London
EC3V 3ND
Secretary Name | Mr Roger Poindexter Munger |
---|---|
Status | Current |
Appointed | 15 April 2011(91 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Peter Mark Richardson |
---|---|
Date of Birth | March 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(92 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Global Head-Equity Derivatives/Global Markets Int |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Philip John Dayer |
---|---|
Date of Birth | January 1951 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(94 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Jonathan Simon Klus |
---|---|
Date of Birth | March 1963 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Thierry Jean Philippe Sciard |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 September 2017(97 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Senior Independent Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr John Elliott Hooper |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(99 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Alexey Yakovitsky |
---|---|
Date of Birth | November 1975 (Born 45 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 21 March 2019(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Evgueni Mikhailovich Grevtsev |
---|---|
Date of Birth | February 1949 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 May 1992(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 8 Robin Grove Highgate London N6 6NY |
Director Name | Mr Ilya Konstantinovich Lomakin |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 May 1992(72 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 December 2007) |
Role | Banker |
Correspondence Address | 20 Pavlovsky Street Apartment 123 Moscow Ka4 |
Director Name | Mr Andrei Ivanovich Lukin |
---|---|
Date of Birth | March 1951 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 May 1992(72 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 October 1999) |
Role | Banker |
Correspondence Address | 8 Robin Grove Highgate London N6 6NY |
Director Name | Mr Georgy Gavrilovich Matyukhin |
---|---|
Date of Birth | September 1934 (Born 86 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 May 1992(72 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 1993) |
Role | Banker |
Correspondence Address | 4-4-30 Zuzinskaya Street Moscow Ka4 |
Secretary Name | Mr Stewart Malcolm Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(72 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 31 Herons Place Isleworth Middlesex TW7 7BE |
Director Name | Victor Vladimirovich Geraschenko |
---|---|
Date of Birth | December 1937 (Born 83 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 June 1994(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Banker |
Correspondence Address | Apartment 29 Udaltsova St 30 Moscow 117454 Russia |
Director Name | Andrei Alexsandrovich Butin |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 1999) |
Role | Banker |
Correspondence Address | 22 Ridgeway Gardens London N6 5XR |
Director Name | Mr Peter Arnhem Grafham |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2005) |
Role | Bank Official |
Country of Residence | Portugal |
Correspondence Address | Oak Hanger Church Hill Merstham Redhill Surrey RH1 3BL |
Secretary Name | Neil James Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(78 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2006) |
Role | Lawyer |
Correspondence Address | 36 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Clifford Frederick Knowlden |
---|---|
Date of Birth | December 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(79 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Rowan Walk Hornchurch Essex RM11 2JA |
Director Name | Evgeny Mikhailovich Grevtsev |
---|---|
Date of Birth | February 1949 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 February 2001(81 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 18 February 2008) |
Role | Banker |
Correspondence Address | 25 Queen Astrid Park Singapore 266830 |
Director Name | Jonathan James Hayward |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 President's Quay St. Katharine's Way London E1W 1UF |
Director Name | Mr Marcus Ivor Hopkins |
---|---|
Date of Birth | March 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(85 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2006) |
Role | Banker Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Austell Road London SE13 7EQ |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | David Charters |
---|---|
Date of Birth | May 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mores Garden 90 Cheyne Walk London SW3 5BB |
Director Name | Mr Gavin Frank Casey |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eaton Terrace London SW1W 8TY |
Secretary Name | Colin Christopher Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Vasily Vyacheslavovich Kirpichev |
---|---|
Date of Birth | February 1972 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 April 2007(87 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 September 2007) |
Role | Banker |
Correspondence Address | 8-1-94 Zvenigorodskaya St Moscow Russia |
Director Name | Nikolay Kuznetsov |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 April 2007(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2008) |
Role | Banker |
Correspondence Address | 2/3 Stariy Tolmachevsky Pereulok Moscow 115184 Russia |
