Company NameThe Prudential Assurance Company Limited
Company StatusActive
Company Number00015454
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance

Directors

Director NameMr Clive Peter Adamson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDr Ian Bruce Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(116 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Ronald Stewart Bowie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMrs Louise Helen Fowler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London, Greater London
EC3M 5AG
Director NameMariken Louise Tannemaat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed21 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Fenchurch Avenue
London, Greater London
EC3M 5AG
Director NameSpencer Horgan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Clive Grant Bolton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(90 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed12 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 05 May 2005)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Main Road
Knockholt
Kent
TN14 7LR
Secretary NameDavid George Green
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameMr David John Belsham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(97 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 July 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(97 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 November 2001)
RoleManaging Director Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Director NameMr Philip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(98 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameMr Alan Ronald Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(99 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2002)
RoleChief Executive Insurance Serv
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed23 July 2001(99 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2006)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Secretary NameJacqueline Ann Cross
NationalityBritish
StatusResigned
Appointed23 July 2001(99 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressThe Hollies 19 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameMr Neil Anthony Berkett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 July 2002(100 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressKt10
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(102 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Park Avenue
London
W11 3QY
Secretary NameJacqueline Ann Fountain
NationalityBritish
StatusResigned
Appointed13 February 2006(104 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressThe Hollies 19 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameKieran Mark Coleman
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2006(104 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence Address13 Chelverton Road
Putney
London
SW15 1RN
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed07 September 2006(104 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(105 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2013)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Wai-Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(110 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameMrs Jacqueline Ann Fountain
StatusResigned
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2016)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Guy Robin Strickland Dunlop
StatusResigned
Appointed22 January 2016(114 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(114 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2020)
RoleIndependent Non Executive Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(114 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2023)
RoleChief Executive Officer Insurance
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Simon Colin Mitchley
StatusResigned
Appointed31 March 2017(115 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameJennifer Anne Owens
StatusResigned
Appointed30 September 2017(115 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(117 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2022)
RoleDeputy Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameIan Bothamley
StatusResigned
Appointed30 November 2022(121 years after company formation)
Appointment Duration1 year (resigned 04 December 2023)
RoleCompany Director
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitewww.pru.co.uk/
Telephone020 72207588
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£1,238,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

30 June 2005Delivered on: 21 July 2005
Persons entitled: Prudential Pensions Limited

Classification: Deed of charge
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: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details.
Outstanding
1 July 2022Delivered on: 12 July 2022
Persons entitled: Prudential International Assurance PLC

Classification: A registered charge
Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed.
Outstanding
1 July 2022Delivered on: 12 July 2022
Persons entitled: Prudential International Assurance PLC

Classification: A registered charge
Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed.
Outstanding
1 July 2022Delivered on: 12 July 2022
Persons entitled: Prudential International Assurance PLC

Classification: A registered charge
Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed.
Outstanding
14 April 2005Delivered on: 4 May 2005
Persons entitled: Birmingham City Council

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the hub witton, birmingham. See the mortgage charge document for full details.
Outstanding
1 July 2022Delivered on: 12 July 2022
Persons entitled: Prudential International Assurance PLC

Classification: A registered charge
Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and wligible units specified in the deed.
Outstanding
25 January 2022Delivered on: 27 January 2022
Persons entitled: Prudential International Assurance PLC

Classification: A registered charge
Particulars: Fixed charge over the secured accounts set out in schedule 1 to the deed and eligible units specified in the deed.
Outstanding
1 September 2021Delivered on: 18 September 2021
Persons entitled: Bnp Paribas (FC013447)

Classification: A registered charge
Outstanding
5 August 2021Delivered on: 23 August 2021
Persons entitled:
Ing Bank N.V., Milan Branch
Bayerische Landesbank

Classification: A registered charge
Outstanding
5 August 2021Delivered on: 20 August 2021
Persons entitled:
Ing Bank N.V., Milan Branch
Bayerische Landesbank
Ing Bank N.V., Milan Branch
Bayerische Landesbank

Classification: A registered charge
Outstanding
17 November 2020Delivered on: 2 December 2020
Persons entitled: Bofa Securities, Inc.

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 15 February 2017
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 15 February 2017
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 30 November 2016
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 24 November 2016
Persons entitled: Swiss Re Europe S.A. ( and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 January 2004Delivered on: 4 February 2004
Persons entitled: Allied Dunbar Assurance Public Limited Company

Classification: Floating charge
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: By way of floating charge: all right, title and interest in the property;and in and to all charged accounts. See the mortgage charge document for full details.
Outstanding
16 November 2016Delivered on: 21 November 2016
Persons entitled: Scor Global Life SE, UK Branch as Chargee

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 21 November 2016
Persons entitled: Scor Global Life SE, UK Branch as Chargee

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 16 November 2016
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 16 November 2016
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 11 October 2016
Persons entitled: Vodafone Group Pension Trustee Limited

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 11 October 2016
Persons entitled: Vodafone Group Pension Trustee Limited

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 5 October 2016
Persons entitled: Cable & Wireless Pension Trustee Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 June 2013Delivered on: 5 October 2016
Persons entitled: Scor Global Life SE,UK Branch

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2015Delivered on: 5 October 2016
Persons entitled: Hannover Rueck SE

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2010Delivered on: 5 October 2016
Persons entitled: Vodafone Pension Trustee Limited

Classification: Security deed
Secured details: All sums due or to become due.
Particulars: By way of first floating charge all the right, title, interest and benefit in the charged property assigned to all of its rights, title of the assigned assets.
Outstanding
30 January 2004Delivered on: 4 February 2004
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Floating charge
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: By way of floating charge: all right, title and interest in the property; and in and to the charged accounts. See the mortgage charge document for full details.
Outstanding
30 November 2010Delivered on: 5 October 2016
Persons entitled: Cable and Wireless Pension Trustee Limited

Classification: Security deed
Secured details: All sums due or to become due.
Particulars: By way of first floating charge all the right, title, interest and benefit in the charged property assigned to all of its rights, title of the assigned assets.
Outstanding
7 December 2015Delivered on: 5 October 2016
Persons entitled: Swiss Re Europe S.A. UK Branch

Classification: A registered charge
Outstanding
23 April 2016Delivered on: 5 October 2016
Persons entitled: Hanover Rueck SE

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 5 October 2016
Persons entitled: Scor Global Life SE UK Branch

Classification: A registered charge
Outstanding
2 September 2008Delivered on: 5 October 2016
Persons entitled: Cable and Wireless Pension Trustee Limited

