Company NameCoutts & Company
Company StatusActive
Company Number00036695
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMrs Linda Hamilton Urquhart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameMark Elliott
StatusCurrent
Appointed19 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Sharmila Nebhrajani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameThe Right Honourable The Lord Remnant Philip John Remnant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Mohammad Kamal Syed
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(121 years, 8 months after company formation)
Appointment Duration9 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMiss Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(121 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Roger Flemington
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1994)
RoleBanker
Correspondence AddressLarkrise Rectory Lane
Buckland
Betchworth
Surrey
RH3 7BH
Director NameHon Nicholas Assheton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 May 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Hammersmith Terrace
London
W6 9TS
Director NameMichael Albemarle Bowes Lyon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleBanker
Correspondence Address90 Whitehall Court
London
SW1A 2EP
Director NameDenis Marsden Child
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Park Road
Farnham Royal
Slough
Buckinghamshire
SL2 3BQ
Director NameGerald Anthony Davies
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleBanker
Correspondence AddressOld Rose Cottage Askett Lane
Askett
Princes Risborough
Buckinghamshire
HP27 9LU
Secretary NameChristopher Malcolm Horne
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameSir Ewen Alastair John Fergusson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 June 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address111 Iverna Court
London
W8 6TX
Director NameJean Pierre Cuoni
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1994)
RoleBanker
Correspondence Address40 Avenue Verdeil
Ch-1005 Lausanne
Switzerland
Foreign
Director NameMr Ian Ross Farnsworth
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NQ
Secretary NameRobert Earl Stemmons
NationalityAmerican
StatusResigned
Appointed26 September 1996(94 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 1997)
RoleCompany Director
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed30 July 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(96 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Director NameThe Earl Of Home David Alexander Cospatrick Home
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(97 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2013)
RoleCompany Director/Chairman
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NameSally Anne Doyle
NationalityBritish
StatusResigned
Appointed13 March 2000(98 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameSir Frederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(99 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2007)
RoleBank Official
Correspondence AddressGogarpark House
Gogarburn
Edinburgh
Midlothian
EH12 1RB
Scotland
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(101 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCoutts & Co
440 Strand
London
WC2R 0QS
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(101 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameBrian John Crowe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(102 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMiddle Blakebank
Broom Lane
Underbarrow
Cumbria
LA8 8HP
Director NameBrian Hartzer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2010(108 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address3rd Floor Bankside 2 100 Southwark Street
London
SE1 0TE
Director NameGavin Christopher Frost
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(109 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2013)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Francesca Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(110 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 October 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NamePeter Gordon Flavel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2016(114 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 July 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameFiona Mary Mackay
StatusResigned
Appointed12 September 2016(114 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2018)
RoleCompany Director
Correspondence AddressCoutts & Co 440 Strand
London
WC2R 0QS
Director NameMarie Claire Baird
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2018(117 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressHouse F
Rbs Gogarburn, Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRalph Antoine Ricks
StatusResigned
Appointed05 December 2018(117 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address440 Strand
London
WC2R 0QS

Contact

Websitecoutts.com

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

41.3m at £1National Westminster Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£726,517,000
Net Worth£992,335,000
Cash£2,407,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

14 June 2012Delivered on: 27 June 2012
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account and the entitlements or debts represented by those credits and its securities account.
Outstanding
23 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account with the chargee and the entitlements or debts represented by those credits and its securities account.
Outstanding
17 October 1997Delivered on: 4 November 1997
Persons entitled:
Bridget Ada Cosburn Pink
Douglas Bertram Pink

Classification: Deed of covenant and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of clause 3.4 of a deed of covenant and equitable charge dated 17TH october 1997.
Particulars: Freehold land and property known as 22.51 acres of land at ruscombe stroud gloucestershire.
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 18 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
8 January 2013Delivered on: 10 January 2013
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in respect of all securities and amounts standing to the credit of its securities account and the entitlements or debts, its securities account and the credit balance on its cash account see image for full details.
Outstanding
29 November 2002Delivered on: 13 December 2002
Satisfied on: 27 September 2005
Persons entitled: Coutts & Company