Director Name | Anthony David Loehnis |
---|---|
Date of Birth | March 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 June 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Haughton House Sarsden Road, Churchill Chipping Norton Oxon. OX7 6NU |
Director Name | Mr Herbert Moos |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2008(88 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 June 2018) |
Role | Banker |
Country of Residence | Russia |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Sergey Dubinin |
---|---|
Date of Birth | December 1950 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 October 2008(89 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2012) |
Role | Banker |
Country of Residence | Russia |
Correspondence Address | 87 Protochny Per., 11 Moscow 121099 Russia |
Director Name | Mr David Mark Brawn |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(90 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2013) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Nicholas Jonathan Marc Hutt |
---|---|
Date of Birth | June 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(90 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 July 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Atanas Stefanov Bostandjiev |
---|---|
Date of Birth | February 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Nicholas Joseph |
---|---|
Date of Birth | September 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(92 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2019) |
Role | Global Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Makram Nabil Abboud |
---|---|
Date of Birth | January 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2018) |
Role | Ceo Middle East And Africa |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Andrew John Craig Cornthwaite |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2016) |
Role | Head Of Global Banking London And International |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Website | vtbcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 33348000 |
Telephone region | London |
Registered Address | 14 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
675m at $0.4 | Vtb Capital Ib Holding LTD 51.26% Ordinary A |
---|---|
250m at $1 | Vtb Capital Ib Holding LTD 44.15% Ordinary B |
7.7m at $0.4 | Vvo Novoexport 0.58% Ordinary A |
4.2m at $0.4 | Promstroibank Of The Ussr 0.32% Ordinary A |
3.7m at $0.4 | Insurance Company Of The Ussr Ingosstrakh LTD 0.28% Ordinary A |
3.7m at $0.4 | Nafta Moscow 0.28% Ordinary A |
3.7m at $0.4 | Vvo Exportles 0.28% Ordinary A |
3.7m at $0.4 | Vvo Raznoexport 0.28% Ordinary A |
3.6m at $0.4 | Vvo Prodintorg 0.27% Ordinary A |
3.5m at $0.4 | Vvo Sojuzchimexport 0.27% Ordinary A |
3.5m at $0.4 | Vvo Soyuzpromexport 0.27% Ordinary A |
3.4m at $0.4 | Vvo Almazjuvelirexport 0.26% Ordinary A |
3.4m at $0.4 | Vvo Promsyrioimport 0.26% Ordinary A |
3.1m at $0.4 | Centrosoyuz Of The Ussr 0.23% Ordinary A |
2.9m at $0.4 | Vvo Exportkhleb 0.22% Ordinary A |
2.9m at $0.4 | Vvo Machinoexport 0.22% Ordinary A |
2.8m at $0.4 | Vvo Machinoimport 0.22% Ordinary A |
2.9m at $0.4 | Vvo Stankoimport 0.22% Ordinary A |
1.3m at $0.4 | Vtb Bank (France) Sa 0.10% Ordinary A |
- | OTHER 0.03% - |
24 at $0.4 | Shareholder Name Missing 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £222,592,739 |
Net Worth | £394,713,053 |
Cash | £797,622,719 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2019 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2021 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 September 2020 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2021 (7 months from now) |
23 October 2017 | Delivered on: 26 October 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
23 January 2014 | Delivered on: 5 February 2014 Persons entitled: Citibank, N.A., London Branch (As Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 June 2013 | Delivered on: 10 July 2013 Persons entitled: Exillon Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2013 | Delivered on: 12 June 2013 Persons entitled: Wedgwood Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 February 2013 | Delivered on: 11 March 2013 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights title and interest present and future in under and to the loan agreement see image for full details. Outstanding |
20 February 2013 | Delivered on: 11 March 2013 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights title and interest present and future in under and to the loan agreement see image for full details. Outstanding |
20 February 2013 | Delivered on: 11 March 2013 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights title and interes tpresent and future in under and to the loan agreement see image for full details. Outstanding |
23 October 2012 | Delivered on: 7 November 2012 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights, title and interest, present and future, in, under and to the loan agreement being a master loan facility agreement dated 13/12/2010 as amended by and confirmation dated 23/10/2012 pursuant to which the account bank made available to vtb bank a loan in the amount of usd 30,000,000 maturing on 24/12/2012 following receipt by the account bank of a deposit in the amount of usd 30,000,000 from the customer. Outstanding |