Classification: Security deed
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: First floating charge over each charged account the securites and all other property and by way of security the assigned assets, please refer to the form MG06 for further details of property/assets charged.
Outstanding
28 July 2016Delivered on: 5 October 2016
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 5 October 2016
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 5 October 2016
Persons entitled: Vodafone Group Pension Trustee Limited

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 1 October 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Outstanding
21 December 2004Delivered on: 1 October 2016
Persons entitled: Zurich Assurance LTD

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: All the present and future assets property business undertaking and uncalled capital of the company and all rights and interests see image for full details.
Outstanding
31 December 2002Delivered on: 14 January 2003
Persons entitled: The Law Debenture Corporation P.L.C. (The Trustee) on Behalf of Itself and for the Benefit Ofthe Bond Policyholders

Classification: A supplemental trust deed dated 8 november 2002 (the supplemental trust deed) effectively
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: By way of first floating charge all the assets, both present and future of the npsf being the company's non-profit sub-fund.
Outstanding
29 September 2016Delivered on: 1 October 2016
Persons entitled: The Royal London Mutual Insurance Society Limited as the Reinsured

Classification: A registered charge
Outstanding
7 November 2006Delivered on: 1 October 2016
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: All the chargor's right to and title and interest in the charge property see image for full details.
Outstanding
29 September 2016Delivered on: 1 October 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Outstanding
21 December 2004Delivered on: 1 October 2016
Persons entitled: Zurich Assurance LTD

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: All the present and future assets proeprty business undertaking and uncalled capital of the company and all rights and interest in any of the foregoing see image for full details.
Outstanding
29 September 2016Delivered on: 1 October 2016
Persons entitled: Prudential Pensions Limited

Classification: A registered charge
Outstanding
30 June 2005Delivered on: 1 October 2016
Persons entitled: Prudential Pensions Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of floating charge all the chargor's right to and title and interest in the charged property see image for full details.
Outstanding
23 February 2016Delivered on: 24 February 2016
Persons entitled: Hannover Rueck SE

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2015Delivered on: 26 November 2015
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: A registered charge
Outstanding
30 June 2005Delivered on: 21 October 2014
Persons entitled: Prudential Pensions Limited

Classification: Deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the chargor's right to and title and interest in the charged property. See image for full details.
Outstanding
16 March 2000Delivered on: 17 October 2014
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site at ashford kent which includes the ashford international passenger station terminal building, the linked multi-storey car park and the surface level car parks all built thereon see image for full details.
Outstanding
1 October 2014Delivered on: 16 October 2014
Persons entitled: Prudential Pensions Limited

Classification: A registered charge
Outstanding
1 January 2014Delivered on: 4 January 2014
Persons entitled: Prudential Hong Kong Limited

Classification: A registered charge
Outstanding
1 January 2014Delivered on: 4 January 2014
Persons entitled: Prudential Hong Kong Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 November 2012Delivered on: 14 November 2012
Persons entitled: Prudential Annuities Limited

Classification: Reinsurer deed of charge
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: By way of floating charge and as continuing security for the payment and discharge of the secured amounts all the chargor's right to and title and interst in the charged property see image for full details.
Outstanding
30 March 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged, please refer to draft form MG01 contained in schedule 1 to order of the high court of justice dated 28 march 2012. see full image for details.. Debenture granted by she manager limited, as managing partner, on behalf of the st. Edward homes partnership. Debenture created fixed and floating charges over the undertaking and all property and assets of the partnership present and future. Charge is registered against the company to the extent that the company has an interest as a partner in the assets of this partnership.
Outstanding
30 March 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All monies due or to become due from the relevant obligors to the secured parties or to the trustee (whether for its own account or as trustee for the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged by way of first fixed charge,as continuing security for the payment and discharge of the secured obligations see image for full details.
Outstanding
10 February 2011Delivered on: 17 February 2011
Persons entitled: Canada Life Assurance Europe Limited

Classification: Deed of charge
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 the long-term insurance assets which are identified as constituting (a) the defined charge participating sub-fund and (b) the PAC with profits sub-fund see image for full details.
Outstanding
2 February 2011Delivered on: 4 February 2011
Persons entitled: Axa Sun Life PLC

Classification: Reinsurer deed of charge
Secured details: All monies due or to become due from the company to the reinsured under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its right to and title in the charged property, provided that, unless and until all unsecured and unsubordinated insurance debts have been fully discharged under this deed see image for full details.
Outstanding
21 June 2010Delivered on: 2 July 2010
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
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: All its right title,interest and benefit present and future in to and under the mortgage loans and their related security,the mortgage sale agreement,the administration agreement see image for full details.
Outstanding
9 June 2010Delivered on: 22 June 2010
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of charge
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: All right title and interest from time to time in and to the charged assets see image for full details.
Outstanding
2 December 2009Delivered on: 7 December 2009
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
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: All its right title interest and benefit in to and under the mortgage loans and their related security sale agreement administration agreement loan agreement other contracts the whole right title and interest and to the whole of the scottish trust property in and to the scottish declaration of trust see image for full details.
Outstanding
14 September 2009Delivered on: 29 September 2009
Persons entitled: Prudential International Assurance PLC

Classification: Deed of charge
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 present and future long-term insurance assets of the chargor identified as the defined charge participating sub-fund and the PAC with profits sub-fund. See image for full details.
Outstanding
20 July 2009Delivered on: 6 August 2009
Persons entitled: Westdeutsche Immobilienbank Ag, as Agent, Arranger and Security Trustee

Classification: Subordination deed
Secured details: All monies due or to become due from the obligors to any of the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and any benefit, payment, value, distribution or security in cash or in kind of, or on account of, any of the subordinated liabilities. See image for full details.
Outstanding
11 June 2009Delivered on: 1 July 2009
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
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 its right title interest and benefit in to and under the mortgage loans and their related security, see image for full details.
Outstanding
5 March 2009Delivered on: 20 March 2009
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
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: By way of floating charge right title and interest in the charged property being all present and future long term insurance assets of the company which are identified as constituting the "PAC non-profit sub-fund" see image for full details.
Outstanding
17 October 2008Delivered on: 4 November 2008
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee or an agent on its behalf, and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge all the borrower's right, title, interest and benefit, present and future, in, to and under: the mortgage loans and their related security, the mortgage sale agreement, the administration agreement, the loan agreement, the deed of indemnity, the master definitions schedule, see image for full details.
Outstanding
7 April 2008Delivered on: 17 April 2008
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee or an agent on its behalf, and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge all the borrower's right, title, interest and benefit, present and future, in, to and under: the master definitions schedule; the mortgage sale agreement, the administration agreement: the loan agreement dated; see image for full details.
Outstanding
30 June 2005Delivered on: 21 July 2005
Persons entitled: Prudential Pensions Limited

