London
EC4M 7LS
Director Name | Mr Ronaldus Johannes Berndsen |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Professor |
Country of Residence | Netherlands |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Simon Tutton |
---|---|
Status | Current |
Appointed | 13 April 2018(116 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | The Company's Registered Office London |
Director Name | Ms Isabelle Girolami |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2019(117 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Ms Jane Elizabeth Guyett |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Anthony Phillip McCarthy |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2020(118 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr James Andrew Hudis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Kieron Alexander Smith |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Deputy Global Head Of Prime Solutions & Financing |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Carole Machell |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(118 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Balbir Bakhshi |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Group Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Kavi Gupta |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 November 2022(121 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Kerry Barton Alberti |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1993) |
Role | Bank Director |
Correspondence Address | 7 Blomfield Road London W9 1AH |
Director Name | George McCall Baker |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 1996) |
Role | Bank Officer |
Correspondence Address | Pollards Upper Icknield Way Whiteleaf Buckinghamshire HP27 0LL |
Director Name | Donald Roy Barratt |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 1994) |
Role | Senior Executive Barclays Bank Plc |
Correspondence Address | 23 Cranborne Avenue Eastbourne East Sussex BN20 7TS |
Secretary Name | Bernard James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 33 Marylands Avenue Hockley Essex SS5 5AH |
Director Name | Mr Roger Nigel Barton |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 1999) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Clink Wharf, Clink Street London SE1 9DG |
Director Name | Mr Roger Nigel Barton |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 2000) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Clink Wharf, Clink Street London SE1 9DG |
Secretary Name | Susan Mary Ward |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 February 2001) |
Role | Barrister |
Correspondence Address | Theydon End 40 Stonards Hill Epping Essex CM16 4QH |
Secretary Name | Susan Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 February 2001) |
Role | Barrister |
Correspondence Address | Theydon End 40 Stonards Hill Epping Essex CM16 4QH |
Secretary Name | Elizabeth John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 6 Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Director Name | Roger Nigel Barton |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(100 years after company formation) |
Appointment Duration | 2 years (resigned 22 December 2003) |
Role | Investment Banking |
Correspondence Address | Maple Cottage Billet Lane Slough Buckinghamshire SL3 6DG |
Director Name | Gary John Anderson |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2003) |
Role | Md Banking |
Correspondence Address | Broadview Ramsden Park Road, Ramsden Bellhouse Billericay Essex CM11 1NS |
Secretary Name | Daniel Kennedy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(105 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2007) |
Role | Solicitor |
Correspondence Address | Flat 7 Prospero House 6 Portsoken Street London E1 8BZ |
Director Name | Mr Nazir Ahmed Badat |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(105 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Level 17 8 Canada Square London E14 5HQ |
Secretary Name | Mrs Jacqueline Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(105 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Farm Avenue London NW2 2BH |
Director Name | Mr Martin Abbott |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Leadenhall Street London EC3A 2DX |
Director Name | Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Mr Stephan Giraud-Prince |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2011) |
Role | Solicitor |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Jacques Aigrain |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | French & Swiss |
Status | Resigned |
Appointed | 06 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2015) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Ian John Axe |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Christopher Doukaki |
---|---|
Status | Resigned |
Appointed | 22 November 2011(110 years after company formation) |
Appointment Duration | 3 months (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2012(110 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Suneel Bakhshi |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(112 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Mr Robert Norman Carew Franklin |
---|---|
Status | Resigned |
Appointed | 31 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Website | lch.com |
---|
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
313m at €1 | Lch Clearnet Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £259,765,911 |
Net Worth | £377,322,604 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2023 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2024 (12 months from now) |
24 March 1999 | Delivered on: 27 March 1999 Persons entitled: Midland Bank PLC Classification: Supplemental security deed between the company and midland bank PLC (the supplemental security deed) supplementing the provisions of the security deed dated 16 april 1998 between the parties Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In addition to the controlled accounts the subject matter of the security the supplemental security deed specifies an additional account as being a controlled account and amends the definition of "controlled accounts" the subject of a first fixed charge in the banks favour to include any other such accounts which the company and the bank may agree in writing from time to time are to be treated as controlled accounts. See the mortgage charge document for full details. Outstanding |
---|---|
15 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Governor and Company of the Bank of England Classification: Supplemental deed in connection with the original security deed dated 15/03/99 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all sums and payments for the account of the company in respect of any transfer or debit of or any agreement all right title and interest in and to all monies by way of first floating charge all eligible stock all and any property etc. see the mortgage charge document for full details. Outstanding |