Classification: Charge
Secured details: £455,000.00 due or to become due from the company to the chargee.
Particulars: 46 beaufort mansions morgans walk london.
Fully Satisfied
28 November 2002Delivered on: 30 November 2002
Satisfied on: 27 September 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £420,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 36C whistlers avenue, morgans walk. Battersea SW11 3TS.
Fully Satisfied
28 July 1983Delivered on: 28 July 1983
Persons entitled: G. A. Harmsmith

Classification: Charge
Secured details: Sterling pounds 2,000.
Particulars: Flat 21, 95 elm park gardens london SW10.
Fully Satisfied
28 July 1983Delivered on: 28 July 1983
Persons entitled: I. M. Mitchell

Classification: Legal charge
Secured details: Sterling pounds 15,000.
Particulars: Flat 21, 95 elm park gardens london SW10.
Fully Satisfied
28 November 1981Delivered on: 28 November 1981
Satisfied on: 15 June 1989
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 lennox gardens mews, chelsea. Ngl 343781.
Fully Satisfied

Filing History

5 September 2023Appointment of Miss Siobhan Geraldine Boylan as a director on 1 September 2023 (2 pages)
11 August 2023Termination of appointment of Andrew Richard Kyle as a director on 1 August 2023 (1 page)
31 July 2023Appointment of Mr Mohammad Kamal Syed as a director on 27 July 2023 (2 pages)
31 July 2023Termination of appointment of Peter Gordon Flavel as a director on 27 July 2023 (1 page)
11 July 2023Full accounts made up to 31 December 2022 (75 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
13 March 2023Termination of appointment of Matthew Edward James Waymark as a director on 9 March 2023 (1 page)
6 January 2023Termination of appointment of William Arthur Waldegrave as a director on 1 January 2023 (1 page)
6 October 2022Director's details changed for The Right Honourable the Lord Philip Remnant on 30 September 2022 (2 pages)
5 October 2022Director's details changed for The Right Honourable the Lord Philip Remnant on 4 October 2022 (2 pages)
3 October 2022Appointment of The Right Honourable the Lord Philip Remnant as a director on 30 September 2022 (2 pages)
16 September 2022Confirmation statement made on 8 September 2022 with updates (3 pages)
9 August 2022Group of companies' accounts made up to 31 December 2021 (83 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
3 November 2021Termination of appointment of Francesca Barnes as a director on 31 October 2021 (1 page)
10 September 2021Director's details changed for Mrs Linda Hamilton Urquhart on 7 September 2021 (2 pages)
26 August 2021Director's details changed for Peter Gordon Flavel on 26 August 2021 (2 pages)
26 August 2021Director's details changed for Andrew Richard Kyle on 26 August 2021 (2 pages)
21 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
8 July 2021Director's details changed for Ms Sharmila Nebhrajani on 28 June 2021 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
28 May 2021Appointment of Ms Sharmila Nebhrajani as a director on 28 May 2021 (2 pages)
26 April 2021Group of companies' accounts made up to 31 December 2020 (92 pages)
29 March 2021Appointment of Mark Elliott as a secretary on 19 March 2021 (2 pages)
25 March 2021Termination of appointment of Ralph Antoine Ricks as a secretary on 19 March 2021 (1 page)
3 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2020Statement of company's objects (2 pages)
3 December 2020Memorandum and Articles of Association (21 pages)
16 July 2020Satisfaction of charge 000366950012 in full (1 page)
17 June 2020Group of companies' accounts made up to 31 December 2019 (73 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
18 March 2020Appointment of Matthew Edward James Waymark as a director on 9 March 2020 (2 pages)
14 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 November 2019Memorandum and Articles of Association (20 pages)
19 June 2019Registration of charge 000366950013, created on 3 June 2019 (61 pages)
18 June 2019Group of companies' accounts made up to 31 December 2018 (67 pages)
11 June 2019Satisfaction of charge 000366950011 in full (1 page)
29 May 2019Termination of appointment of Marie Claire Baird as a director on 21 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
10 May 2019Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
10 May 2019Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
18 March 2019Registration of charge 000366950012, created on 1 March 2019 (48 pages)
6 March 2019Appointment of Andrew Richard Kyle as a director on 21 February 2019 (2 pages)
11 February 2019Termination of appointment of Michael Robert Regan as a director on 31 January 2019 (1 page)
12 December 2018Appointment of Ralph Antoine Ricks as a secretary on 5 December 2018 (2 pages)
12 December 2018Appointment of Marie Claire Baird as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Fiona Mary Mackay as a secretary on 5 December 2018 (1 page)
23 August 2018Group of companies' accounts made up to 31 December 2017 (76 pages)
15 May 2018Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
18 July 2017Appointment of Mrs Linda Hamilton Urquhart as a director on 11 July 2017 (2 pages)
