Company NameLloyds Bank Subsidiaries Limited
DirectorsMark Stuart Dolman and John Richardson
Company StatusActive
Company Number00117008
CategoryPrivate Limited Company
Incorporation Date26 July 1911(112 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Gittins
StatusCurrent
Appointed04 August 2017(106 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Mark Stuart Dolman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(112 years after company formation)
Appointment Duration9 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr John Richardson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(112 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael Harry Rex Thompson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(80 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1995)
RoleBank Deputy Chairman
Correspondence AddressFlat 7 20 Wigmore Street
London
W1H 9DE
Director NameMr Colin Neville Joseph Wilks
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(80 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleBanker
Correspondence AddressSpringfield Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameMr Francis Edward Jones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(80 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1992)
RoleBanker
Correspondence AddressRanelagh House Park View
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JL
Secretary NameHans-Wolfgang Main
NationalityBritish
StatusResigned
Appointed13 April 1992(80 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameDavid Blair Pirrie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(81 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1997)
RoleBanker
Correspondence Address12 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMichael Kent Atkinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityAnglo Brazilian
StatusResigned
Appointed01 January 1995(83 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2002)
RoleBank Group Finance Director
Correspondence AddressFarthings
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(83 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleBank Deputy Chairman
Correspondence Address71 Lombard Street
London
EC3P 3BS
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed03 June 1996(84 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Director NameIain Donald Cheyne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(85 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleBanker
Correspondence Address6
Chiswick Mall
London
W4 2QH
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(87 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 2003)
RoleDeputy Chairman
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameMr Christopher Michael Wiscarson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(88 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address77 Iverna Court
Iverna Gardens Kensington
London
W8 6TT
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed18 October 2001(90 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePhilip Roy Hampton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(90 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressBlakeney
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameStephen Craig Targett
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2003(91 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr George Truett Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2004(92 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameHelen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(93 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(93 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameMark Jeffrey Preston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(95 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2008)
RoleCompany Director
Correspondence AddressBirchfield Eriswell Road
Burwood Park
Walton On Thames
Surrey
KT12 5DG
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(96 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDr Jakob Pfaudler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed27 March 2012(100 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr David John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(100 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(102 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed02 February 2016(104 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2022(111 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(99 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydsbankinggroup.com
Telephone01732 374200
Telephone regionSevenoaks

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6b at £1Lloyds Bank PLC
72.33%
Ordinary
1.000m at £1Lloyds Bank PLC
27.67%
Preference E

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£1,055,985,000

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

14 December 2009Delivered on: 23 December 2009
Persons entitled: European Finance Reinsurance Company Limited

Classification: Amendment agreement executed outside the united kingdom over property situated there
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: The charged property being the shares and derivative assets see image for full details.
Outstanding
14 July 2008Delivered on: 30 July 2008
Persons entitled: European Finance Reinsurance Company Limited

Classification: Charge over shares executed outside the united kingdom over property situated there
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: The shares and any derived assets see image for full details.
Outstanding