23 October 2012 | Delivered on: 7 November 2012 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights, title and interest, present and future, in, under and to the loan agreement being a master loan facility agreement dated 13/12/2010 as amended by and confirmation dated 23/10/2012 pursuant to which the account bank made available to vtb bank a loan in the amount of usd 10,000,000 maturing on 24/04/2013 following receipt by the account bank of a deposit in the amount of usd 10,000,000 from the customer. Outstanding |
23 October 2012 | Delivered on: 7 November 2012 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights, title and interest, present and future, in, under and to the loan agreement being a master loan facility agreement dated 13/12/2010 as amended by and confirmation dated 23/10/2012 pursuant to which the account bank made available to vtb bank a loan in the amount of usd 30,000,000 maturing on 25/11/2012 following receipt by the account bank of a deposit in the amount of usd 30,000,000 from the customer. Outstanding |
27 September 2012 | Delivered on: 10 October 2012 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights, title and interest, present and future, in, under and to the loan agreement pursuant to which the account bank made available to vtb bank a loan in the amount of usd 15,000,000 following receipt by the account bank of a deposit in the amount of usd 15,000,000 from the customer.. See image for full details. Outstanding |
27 September 2012 | Delivered on: 10 October 2012 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights, title and interest, present and future, in, under and to the loan agreement pursuant to which the account bank made available to vtb bank a loan in the amount of usd 20,000,000 following receipt by the account bank of a deposit in the amount of usd 20,000,000 from the customer.. See image for full details. Outstanding |
27 September 2012 | Delivered on: 10 October 2012 Persons entitled: Exillon Finance Limited Classification: Security assignment 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 rights, title and interest, present and future, in, under and to the loan agreement pursuant to which the account bank made available to vtb bank a loan in the amount of usd 25,000,000 following receipt by the account bank of a deposit in the amount of usd 25,000,000 from the customer.. See image for full details. Outstanding |
29 June 2012 | Delivered on: 11 July 2012 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: Principal trust deed Secured details: All monies due or to become due from the company to the chargee (as trustee for the epn secured creditors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the entire share capital of angle capital limited including all dividends and any of the epn charged assets see image for full details. Outstanding |
8 September 2010 | Delivered on: 16 September 2010 Persons entitled: Jpmorgan Chase Bank National Association Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets being all securities and all other investments dividends monies and documents see image for full details. Outstanding |
12 January 2009 | Delivered on: 20 January 2009 Persons entitled: The Bank of New York Mellon Classification: Security 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: A security interest in and a lien upon all property and also including all interst,dividends and other distributions thereon paid and payable in cash or in property,and all replacements and substitutions see image for full details. Outstanding |
12 October 2007 | Delivered on: 24 October 2007 Persons entitled: Maribor Finance B.V. Classification: Trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All principal interest and other amounts now or hereafter paid and/or payable by the borrower to the lender under the subordinated loan agreement. See the mortgage charge document for full details. Outstanding |
23 January 2007 | Delivered on: 2 February 2007 Persons entitled: Afinance B.V. Classification: A trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights interest and benefits in and to (I) all principal interest and other amounts paid and/or payable under the subordinated loan agreement and (ii) all amounts paid or payable under or in respect of any claim award or judgement relating to the subordinated loan agreement and all rights interest and benefit in and to all sums held on deposit. See the mortgage charge document for full details. Outstanding |
20 August 2010 | Delivered on: 20 August 2010 Satisfied on: 16 September 2010 Persons entitled: Jpmorgan Chase Bank National Association Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets being all securities and all other investments dividends monies and documents see image for full details. Fully Satisfied |
24 December 2007 | Delivered on: 8 January 2008 Satisfied on: 14 January 2011 Persons entitled: Tmf Trustee Limited (The "Trustee") Classification: Supplemental trust deed Secured details: All monies due or to become due from the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its rights,title and interest in,to (a) the principalminterst and other amounts now or hereafter paid and payable by the borrower to the lender under the loan agreement. See the mortgage charge document for full details. Fully Satisfied |