18 July 2017Appointment of Mrs Linda Hamilton Urquhart as a director on 11 July 2017 (2 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (67 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (67 pages)
7 June 2017Second filing of Confirmation Statement dated 04/05/2017 (7 pages)
7 June 2017Second filing of Confirmation Statement dated 04/05/2017 (7 pages)
5 May 201704/05/17 Statement of Capital gbp 41333333
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 07/06/2017.
(8 pages)
5 May 201704/05/17 Statement of Capital gbp 41333333
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 07/06/2017.
(8 pages)
10 November 2016Appointment of Michael Robert Regan as a director on 8 November 2016 (2 pages)
10 November 2016Appointment of Michael Robert Regan as a director on 8 November 2016 (2 pages)
14 September 2016Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages)
14 September 2016Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages)
13 September 2016Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page)
13 September 2016Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page)
22 August 2016Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page)
19 July 2016Group of companies' accounts made up to 31 December 2015 (66 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (66 pages)
23 May 2016Auditor's resignation (1 page)
23 May 2016Auditor's resignation (1 page)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 41,333,333
(6 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 41,333,333
(6 pages)
17 March 2016Appointment of Peter Gordon Flavell as a director on 4 March 2016 (2 pages)
17 March 2016Appointment of Peter Gordon Flavell as a director on 4 March 2016 (2 pages)
16 March 2016Termination of appointment of Michael John Morley as a director on 6 March 2016 (1 page)
16 March 2016Termination of appointment of Michael John Morley as a director on 6 March 2016 (1 page)
16 March 2016Termination of appointment of Alison Marie Rose-Slade as a director on 6 March 2016 (1 page)
16 March 2016Termination of appointment of Alison Marie Rose-Slade as a director on 6 March 2016 (1 page)
2 October 2015Appointment of Alison Marie Rose-Slade as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Alison Marie Rose-Slade as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Alison Marie Rose-Slade as a director on 1 October 2015 (2 pages)
29 September 2015Registration of charge 000366950011, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge 000366950011, created on 21 September 2015 (50 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
28 August 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
8 June 2015Appointment of Director Mark Joseph Lund as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Director Mark Joseph Lund as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Director Mark Joseph Lund as a director on 1 June 2015 (2 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 41,333,332
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 41,333,332
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 41,333,332
(5 pages)
10 April 2015Termination of appointment of Nicholas Rory Tapner as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Nicholas Rory Tapner as a director on 31 March 2015 (1 page)
23 February 2015Appointment of Director Brian Martin Mulholland as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Director Brian Martin Mulholland as a director on 23 February 2015 (2 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 41,333,333
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 41,333,333
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 41,333,333
(5 pages)
6 January 2014Termination of appointment of David Home as a director (1 page)
6 January 2014Termination of appointment of David Home as a director (1 page)
3 January 2014Termination of appointment of Gavin Frost as a director (1 page)
3 January 2014Termination of appointment of Gavin Frost as a director (1 page)
30 May 2013Director's details changed for The Earl of Home David Alexander Cospatrick Home on 30 May 2013 (2 pages)
30 May 2013Director's details changed for The Earl of Home David Alexander Cospatrick Home on 30 May 2013 (2 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 December 2012Appointment of Lord William Arthur Waldegrave as a director (2 pages)
5 December 2012Appointment of Lord William Arthur Waldegrave as a director (2 pages)
2 November 2012Appointment of Ms Francesca Barnes as a director (2 pages)
2 November 2012Appointment of Ms Francesca Barnes as a director (2 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 June 2012Termination of appointment of Brian Hartzer as a director (1 page)
15 June 2012Termination of appointment of Brian Hartzer as a director (1 page)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of Gordon Pell as a director (1 page)
3 January 2012Termination of appointment of Gordon Pell as a director (1 page)
31 August 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
4 July 2011Termination of appointment of James Rawlingson as a director (1 page)
4 July 2011Termination of appointment of James Rawlingson as a director (1 page)
2 June 2011Appointment of Gavin Christopher Frost as a director (2 pages)
2 June 2011Appointment of Gavin Christopher Frost as a director (2 pages)