Classification: Deed of charge
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: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 21 July 2005
Satisfied on: 14 May 2011
Persons entitled: Prudential (An) Limited

Classification: Deed of charge
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: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 27 February 1998
Satisfied on: 23 October 2003
Persons entitled: Railtrack PLC

Classification: Equitable charge
Secured details: Such sum as shall be ascertained as being payable by the company to the chargee pursuant to clause 4 of the overage agreement.
Particulars: Land at brent park neasdon in the L.B. of brent ("the warehouse site").
Fully Satisfied
7 April 1995Delivered on: 1 February 2011
Satisfied on: 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old toll garage, 128 and 128A main street, overtown, wishaw, scotland.
Fully Satisfied
9 February 1998Delivered on: 27 February 1998
Satisfied on: 6 November 2003
Persons entitled: Railtrack PLC

Classification: Equitable charge
Secured details: Such sum as shall be ascertained as being payable by the company to the chargee pursuant to clause 4 of the overage agreement.
Particulars: Land at brent park neasdon in the L.B. of brent ("the front land").
Fully Satisfied
25 May 2006Delivered on: 14 June 2006
Satisfied on: 14 May 2011
Persons entitled: Prudential (An) Limited

Classification: Deed of charge
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: By way of floating charge all the right to and title in the charged property meaning, all the present and future long-term insurance assets. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 27 February 1998
Satisfied on: 6 November 2003
Persons entitled: Railtrack PLC

