August 1996Statement of rights attached to allotted shares (1 page)
1 August 1996Listing of particulars (89 pages)
1 August 1996Listing of particulars (89 pages)
8 July 1996Listing of particulars (110 pages)
8 July 1996Listing of particulars (110 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned;new secretary appointed (1 page)
3 July 1996Secretary resigned;new secretary appointed (1 page)
18 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 797063202/797063203 (2 pages)
18 June 1996Ad 31/05/96--------- £ si 1@1=1 £ ic 797063202/797063203 (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
5 June 1996Full group accounts made up to 31 December 1995 (58 pages)
5 June 1996Full group accounts made up to 31 December 1995 (58 pages)
31 May 1996Return made up to 08/05/96; no change of members (26 pages)
31 May 1996Return made up to 08/05/96; no change of members (26 pages)
31 May 1996Location of debenture register (1 page)
31 May 1996Location of debenture register (1 page)
13 May 1996Director's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
22 March 1996Listing of particulars (15 pages)
22 March 1996Listing of particulars (15 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
7 December 1995New director appointed (4 pages)
28 November 1995Ad 26/10/95--------- £ si [email protected]=160000 £ ic 796903202/797063202 (2 pages)
28 November 1995Statement of rights attached to allotted shares (28 pages)
28 November 1995Statement of rights attached to allotted shares (28 pages)
28 November 1995Ad 26/10/95--------- £ si [email protected]=160000 £ ic 796903202/797063202 (2 pages)
28 November 1995Statement of rights attached to allotted shares (28 pages)
28 November 1995Statement of rights attached to allotted shares (28 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (10 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (10 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
5 July 1995Listing of particulars (108 pages)
5 July 1995Listing of particulars (108 pages)
31 May 1995Return made up to 08/05/95; no change of members (54 pages)
31 May 1995Return made up to 08/05/95; no change of members (54 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (8 pages)
25 May 1995Particulars of mortgage/charge (8 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Listing of particulars (28 pages)
24 May 1995Listing of particulars (28 pages)
16 May 1995Full group accounts made up to 31 December 1994 (56 pages)
16 May 1995Full group accounts made up to 31 December 1994 (56 pages)
26 April 1995Ad 23/02/95--------- us$ si [email protected]=140000 us$ ic 2000000/2140000 (2 pages)
26 April 1995Ad 23/02/95--------- us$ si [email protected]=140000 us$ ic 2000000/2140000 (2 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Statement of rights attached to allotted shares (28 pages)
13 April 1995Statement of rights attached to allotted shares (30 pages)
13 April 1995Statement of rights attached to allotted shares (28 pages)
13 April 1995Statement of rights attached to allotted shares (30 pages)
6 February 1995Director resigned;new director appointed (2 pages)
6 February 1995Director resigned;new director appointed (2 pages)
6 February 1995Director resigned;new director appointed (2 pages)
24 January 1995Director's particulars changed (2 pages)
24 January 1995Director's particulars changed (2 pages)
24 January 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 June 1994Return made up to 08/05/94; full list of members (42 pages)
1 June 1994Return made up to 08/05/94; full list of members (42 pages)
1 June 1994Return made up to 08/05/94; full list of members (42 pages)
4 May 1994Full group accounts made up to 31 December 1993 (47 pages)
4 May 1994Full group accounts made up to 31 December 1993 (47 pages)
28 April 1994Particulars of mortgage/charge (5 pages)
28 April 1994Particulars of mortgage/charge (5 pages)
13 October 1993Statement of rights attached to allotted shares (1 page)
13 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(13 pages)
13 October 1993Statement of rights attached to allotted shares (1 page)
11 October 1993Listing of particulars (57 pages)
