Company NameSchweppes International Limited
Company StatusActive
Company Number00191968
CategoryPrivate Limited Company
Incorporation Date17 August 1923(100 years, 8 months ago)
Previous NameSchweppes (Overseas) Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameJennegien Willemina Schnieders
Date of BirthMay 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2008(85 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleLegal Executive
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAlexis Andre W Daems
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed15 May 2020(96 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCoo Of Schweppes Internatinal Limited
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Vincent Guy Meron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2022(98 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChief R&D Officer
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Kelly Daniele Crouch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2022(98 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Sota Fujikawa
Date of BirthMarch 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 March 2022(98 years, 7 months after company formation)
Appointment Duration2 years
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Conor John Brew
Date of BirthMay 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2022(99 years after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Francois Lucien Bazini
Date of BirthMay 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(99 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Frank Suijver
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(100 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHR Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed06 March 2006(82 years, 7 months after company formation)
Appointment Duration18 years
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Frank Patrick Deane
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1992(68 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressThe Moorings
Greenfield Road Sutton
Dublin 13
Eire
Irish
Director NameMr Donal Anthony Byrne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1992(68 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address4 Auburn Grove
Malahide
County Dublin Eire
Irish
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(68 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2000)
RoleChairman
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameRonald Douglas Stern
NationalityBritish
StatusResigned
Appointed18 June 1992(68 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence Address3 The Green
Horton Cum Studley
Oxford
Oxfordshire
OX33 1AE
Director NameMr Graham Sydney Clemence
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 1992(69 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2000)
RoleVp-Sourcing Concentr Manuf
Correspondence Address4004 Morning Glory Lane
Plano
Tx 75093
Director NameAndrew Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(69 years, 7 months after company formation)
Appointment Duration6 years (resigned 25 February 1999)
RolePresident Aisa Pacific Bev
Correspondence AddressAusten Wood
Lewins Road
Gerrards Cross
Buckingahmshire
SL9 8SA
Director NameJohn Franklin Brock
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1993(69 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 June 1994)
RolePresident
Correspondence Address42 Charter Oak Drive
Wilton
Connecticut
Ct 06897
United States
Director NameFrancois De Lavalette
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed25 August 1993(70 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1996)
RolePresident CAD Bevs Europe
Correspondence Address4 Rue Alfred Laurent
92100 Boulogne
France
Director NameMr Richard Adam Beardon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(72 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1997)
RolePresident CAD Bevs
Correspondence Address6 Doral Court
Stonebriar Village Development
Frisco
Texas
75034
Director NameJohn Bird
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(73 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Croft Lane
Letchworth
Hertfordshire
SG6 1AS
Director NameGirish Manjanath Bhat
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 April 1997(73 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 1999)
RoleFinance Director
Correspondence Address7 Beechpark Way
Watford
WD1 3TY
Director NameHendrikus Wilhelmus Marie Beentjes
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed26 March 1999(75 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Correspondence AddressValkenerslaan 196
Breda
4834 Cm
Netherlands
Director NamePieter Johan Boelen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed26 March 1999(75 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressEemesserweg 22
Blaricum
1261 Hg
Secretary NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(76 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2005)
RoleChartered Secretary
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed30 July 1999(76 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2005)
RoleChartered Secretary
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameBartholomeus Johannes Bakker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2002(79 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 2003)
RoleStills & Innovations Director
Correspondence AddressDe Vriendschap 37
Amstelveen
1188 Gj
Netherlands
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusResigned
Appointed22 February 2005(81 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Secretary NameBenedictus Carolus Stuyfzand
NationalityDutch
StatusResigned
Appointed02 February 2006(82 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressH W Mesdaglaan 13
Heemstede 2102 Bb
Netherlands
Director NameLuis Bach Terricabras
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed17 March 2008(84 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2012)
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameOlivier Boccara
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2008(84 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address89 Rue Boileau
Paris 75016
France
Director NameIves Julien Alois Depoortere
Date of BirthMay 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2011(87 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2012)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDiego De Blas Bravo
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed03 June 2014(90 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2023)
RoleChief Legal Officer
Country of ResidenceFrance
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMaurice Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2014(91 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameCatarina Isabel Da Silva Dinis Bijlard
Date of BirthJune 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 2015(91 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 December 2015)
RoleHR Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameSylvie, Claire, Suzanne, Marie Bouvet ÉP. Toole
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2016(92 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2021)
RoleSupply Operations Manager
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Patrick David Blake
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2018(95 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2022)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameCatarina Isabel Da Silva Dinis Bijlard
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2019(95 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2023)
RoleSbfe Chief Hr Officer
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websiteoranginaschweppes.com/