Classification: Equitable charge
Secured details: Such sum as shall be ascertained as being payable by the company to the chargee pursuant to clause 4 of the overage agreement.
Particulars: Land at brent park neasdon in the L.B. of brent ("the sidings land").
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 December 2022 (115 pages)
16 January 2023Director's details changed for Mr Clive Peter Adamson on 6 January 2023 (2 pages)
1 December 2022Appointment of Ian Bothamley as a secretary on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Jennifer Anne Owens as a secretary on 30 November 2022 (1 page)
14 September 2022Termination of appointment of John William Foley as a director on 14 September 2022 (1 page)
7 September 2022Appointment of Mr Spencer Horgan as a director on 15 August 2022 (2 pages)
12 July 2022Registration of charge 000154540069, created on 1 July 2022 (27 pages)
12 July 2022Registration of charge 000154540072, created on 1 July 2022 (27 pages)
12 July 2022Registration of charge 000154540070, created on 1 July 2022 (27 pages)
12 July 2022Registration of charge 000154540071, created on 1 July 2022 (27 pages)
30 June 2022Auditor's resignation (1 page)
23 June 2022Auditor's resignation (1 page)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page)
15 March 2022Full accounts made up to 31 December 2021 (106 pages)
27 January 2022Registration of charge 000154540068, created on 25 January 2022 (27 pages)
11 January 2022Director's details changed for Mariken Louise Tannemaat on 10 January 2022 (2 pages)
23 September 2021Appointment of Mariken Louise Tannemaat as a director on 21 September 2021 (2 pages)
18 September 2021Registration of charge 000154540067, created on 1 September 2021 (40 pages)
23 August 2021Registration of charge 000154540066, created on 5 August 2021 (48 pages)
20 August 2021Registration of charge 000154540065, created on 5 August 2021 (39 pages)
22 June 2021Appointment of Louise Fowler as a director on 18 June 2021 (2 pages)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
27 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth cap 23/03/2005
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2021Resolutions
  • RES13 ‐ Whole amount standing to the credit of the share premium account 19/12/1986
(1 page)
23 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2021Resolutions
  • RES13 ‐ Authorised share capital increase 08/05/2001
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 April 2021Resolutions
  • RES13 ‐ Directors given authority to authorise matters giving rise to conflict of interest 29/09/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2021Memorandum and Articles of Association (41 pages)
21 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2021Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2021Termination of appointment of Joanne Dawson as a director on 1 April 2021 (1 page)
16 March 2021Full accounts made up to 31 December 2020 (107 pages)
5 February 2021Termination of appointment of Paul Spencer as a director on 5 February 2021 (1 page)
8 December 2020Director's details changed for Mr John William Foley on 6 December 2020 (2 pages)
2 December 2020Registration of charge 000154540064, created on 17 November 2020 (7 pages)
20 November 2020Appointment of Mr David Kenneth Watson as a director on 6 November 2020 (2 pages)
5 October 2020Appointment of Mr. Ronald Stewart Bowie as a director on 28 September 2020 (2 pages)
30 July 2020Termination of appointment of Michael Jonathan Evans as a director on 29 July 2020 (1 page)
24 July 2020Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Cessation of M&G Plc as a person with significant control on 23 July 2020 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Richard Bennison as a director on 24 April 2020 (1 page)
6 April 2020Full accounts made up to 31 December 2019 (102 pages)
8 November 2019Satisfaction of charge 000154540027 in full (4 pages)
8 November 2019Satisfaction of charge 000154540028 in full (4 pages)
10 October 2019Appointment of Paul David Cooper as a director on 16 September 2019 (2 pages)
25 September 2019Change of details for M&G Prudential Plc as a person with significant control on 16 September 2019 (2 pages)
19 September 2019Termination of appointment of Mark Thomas Fitzpatrick as a director on 19 September 2019 (1 page)
14 August 2019Director's details changed for Mr John William Foley on 31 July 2019 (2 pages)
6 August 2019Change of details for M&G Prudential Limited as a person with significant control on 24 July 2019 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
26 April 2019Change of details for M&G Prudential Limited as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Clive Peter Adamson on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from , Laurence Pountney Hill, London, EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
27 March 2019Full accounts made up to 31 December 2018 (88 pages)
4 March 2019Cessation of Prudential Public Limited Company as a person with significant control on 23 November 2018 (1 page)
14 December 2018Notification of M&G Prudential Limited as a person with significant control on 23 November 2018 (2 pages)
31 October 2018Appointment of Mr. Michael Jonathan Evans as a director on 17 October 2018 (2 pages)
20 August 2018Second filing of Confirmation Statement dated 12/06/2018 (7 pages)
8 August 2018Statement of capital on 2 August 2017
  • GBP 329,517,063.50
(4 pages)
7 August 2018Change of share class name or designation (2 pages)
7 August 2018Particulars of variation of rights attached to shares (2 pages)
6 August 2018Second filing of Confirmation Statement dated 12/06/2017 (7 pages)
6 August 2018Second filing for the notification of Prudential Public Limited Company as a person with significant control (7 pages)
10 July 2018Confirmation statement made on 12 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 20/08/2018.
(4 pages)
4 May 2018Appointment of Dr. Ian Bruce Owen as a director on 18 April 2018 (2 pages)
3 April 2018Full accounts made up to 31 December 2017 (87 pages)
4 January 2018Termination of appointment of Michael John Yardley as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Michael John Yardley as a director on 31 December 2017 (1 page)
15 November 2017Director's details changed for Clare Jane Bousfield on 17 August 2017 (2 pages)
15 November 2017Director's details changed for Clare Jane Bousfield on 17 August 2017 (2 pages)
8 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
8 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
6 October 2017Appointment of Jennifer Anne Owens as a secretary on 30 September 2017 (2 pages)
6 October 2017Appointment of Jennifer Anne Owens as a secretary on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Simon Colin Mitchley as a secretary on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Simon Colin Mitchley as a secretary on 30 September 2017 (1 page)
6 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(71 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(71 pages)
26 July 2017Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page)
20 July 2017Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page)
27 June 2017Notification of Prudential Public Limited Company as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 06/08/2018.
(2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 06/08/2018.
(4 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 31 December 2016 (86 pages)
4 April 2017Termination of appointment of Guy Robin Strickland Dunlop as a secretary on 31 March 2017 (1 page)
4 April 2017Full accounts made up to 31 December 2016 (86 pages)
4 April 2017Appointment of Mr. Simon Colin Mitchley as a secretary on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr. Simon Colin Mitchley as a secretary on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Guy Robin Strickland Dunlop as a secretary on 31 March 2017 (1 page)
15 February 2017Registration of charge 000154540063, created on 8 February 2017 (92 pages)
15 February 2017Registration of charge 000154540062, created on 8 February 2017 (58 pages)
15 February 2017Registration of charge 000154540063, created on 8 February 2017 (92 pages)
15 February 2017Registration of charge 000154540062, created on 8 February 2017 (58 pages)
13 February 2017Director's details changed for Clare Jane Bousfield on 9 December 2016 (2 pages)
13 February 2017Director's details changed for Clare Jane Bousfield on 9 December 2016 (2 pages)
22 December 2016Memorandum and Articles of Association (71 pages)
22 December 2016Memorandum and Articles of Association (71 pages)
6 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 December 2016Memorandum and Articles of Association (57 pages)
6 December 2016Memorandum and Articles of Association (57 pages)
30 November 2016Registration of charge 000154540061, created on 25 November 2016 (37 pages)
30 November 2016Registration of charge 000154540061, created on 25 November 2016 (37 pages)
29 November 2016Appointment of Clare Jane Bousfield as a director on 10 November 2016 (2 pages)
29 November 2016Appointment of Clare Jane Bousfield as a director on 10 November 2016 (2 pages)
28 November 2016Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages)