9 May 2011Director's details changed for Mr Gordon Francis Pell on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Michael John Morley on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Michael John Morley on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Gordon Francis Pell on 9 May 2011 (2 pages)
9 May 2011Director's details changed for James Hedley Rawlingson on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for Mr Gordon Francis Pell on 9 May 2011 (2 pages)
9 May 2011Director's details changed for James Hedley Rawlingson on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Michael John Morley on 9 May 2011 (2 pages)
9 May 2011Director's details changed for James Hedley Rawlingson on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Secretary's details changed for Sally Anne Doyle on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Sally Anne Doyle on 9 May 2011 (1 page)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for The Earl of Home David Alexander Cospatrick Home on 9 May 2011 (2 pages)
9 May 2011Director's details changed for The Earl of Home David Alexander Cospatrick Home on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Sally Anne Doyle on 9 May 2011 (1 page)
9 May 2011Director's details changed for The Earl of Home David Alexander Cospatrick Home on 9 May 2011 (2 pages)
9 November 2010Appointment of Nicholas Rory Tapner as a director (3 pages)
9 November 2010Appointment of Nicholas Rory Tapner as a director (3 pages)
9 November 2010Appointment of Brian Hartzer as a director (3 pages)
9 November 2010Appointment of Brian Hartzer as a director (3 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (50 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (50 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
3 March 2010Termination of appointment of John Baines as a director (2 pages)
3 March 2010Termination of appointment of John Baines as a director (2 pages)
5 January 2010Termination of appointment of Douglas Hurd as a director (2 pages)
5 January 2010Termination of appointment of Douglas Hurd as a director (2 pages)
25 September 2009Group of companies' accounts made up to 31 December 2008 (49 pages)
25 September 2009Group of companies' accounts made up to 31 December 2008 (49 pages)
4 September 2009Appointment terminated director nicholas pollard (1 page)
4 September 2009Appointment terminated director nicholas pollard (1 page)
24 August 2009Director appointed michael john morley (2 pages)
24 August 2009Director appointed michael john morley (2 pages)
4 July 2009Appointment terminated director sarah deaves (1 page)
4 July 2009Appointment terminated director sarah deaves (1 page)
2 June 2009Return made up to 04/05/09; full list of members (8 pages)
2 June 2009Return made up to 04/05/09; full list of members (8 pages)
13 May 2009Director's change of particulars / john baines / 27/08/2008 (1 page)
13 May 2009Director's change of particulars / john baines / 27/08/2008 (1 page)
24 September 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
24 September 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
23 July 2008Return made up to 04/05/08; full list of members (8 pages)
23 July 2008Return made up to 04/05/08; full list of members (8 pages)
9 June 2008Appointment terminated director brian crowe (1 page)
9 June 2008Appointment terminated director brian crowe (1 page)
2 June 2008Director's change of particulars / brian crowe / 01/12/2007 (1 page)
2 June 2008Director's change of particulars / nicholas pollard / 01/05/2007 (1 page)
2 June 2008Director's change of particulars / brian crowe / 01/12/2007 (1 page)
2 June 2008Director's change of particulars / nicholas pollard / 01/05/2007 (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
4 October 2007Group of companies' accounts made up to 31 December 2006 (66 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (66 pages)
20 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
12 October 2006Group of companies' accounts made up to 31 December 2005 (73 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (73 pages)
17 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
11 May 2005Return made up to 04/05/05; full list of members (9 pages)
11 May 2005Return made up to 04/05/05; full list of members (9 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
28 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
20 October 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
12 August 2003New director appointed (5 pages)
12 August 2003New director appointed (5 pages)
28 May 2003Return made up to 04/05/03; full list of members (8 pages)
28 May 2003Return made up to 04/05/03; full list of members (8 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
24 October 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (3 pages)
30 May 2001Return made up to 04/05/01; full list of members (8 pages)
30 May 2001Return made up to 04/05/01; full list of members (8 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
18 October 2000Full group accounts made up to 31 December 1999 (41 pages)
18 October 2000Full group accounts made up to 31 December 1999 (41 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
1 June 2000Return made up to 04/05/00; full list of members (7 pages)