5 July 2007 | Delivered on: 17 July 2007 Satisfied on: 14 January 2011 Persons entitled: Tmf Trustee Limited Classification: The master trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in and to the principal interest and other amounts now or hereafter paid and payable by the borrower to the lender under the loan agreement all amounts now or hereafter paid or payable by the borrower to the lender. See the mortgage charge document for full details. Fully Satisfied |
24 May 2007 | Delivered on: 5 June 2007 Satisfied on: 14 January 2011 Persons entitled: Tmf Trustee Limited (The Trustee) Classification: The master trust deed Secured details: All monies due or to become due from white nights finance B.V. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its rights title and interest in and to the principal interest and other amounts payable by the borrower to the lender under the loan agreement and all amounts now or hereafter paid or payable under or in respect of any claim award or judgement relating to the loan agreement. See the mortgage charge document for full details. Fully Satisfied |
2 March 2007 | Delivered on: 21 March 2007 Satisfied on: 14 January 2011 Persons entitled: Bny Corporate Trustee Services Limited (In Its Capacity as Trustee) Classification: Supplemental trust deed Secured details: All monies due or to become due from the issuer and the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, interests and benefits in and to, principal, interest and other amounts, all amounts now or hereafter. See the mortgage charge document for full details. Fully Satisfied |
21 December 2006 | Delivered on: 9 January 2007 Satisfied on: 14 January 2011 Persons entitled: Tmf Trustee Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all rights, intterests and benefits in and to allprincipal,interest and all amounts payable by the borrower to the lender under the loan agreement. See the mortgage charge document for full details. Fully Satisfied |
21 December 2006 | Delivered on: 10 January 2007 Satisfied on: 14 January 2011 Persons entitled: Bny Corporate Trustee Services Limited (In Its Capacity as Trustee) Classification: A supplemental trust 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: All of the lenders rights, title and interest and benefits in and to principal interest and other amounts and all amounts now or hereafter paid or payable by the reference entity to the lender. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 3 January 2007 Satisfied on: 14 January 2011 Persons entitled: Tmf Trustee Limited Classification: The master trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all rights,title and interest in and to the principal,interest and other amounts payable by the borrower to the lender under the loan agreement and all other amounts payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
5 January 2021 | Director's details changed for Mr Thierry Jean Philippe Sciard on 21 December 2020 (2 pages) |
---|---|
28 October 2020 | Director's details changed for Mr Peter Mark Richardson on 6 July 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Nicholas Jonathan Marc Hutt as a director on 4 July 2020 (1 page) |
19 May 2020 | Group of companies' accounts made up to 31 December 2019 (150 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (7 pages) |
24 April 2019 | Group of companies' accounts made up to 31 December 2018 (155 pages) |
26 March 2019 | Appointment of Mr Alexey Yakovitsky as a director on 21 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Nicholas Joseph as a director on 21 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Roger Poindexter Munger as a director on 21 March 2019 (1 page) |
9 January 2019 | Memorandum and Articles of Association (33 pages) |
8 January 2019 | Memorandum and Articles of Association (32 pages) |
19 December 2018 | Redenomination of shares. Statement of capital 27 September 2018
|
22 October 2018 | Appointment of Mr John Elliott Hooper as a director on 17 October 2018 (2 pages) |
12 October 2018 | Memorandum and Articles of Association (32 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Redenomination of shares. Statement of capital 27 September 2018
|
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 June 2018 | Termination of appointment of Michael Anthony Yeates as a director on 28 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Herbert Moos as a director on 28 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Makram Nabil Abboud as a director on 28 June 2018 (1 page) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (143 pages) |
26 October 2017 | Registration of charge 001597520058, created on 23 October 2017 (6 pages) |
26 October 2017 | Registration of charge 001597520058, created on 23 October 2017 (6 pages) |
19 September 2017 | Director's details changed for Mr Thierry Jean-Philippe Sciard on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Thierry Jean-Philippe Sciard on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 19 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (7 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (7 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (132 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (132 pages) |
25 May 2017 | Termination of appointment of Geoffrey Scott Russell as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Geoffrey Scott Russell as a director on 24 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Julian Michael Simmonds as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Julian Michael Simmonds as a director on 31 March 2017 (1 page) |