28 November 2016Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages)
24 November 2016Registration of charge 000154540060, created on 22 November 2016 (42 pages)
24 November 2016Registration of charge 000154540060, created on 22 November 2016 (42 pages)
21 November 2016Registration of charge 000154540058, created on 16 November 2016 (35 pages)
21 November 2016Registration of charge 000154540059, created on 16 November 2016 (35 pages)
21 November 2016Registration of charge 000154540059, created on 16 November 2016 (35 pages)
21 November 2016Registration of charge 000154540058, created on 16 November 2016 (35 pages)
18 November 2016Duplicate mortgage certificate charge no:50 (8 pages)
18 November 2016Duplicate mortgage certificate charge no:50 (8 pages)
16 November 2016Registration of charge 000154540056, created on 7 November 2016 (38 pages)
16 November 2016Registration of charge 000154540057, created on 7 November 2016 (38 pages)
16 November 2016Registration of charge 000154540056, created on 7 November 2016 (38 pages)
16 November 2016Registration of charge 000154540057, created on 7 November 2016 (38 pages)
9 November 2016Duplicate mortgage certificate charge no:45 (8 pages)
9 November 2016Duplicate mortgage certificate charge no:45 (8 pages)
15 October 2016All of the property or undertaking has been released from charge 14 (6 pages)
15 October 2016All of the property or undertaking has been released from charge 14 (6 pages)
11 October 2016Registration of acquisition 000154540054, acquired on 1 October 2016 (126 pages)
11 October 2016Registration of acquisition 000154540055, acquired on 1 October 2016 (113 pages)
11 October 2016Registration of acquisition 000154540054, acquired on 1 October 2016 (126 pages)
11 October 2016Registration of acquisition 000154540055, acquired on 1 October 2016 (113 pages)
7 October 2016Termination of appointment of Michael Andrew Wells as a director on 29 September 2016 (1 page)
7 October 2016Termination of appointment of Michael Andrew Wells as a director on 29 September 2016 (1 page)
6 October 2016Duplicate mortgage certificate charge no:34 (6 pages)
6 October 2016Duplicate mortgage certificate charge no:34 (6 pages)
5 October 2016Registration of acquisition 000154540046, acquired on 1 October 2016 (68 pages)
5 October 2016Registration of acquisition 000154540053, acquired on 1 October 2016 (96 pages)
5 October 2016Registration of acquisition 000154540046, acquired on 1 October 2016 (68 pages)
5 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540050 (8 pages)
5 October 2016Registration of acquisition 000154540048, acquired on 1 October 2016 (82 pages)
5 October 2016Registration of acquisition 000154540051, acquired on 1 October 2016 (78 pages)
5 October 2016Registration of acquisition 000154540052, acquired on 1 October 2016 (78 pages)
5 October 2016Registration of acquisition 000154540043, acquired on 1 October 2016 (73 pages)
5 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540045 (8 pages)
5 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540049 (8 pages)
5 October 2016Registration of acquisition 000154540053, acquired on 1 October 2016 (96 pages)
5 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540050 (8 pages)
5 October 2016Registration of acquisition 000154540044, acquired on 1 October 2016 (73 pages)
5 October 2016Registration of acquisition 000154540048, acquired on 1 October 2016 (82 pages)
5 October 2016Registration of acquisition 000154540042, acquired on 1 October 2016 (102 pages)
5 October 2016Registration of acquisition 000154540047, acquired on 1 October 2016 (78 pages)
5 October 2016Registration of acquisition 000154540043, acquired on 1 October 2016 (73 pages)
5 October 2016Registration of acquisition 000154540052, acquired on 1 October 2016 (78 pages)
5 October 2016Registration of acquisition 000154540042, acquired on 1 October 2016 (102 pages)
5 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540045 (8 pages)
5 October 2016Registration of acquisition 000154540044, acquired on 1 October 2016 (73 pages)
5 October 2016Registration of acquisition 000154540051, acquired on 1 October 2016 (78 pages)
5 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540049 (8 pages)
5 October 2016Registration of acquisition 000154540047, acquired on 1 October 2016 (78 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540034 (6 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540040 (6 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540038 (7 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540036 (6 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540034 (6 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540038 (7 pages)
1 October 2016Registration of charge 000154540037, created on 29 September 2016 (24 pages)
1 October 2016Registration of charge 000154540039, created on 29 September 2016 (25 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540040 (6 pages)
1 October 2016Particulars of a charge subject to which a property has been acquired / charge code 000154540036 (6 pages)
1 October 2016Registration of charge 000154540039, created on 29 September 2016 (25 pages)
1 October 2016Registration of charge 000154540037, created on 29 September 2016 (24 pages)
1 October 2016Registration of charge 000154540035, created on 29 September 2016 (22 pages)
1 October 2016Registration of charge 000154540041, created on 29 September 2016 (24 pages)
1 October 2016Registration of charge 000154540041, created on 29 September 2016 (24 pages)
1 October 2016Registration of charge 000154540035, created on 29 September 2016 (22 pages)
16 September 2016Appointment of Mr Richard Bennison as a director on 31 August 2016 (2 pages)
16 September 2016Appointment of Mr Richard Bennison as a director on 31 August 2016 (2 pages)
9 August 2016Appointment of Ms Joanne Dawson as a director on 20 July 2016 (2 pages)
9 August 2016Appointment of Ms Joanne Dawson as a director on 20 July 2016 (2 pages)
8 August 2016Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page)
8 August 2016Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page)
5 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 330,517,063.5
(26 pages)
5 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 330,517,063.5
(26 pages)
21 June 2016Director's details changed for Michael Andrew Wells on 24 November 2015 (2 pages)
21 June 2016Director's details changed for Michael Andrew Wells on 24 November 2015 (2 pages)
16 May 2016Director's details changed for Mr John William Foley on 5 April 2016 (2 pages)
16 May 2016Director's details changed for Mr John William Foley on 5 April 2016 (2 pages)
15 April 2016All of the property or undertaking has been released from charge 10 (5 pages)
15 April 2016Alteration to charge 000154540029, created on 1 October 2014 (23 pages)
15 April 2016Alteration to charge 000154540031, created on 30 June 2005 (23 pages)
15 April 2016Part of the property or undertaking has been released from charge 000154540029 (6 pages)
15 April 2016Alteration to charge 000154540031, created on 30 June 2005 (23 pages)
15 April 2016Part of the property or undertaking has been released from charge 9 (6 pages)
15 April 2016Part of the property or undertaking has been released from charge 000154540031 (6 pages)
15 April 2016Part of the property or undertaking has been released from charge 000154540029 (6 pages)
15 April 2016Alteration to charge 9, created on 30 June 2005 (21 pages)
15 April 2016Full accounts made up to 31 December 2015 (83 pages)
15 April 2016All of the property or undertaking has been released from charge 10 (5 pages)
15 April 2016Alteration to charge 000154540029, created on 1 October 2014 (23 pages)
15 April 2016Alteration to charge 9, created on 30 June 2005 (21 pages)
15 April 2016Part of the property or undertaking has been released from charge 9 (6 pages)
15 April 2016Part of the property or undertaking has been released from charge 000154540031 (6 pages)
15 April 2016Full accounts made up to 31 December 2015 (83 pages)
24 February 2016Registration of charge 000154540033, created on 23 February 2016 (40 pages)
24 February 2016Registration of charge 000154540033, created on 23 February 2016 (40 pages)
16 February 2016Appointment of Mr Paul Spencer as a director on 1 January 2016 (2 pages)
16 February 2016Appointment of Mr Paul Spencer as a director on 1 January 2016 (2 pages)
11 February 2016Satisfaction of charge 21 in full (4 pages)
11 February 2016Satisfaction of charge 21 in full (4 pages)
4 February 2016Appointment of Mr John William Foley as a director on 19 January 2016 (2 pages)
4 February 2016Appointment of Mr John William Foley as a director on 19 January 2016 (2 pages)
26 January 2016Termination of appointment of Jacqueline Ann Fountain as a secretary on 22 January 2016 (1 page)
26 January 2016Termination of appointment of Jacqueline Ann Fountain as a secretary on 22 January 2016 (1 page)
26 January 2016Appointment of Mr Guy Robin Strickland Dunlop as a secretary on 22 January 2016 (2 pages)