15 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Governor and Company of the Bank of England Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all sums and payments for the account of the company in respect of any transfer or debit of or any agreement all right title and interest in and to all monies by way of first floating charge all eligible stock all and any property etc. see the mortgage charge document for full details. Outstanding |
16 April 1998 | Delivered on: 30 April 1998 Persons entitled: Midland Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee and all costs and other charges which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed charge:(a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company or by reason or in respect of any transfer or debit of,or any agreement to transfer or debit stock from any eligible stock account.(b) all right,title and interest of the company to and in all monies on the date of the security deed.floating charge:(a) all eligible stock held by or for the account of the company in crest;(b) all and any property,rights or interests of the company in,or rightsof the company to eligible stock in crest.. See the mortgage charge document for full details. Outstanding |
14 February 1992 | Delivered on: 17 February 1992 Persons entitled: Morgan Guaranty Trust of New York and J.P. Morgan S.P.A. Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cash from time to time in the account described in clause 5 and the appendix b:loans,of the custody agreement.all the shares,stocks bonds,notes debentures or other securities held for the account of the company. Outstanding |
3 April 2017 | Delivered on: 10 April 2017 Persons entitled: Citibank Europe PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 March 2014 | Delivered on: 17 March 2014 Persons entitled: Citibank, N.A., London Branch Acting for Itself and as Agent for Its Branches and Affiliates Classification: A registered charge Outstanding |
9 January 2013 | Delivered on: 22 January 2013 Persons entitled: Citicorp Investment Bank (Singapore) Limited (as Trustee for Citi Singapore) and Citibank, N.A. Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the deposits, the securities, the accounts and the settlement accounts located or taken to be located under any applicable law, within singapore. See image for full details. Outstanding |
18 November 2011 | Delivered on: 2 December 2011 Persons entitled: Euroclear Bank Sa/Nv Classification: Supplement to collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral, being- the securities collateral, the cash collateral, the pledged recovery rights, the pledged repo right and all other collateral see image for full details. Outstanding |
11 October 2011 | Delivered on: 19 October 2011 Persons entitled: European Multilateral Clearing Facility N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the collateral being the book-entry securities and the cash claim see image for full details. Outstanding |
20 June 2011 | Delivered on: 2 July 2011 Persons entitled: European Central Counterparty Limited Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral see image for full details. Outstanding |
8 February 2011 | Delivered on: 22 February 2011 Persons entitled: Six X-Clear Ag Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the collateral. Collateral mean the book-entry securities and the cash claims deposited in the collateral account. See image for full details. Outstanding |
24 February 2010 | Delivered on: 24 February 2010 Persons entitled: Citibank, N.A. Classification: A supplemental security Secured details: All monies due or to become due from the company to the chargee or relevant settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all eligible stock all and any property, property rights all and any sums or other benefits and all and any stock or rights see image for full details. Outstanding |
10 February 2010 | Delivered on: 10 February 2010 Persons entitled: Citibank N.A. Classification: Schedule to a security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A peldge over all of the italian deposits and the italian accounts, floating charge over the italian securities deposited from time to time and a cahrge on the citi milan securities account see image for full details. Outstanding |
9 February 2010 | Delivered on: 10 February 2010 Persons entitled: Citibank, N.A. Classification: Supplemental 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: By way of first floating charge, all eligible stock, all and any property, all and any sums, all and any stock or rights, see image for full details. Outstanding |
7 January 2010 | Delivered on: 12 January 2010 Persons entitled: Citibank, N.A. Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee or relevant settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all eligible stock of the company in crest, all property, rights, all sums or other benefits, all stock in relation. See image for full details. Outstanding |
26 August 2009 | Delivered on: 1 September 2009 Persons entitled: Citibank, N.A. Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee or relevant settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all eligible stock of the company in crest, all property, rights, all sums or other benefits, all stock in relation. See image for full details. Outstanding |
24 March 2009 | Delivered on: 30 March 2009 Persons entitled: Citibank, N.A. Classification: A security deed Secured details: All monies due or to become due from the company to each settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge over all the deposits the securities the accounts and the settlement accounts see image for full details. Outstanding |
17 May 1991 | Delivered on: 22 May 1991 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights, titles and interest of the company (please see doc 395 tc ref M56L for full details). Outstanding |
24 March 2009 | Delivered on: 30 March 2009 Persons entitled: Citibank International PLC and Citibank N.A. Classification: A supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first floating charge over all the deposits the securities the accounts and the settlement accounts see image for full details. Outstanding |
24 March 2009 | Delivered on: 30 March 2009 Persons entitled: Citigroup Global Markets Deutschland Ag & Co. Kgaa and Citibank N.A. Classification: A supplemental security annex 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: Pledge in respect of the cash account all claims in respect of present and future balances and all other monetary rights and claims see image for full details. Outstanding |
24 March 2009 | Delivered on: 30 March 2009 Persons entitled: Citibank International PLC, Stockholm Branch and Citibank N.A. Classification: A pledge agreement 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 rights title and interest in and to the security assets and a continuing general lien on all securities see image for full details. Outstanding |