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.1m at £1Orangina Schweppes Holding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£228,728,054
Gross Profit£160,956,646
Net Worth£104,806,163
Current Liabilities£46,351,845

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

10 August 2006Delivered on: 24 August 2006
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited, Acting for Itself and for and on Behalf of the Secured Creditors Inits Capacity as Security Agent

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or each of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Restates to the extent required the original charge. See the mortgage charge document for full details.
Fully Satisfied
8 August 2006Delivered on: 22 August 2006
Satisfied on: 30 November 2009
Persons entitled: J.P. Mortgage Europe Limited

Classification: A spanish law deed of amendment and ratification of a maximum moveable mortgage over industrial property
Secured details: All monies due or to become due from the compant and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The industrial property rights being the trademarks the industrial designs and the trade name. See the mortgage charge document for full details.
Fully Satisfied
8 August 2006Delivered on: 22 August 2006
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)

Classification: A supplemental deed supplemental to an english law debenture dated 2 february 2006
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 2006Delivered on: 22 August 2006
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)

Classification: A german law supplemental agreement supplemental to and amending an ip assignment agreement dated 29 march 2006
Secured details: All monies due or to become due from the obligors or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights together with any and all present future or contingent ancillary rights and claims pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 12 April 2006
Satisfied on: 30 November 2009
Persons entitled: L.P.Morgan Europe Limited (The Security Agent)

Classification: A spanish law deed of maximum moveable mortgage over intellectual property
Secured details: All monies due or to become due from the company and/or any other obligor to the chargee on any acccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured liabilities for an amount of 350,400,000 euros. See the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 12 April 2006
Satisfied on: 30 November 2009
Persons entitled: J.P.Morgan Europe Limited (The Security Agent)

Classification: Pledge of intellectual property rights
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured liabilities up to a maximum amount of euro 7.600.000,00. see the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 12 April 2006
Satisfied on: 30 November 2009
Persons entitled: J.P.Morgan Europe Limited (The Security Agent)

Classification: Agreement on the security assignment of intellectual property rights
Secured details: All monies due or to become due from the obligors or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights together with any and ll present,future or contingent ancillary rights and claims pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 12 April 2006
Satisfied on: 30 November 2009
Persons entitled: J.P.Morgan Europe Limited as Security Agent

Classification: Charge over intellectual property rights
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest over all the intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
10 September 2007Delivered on: 25 September 2007
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited Acting for Itself and for and on Behalf of the Secured Creditors Inits Capacity as Security Agent (The Security Agent)

Classification: Confirmation letter
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
11 September 2007Delivered on: 25 September 2007
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)

Classification: A security assignment or receivables agreement
Secured details: All monies due or to become due from the company as borrower to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables. See the mortgage charge document for full details.
Fully Satisfied
10 September 2007Delivered on: 25 September 2007
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)

Classification: A spanish law notarial deed of clarification of another mortgage deed over industrial property
Secured details: All monies due or to become due from the company and/or any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The industrial property rights. See the mortgage charge document for full details.
Fully Satisfied
10 September 2007Delivered on: 26 September 2007
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)

Classification: A dutch law second ranking pledge of bank accounts
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights in connection with each existing bank account and each future bank account. See the mortgage charge document for full details.
Fully Satisfied
7 September 2007Delivered on: 25 September 2007
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)