26 January 2016Appointment of Mr Guy Robin Strickland Dunlop as a secretary on 22 January 2016 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 13 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 12 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 18 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 15 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 13 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 15 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 12 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 20 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 18 (2 pages)
19 January 2016All of the property or undertaking has been released from charge 20 (2 pages)
26 November 2015All of the property or undertaking has been released from charge 4 (5 pages)
26 November 2015Registration of charge 000154540032, created on 19 November 2015 (27 pages)
26 November 2015All of the property or undertaking has been released from charge 4 (5 pages)
26 November 2015Registration of charge 000154540032, created on 19 November 2015 (27 pages)
18 November 2015Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page)
18 November 2015Termination of appointment of Jacqueline Hunt as a director on 2 November 2015 (1 page)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
25 September 2015Termination of appointment of Wai-Fong Au as a director on 31 August 2015 (1 page)
25 September 2015Termination of appointment of Wai-Fong Au as a director on 31 August 2015 (1 page)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 330,517,063.5
(26 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 330,517,063.5
(26 pages)
22 June 2015Appointment of Michael Andrew Wells as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Michael Andrew Wells as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Clive Peter Adamson as a director on 8 June 2015 (2 pages)
19 June 2015Appointment of Mr Clive Peter Adamson as a director on 8 June 2015 (2 pages)
19 June 2015Appointment of Mr Clive Peter Adamson as a director on 8 June 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 June 2015Memorandum and Articles of Association (73 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 June 2015Memorandum and Articles of Association (73 pages)
1 June 2015Appointment of Mrs Jacqueline Ann Fountain as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Susan Doreen Windridge as a secretary on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Tidjane Cheick Thiam as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Susan Doreen Windridge as a secretary on 31 May 2015 (1 page)
1 June 2015Appointment of Mrs Jacqueline Ann Fountain as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Jacqueline Ann Fountain as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Tidjane Cheick Thiam as a director on 31 May 2015 (1 page)
15 April 2015Full accounts made up to 31 December 2014 (81 pages)
15 April 2015Full accounts made up to 31 December 2014 (81 pages)
26 November 2014All of the property or undertaking has been released from charge 26 (6 pages)
26 November 2014All of the property or undertaking has been released from charge 26 (6 pages)
29 October 2014Auditor's resignation (3 pages)
29 October 2014Auditor's resignation (3 pages)
21 October 2014Particulars of a charge subject to which a property has been acquired / charge code 000154540031 (6 pages)
21 October 2014Particulars of a charge subject to which a property has been acquired / charge code 000154540031 (6 pages)
17 October 2014Particulars of a charge subject to which a property has been acquired / charge code 000154540030 (5 pages)
17 October 2014Particulars of a charge subject to which a property has been acquired / charge code 000154540030 (5 pages)
16 October 2014Registration of charge 000154540029, created on 1 October 2014 (21 pages)
16 October 2014Registration of charge 000154540029, created on 1 October 2014 (21 pages)
16 October 2014Registration of charge 000154540029, created on 1 October 2014 (21 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
9 September 2014Director's details changed for Ms Jacqueline Hunt on 1 September 2014 (2 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 330,517,063.5
(26 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 330,517,063.5
(26 pages)
7 July 2014Termination of appointment of David Belsham as a director (1 page)
7 July 2014Termination of appointment of David Belsham as a director (1 page)
4 April 2014Full accounts made up to 31 December 2013 (80 pages)
4 April 2014Full accounts made up to 31 December 2013 (80 pages)
4 January 2014Registration of charge 000154540027 (30 pages)
4 January 2014Registration of charge 000154540028 (20 pages)
4 January 2014Registration of charge 000154540027 (30 pages)
4 January 2014Registration of charge 000154540028 (20 pages)
7 October 2013Appointment of Ms Jacqueline Hunt as a director (2 pages)
7 October 2013Appointment of Ms Jacqueline Hunt as a director (2 pages)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(26 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(26 pages)
7 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
7 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
5 June 2013Appointment of Mr Michael John Yardley as a director (2 pages)
5 June 2013Appointment of Mr Michael John Yardley as a director (2 pages)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
4 April 2013Full accounts made up to 31 December 2012 (79 pages)
4 April 2013Full accounts made up to 31 December 2012 (79 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (27 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (27 pages)
21 May 2012Appointment of Ms Wai-Fong Au as a director (2 pages)
21 May 2012Appointment of Ms Wai-Fong Au as a director (2 pages)
3 April 2012S873 and S1096 order to rectify (33 pages)
3 April 2012Full accounts made up to 31 December 2011 (78 pages)
3 April 2012S873 and S1096 order to rectify (33 pages)
3 April 2012Full accounts made up to 31 December 2011 (78 pages)
16 March 2012Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
16 March 2012Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25
  • ANNOTATION Section 4 and the continuation pages of the MG04 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(4 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25
  • ANNOTATION Section 4 and the continuation pages of the MG04 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(4 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (26 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (26 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 25
  • ANNOTATION Sections 3 and 6 and the continuation pages of the MG01 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 25
  • ANNOTATION Sections 3 and 6 and the continuation pages of the MG01 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(6 pages)
6 April 2011Full accounts made up to 31 December 2010 (78 pages)
6 April 2011Full accounts made up to 31 December 2010 (78 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
1 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages)
1 February 2011Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (23 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (23 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 20 (11 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 20 (11 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
30 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
6 April 2010Full accounts made up to 31 December 2009 (72 pages)
6 April 2010Full accounts made up to 31 December 2009 (72 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 18 (11 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 18 (11 pages)
16 November 2009Appointment of Mr Robert Alan Devey as a director (2 pages)
16 November 2009Appointment of Nicolaos Andreas Nicandrou as a director (3 pages)
16 November 2009Appointment of Nicolaos Andreas Nicandrou as a director (3 pages)
16 November 2009Appointment of Mr Robert Alan Devey as a director (2 pages)
19 October 2009Memorandum and Articles of Association (71 pages)
19 October 2009Memorandum and Articles of Association (71 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2009Memorandum and Articles of Association (69 pages)
12 October 2009Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Susan Doreen Windridge on 1 October 2009 (1 page)
12 October 2009Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2009Director's details changed for Finbar Anthony O'dwyer on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Susan Doreen Windridge on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Susan Doreen Windridge on 1 October 2009 (1 page)
12 October 2009Memorandum and Articles of Association (69 pages)
7 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director nicholas prettejohn (1 page)
30 September 2009Appointment terminated director nicholas prettejohn (1 page)
29 September 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 July 2009Return made up to 12/06/09; full list of members (15 pages)
6 July 2009Return made up to 12/06/09; full list of members (15 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 15 (11 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 15 (11 pages)
30 June 2009Appointment terminated director mark tucker (1 page)
30 June 2009Appointment terminated director mark tucker (1 page)