Filing History

24 January 2024Appointment of Mr John Richardson as a director on 23 January 2024 (2 pages)
5 December 2023Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page)
13 July 2023Termination of appointment of David John Joyce as a director on 11 July 2023 (1 page)
7 July 2023Full accounts made up to 31 December 2022 (17 pages)
6 July 2023Appointment of Mr Mark Stuart Dolman as a director on 5 July 2023 (2 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
8 November 2022Termination of appointment of Philip Robert Grant as a director on 7 November 2022 (1 page)
8 November 2022Appointment of Mr Colin Graham Dowsett as a director on 7 November 2022 (2 pages)
24 June 2022Full accounts made up to 31 December 2021 (19 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 September 2021Statement of capital on 29 September 2021
  • GBP 1
(5 pages)
29 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2021Solvency Statement dated 21/09/21 (1 page)
27 September 2021Statement by Directors (1 page)
23 August 2021Full accounts made up to 31 December 2020 (21 pages)
19 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (20 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
5 November 2019Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (22 pages)
16 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re dividend 21/11/2017
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re dividend 21/11/2017
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
29 November 2017Satisfaction of charge 1 in full (2 pages)
21 November 2017Statement of capital on 21 November 2017
  • GBP 2,613,861,429.00
(5 pages)
21 November 2017Solvency Statement dated 21/11/17 (2 pages)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2017Statement by Directors (1 page)
8 August 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Paul Gittins as a secretary on 4 August 2017 (2 pages)
15 May 2017Full accounts made up to 31 December 2016 (24 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 August 2016Full accounts made up to 31 March 2016 (23 pages)
8 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,613,861,429
(6 pages)
2 February 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 February 2016 (1 page)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 November 2015Statement of company's objects (2 pages)
10 September 2015Full accounts made up to 31 March 2015 (22 pages)
28 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3,613,861,429
(18 pages)
13 January 2015Director's details changed for Mr Philip Robert Grant on 13 January 2015 (2 pages)
31 August 2014Full accounts made up to 31 March 2014 (20 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,453,861,429
(20 pages)
3 April 2014Statement of capital on 3 April 2014
  • GBP 3,613,861,429
(5 pages)
3 April 2014Statement of capital on 3 April 2014
  • GBP 3,613,861,429
(5 pages)
3 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2014Statement by directors (2 pages)
3 April 2014Solvency statement dated 26/03/14 (2 pages)
28 January 2014Termination of appointment of Jakob Pfaudler as a director (1 page)
28 January 2014Appointment of Mr Philip Robert Grant as a director (2 pages)
17 July 2013Full accounts made up to 31 March 2013 (19 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (26 pages)
17 October 2012Full accounts made up to 31 March 2012 (27 pages)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (26 pages)
23 April 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
3 April 2012Appointment of Mr David John Joyce as a director (2 pages)
29 March 2012Termination of appointment of Timothy Tookey as a director (1 page)
9 February 2012Termination of appointment of George Tate as a director (1 page)
8 August 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
7 July 2011Full accounts made up to 31 March 2011 (26 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (26 pages)
4 August 2010Full accounts made up to 31 March 2010 (25 pages)
20 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (24 pages)
4 March 2010Termination of appointment of a secretary (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 August 2009Full accounts made up to 31 March 2009 (26 pages)
29 April 2009Return made up to 12/04/09; full list of members (13 pages)
10 March 2009Director's change of particulars george truett tate logged form (2 pages)
22 December 2008Full accounts made up to 31 March 2008 (36 pages)
17 December 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
2 December 2008Director's change of particulars / timothy tookey / 24/11/2008 (1 page)
27 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2008Director appointed timothy james william tookey (3 pages)
2 May 2008Appointment terminated director helen weir (1 page)
24 April 2008Return made up to 12/04/08; full list of members (13 pages)
13 March 2008Appointment terminated director mark preston (1 page)
24 July 2007Full accounts made up to 31 December 2006 (24 pages)
8 May 2007Return made up to 12/04/07; full list of members (14 pages)
22 February 2007Ad 29/01/07--------- £ si 259751920@1=259751920 £ ic 8912192509/9171944429 (2 pages)
22 February 2007Nc inc already adjusted 26/01/07 (2 pages)
22 February 2007Memorandum and Articles of Association (19 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2007New director appointed (3 pages)
12 January 2007Secretary's particulars changed (1 page)
4 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (27 pages)
7 July 2006Nc inc already adjusted 29/06/06 (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 July 2006Ad 29/06/06--------- £ si 1999900000@1=1999900000 £ ic 6912292509/8912192509 (2 pages)
6 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2006Return made up to 12/04/06; full list of members (15 pages)
29 March 2006Nc inc already adjusted 21/03/06 (1 page)
29 March 2006Ad 21/03/06--------- £ si 165975000@1=165975000 £ ic 6746317509/6912292509 (4 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2006Memorandum and Articles of Association (18 pages)
14 February 2006Director's particulars changed (2 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Nc inc already adjusted 24/01/06 (1 page)
9 February 2006Memorandum and Articles of Association (18 pages)
8 February 2006Director's particulars changed (2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 November 2005Director's particulars changed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2005Resolutions