1 June 2000Return made up to 04/05/00; full list of members (7 pages)
17 May 2000Auditor's resignation (1 page)
17 May 2000Auditor's resignation (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
28 October 1999Full group accounts made up to 31 December 1998 (39 pages)
28 October 1999Full group accounts made up to 31 December 1998 (39 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1999Memorandum and Articles of Association (20 pages)
3 June 1999Memorandum and Articles of Association (20 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1999Return made up to 04/05/99; no change of members (15 pages)
1 June 1999Return made up to 04/05/99; no change of members (15 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Full group accounts made up to 31 December 1997 (37 pages)
5 October 1998Full group accounts made up to 31 December 1997 (37 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
15 July 1998Full group accounts made up to 31 December 1993 (34 pages)
15 July 1998Full group accounts made up to 31 December 1991 (42 pages)
15 July 1998Full group accounts made up to 31 December 1993 (34 pages)
15 July 1998Full group accounts made up to 31 December 1991 (42 pages)
4 July 1998Registered office changed on 04/07/98 from: 15 lombard st london EC3V 9AU (1 page)
4 July 1998Registered office changed on 04/07/98 from: 15 lombard st london EC3V 9AU (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
4 December 1997Memorandum and Articles of Association (7 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1997Memorandum and Articles of Association (7 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
26 August 1997New secretary appointed (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (1 page)
18 June 1997Return made up to 04/05/97; no change of members (14 pages)
18 June 1997Return made up to 04/05/97; no change of members (14 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
30 April 1997Full group accounts made up to 31 December 1996 (35 pages)
30 April 1997Full group accounts made up to 31 December 1996 (35 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed (1 page)
10 July 1996Auditor's resignation (2 pages)
10 July 1996Auditor's resignation (2 pages)
23 June 1996Director's particulars changed (1 page)
23 June 1996Director's particulars changed (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
19 May 1996Return made up to 04/05/96; full list of members (18 pages)
19 May 1996Return made up to 04/05/96; full list of members (18 pages)
21 February 1996Full group accounts made up to 31 December 1995 (34 pages)
21 February 1996Full group accounts made up to 31 December 1995 (34 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
13 October 1995New director appointed (6 pages)
13 October 1995New director appointed (6 pages)
10 July 1995New director appointed (3 pages)
10 July 1995New director appointed (3 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
25 May 1995Director resigned (8 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Director resigned (8 pages)
25 May 1995Director resigned (4 pages)
5 May 1995Return made up to 04/05/95; full list of members (22 pages)
5 May 1995Return made up to 04/05/95; full list of members (22 pages)
18 April 1995Director's particulars changed (4 pages)
18 April 1995Director's particulars changed (4 pages)
24 February 1995Full group accounts made up to 31 December 1994 (34 pages)
24 February 1995Full group accounts made up to 31 December 1994 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
10 May 1993Return made up to 04/05/93; no change of members (16 pages)
10 May 1993Return made up to 04/05/93; no change of members (16 pages)
30 March 1993Full group accounts made up to 31 December 1992 (22 pages)
30 March 1993Full group accounts made up to 31 December 1992 (22 pages)
8 May 1992Return made up to 04/05/92; no change of members (10 pages)
8 May 1992Return made up to 04/05/92; no change of members (10 pages)
15 May 1991Return made up to 04/05/91; full list of members (20 pages)
15 May 1991Full group accounts made up to 31 December 1990 (26 pages)
15 May 1991Return made up to 04/05/91; full list of members (20 pages)
15 May 1991Full group accounts made up to 31 December 1990 (26 pages)
10 May 1990Return made up to 04/05/90; full list of members (4 pages)
10 May 1990Return made up to 04/05/90; full list of members (4 pages)
26 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 April 1990£ nc 31000000/50000000 20/04/90 (1 page)
26 April 1990£ nc 31000000/50000000 20/04/90 (1 page)
26 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
18 June 1987Director's particulars changed (2 pages)
18 June 1987Director's particulars changed (2 pages)
1 May 1976Annual return made up to 07/04/76 (8 pages)
1 May 1976Annual return made up to 07/04/76 (8 pages)
8 May 1975Annual return made up to 09/04/75 (12 pages)
8 May 1975Annual return made up to 09/04/75 (12 pages)
11 May 1972Alter mem and arts (25 pages)
11 May 1972Alter mem and arts (25 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (17 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 12/08/92 (3 pages)
13 December 1901Company name changed\certificate issued on 12/08/92 (3 pages)
13 December 1901Incorporation (17 pages)