23 January 2017 | Appointment of Mr Jonathan Simon Klus as a director on 20 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Jonathan Simon Klus as a director on 20 January 2017 (2 pages) |
8 November 2016 | Termination of appointment of Andrew John Craig Cornthwaite as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Andrew John Craig Cornthwaite as a director on 31 October 2016 (1 page) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (133 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (133 pages) |
9 June 2016 | Termination of appointment of Stephen Graham Rice as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Stephen Graham Rice as a director on 8 June 2016 (1 page) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages) |
12 January 2016 | Appointment of Mr Michael Anthony Yeates as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Michael Anthony Yeates as a director on 12 January 2016 (2 pages) |
25 August 2015 | Appointment of Mr Andrew John Craig Cornthwaite as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Makram Nabil Abboud as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Andrew John Craig Cornthwaite as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Makram Nabil Abboud as a director on 24 August 2015 (2 pages) |
24 June 2015 | Termination of appointment of Oleg Pankratov as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Oleg Pankratov as a director on 23 June 2015 (1 page) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 May 2015 | Group of companies' accounts made up to 31 December 2014 (133 pages) |
1 May 2015 | Group of companies' accounts made up to 31 December 2014 (133 pages) |
7 August 2014 | Termination of appointment of Atanas Stefanov Bostandjiev as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Atanas Stefanov Bostandjiev as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Atanas Stefanov Bostandjiev as a director on 7 August 2014 (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (123 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (123 pages) |
11 February 2014 | All of the property or undertaking has been released from charge 32 (12 pages) |
11 February 2014 | All of the property or undertaking has been released from charge 32 (12 pages) |
5 February 2014 | Registration of charge 001597520057 (115 pages) |
5 February 2014 | Registration of charge 001597520057 (115 pages) |
25 November 2013 | Appointment of Mr Stephen Graham Rice as a director (2 pages) |
25 November 2013 | Appointment of Mr Stephen Graham Rice as a director (2 pages) |
21 November 2013 | Appointment of Mr Philip John Dayer as a director (2 pages) |
21 November 2013 | Appointment of Mr Philip John Dayer as a director (2 pages) |
8 November 2013 | Director's details changed for Mr Peter Mark Richardson on 7 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Oleg Pankratov on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Peter Mark Richardson on 7 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Oleg Pankratov on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Peter Mark Richardson on 7 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Oleg Pankratov on 6 November 2013 (2 pages) |
4 November 2013 | Termination of appointment of Vladimir Sokolov as a director (1 page) |
4 November 2013 | Termination of appointment of Vladimir Sokolov as a director (1 page) |
10 July 2013 | Registration of charge 001597520056 (27 pages) |
10 July 2013 | Registration of charge 001597520056 (27 pages) |
28 June 2013 | Termination of appointment of David Brawn as a director (1 page) |
28 June 2013 | Termination of appointment of David Brawn as a director (1 page) |
26 June 2013 | Termination of appointment of Anthony Loehnis as a director (1 page) |
26 June 2013 | Termination of appointment of Anthony Loehnis as a director (1 page) |
12 June 2013 | Registration of charge 001597520055 (25 pages) |
12 June 2013 | Registration of charge 001597520055 (25 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (124 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (124 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (13 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (13 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
18 September 2012 | Appointment of Mr Peter Mark Richardson as a director (2 pages) |
18 September 2012 | Appointment of Mr Peter Mark Richardson as a director (2 pages) |
24 August 2012 | Appointment of Mr Geoffrey Scott Russell as a director (2 pages) |
24 August 2012 | Appointment of Mr Geoffrey Scott Russell as a director (2 pages) |
31 July 2012 | Appointment of Mr Nicholas Joseph as a director (2 pages) |
31 July 2012 | Appointment of Mr Nicholas Joseph as a director (2 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
9 July 2012 | Termination of appointment of Sergey Dubinin as a director (1 page) |
9 July 2012 | Termination of appointment of Sergey Dubinin as a director (1 page) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (118 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (118 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (13 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (13 pages) |
29 June 2011 | Appointment of Mr Atanas Stefanov Bostandjiev as a director (2 pages) |
29 June 2011 | Appointment of Mr Atanas Stefanov Bostandjiev as a director (2 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (113 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (113 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