  • RES13 ‐ Notice of consent 20/07/05
(1 page)
18 August 2005Resolutions
  • RES13 ‐ Notice of consent 20/07/05
(1 page)
18 August 2005Resolutions
  • RES13 ‐ Notice of consent 20/07/05
(1 page)
18 August 2005Resolutions
  • RES13 ‐ Notice of consent 20/07/05
(1 page)
18 August 2005Resolutions
  • RES13 ‐ Notice of consent 20/07/05
(1 page)
4 August 2005Memorandum and Articles of Association (5 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2005Return made up to 13/04/05; full list of members (10 pages)
2 March 2005New director appointed (4 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 February 2005Director resigned (1 page)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 February 2005Ad 12/01/05--------- £ si 1000000000@1=1000000000 £ ic 4746317509/5746317509 (4 pages)
1 February 2005Nc inc already adjusted 10/01/05 (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2005Nc dec already adjusted 16/12/04 (1 page)
13 January 2005Memorandum and Articles of Association (4 pages)
13 January 2005Ad 04/01/05--------- £ si 1000000000@1=1000000000 £ ic 3746317509/4746317509 (2 pages)
13 January 2005Nc inc already adjusted 16/12/04 (1 page)
13 September 2004Director's particulars changed (1 page)
22 July 2004Amended full accounts made up to 31 December 2003 (14 pages)
20 July 2004Ad 06/07/04--------- £ si 628183000@1=628183000 £ ic 3118134509/3746317509 (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004£ nc 3168975000/3797158000 30/06/04 (1 page)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
9 June 2004£ nc 2874725000/3168975000 27/05/04 (1 page)
9 June 2004Ad 03/06/04--------- £ si 294250000@1=294250000 £ ic 2823884509/3118134509 (2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Ad 20/04/04--------- £ si 250000000@1=250000000 £ ic 2573884509/2823884509 (2 pages)
11 May 2004Director resigned (1 page)
7 May 2004New director appointed (1 page)
28 April 2004Return made up to 13/04/04; full list of members (7 pages)
26 April 2004Ad 19/04/04--------- £ si 500000000@1=500000000 £ ic 2073884509/2573884509 (2 pages)
13 April 2004Nc inc already adjusted 30/03/04 (1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2004Director's particulars changed (1 page)
23 January 2004Director resigned (1 page)
18 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2003Nc inc already adjusted 09/12/03 (2 pages)
18 December 2003Ad 12/12/03--------- £ si 267500000@1=267500000 £ ic 1806384509/2073884509 (2 pages)
20 October 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
30 April 2003Return made up to 13/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
17 March 2003Director's particulars changed (2 pages)
20 February 2003Auditor's resignation (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 September 2002Ad 06/09/02--------- £ si 254869507@1=254869507 £ ic 1551515002/1806384509 (2 pages)
15 August 2002Ad 06/08/02--------- £ si 512915002@1=512915002 £ ic 1038600000/1551515002 (2 pages)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
26 July 2002Nc inc already adjusted 17/07/02 (2 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Ad 12/07/02--------- £ si 535000000@1=535000000 £ ic 503600000/1038600000 (2 pages)
24 July 2002£ nc 548225000/1083225000 10/07/02 (1 page)
9 July 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
30 April 2002Return made up to 13/04/02; full list of members (12 pages)
14 January 2002Director's particulars changed (2 pages)
8 January 2002£ nc 503600000/548225000 20/12/01 (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002Ad 13/12/01--------- £ si 44625000@1=44625000 £ ic 458975000/503600000 (2 pages)
2 January 2002Nc inc already adjusted 10/12/01 (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2001Director's particulars changed (1 page)
4 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 January 2001Ad 27/12/00--------- £ si 75000000@1=75000000 £ ic 383975000/458975000 (2 pages)
3 January 2001£ nc 133975000/458975000 19/12/00 (2 pages)
3 January 2001Ad 22/12/00--------- £ si 250000000@1=250000000 £ ic 133975000/383975000 (2 pages)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Director's particulars changed (2 pages)
1 August 2000Director's particulars changed (1 page)
8 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 October 1999Director's particulars changed (1 page)
7 May 1999Return made up to 13/04/99; full list of members (17 pages)
15 April 1999Director's particulars changed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Director's particulars changed (2 pages)
11 August 1998New director appointed (5 pages)
6 August 1998Director resigned (1 page)
2 June 1998Return made up to 13/04/98; full list of members (18 pages)
22 May 1998Director's particulars changed (2 pages)
4 February 1998Director's particulars changed (2 pages)
19 November 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Director resigned (1 page)
24 April 1997Director's particulars changed (2 pages)
22 April 1997Return made up to 13/04/97; full list of members (17 pages)
10 April 1997New director appointed (2 pages)
8 April 1997Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
13 May 1996Return made up to 13/04/96; full list of members (15 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
7 September 1995Director's particulars changed (4 pages)
25 May 1995Schedule of undertakings of lbs (2 pages)
11 May 1995Return made up to 13/04/95; full list of members (24 pages)
11 April 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995New director appointed (6 pages)
7 April 1995Director resigned (4 pages)
29 March 1994Full accounts made up to 31 December 1993 (11 pages)
20 May 1993Full accounts made up to 31 December 1992 (10 pages)
28 October 1992Full accounts made up to 31 December 1991 (10 pages)
1 November 1991Company name changed\certificate issued on 01/11/91 (2 pages)
1 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 May 1991Full accounts made up to 31 December 1990 (11 pages)
13 August 1990Full accounts made up to 31 December 1989 (11 pages)
4 July 1989Full accounts made up to 31 December 1988 (12 pages)
24 November 1982Accounts made up to 30 September 1982 (14 pages)
5 September 1919Company name changed\certificate issued on 05/09/19 (3 pages)
1 October 1917Company name changed\certificate issued on 01/10/17 (2 pages)
28 July 1911Certificate of incorporation (1 page)