4 October 1993Memorandum and Articles of Association (151 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 October 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 October 1993Memorandum and Articles of Association (151 pages)
4 October 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 September 1993Ad 16/09/93--------- £ si 1@1=1 £ ic 1150709915/1150709916 (2 pages)
28 September 1993Ad 16/09/93--------- £ si 1@1=1 £ ic 1150709915/1150709916 (2 pages)
28 September 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 September 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 September 1993Memorandum and Articles of Association (135 pages)
15 September 1993Memorandum and Articles of Association (135 pages)
13 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 September 1993Auditor's resignation (1 page)
1 September 1993Auditor's resignation (1 page)
10 June 1993Full group accounts made up to 31 December 1992 (88 pages)
10 June 1993Full group accounts made up to 31 December 1992 (88 pages)
10 June 1993Return made up to 08/05/93; bulk list available separately (17 pages)
10 June 1993Return made up to 08/05/93; bulk list available separately (17 pages)
24 January 1993Ad 08/01/93--------- £ si 247@1=247 £ ic 1150709668/1150709915 (2 pages)
24 January 1993Ad 08/01/93--------- £ si 247@1=247 £ ic 1150709668/1150709915 (2 pages)
15 December 1992Particulars of mortgage/charge (7 pages)
15 December 1992Particulars of mortgage/charge (7 pages)
29 May 1992Return made up to 08/05/92; bulk list available separately (17 pages)
29 May 1992Return made up to 08/05/92; bulk list available separately (17 pages)
28 May 1992Full group accounts made up to 31 December 1991 (62 pages)
28 May 1992Full group accounts made up to 31 December 1991 (62 pages)
19 May 1992Memorandum and Articles of Association (138 pages)
19 May 1992Memorandum and Articles of Association (138 pages)
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
27 August 1991Return made up to 08/05/91; bulk list available separately (21 pages)
27 August 1991Return made up to 08/05/91; bulk list available separately (21 pages)
21 June 1991Full group accounts made up to 31 December 1990 (50 pages)
21 June 1991Full group accounts made up to 31 December 1990 (50 pages)
2 June 1991Memorandum and Articles of Association (125 pages)
2 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
2 June 1991Memorandum and Articles of Association (125 pages)
2 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
27 November 1990Ad 02/11/90--------- £ si 87687@1=87687 £ ic 783524130/783611817 (2 pages)
27 November 1990Ad 02/11/90--------- £ si 87687@1=87687 £ ic 783524130/783611817 (2 pages)
22 November 1990Ad 09/11/90--------- £ si 456@1=456 £ ic 783523674/783524130 (3 pages)
22 November 1990Ad 09/11/90--------- £ si 456@1=456 £ ic 783523674/783524130 (3 pages)
6 June 1990Declaration of satisfaction of mortgage/charge (1 page)
6 June 1990Declaration of satisfaction of mortgage/charge (1 page)
31 May 1990Full group accounts made up to 31 December 1989 (64 pages)
31 May 1990Full group accounts made up to 31 December 1989 (64 pages)
31 May 1990Return made up to 08/05/90; bulk list available separately (32 pages)
31 May 1990Return made up to 08/05/90; bulk list available separately (32 pages)
4 May 1990Memorandum and Articles of Association (129 pages)
4 May 1990Memorandum and Articles of Association (129 pages)
4 May 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 May 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 November 1989Nc inc already adjusted 02/10/89 (1 page)
2 November 1989Nc inc already adjusted 02/10/89 (1 page)
17 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(118 pages)
17 October 1989S-div (1 page)
17 October 1989S-div (1 page)
17 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(118 pages)
17 October 1989Nc inc already adjusted (1 page)
17 October 1989Nc inc already adjusted (1 page)
16 August 1989Memorandum and Articles of Association (113 pages)
16 August 1989Memorandum and Articles of Association (113 pages)
16 June 1989Full group accounts made up to 31 December 1988 (70 pages)
16 June 1989Full group accounts made up to 31 December 1988 (70 pages)