15 April 2011 | Appointment of Mr Roger Poindexter Munger as a secretary (1 page) |
15 April 2011 | Termination of appointment of Colin Magee as a secretary (1 page) |
15 April 2011 | Appointment of Mr Roger Poindexter Munger as a secretary (1 page) |
15 April 2011 | Termination of appointment of Colin Magee as a secretary (1 page) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (5 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
8 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Director's details changed for Mr Herbert Moos on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Vladimir Sokolov on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Anthony David Loehnis on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Sergey Dubinin on 1 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Herbert Moos on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Vladimir Sokolov on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Anthony David Loehnis on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Sergey Dubinin on 1 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Herbert Moos on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Vladimir Sokolov on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Sergey Dubinin on 1 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Anthony David Loehnis on 1 January 2010 (2 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (126 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (126 pages) |
30 March 2010 | Termination of appointment of Yuri Soloviev as a director (1 page) |
30 March 2010 | Termination of appointment of Yuri Soloviev as a director (1 page) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
14 November 2009 | Appointment of Mr David Mark Brawn as a director (2 pages) |
14 November 2009 | Appointment of Mr Oleg Pankratov as a director (2 pages) |
14 November 2009 | Appointment of Mr David Mark Brawn as a director (2 pages) |
14 November 2009 | Appointment of Mr Oleg Pankratov as a director (2 pages) |
13 November 2009 | Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages) |
13 November 2009 | Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages) |
11 November 2009 | Redenomination of shares. Statement of capital 1 October 2009 (4 pages) |
11 November 2009 | Redenomination of shares. Statement of capital 1 October 2009 (4 pages) |
11 November 2009 | Redenomination of shares. Statement of capital 1 October 2009 (4 pages) |
9 November 2009 | Appointment of Mr Roger Poindexter Munger as a director (2 pages) |
9 November 2009 | Appointment of Mr Roger Poindexter Munger as a director (2 pages) |
16 October 2009 | Memorandum and Articles of Association (31 pages) |
16 October 2009 | Memorandum and Articles of Association (31 pages) |
21 September 2009 | Appointment terminated director stephen clark (1 page) |
21 September 2009 | Appointment terminated director stephen clark (1 page) |
12 June 2009 | Return made up to 11/05/09; full list of members (12 pages) |
12 June 2009 | Return made up to 11/05/09; full list of members (12 pages) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND (1 page) |
28 May 2009 | Appointment terminated director nicholas riley (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND (1 page) |
28 May 2009 | Appointment terminated director nicholas riley (1 page) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (100 pages) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (100 pages) |
4 February 2009 | Ad 17/12/08\usd si [email protected]=250000000\usd ic 0/250000000\ (2 pages) |
4 February 2009 | Ad 17/12/08\usd si [email protected]=250000000\usd ic 0/250000000\ (2 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
15 January 2009 | Memorandum and Articles of Association (30 pages) |
15 January 2009 | Memorandum and Articles of Association (30 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page) |
12 January 2009 | Company name changed vtb bank europe PLC\certificate issued on 12/01/09 (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page) |
12 January 2009 | Company name changed vtb bank europe PLC\certificate issued on 12/01/09 (4 pages) |
21 December 2008 | Memorandum and Articles of Association (31 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Memorandum and Articles of Association (31 pages) |
21 December 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
21 October 2008 | Director appointed mr herbert moos (1 page) |
21 October 2008 | Director appointed mr herbert moos (1 page) |
15 October 2008 | Director appointed mr sergey dubinin (1 page) |
15 October 2008 | Director appointed mr sergey dubinin (1 page) |
17 September 2008 | Appointment terminated director steve thunem (1 page) |
17 September 2008 | Appointment terminated director steve thunem (1 page) |
14 August 2008 | Appointment terminated director nikolay kuznetsov (1 page) |
14 August 2008 | Appointment terminated director nikolay kuznetsov (1 page) |
8 July 2008 | Director appointed mr yuri alekseievich soloviev (1 page) |
8 July 2008 | Director appointed mr yuri alekseievich soloviev (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (11 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (11 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2007 (105 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2007 (105 pages) |
29 February 2008 | Director's change of particulars / nicholas riley / 01/02/2008 (2 pages) |