15 February 2007 | Delivered on: 20 February 2007 Persons entitled: Danske Bank a/S, London Branch Classification: Supplemental charge to the charge on cash dated 3 february 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys standing to the credit of any of the accounts being, gbp account number:93974024, usd account number:92973966, euro account number:93973974. Outstanding |
28 September 2005 | Delivered on: 19 October 2005 Persons entitled: The Governor and Company of the Bank of England Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums and payments in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account or in respect of closing out or liquidation all money standing to the credit of the controlled accounts. Outstanding |
3 February 2004 | Delivered on: 7 February 2004 Persons entitled: Danske Bank a/S Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys (including interest) standing to the credit of any of the account numbers 93974024, 93973966 and 93973974 and the debts represented. Outstanding |
15 August 2000 | Delivered on: 26 August 2000 Persons entitled: The Governor and Company of the Bank of England Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clause 2.1 of the security deed. Particulars: All sums and payments received by the company with all rights/interests thereunder. See the mortgage charge document for full details. Outstanding |
5 July 2000 | Delivered on: 18 July 2000 Persons entitled: Hsbc Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the facility agreement and/or the security deed or making any assured payment by the bank for the account of the company or any transfer of stock to the company by means of crest (as defined). Particulars: All sums and payments at the date of the security deed and from time to time thereafter receivable by or for the account of the company. See the mortgage charge document for full details. Outstanding |
27 May 1999 | Delivered on: 29 May 1999 Persons entitled: The Governor & Company of the Bank of England Classification: Supplemental security deed which is supplemental to a security deed dated 15TH march 1999 (as amended by a further deed dated 15TH march 1999) (together the "principal deed") issued by the company Secured details: By clause 2 of the principal deed, the company covenanted with the bank that it will duly and punctually pay or discharge to the chargee all debts, obligations and liabilities whatsoever on the date of the principal deed and from time to time (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly, or jointly and severally, with another or others, and whether as principal or surety, and whether actual or contingent, present or future) including (whether before or after any judgment) all interest, costs and other charges whatosever and including, without limitation, any such debts, obligations and liabilities which arise out of or in connection with the facility agreement, the principal deed, any assured payment by the chargee, any transfer of stock to the company by means of the cgo service, any transfer by a system-beneficiary to the company by means of the cgo service, any agreement to make any such transfer, or any issue of stock to the company by means of the gco service, whether such debts, obligations or liabilities are incurred by the company on its own account or on behalf of a system-beneficiary. Particulars: By way of first floating charge all stock money property assets benefits interests rights and remedies charged by clause 3.2 of the principal deed so that all of them shall stand charged as continuing security for the payment and discharge of all secured amounts,. See the mortgage charge document for full details. Outstanding |
15 January 1992 | Delivered on: 31 January 1992 Satisfied on: 13 September 2005 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited, London (The Stock Exchange) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares, & other securities ( please see form 395 for full details ). Fully Satisfied |
8 October 1991 | Delivered on: 23 October 1991 Satisfied on: 11 December 1999 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee, under the terms of an agreement dated 8 october 1991. Particulars: All the cash, plus stocks, shares bonds, notes, debentures or other securities held from time to time for the account of the company. Fully Satisfied |
1 March 2007 | Delivered on: 9 March 2007 Satisfied on: 30 October 2014 Persons entitled: The Governor and Company of the Bank of England Classification: A cash deposit agreement 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: By way of first fixed charge in favour of the bank the cash deposit and all its present and future right, title, interest and benefit in and to the cash deposit. See the mortgage charge document for full details. Fully Satisfied |
26 November 1986 | Delivered on: 4 December 1986 Satisfied on: 26 January 1999 Persons entitled: The Governor and Company of the Bank of England 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 banking services agreement dated 24.11.86 or the deed. Particulars: By way of fixed charge all sums receivable by the company by way of floating charge, all right, title and interest of the company (see 395 for details). Fully Satisfied |
12 October 2021 | Appointment of Nick Rustad as a director on 29 September 2021 (2 pages) |
---|---|
12 October 2021 | Appointment of Balbir Bakhshi as a director on 29 September 2021 (2 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (70 pages) |
22 July 2021 | Termination of appointment of Matthew Jerman as a director on 9 July 2021 (1 page) |
13 April 2021 | Termination of appointment of Dennis Mclaughlin as a director on 9 April 2021 (1 page) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Shona Milne as a director on 31 December 2020 (1 page) |
30 November 2020 | Full accounts made up to 31 December 2019 (65 pages) |
26 November 2020 | Appointment of Carole Machell as a director on 13 November 2020 (2 pages) |
15 October 2020 | Appointment of Kieron Alexander Smith as a director on 8 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Dennis Mclaughlin on 6 September 2014 (2 pages) |
23 September 2020 | Resolutions
|
23 September 2020 | Memorandum and Articles of Association (41 pages) |
17 September 2020 | Appointment of Mr James Andrew Hudis as a director on 9 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Leonard Hubertus Hoogduin as a director on 9 September 2020 (1 page) |
24 July 2020 | Resolutions
|
7 July 2020 | Appointment of Anthony Phillip Mccarthy as a director on 2 July 2020 (2 pages) |
23 June 2020 | Termination of appointment of Nikhil Rathi as a director on 22 June 2020 (1 page) |
10 June 2020 | Appointment of Ms Jane Elizabeth Guyett as a director on 1 June 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
14 November 2019 | Appointment of Ms Isabelle Girolami as a director on 1 November 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (62 pages) |
14 August 2019 | Termination of appointment of Graham Wright as a director on 31 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Martin Pluves as a director on 31 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
14 March 2019 | Change of details for Lch.Clearnet Group Limited as a person with significant control on 11 April 2017 (2 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (64 pages) |