31 May 1989Notice of assignment of name or new name to shares (1 page)
31 May 1989Notice of assignment of name or new name to shares (1 page)
18 May 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
18 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
18 May 1989£ nc 1000000000/1150000000 (2 pages)
18 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
18 May 1989£ nc 1000000000/1150000000 (2 pages)
18 May 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
8 June 1988Full group accounts made up to 31 December 1987 (65 pages)
8 June 1988Full group accounts made up to 31 December 1987 (65 pages)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 May 1988Memorandum and Articles of Association (49 pages)
16 May 1988Memorandum and Articles of Association (49 pages)
15 January 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 January 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 January 1988Memorandum and Articles of Association (45 pages)
15 January 1988Memorandum and Articles of Association (45 pages)
11 December 1987Wd 08/12/87 ad 27/11/87--------- premium £ si 20356@1=20356 £ ic 232311161/232331517 (24 pages)
11 December 1987Wd 08/12/87 ad 27/11/87--------- premium £ si 20356@1=20356 £ ic 232311161/232331517 (24 pages)
8 December 1987Wd 18/11/87 ad 23/10/87--------- premium £ si 3738@1=3738 £ ic 232307423/232311161 (7 pages)
8 December 1987Wd 18/11/87 ad 23/10/87--------- premium £ si 3738@1=3738 £ ic 232307423/232311161 (7 pages)
4 December 1987Prospectus (35 pages)
4 December 1987Prospectus (35 pages)
24 November 1987Wd 19/11/87 ad 06/11/87--------- premium £ si 1784@1=1784 £ ic 232305639/232307423 (4 pages)
24 November 1987Wd 19/11/87 ad 06/11/87--------- premium £ si 1784@1=1784 £ ic 232305639/232307423 (4 pages)
17 November 1987Wd 12/11/87 ad 30/10/87--------- premium £ si 6376@1=6376 £ ic 232299263/232305639 (9 pages)
17 November 1987Wd 12/11/87 ad 30/10/87--------- premium £ si 6376@1=6376 £ ic 232299263/232305639 (9 pages)
10 November 1987Wd 05/11/87 ad 09/10/87--------- premium £ si 2378@1=2378 £ ic 232296885/232299263 (5 pages)
10 November 1987Wd 05/11/87 ad 09/10/87--------- premium £ si 2378@1=2378 £ ic 232296885/232299263 (5 pages)
21 October 1987Wd 15/10/87 ad 02/10/87--------- premium £ si 5731@1=5731 £ ic 232288592/232294323 (8 pages)
21 October 1987Wd 15/10/87 ad 02/10/87--------- premium £ si 5731@1=5731 £ ic 232288592/232294323 (8 pages)
14 October 1987Wd 08/10/87 ad 25/09/87--------- premium £ si 2451@1=2451 £ ic 232286141/232288592 (5 pages)
14 October 1987Wd 08/10/87 ad 25/09/87--------- premium £ si 2451@1=2451 £ ic 232286141/232288592 (5 pages)
14 September 1987Memorandum and Articles of Association (80 pages)
14 September 1987Memorandum and Articles of Association (80 pages)
1 July 1987Full group accounts made up to 31 December 1986 (64 pages)
1 July 1987Full group accounts made up to 31 December 1986 (64 pages)
5 March 1987Return of allotments (7 pages)
5 March 1987Return of allotments (7 pages)
30 March 1984Accounts made up to 31 December 1983 (65 pages)
30 March 1984Accounts made up to 31 December 1983 (65 pages)
31 March 1983Accounts made up to 31 December 1982 (52 pages)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
30 March 1978Accounts made up to 31 December 1977 (45 pages)
31 December 1975Accounts made up to 31 December 1975 (34 pages)
31 December 1975Accounts made up to 31 December 1975 (34 pages)
27 November 1923Company name changed\certificate issued on 27/11/23 (3 pages)
27 November 1923Company name changed\certificate issued on 27/11/23 (3 pages)
1 October 1918Company name changed\certificate issued on 01/10/18 (2 pages)
1 October 1918Company name changed\certificate issued on 01/10/18 (2 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (1 page)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (116 pages)
13 December 1901Incorporation (151 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (3 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 01/01/00 (4 pages)
13 December 1901Incorporation (151 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (116 pages)
13 December 1901Certificate of incorporation (1 page)