Classification: A german law supplemental agreement
Secured details: All monies due or to become due from the obligors or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights together with any and all present and future or contingent and ancillary rights and claims pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
10 September 2007Delivered on: 25 September 2007
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Europe Limited as Security Agent

Classification: Third english law debenture
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 2007Delivered on: 21 May 2007
Satisfied on: 30 November 2009
Persons entitled: J. P. Morgan Europe Limited (Security Agent)

Classification: German law supplemental agreement, supplemental to and amending the original ip assignment agreement
Secured details: All monies due or to become due from the obligors or any of them to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights as holder of co holder of or hoder of inchoate rights to paten rights and trademarks,. See the mortgage charge document for full details.
Fully Satisfied
3 May 2007Delivered on: 17 May 2007
Satisfied on: 30 November 2009
Persons entitled: J.P. Morgan Limited (As Security Agent)

Classification: A second english law debenture
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 February 2006Delivered on: 16 February 2006
Satisfied on: 14 December 2009
Persons entitled: J P Morgan Europe Limited (As Security Agent)

Classification: An english law debenture
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all f/h and l/h property of an open market value in excess of £1,000,000.00. by way of first fixed charge all f/h and l/h property all plant machinery and other equipment all book and other debts revenues claims each cash collateral account all moneys payable under or pursuant to the insurances the goodwill and uncalled capital and intellectual property. See the mortgage charge document for full details.
Fully Satisfied
3 May 2007Delivered on: 21 May 2007
Persons entitled: J P Morgan Europe Limited (Security Agent)

Classification: Spanish law deed of amendment and ratification of a maximum moveable mortgage over industrial property
Secured details: All monies due or to become due from the company and/or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The industrial property rights being the trade marks the industrial design and the trade name,. See the mortgage charge document for full details.
Outstanding
3 May 2007Delivered on: 17 May 2007
Persons entitled: J.P. Morgan Europe Limited (As Security Agent)

Classification: A dutch law pledge of bank accounts
Secured details: All monies due or to become due from each obligor to the chargee in its capacity as a secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under or in connection with each existing bank account and each future bank account. See the mortgage charge document for full details.
Outstanding