4 April 2009Full accounts made up to 31 December 2008 (68 pages)
4 April 2009Full accounts made up to 31 December 2008 (68 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
15 January 2009Director appointed mr finbar anthony o'dwyer (2 pages)
15 January 2009Director appointed mr finbar anthony o'dwyer (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
2 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 09/09/2008
(1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2008Memorandum and Articles of Association (70 pages)
2 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 09/09/2008
(1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2008Memorandum and Articles of Association (70 pages)
26 September 2008Appointment terminated director gary shaughnessy (1 page)
26 September 2008Appointment terminated director gary shaughnessy (1 page)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages)
7 July 2008Return made up to 12/06/08; full list of members (17 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages)
7 July 2008Return made up to 12/06/08; full list of members (17 pages)
17 June 2008Director's change of particulars / mark tucker / 17/06/2008 (1 page)
17 June 2008Director's change of particulars / mark tucker / 17/06/2008 (1 page)
9 May 2008Full accounts made up to 31 December 2007 (64 pages)
9 May 2008Full accounts made up to 31 December 2007 (64 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
16 April 2008Appointment terminated director philip broadley (1 page)
16 April 2008Appointment terminated director philip broadley (1 page)
16 April 2008Director appointed tidjane cheick thiam (2 pages)
16 April 2008Director appointed tidjane cheick thiam (2 pages)
21 December 2007Ad 14/12/07--------- £ si [email protected]=4500000 £ ic 314517063/319017063 (2 pages)
21 December 2007Ad 14/12/07--------- £ si [email protected]=4500000 £ ic 314517063/319017063 (2 pages)
8 November 2007Memorandum and Articles of Association (66 pages)
8 November 2007Memorandum and Articles of Association (66 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Ad 14/09/07--------- £ si [email protected]=12400000 £ ic 302117063/314517063 (2 pages)
19 September 2007Ad 14/09/07--------- £ si [email protected]=12400000 £ ic 302117063/314517063 (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
13 July 2007Ad 31/03/07--------- £ si [email protected] (2 pages)
13 July 2007Ad 31/03/07--------- £ si [email protected] (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 12/06/07; full list of members (14 pages)
10 July 2007Return made up to 12/06/07; full list of members (14 pages)
29 June 2007Ad 19/06/07--------- £ si [email protected]=500000 £ ic 301617063/302117063 (2 pages)
29 June 2007Ad 19/06/07--------- £ si [email protected]=500000 £ ic 301617063/302117063 (2 pages)
26 June 2007Ad 31/01/07--------- £ si [email protected]=9500000 £ ic 292117063/301617063 (2 pages)
26 June 2007Ad 31/01/07--------- £ si [email protected]=9500000 £ ic 292117063/301617063 (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (59 pages)
12 June 2007Full accounts made up to 31 December 2006 (59 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
8 January 2007Ad 21/12/06--------- £ si [email protected]=10500000 £ ic 281617063/292117063 (2 pages)
8 January 2007Ad 21/12/06--------- £ si [email protected]=10500000 £ ic 281617063/292117063 (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
17 November 2006Ad 10/11/06--------- £ si [email protected]=7000000 £ ic 274617063/281617063 (2 pages)
17 November 2006Ad 10/11/06--------- £ si [email protected]=7000000 £ ic 274617063/281617063 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
18 August 2006Ad 30/06/06--------- £ si [email protected]=2100000 £ ic 272517063/274617063 (2 pages)
18 August 2006Ad 30/06/06--------- £ si [email protected]=2100000 £ ic 272517063/274617063 (2 pages)
24 July 2006Return made up to 12/06/06; full list of members (16 pages)
24 July 2006Return made up to 12/06/06; full list of members (16 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (41 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (41 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
14 June 2006Particulars of mortgage/charge (6 pages)
14 June 2006Particulars of mortgage/charge (6 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
28 March 2006Ad 29/06/05--------- £ si [email protected] (2 pages)
28 March 2006Ad 29/06/05--------- £ si [email protected] (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
20 January 2006Ad 22/12/05-22/12/05 £ si [email protected]=85120000 £ ic 177997063/263117063 (2 pages)
20 January 2006Ad 03/01/06-03/01/06 £ si [email protected]=9400000 £ ic 263117063/272517063 (2 pages)
20 January 2006Ad 22/12/05-22/12/05 £ si [email protected]=85120000 £ ic 177997063/263117063 (2 pages)
20 January 2006Ad 03/01/06-03/01/06 £ si [email protected]=9400000 £ ic 263117063/272517063 (2 pages)
6 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2006£ nc 1537500000/1787500000 20/12/05 (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Memorandum and Articles of Association (65 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Memorandum and Articles of Association (65 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006£ nc 1537500000/1787500000 20/12/05 (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
1 December 2005Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page)
1 December 2005Registered office changed on 01/12/05 from: 142 holborn bars, london EC1N 2NH (1 page)
1 December 2005Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
7 November 2005Ad 10/10/05--------- £ si [email protected]=35000000 £ ic 142997063/177997063 (2 pages)
7 November 2005Ad 10/10/05--------- £ si [email protected]=35000000 £ ic 142997063/177997063 (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
7 October 2005Ad 15/09/05--------- £ si [email protected]=33400000 £ ic 109597063/142997063 (2 pages)
7 October 2005Ad 15/09/05--------- £ si [email protected]=33400000 £ ic 109597063/142997063 (2 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 September 2005Memorandum and Articles of Association (64 pages)
27 September 2005Nc inc already adjusted 14/09/05 (2 pages)
27 September 2005Memorandum and Articles of Association (64 pages)
27 September 2005Nc inc already adjusted 14/09/05 (2 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
12 July 2005Ad 29/06/05-29/06/05 £ si [email protected]=34000000 £ ic 75597063/109597063 (2 pages)
12 July 2005Ad 29/06/05-29/06/05 £ si [email protected]=34000000 £ ic 75597063/109597063 (2 pages)
1 July 2005Return made up to 13/06/05; full list of members (17 pages)
1 July 2005Return made up to 13/06/05; full list of members (17 pages)
3 June 2005Full accounts made up to 31 December 2004 (38 pages)
3 June 2005Full accounts made up to 31 December 2004 (38 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2005Memorandum and Articles of Association (57 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2005Memorandum and Articles of Association (57 pages)
31 March 2005Nc inc already adjusted 23/03/05 (2 pages)
31 March 2005Nc inc already adjusted 23/03/05 (2 pages)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
11 August 2004Scheme of arrangement - amalgamation (103 pages)
11 August 2004Scheme of arrangement - amalgamation (103 pages)
3 August 2004Memorandum and Articles of Association (53 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Memorandum and Articles of Association (53 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Resolutions
  • RES13 ‐ Scheme of arrangement 24/06/04
(1 page)
13 July 2004Resolutions
  • RES13 ‐ Scheme of arrangement 24/06/04
(1 page)
28 June 2004Return made up to 12/06/04; full list of members (16 pages)
28 June 2004Return made up to 12/06/04; full list of members (16 pages)
27 May 2004Full accounts made up to 31 December 2003 (34 pages)
27 May 2004Full accounts made up to 31 December 2003 (34 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Particulars of mortgage/charge (5 pages)
9 January 2004Memorandum and Articles of Association (53 pages)
9 January 2004Memorandum and Articles of Association (53 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2003Memorandum and Articles of Association (52 pages)
20 November 2003Memorandum and Articles of Association (52 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
29 June 2003Return made up to 12/06/03; full list of members (14 pages)
29 June 2003Return made up to 12/06/03; full list of members (14 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
23 May 2003Full accounts made up to 31 December 2002 (33 pages)
23 May 2003Full accounts made up to 31 December 2002 (33 pages)
14 January 2003Particulars of mortgage/charge (6 pages)
14 January 2003Particulars of mortgage/charge (6 pages)
7 January 2003Memorandum and Articles of Association (54 pages)
7 January 2003Memorandum and Articles of Association (54 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (5 pages)
17 September 2002New director appointed (5 pages)
17 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