29 February 2008 | Director's change of particulars / nicholas riley / 01/02/2008 (2 pages) |
24 February 2008 | Appointment terminated director evgeny grevtsev (1 page) |
24 February 2008 | Appointment terminated director evgeny grevtsev (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
24 October 2007 | Particulars of mortgage/charge (8 pages) |
24 October 2007 | Particulars of mortgage/charge (8 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (84 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (84 pages) |
17 July 2007 | Particulars of mortgage/charge (13 pages) |
17 July 2007 | Particulars of mortgage/charge (13 pages) |
5 June 2007 | Particulars of mortgage/charge (13 pages) |
5 June 2007 | Particulars of mortgage/charge (13 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
26 March 2007 | Statement of affairs (3 pages) |
26 March 2007 | Ad 16/03/07--------- £ si [email protected]= 51984900 £ ic 144269653/196254553 (2 pages) |
26 March 2007 | Statement of affairs (3 pages) |
26 March 2007 | Ad 16/03/07--------- £ si [email protected]= 51984900 £ ic 144269653/196254553 (2 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
20 March 2007 | Memorandum and Articles of Association (35 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | £ nc 144269653/196254553 07/03/07 (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Memorandum and Articles of Association (35 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | £ nc 144269653/196254553 07/03/07 (1 page) |
2 February 2007 | Particulars of mortgage/charge (8 pages) |
2 February 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
9 January 2007 | Particulars of mortgage/charge (13 pages) |
9 January 2007 | Particulars of mortgage/charge (13 pages) |
3 January 2007 | Particulars of mortgage/charge (13 pages) |
3 January 2007 | Particulars of mortgage/charge (13 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
27 November 2006 | Particulars of mortgage/charge (9 pages) |
27 November 2006 | Particulars of mortgage/charge (9 pages) |
23 October 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 October 2006 | Re-registration of Memorandum and Articles (34 pages) |
23 October 2006 | Balance Sheet (3 pages) |
23 October 2006 | Auditor's report (1 page) |
23 October 2006 | Auditor's statement (1 page) |
23 October 2006 | Declaration on reregistration from private to PLC (1 page) |
23 October 2006 | Application for reregistration from private to PLC (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 October 2006 | Re-registration of Memorandum and Articles (34 pages) |
23 October 2006 | Balance Sheet (3 pages) |
23 October 2006 | Auditor's report (1 page) |
23 October 2006 | Auditor's statement (1 page) |
23 October 2006 | Declaration on reregistration from private to PLC (1 page) |
23 October 2006 | Application for reregistration from private to PLC (1 page) |
23 October 2006 | Resolutions
|
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 11/05/06; full list of members (17 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (17 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
17 March 2006 | Particulars of mortgage/charge (8 pages) |
17 March 2006 | Particulars of mortgage/charge (8 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Particulars of mortgage/charge (8 pages) |
24 August 2005 | Particulars of mortgage/charge (8 pages) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New director appointed (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
15 June 2005 | Particulars of mortgage/charge (9 pages) |
15 June 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (16 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (16 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
28 April 2005 | Group of companies' accounts made up to 31 December 2004 (55 pages) |
28 April 2005 | Group of companies' accounts made up to 31 December 2004 (55 pages) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 11/05/04; full list of members (16 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members (16 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (55 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (55 pages) |
27 May 2003 | Return made up to 11/05/03; full list of members
|
27 May 2003 | Return made up to 11/05/03; full list of members
|
24 March 2003 | Full accounts made up to 31 December 2002 (68 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (68 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
2 December 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
2 December 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (16 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (16 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
13 August 2001 | Particulars of mortgage/charge (7 pages) |
13 August 2001 | Particulars of mortgage/charge (7 pages) |
13 August 2001 | Particulars of mortgage/charge (7 pages) |
13 August 2001 | Particulars of mortgage/charge (7 pages) |
23 July 2001 | Particulars of mortgage/charge (7 pages) |
23 July 2001 | Particulars of mortgage/charge (7 pages) |
23 July 2001 | Particulars of mortgage/charge (7 pages) |
23 July 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (8 pages) |
10 July 2001 | Particulars of mortgage/charge (8 pages) |
10 July 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2001 | Particulars of mortgage/charge (8 pages) |
10 July 2001 | Particulars of mortgage/charge (8 pages) |