18 April 2018 | Appointment of Simon Tutton as a secretary on 13 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Robert Norman Carew Franklin as a secretary on 13 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Laurence Philip Adams as a director on 1 February 2018 (2 pages) |
3 January 2018 | Appointment of Mr Ronaldus Johannes Berndsen as a director on 1 January 2018 (2 pages) |
6 November 2017 | Appointment of Mr Daniel Maguire as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Daniel Maguire as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Suneel Bakhshi as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Suneel Bakhshi as a director on 18 October 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (64 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (64 pages) |
15 September 2017 | Termination of appointment of Ian Barry Abrams as a director on 1 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Ian Barry Abrams as a director on 1 September 2017 (1 page) |
29 August 2017 | Memorandum and Articles of Association (42 pages) |
29 August 2017 | Memorandum and Articles of Association (42 pages) |
31 July 2017 | Termination of appointment of John Shay as a director on 11 July 2017 (1 page) |
31 July 2017 | Termination of appointment of John Shay as a director on 11 July 2017 (1 page) |
14 June 2017 | Termination of appointment of Jonathan Edward Francis Eliot as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Jonathan Edward Francis Eliot as a director on 31 May 2017 (1 page) |
25 May 2017 | Memorandum and Articles of Association (42 pages) |
25 May 2017 | Memorandum and Articles of Association (42 pages) |
12 May 2017 | Appointment of Mr John Shay as a director on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr John Shay as a director on 9 May 2017 (2 pages) |
10 April 2017 | Registration of charge 000259320032, created on 3 April 2017 (6 pages) |
10 April 2017 | Registration of charge 000259320032, created on 3 April 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Charlotte Louise Benham Crosswell as a director on 2 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Charlotte Louise Benham Crosswell as a director on 2 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Simon Howard Davies as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Simon Howard Davies as a director on 31 December 2016 (1 page) |
9 December 2016 | Company name changed lch.clearnet LIMITED\certificate issued on 09/12/16
|
9 December 2016 | Company name changed lch.clearnet LIMITED\certificate issued on 09/12/16
|
19 October 2016 | Appointment of Mr Matthew Jerman as a director on 5 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Matthew Jerman as a director on 5 October 2016 (2 pages) |
30 August 2016 | Appointment of Mr Graham Wright as a director on 11 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr Graham Wright as a director on 11 July 2016 (2 pages) |
9 June 2016 | Termination of appointment of Stephen Russell Compton as a director on 27 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Stephen Russell Compton as a director on 27 May 2016 (1 page) |
1 April 2016 | Full accounts made up to 31 December 2015 (61 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (61 pages) |
21 March 2016 | Appointment of Ms Susan O'flynn as a director on 3 March 2016 (2 pages) |
21 March 2016 | Appointment of Ms Susan O'flynn as a director on 3 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 October 2015 | Appointment of Mr Nikhil Rathi as a director on 14 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Nikhil Rathi as a director on 14 October 2015 (2 pages) |
29 September 2015 | Termination of appointment of Alexander Stafford Justham as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Alexander Stafford Justham as a director on 29 September 2015 (1 page) |
6 August 2015 | Termination of appointment of Lawrence Shaw as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Lawrence Shaw as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Lawrence Shaw as a director on 6 August 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (59 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (59 pages) |
15 April 2015 | Appointment of Mr Stephen Russell Compton as a director on 5 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Stephen Russell Compton as a director on 5 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Stephen Russell Compton as a director on 5 March 2015 (2 pages) |
7 April 2015 | Appointment of Shona Milne as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Shona Milne as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Shona Milne as a director on 1 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Termination of appointment of Jacques Aigrain as a director on 4 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Brian Helmut Hellmann as a director on 4 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Jacques Aigrain as a director on 4 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Brian Helmut Hellmann as a director on 4 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Brian Helmut Hellmann as a director on 4 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Jacques Aigrain as a director on 4 March 2015 (1 page) |
8 January 2015 | Appointment of Mr Martin Pluves as a director on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Michael Edward Davie as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Martin Pluves as a director on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Michael Edward Davie as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Martin Pluves as a director on 1 January 2015 (2 pages) |
30 October 2014 | Satisfaction of charge 16 in full (4 pages) |
30 October 2014 | Satisfaction of charge 16 in full (4 pages) |
3 July 2014 | Appointment of Mr Simon Howard Davies as a director on 26 June 2014 (2 pages) |
3 July 2014 | Appointment of Mr Simon Howard Davies as a director on 26 June 2014 (2 pages) |
5 June 2014 | Appointment of Mr Jonathan Edward Francis Eliot as a director on 23 May 2014 (2 pages) |
5 June 2014 | Appointment of Mr Jonathan Edward Francis Eliot as a director on 23 May 2014 (2 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (50 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (50 pages) |
2 April 2014 | Appointment of Mr Robert Norman Carew Franklin as a secretary on 31 March 2014 (2 pages) |
2 April 2014 | Appointment of Mr Robert Norman Carew Franklin as a secretary on 31 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of David Clive Whitehead as a secretary on 31 March 2014 (1 page) |
1 April 2014 | Termination of appointment of David Clive Whitehead as a secretary on 31 March 2014 (1 page) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 March 2014 | Registration of charge 000259320031 (14 pages) |
17 March 2014 | Registration of charge 000259320031 (14 pages) |
7 February 2014 | Appointment of Mr Suneel Bakhshi as a director on 3 February 2014 (2 pages) |