19 August 2002Memorandum and Articles of Association (51 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2002Memorandum and Articles of Association (51 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2002Return made up to 12/06/02; full list of members (17 pages)
31 July 2002Return made up to 12/06/02; full list of members (17 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
30 May 2002Full accounts made up to 31 December 2001 (29 pages)
30 May 2002Full accounts made up to 31 December 2001 (29 pages)
2 January 2002Memorandum and Articles of Association (51 pages)
2 January 2002Memorandum and Articles of Association (51 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
7 November 2001Ad 08/05/01--------- £ si 1000000@1 (2 pages)
7 November 2001Memorandum and Articles of Association (50 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 November 2001Ad 08/05/01--------- £ si 1000000@1 (2 pages)
7 November 2001Memorandum and Articles of Association (50 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 November 2001Nc inc already adjusted 08/05/01 (1 page)
7 November 2001Nc inc already adjusted 08/05/01 (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Return made up to 12/06/01; full list of members (17 pages)
13 July 2001Return made up to 12/06/01; full list of members (17 pages)
13 July 2001Director resigned (1 page)
28 June 2001New director appointed (4 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (4 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (1 page)
21 May 2001New secretary appointed (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
8 May 2001Full accounts made up to 31 December 2000 (28 pages)
8 May 2001Full accounts made up to 31 December 2000 (28 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
8 September 2000Full accounts made up to 31 December 1999 (27 pages)
8 September 2000Full accounts made up to 31 December 1999 (27 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Return made up to 12/06/00; full list of members (14 pages)
13 July 2000Return made up to 12/06/00; full list of members (14 pages)
13 July 2000Director's particulars changed (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (27 pages)
30 September 1999Full accounts made up to 31 December 1998 (27 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
15 July 1999Return made up to 12/06/99; full list of members (26 pages)
15 July 1999Return made up to 12/06/99; full list of members (26 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
30 June 1998Return made up to 12/06/98; full list of members (23 pages)
30 June 1998Return made up to 12/06/98; full list of members (23 pages)
15 June 1998Full accounts made up to 31 December 1997 (30 pages)
15 June 1998Full accounts made up to 31 December 1997 (30 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997Secretary's particulars changed (1 page)
14 November 1997New director appointed (3 pages)
14 November 1997New director appointed (3 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
12 October 1997Memorandum and Articles of Association (47 pages)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 October 1997Memorandum and Articles of Association (47 pages)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
10 July 1997Return made up to 12/06/97; full list of members (20 pages)
10 July 1997Full accounts made up to 31 December 1996 (27 pages)
10 July 1997Return made up to 12/06/97; full list of members (20 pages)
10 July 1997Full accounts made up to 31 December 1996 (27 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
8 August 1996Director's particulars changed (2 pages)
8 August 1996Director's particulars changed (2 pages)
12 July 1996Return made up to 12/06/96; full list of members (24 pages)
12 July 1996Return made up to 12/06/96; full list of members (24 pages)
10 July 1996Memorandum and Articles of Association (55 pages)
10 July 1996Memorandum and Articles of Association (55 pages)
7 June 1996Full accounts made up to 31 December 1995 (31 pages)
7 June 1996Full accounts made up to 31 December 1995 (31 pages)
9 April 1996Director's particulars changed (2 pages)
9 April 1996Director's particulars changed (2 pages)
9 April 1996Director's particulars changed (3 pages)
9 April 1996Director's particulars changed (3 pages)
28 March 1996Director's particulars changed (3 pages)
28 March 1996Director's particulars changed (3 pages)
21 March 1996New director appointed (3 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (3 pages)
21 March 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
20 November 1995Director's particulars changed (6 pages)
20 November 1995Director's particulars changed (6 pages)
1 November 1995Director's particulars changed (6 pages)
1 November 1995Director's particulars changed (6 pages)
7 September 1995Director's particulars changed (6 pages)
7 September 1995Director's particulars changed (6 pages)
6 July 1995Return made up to 12/06/95; full list of members (32 pages)
6 July 1995Return made up to 12/06/95; full list of members (32 pages)
12 June 1995Memorandum and Articles of Association (54 pages)
12 June 1995Memorandum and Articles of Association (54 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 May 1995New director appointed (6 pages)
15 May 1995New director appointed (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (23 pages)
3 May 1995Full accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (500 pages)
27 June 1994Full accounts made up to 31 December 1993 (24 pages)
27 June 1994Full accounts made up to 31 December 1993 (24 pages)
27 June 1994Return made up to 12/06/94; full list of members (15 pages)
27 June 1994Return made up to 12/06/94; full list of members (15 pages)
13 July 1993Return made up to 12/06/93; full list of members (18 pages)
13 July 1993Full accounts made up to 31 December 1992 (26 pages)
13 July 1993Return made up to 12/06/93; full list of members (18 pages)
13 July 1993Full accounts made up to 31 December 1992 (26 pages)
27 November 1992S.49 transfer - ins cos act 1982 (14 pages)
27 November 1992S.49 transfer - ins cos act 1982 (14 pages)
30 June 1992Return made up to 12/06/92; full list of members (15 pages)
30 June 1992Full accounts made up to 31 December 1991 (26 pages)
30 June 1992Full accounts made up to 31 December 1991 (26 pages)
30 June 1992Return made up to 12/06/92; full list of members (15 pages)
4 July 1991Full accounts made up to 31 December 1990 (26 pages)
4 July 1991Return made up to 12/06/91; full list of members (10 pages)
4 July 1991Return made up to 12/06/91; full list of members (10 pages)
4 July 1991Full accounts made up to 31 December 1990 (26 pages)
19 June 1991Memorandum and Articles of Association (59 pages)
19 June 1991Memorandum and Articles of Association (59 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1990Full accounts made up to 31 December 1989 (26 pages)
10 July 1990Full accounts made up to 31 December 1989 (26 pages)
10 July 1990Return made up to 12/06/90; full list of members (18 pages)
10 July 1990Return made up to 12/06/90; full list of members (18 pages)
17 July 1989Full accounts made up to 31 December 1988 (26 pages)
17 July 1989Full accounts made up to 31 December 1988 (26 pages)
17 July 1989Return made up to 13/06/89; full list of members (13 pages)
17 July 1989Return made up to 13/06/89; full list of members (13 pages)
22 July 1988Full accounts made up to 31 December 1987 (23 pages)
22 July 1988Full accounts made up to 31 December 1987 (23 pages)
22 July 1988Return made up to 07/06/88; full list of members (9 pages)
22 July 1988Return made up to 07/06/88; full list of members (9 pages)
24 July 1986Full accounts made up to 31 December 1985 (39 pages)
24 July 1986Full accounts made up to 31 December 1985 (39 pages)
21 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 July 1982Annual return made up to 07/06/82 (21 pages)
9 July 1982Annual return made up to 07/06/82 (21 pages)
23 November 1981Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 1981Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 1981Accounts made up to 31 December 1980 (37 pages)
30 June 1981Accounts made up to 31 December 1980 (37 pages)
1 June 1981Certificate of incorporation (1 page)
1 June 1981Certificate of incorporation (1 page)
10 July 1980Accounts made up to 31 December 1979 (34 pages)
10 July 1980Accounts made up to 31 December 1979 (34 pages)
1 July 1976Accounts made up to 31 December 1975 (52 pages)
1 July 1976Accounts made up to 31 December 1975 (52 pages)
16 May 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
16 May 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
29 May 1958Memorandum of association (14 pages)
29 May 1958Memorandum of association (14 pages)
18 February 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
18 February 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
13 December 1901Registered office changed (4 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Registered office changed (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 01/01/00 (8 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 01/01/00 (8 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Company name changed\certificate issued on 09/01/67 (9 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Company name changed\certificate issued on 09/01/67 (9 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)