10 July 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2001 | Particulars of mortgage/charge (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members
|
19 June 2001 | Return made up to 31/05/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
27 February 2001 | Full group accounts made up to 31 December 2000 (56 pages) |
27 February 2001 | Full group accounts made up to 31 December 2000 (56 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
13 February 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Particulars of mortgage/charge (108 pages) |
3 July 2000 | Particulars of mortgage/charge (86 pages) |
3 July 2000 | Particulars of mortgage/charge (108 pages) |
3 July 2000 | Particulars of mortgage/charge (86 pages) |
29 June 2000 | Particulars of mortgage/charge (9 pages) |
29 June 2000 | Particulars of mortgage/charge (5 pages) |
29 June 2000 | Particulars of mortgage/charge (9 pages) |
29 June 2000 | Particulars of mortgage/charge (5 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (15 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (15 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
3 April 2000 | Full group accounts made up to 31 December 1999 (57 pages) |
3 April 2000 | Full group accounts made up to 31 December 1999 (57 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 January 2000 | Memorandum and Articles of Association (32 pages) |
18 January 2000 | Memorandum and Articles of Association (32 pages) |
16 December 1999 | Certificate of reduction of issued capital (1 page) |
16 December 1999 | Reduction of iss capital and minute (oc) £ ic 540335780/ 144269653 (3 pages) |
16 December 1999 | Certificate of reduction of issued capital (1 page) |
16 December 1999 | Reduction of iss capital and minute (oc) £ ic 540335780/ 144269653 (3 pages) |
7 December 1999 | Particulars of mortgage/charge (5 pages) |
7 December 1999 | Particulars of mortgage/charge (5 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of mortgage charge released/ceased (2 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Declaration of mortgage charge released/ceased (2 pages) |
17 December 1998 | Particulars of mortgage/charge (140 pages) |
17 December 1998 | Particulars of mortgage/charge (140 pages) |
10 September 1998 | Auditor's resignation (3 pages) |
10 September 1998 | Auditor's resignation (3 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
8 July 1998 | Return made up to 31/05/98; full list of members (9 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (9 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
5 May 1998 | Memorandum and Articles of Association (35 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Memorandum and Articles of Association (35 pages) |
5 May 1998 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (7 pages) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
7 July 1997 | Us$ sr [email protected] 14/05/96 (1 page) |
7 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
7 July 1997 | Us$ sr [email protected] 14/05/96 (1 page) |
20 June 1997 | Auditor's resignation (1 page) |
20 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Div 20/05/97 (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Div 20/05/97 (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
25 March 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
25 March 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
3 July 1996 | Particulars of mortgage/charge (5 pages) |
3 July 1996 | Particulars of mortgage/charge (5 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
14 June 1996 | Memorandum and Articles of Association (34 pages) |
14 June 1996 | Ad 16/05/96--------- £ si [email protected]=202848780 £ ic 337487000/540335780 (2 pages) |
14 June 1996 | Memorandum and Articles of Association (34 pages) |
14 June 1996 | Ad 16/05/96--------- £ si [email protected]=202848780 £ ic 337487000/540335780 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | £ nc 490300000/557300000 07/03/96 (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | £ nc 490300000/557300000 07/03/96 (1 page) |
14 March 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
14 March 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
25 October 1995 | Particulars of mortgage/charge (10 pages) |
25 October 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Memorandum and Articles of Association (70 pages) |
23 March 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Memorandum and Articles of Association (70 pages) |
23 March 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
11 June 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
29 April 1993 | Resolutions
|
29 April 1993 | Resolutions
|
6 March 1992 | Resolutions
|
6 March 1992 | Resolutions
|
9 January 1992 | Memorandum and Articles of Association (5 pages) |
9 January 1992 | Memorandum and Articles of Association (5 pages) |
7 January 1992 | Memorandum and Articles of Association (19 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Memorandum and Articles of Association (19 pages) |
7 January 1992 | Resolutions
|
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
4 August 1989 | Auditor's resignation (1 page) |
4 August 1989 | Auditor's resignation (1 page) |
18 October 1919 | Certificate of incorporation (1 page) |
18 October 1919 | Incorporation (27 pages) |
18 October 1919 | Certificate of incorporation (1 page) |
18 October 1919 | Incorporation (27 pages) |