7 February 2014 | Appointment of Mr Suneel Bakhshi as a director on 3 February 2014 (2 pages) |
7 February 2014 | Appointment of Mr Suneel Bakhshi as a director on 3 February 2014 (2 pages) |
13 January 2014 | Termination of appointment of Herve Saint-Sauveur as a director on 31 December 2013 (1 page) |
13 January 2014 | Termination of appointment of Herve Saint-Sauveur as a director on 31 December 2013 (1 page) |
8 October 2013 | Termination of appointment of Ian John Axe as a director on 25 September 2013 (1 page) |
8 October 2013 | Appointment of Mr Michael Edward Davie as a director on 25 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of Ian John Axe as a director on 25 September 2013 (1 page) |
8 October 2013 | Appointment of Mr Michael Edward Davie as a director on 25 September 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
7 June 2013 | Full accounts made up to 31 December 2012 (64 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (64 pages) |
14 May 2013 | Appointment of Charlotte Louise Benham Crosswell as a director on 1 May 2013 (2 pages) |
14 May 2013 | Appointment of Brian Helmut Hellmann as a director on 1 May 2013 (2 pages) |
14 May 2013 | Appointment of Charlotte Louise Benham Crosswell as a director on 1 May 2013 (2 pages) |
14 May 2013 | Appointment of Brian Helmut Hellmann as a director on 1 May 2013 (2 pages) |
14 May 2013 | Appointment of Charlotte Louise Benham Crosswell as a director on 1 May 2013 (2 pages) |
14 May 2013 | Appointment of Brian Helmut Hellmann as a director on 1 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Vivien Joseph Levy-Garboua as a director on 1 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Dennis Mclaughlin as a director on 1 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Nazir Ahmed Badat as a director on 1 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Martin Abbott as a director on 1 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Alexander Stafford Justham as a director on 1 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Vivien Joseph Levy-Garboua as a director on 1 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Dennis Mclaughlin as a director on 1 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Nazir Ahmed Badat as a director on 1 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Martin Abbott as a director on 1 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Alexander Stafford Justham as a director on 1 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Vivien Joseph Levy-Garboua as a director on 1 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Dennis Mclaughlin as a director on 1 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Martin Abbott as a director on 1 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Nazir Ahmed Badat as a director on 1 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Alexander Stafford Justham as a director on 1 May 2013 (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (11 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
16 January 2013 | Termination of appointment of John Coupe Townend as a director on 31 December 2012 (1 page) |
16 January 2013 | Termination of appointment of John Coupe Townend as a director on 31 December 2012 (1 page) |
1 October 2012 | Termination of appointment of Christophe Hemon as a director on 17 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Alberto Pravettoni as a director on 17 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Christophe Hemon as a director on 17 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Alberto Pravettoni as a director on 17 September 2012 (1 page) |
17 September 2012 | Appointment of Dr Leonard Hubertus Hoogduin as a director on 1 September 2012 (2 pages) |
17 September 2012 | Appointment of Dr Leonard Hubertus Hoogduin as a director on 1 September 2012 (2 pages) |
17 September 2012 | Appointment of Dr Leonard Hubertus Hoogduin as a director on 1 September 2012 (2 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Resolutions
|
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (11 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (11 pages) |
8 March 2012 | Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Nazir Ahmed Badat on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Vivien Joseph Levy-Garboua on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr John Coupe Townend on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Martin Abbott on 26 February 2009 (1 page) |
8 March 2012 | Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Nazir Ahmed Badat on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Vivien Joseph Levy-Garboua on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr John Coupe Townend on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Martin Abbott on 26 February 2009 (1 page) |
27 February 2012 | Director's details changed for Ian Barry Abrams on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Herve Saint-Sauveur on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr John Coupe Townend on 2 February 2012 (2 pages) |
27 February 2012 | Appointment of David Clive Whitehead as a secretary on 22 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Christopher Doukaki as a secretary on 22 February 2012 (1 page) |
27 February 2012 | Director's details changed for Ian Barry Abrams on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Herve Saint-Sauveur on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr John Coupe Townend on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Ian Barry Abrams on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Herve Saint-Sauveur on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr John Coupe Townend on 2 February 2012 (2 pages) |
27 February 2012 | Appointment of David Clive Whitehead as a secretary on 22 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Christopher Doukaki as a secretary on 22 February 2012 (1 page) |
17 February 2012 | Full accounts made up to 31 December 2011 (59 pages) |
17 February 2012 | Full accounts made up to 31 December 2011 (59 pages) |
17 January 2012 | Appointment of Christopher Doukaki as a secretary on 22 November 2011 (1 page) |
17 January 2012 | Appointment of Christopher Doukaki as a secretary on 22 November 2011 (1 page) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
28 November 2011 | Termination of appointment of Stephan Giraud-Prince as a secretary on 22 November 2011 (1 page) |
28 November 2011 | Termination of appointment of Stephan Giraud-Prince as a secretary on 22 November 2011 (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 August 2011 | Termination of appointment of Francis Berthomier as a director (1 page) |
16 August 2011 | Termination of appointment of Francis Berthomier as a director (1 page) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
28 April 2011 | Termination of appointment of Roger Liddell as a director (1 page) |
28 April 2011 | Termination of appointment of Roger Liddell as a director (1 page) |
21 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (13 pages) |
21 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (13 pages) |
20 April 2011 | Appointment of Ian John Axe as a director (2 pages) |
20 April 2011 | Appointment of Ian John Axe as a director (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (58 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (58 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
18 January 2011 | Termination of appointment of Jerome Kemp as a director (1 page) |
18 January 2011 | Termination of appointment of Jerome Kemp as a director (1 page) |
12 October 2010 | Termination of appointment of Jennifer Ireland as a director (1 page) |
12 October 2010 | Termination of appointment of Jennifer Ireland as a director (1 page) |
6 July 2010 | Termination of appointment of Edward Pla as a director (1 page) |
6 July 2010 | Appointment of Mr Edward Pla as a director (2 pages) |
6 July 2010 | Termination of appointment of Edward Pla as a director (1 page) |
6 July 2010 | Appointment of Mr Edward Pla as a director (2 pages) |
8 June 2010 | Director's details changed for Mr Nazir Ahmed Badat on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Nazir Ahmed Badat on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Nazir Ahmed Badat on 8 June 2010 (2 pages) |
29 April 2010 | Appointment of Mr Jacques Aigrain as a director (2 pages) |
29 April 2010 | Appointment of Mr Jacques Aigrain as a director (2 pages) |
27 April 2010 | Termination of appointment of Arie Tupker as a director (1 page) |
27 April 2010 | Termination of appointment of Arie Tupker as a director (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (59 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (59 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for Ian Barry Abrams on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Arie Christian Tupker on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alberto Pravettoni on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Lawrence Shaw on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Herve Saint-Sauveur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Vivien Levy-Garboua on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Townend on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Jerome David Kemp on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ms Jennifer Fiona Ireland on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Abbott on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Roger Alexander Liddell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Francis Nicolas Jean Berthomier on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Christophe Hemon on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Stephan Giraud-Prince on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Ian Barry Abrams on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Arie Christian Tupker on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alberto Pravettoni on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Lawrence Shaw on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Herve Saint-Sauveur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Vivien Levy-Garboua on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Townend on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Jerome David Kemp on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ms Jennifer Fiona Ireland on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Abbott on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Roger Alexander Liddell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Francis Nicolas Jean Berthomier on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Christophe Hemon on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Stephan Giraud-Prince on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for Ian Barry Abrams on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Arie Christian Tupker on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alberto Pravettoni on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Herve Saint-Sauveur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Lawrence Shaw on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Vivien Levy-Garboua on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Townend on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Jerome David Kemp on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Martin Abbott on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ms Jennifer Fiona Ireland on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Francis Nicolas Jean Berthomier on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Roger Alexander Liddell on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Stephan Giraud-Prince on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Christophe Hemon on 3 March 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (6 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (6 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (6 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (55 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (55 pages) |
5 May 2009 | Director's change of particulars / francis berthomier / 30/06/2008 (1 page) |
5 May 2009 | Director's change of particulars / francis berthomier / 30/06/2008 (1 page) |
29 April 2009 | Director appointed mr lawrence shaw (1 page) |
29 April 2009 | Secretary appointed mr stephan giraud-prince (1 page) |
29 April 2009 | Appointment terminated secretary jacqueline alexander (1 page) |
29 April 2009 | Director appointed mr lawrence shaw (1 page) |
29 April 2009 | Secretary appointed mr stephan giraud-prince (1 page) |
29 April 2009 | Appointment terminated secretary jacqueline alexander (1 page) |
30 March 2009 | Appointment terminated director francesco vanni d'archirafi (1 page) |
30 March 2009 | Appointment terminated director lawrence shaw (1 page) |
30 March 2009 | Appointment terminated director jean-pierre mustier (1 page) |
30 March 2009 | Appointment terminated director denise wyllie (1 page) |
30 March 2009 | Appointment terminated director david williams (1 page) |
30 March 2009 | Appointment terminated director gerardus hartsink (1 page) |
30 March 2009 | Appointment terminated director clara furse (dbe) (1 page) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
30 March 2009 | Appointment terminated director francesco vanni d'archirafi (1 page) |
30 March 2009 | Appointment terminated director lawrence shaw (1 page) |
30 March 2009 | Appointment terminated director jean-pierre mustier (1 page) |
30 March 2009 | Appointment terminated director denise wyllie (1 page) |
30 March 2009 | Appointment terminated director david williams (1 page) |
30 March 2009 | Appointment terminated director gerardus hartsink (1 page) |
30 March 2009 | Appointment terminated director clara furse (dbe) (1 page) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (9 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (9 pages) |
27 February 2009 | Director's change of particulars / clara furse / 20/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / clara furse / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / denise wyllie / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / roger liddell / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / christophe hemon / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / vivien levy-garboua / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / jean-pierre mustier / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / jerome kemp / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / francis berthomier / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / gerardus hartsink / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / martin abbott / 26/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / denise wyllie / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / roger liddell / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / christophe hemon / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / vivien levy-garboua / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / jean-pierre mustier / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / francis berthomier / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / jerome kemp / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / gerardus hartsink / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / martin abbott / 26/02/2009 (1 page) |
12 January 2009 | Appointment terminated director dominique hoenn (1 page) |
12 January 2009 | Appointment terminated director dominique hoenn (1 page) |
18 December 2008 | Appointment terminated director robert wigley (1 page) |
18 December 2008 | Appointment terminated director robert wigley (1 page) |
15 December 2008 | Director's change of particulars / jean-pierre mustier / 15/12/2008 (1 page) |
15 December 2008 | Director appointed mr vivien levy-garboua (2 pages) |
15 December 2008 | Director's change of particulars / jean-pierre mustier / 15/12/2008 (1 page) |
15 December 2008 | Director appointed mr vivien levy-garboua (2 pages) |
12 December 2008 | Director appointed mr jean-pierre mustier (1 page) |
12 December 2008 | Director appointed mr jean-pierre mustier (1 page) |
10 December 2008 | Appointment terminated director philippe collas (1 page) |
10 December 2008 | Appointment terminated director philippe collas (1 page) |
13 November 2008 | Director appointed david gareth williams (1 page) |
13 November 2008 | Director appointed david gareth williams (1 page) |
12 November 2008 | Director appointed lawrence shaw (1 page) |
12 November 2008 | Director appointed lawrence shaw (1 page) |
2 September 2008 | Director appointed ian barry abrams (2 pages) |
2 September 2008 | Director appointed ian barry abrams (2 pages) |
27 August 2008 | Director appointed jerome kemp (2 pages) |
27 August 2008 | Director appointed jerome kemp (2 pages) |
14 July 2008 | Appointment terminated director kevin david (1 page) |
14 July 2008 | Appointment terminated director kevin david (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (57 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (57 pages) |
1 May 2008 | Director appointed herve saint-sauveur (3 pages) |
1 May 2008 | Director appointed herve saint-sauveur (3 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (8 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (8 pages) |
27 February 2008 | Director appointed arie christian tupker (2 pages) |
27 February 2008 | Director appointed arie christian tupker (2 pages) |
25 February 2008 | Director appointed philippe collas (2 pages) |
25 February 2008 | Director appointed philippe collas (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
28 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (31 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (31 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
30 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
30 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (32 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (32 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
18 March 2005 | Return made up to 20/02/05; no change of members (9 pages) |
18 March 2005 | Return made up to 20/02/05; no change of members (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (35 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (35 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
23 March 2004 | Return made up to 20/02/04; full list of members
|
23 March 2004 | Return made up to 20/02/04; full list of members
|
9 March 2004 | Ad 18/12/03--------- eur si [email protected] (2 pages) |
9 March 2004 | Ad 18/12/03--------- eur si [email protected] (2 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
30 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
30 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Memorandum and Articles of Association (36 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Memorandum and Articles of Association (36 pages) |
19 December 2003 | Company name changed the london clearing house limite d\certificate issued on 19/12/03 (3 pages) |
19 December 2003 | Certificate of reduction of issued capital (1 page) |
19 December 2003 | Reduction cap following scheme (7 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Company name changed the london clearing house limite d\certificate issued on 19/12/03 (3 pages) |
19 December 2003 | Certificate of reduction of issued capital (1 page) |
19 December 2003 | Reduction cap following scheme (7 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
3 September 2003 | Full accounts made up to 31 October 2002 (38 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (38 pages) |
10 April 2003 | Return made up to 20/02/03; full list of members (31 pages) |
10 April 2003 | Return made up to 20/02/03; full list of members (31 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
4 December 2002 | New director appointed (3 pages) |
4 December 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 October 2001 (25 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (25 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 20/02/02; change of members (18 pages) |
25 March 2002 | Return made up to 20/02/02; change of members (18 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (4 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (4 pages) |
3 September 2001 | Group of companies' accounts made up to 31 October 2000 (24 pages) |
3 September 2001 | Group of companies' accounts made up to 31 October 2000 (24 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 20/02/01; change of members
|
22 March 2001 | Return made up to 20/02/01; change of members
|
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
26 August 2000 | Particulars of mortgage/charge (11 pages) |
26 August 2000 | Particulars of mortgage/charge (11 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
18 July 2000 | Particulars of mortgage/charge (10 pages) |
18 July 2000 | Particulars of mortgage/charge (10 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Full group accounts made up to 31 October 1999 (27 pages) |
12 July 2000 | Full group accounts made up to 31 October 1999 (27 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 20/02/00; full list of members (41 pages) |
20 March 2000 | Return made up to 20/02/00; full list of members (41 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
23 July 1999 | Full group accounts made up to 31 October 1998 (26 pages) |
23 July 1999 | Full group accounts made up to 31 October 1998 (26 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
29 May 1999 | Particulars of mortgage/charge (7 pages) |
29 May 1999 | Particulars of mortgage/charge (7 pages) |
19 April 1999 | Return made up to 20/02/99; full list of members (19 pages) |
19 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Return made up to 20/02/99; full list of members (19 pages) |
19 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Secretary's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Secretary's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (7 pages) |
18 March 1999 | Particulars of mortgage/charge (7 pages) |
18 March 1999 | Particulars of mortgage/charge (7 pages) |
18 March 1999 | Particulars of mortgage/charge (7 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
2 July 1998 | Auditor's resignation (2 pages) |
2 July 1998 | Auditor's resignation (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
23 June 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
23 June 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
30 April 1998 | Particulars of mortgage/charge (7 pages) |
30 April 1998 | Particulars of mortgage/charge (7 pages) |
13 March 1998 | Return made up to 20/02/98; bulk list available separately (15 pages) |
13 March 1998 | Return made up to 20/02/98; bulk list available separately (15 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
13 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
13 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
15 August 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
15 August 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
4 April 1997 | Ad 08/01/97--------- £ si [email protected] (6 pages) |
4 April 1997 | Ad 21/03/97--------- £ si [email protected]=200000 £ ic 37700001/37900001 (2 pages) |
4 April 1997 | Ad 06/11/96-18/12/96 £ si [email protected] (2 pages) |
4 April 1997 | Ad 08/01/97--------- £ si [email protected] (6 pages) |
4 April 1997 | Ad 21/03/97--------- £ si [email protected]=200000 £ ic 37700001/37900001 (2 pages) |
4 April 1997 | Ad 06/11/96-18/12/96 £ si [email protected] (2 pages) |
19 March 1997 | Return made up to 20/02/97; full list of members
|
19 March 1997 | Return made up to 20/02/97; full list of members
|
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Memorandum and Articles of Association (9 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Memorandum and Articles of Association (9 pages) |
6 November 1996 | £ ic 52700151/37700001 10/10/96 £ sr [email protected]=150 £ sr [email protected]=15000000 (1 page) |
6 November 1996 | £ ic 52700151/37700001 10/10/96 £ sr [email protected]=150 £ sr [email protected]=15000000 (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Ad 10/10/96--------- £ si [email protected]=25200000 £ si [email protected]=12500000 £ si [email protected]=1 £ ic 15000150/52700151 (5 pages) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Ad 10/10/96--------- £ si [email protected]=25200000 £ si [email protected]=12500000 £ si [email protected]=1 £ ic 15000150/52700151 (5 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (3 pages) |
19 October 1996 | New director appointed (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
16 September 1996 | Registered office changed on 16/09/96 from: roman wall house, 1-2 crutched friars, london, EC3N 2AN (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: roman wall house, 1-2 crutched friars, london, EC3N 2AN (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 October 1995 (24 pages) |
31 July 1996 | Full accounts made up to 31 October 1995 (24 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 20/02/96; no change of members
|
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Return made up to 20/02/96; no change of members
|
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (1 page) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
16 August 1995 | Full accounts made up to 31 October 1994 (22 pages) |
16 August 1995 | Full accounts made up to 31 October 1994 (22 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 20/02/95; full list of members (26 pages) |
16 March 1995 | Return made up to 20/02/95; full list of members (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (639 pages) |
17 February 1992 | Particulars of mortgage/charge (3 pages) |
17 February 1992 | Particulars of mortgage/charge (3 pages) |
31 January 1992 | Particulars of mortgage/charge (7 pages) |
31 January 1992 | Particulars of mortgage/charge (7 pages) |
23 October 1991 | Particulars of mortgage/charge (3 pages) |
23 October 1991 | Particulars of mortgage/charge (3 pages) |
4 June 1991 | Company name changed international commodities cleari ng house LIMITED\certificate issued on 04/06/91 (2 pages) |
4 June 1991 | Company name changed international commodities cleari ng house LIMITED\certificate issued on 04/06/91 (2 pages) |
22 May 1991 | Particulars of mortgage/charge (7 pages) |
22 May 1991 | Particulars of mortgage/charge (7 pages) |
4 May 1988 | Accounts made up to 31 October 1987 (24 pages) |
4 May 1988 | Accounts made up to 31 October 1987 (24 pages) |
25 April 1988 | Memorandum and Articles of Association (47 pages) |
25 April 1988 | Memorandum and Articles of Association (47 pages) |
27 February 1987 | Return made up to 16/02/87; full list of members (12 pages) |
27 February 1987 | Return made up to 16/02/87; full list of members (12 pages) |
4 December 1986 | Particulars of mortgage/charge (8 pages) |
4 December 1986 | Particulars of mortgage/charge (8 pages) |
31 October 1986 | Accounts made up to 31 October 1986 (23 pages) |
31 October 1986 | Accounts made up to 31 October 1986 (23 pages) |
15 March 1986 | Accounts made up to 30 November 1985 (23 pages) |
15 March 1986 | Accounts made up to 30 November 1985 (23 pages) |
29 June 1985 | Accounts made up to 30 November 1984 (25 pages) |
29 June 1985 | Accounts made up to 30 November 1984 (25 pages) |
10 May 1984 | Accounts made up to 30 November 1983 (22 pages) |
10 May 1984 | Accounts made up to 30 November 1983 (22 pages) |
10 June 1983 | Accounts made up to 30 October 1982 (43 pages) |
10 June 1983 | Accounts made up to 30 October 1982 (43 pages) |
30 April 1982 | Accounts made up to 30 June 1981 (13 pages) |
30 April 1982 | Accounts made up to 30 June 1981 (13 pages) |
30 January 1982 | Accounts made up to 31 March 1981 (15 pages) |
30 January 1982 | Accounts made up to 31 March 1981 (15 pages) |
1 November 1979 | Accounts made up to 30 June 1979 (26 pages) |
1 November 1979 | Accounts made up to 30 June 1979 (26 pages) |
3 November 1978 | Accounts made up to 30 June 1978 (19 pages) |
3 November 1978 | Accounts made up to 30 June 1978 (19 pages) |
14 May 1973 | Company name changed\certificate issued on 14/05/73 (2 pages) |
14 May 1973 | Company name changed\certificate issued on 14/05/73 (2 pages) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Certificate of incorporation (1 page) |