Filing History

8 June 2023Full accounts made up to 31 December 2022 (32 pages)
17 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Patrick David Blake as a director on 1 August 2022 (1 page)
15 November 2022Appointment of Mr Conor John Brew as a director on 1 August 2022 (2 pages)
15 November 2022Appointment of Mr Francois Lucien Bazini as a director on 15 September 2022 (2 pages)
2 August 2022Full accounts made up to 31 December 2021 (31 pages)
5 July 2022Appointment of Mr Sota Fujikawa as a director on 1 March 2022 (2 pages)
1 July 2022Termination of appointment of Tsutomu Santoki as a director on 1 March 2022 (1 page)
1 July 2022Termination of appointment of Cesar Vicente Vargas Martin as a director on 30 June 2022 (1 page)
24 February 2022Appointment of Ms Kelly Daniele Crouch as a director on 1 February 2022 (2 pages)
23 February 2022Appointment of Mr Vincent Guy Meron as a director on 1 February 2022 (2 pages)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
15 October 2021Appointment of Mr Tsutomu Santoki as a director on 1 April 2021 (2 pages)
12 October 2021Termination of appointment of Jonathan Mark Roberts as a director on 1 April 2021 (1 page)
12 October 2021Termination of appointment of Toby Peter Mckeever as a director on 1 April 2021 (1 page)
7 October 2021Termination of appointment of Sylvie, Claire, Suzanne, Marie Bouvet Ép. Toole as a director on 9 June 2021 (1 page)
6 October 2021Termination of appointment of Roberto Vanin as a director on 25 June 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (30 pages)
8 July 2021Termination of appointment of a director (1 page)
6 July 2021Appointment of Mr Roberto Vanin as a director on 1 April 2021 (2 pages)
11 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 September 2020Appointment of Alexis Andre W Daems as a director on 15 May 2020 (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (30 pages)
21 July 2020Appointment of Mr Cesar Vicente Vargas Martin as a director on 10 July 2020 (2 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Jaime Antonio Mussons Freixas as a director on 31 December 2019 (1 page)
4 February 2020Termination of appointment of Tetsu Tanaka as a director on 31 December 2019 (1 page)
7 October 2019Appointment of Toby Peter Mckeever as a director on 1 August 2019 (2 pages)
7 October 2019Termination of appointment of Tsutomu Santoki as a director on 1 August 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (28 pages)
9 May 2019Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 April 2019 (2 pages)
9 May 2019Appointment of Tsutomu Santoki as a director on 1 April 2019 (2 pages)
8 May 2019Termination of appointment of Louis-Francois Amand Gombert as a director on 31 March 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 October 2018Appointment of Mr Patrick David Blake as a director on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of Tsutomu Santoki as a director on 30 September 2018 (1 page)
31 May 2018Full accounts made up to 31 December 2017 (28 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (26 pages)
19 June 2017Full accounts made up to 31 December 2016 (26 pages)
13 April 2017Termination of appointment of Koichi Kitagawa as a director on 1 April 2017 (1 page)
13 April 2017Appointment of Louis-Francois Amand Gombert as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Louis-Francois Amand Gombert as a director on 1 April 2017 (2 pages)
13 April 2017Termination of appointment of Koichi Kitagawa as a director on 1 April 2017 (1 page)
23 February 2017Appointment of Tsutomu Santoki as a director on 1 January 2017 (2 pages)
23 February 2017Termination of appointment of Nicolas Le Morvan as a director on 31 December 2016 (1 page)
23 February 2017Appointment of Tsutomu Santoki as a director on 1 January 2017 (2 pages)
23 February 2017Termination of appointment of Nicolas Le Morvan as a director on 31 December 2016 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 19,075,065
(7 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 19,075,065
(7 pages)
13 January 2016Termination of appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Sylvie, Claire, Suzanne, Marie Bouvet Ép. Toole as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Sylvie, Claire, Suzanne, Marie Bouvet Ép. Toole as a director on 1 January 2016 (2 pages)
18 November 2015Appointment of Nicolas Le Morvan as a director on 1 September 2015 (2 pages)
18 November 2015Appointment of Nicolas Le Morvan as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Koichi Kitagawa as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Koichi Kitagawa as a director on 1 September 2015 (2 pages)
2 November 2015Appointment of Tetsu Tanaka as a director on 1 September 2015 (2 pages)
2 November 2015Appointment of Tetsu Tanaka as a director on 1 September 2015 (2 pages)
30 October 2015Appointment of Jonathan Mark Roberts as a director on 1 September 2015 (2 pages)
30 October 2015Termination of appointment of Takayuki Sanno as a director on 31 August 2015 (1 page)
30 October 2015Termination of appointment of Annemarie Johanna Maria Renkens as a director on 30 September 2015 (1 page)
30 October 2015Termination of appointment of Maurice Doyle as a director on 30 September 2015 (1 page)
30 October 2015Termination of appointment of Makiko Ono as a director on 31 August 2015 (1 page)
30 October 2015Termination of appointment of Makiko Ono as a director on 31 August 2015 (1 page)
30 October 2015Termination of appointment of Takayuki Sanno as a director on 31 August 2015 (1 page)
30 October 2015Appointment of Jonathan Mark Roberts as a director on 1 September 2015 (2 pages)
30 October 2015Termination of appointment of Anastasio Garcia Moreno as a director on 31 August 2015 (1 page)
30 October 2015Termination of appointment of Annemarie Johanna Maria Renkens as a director on 30 September 2015 (1 page)
30 October 2015Termination of appointment of Anastasio Garcia Moreno as a director on 31 August 2015 (1 page)
30 October 2015Termination of appointment of Maurice Doyle as a director on 30 September 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (23 pages)
1 July 2015Full accounts made up to 31 December 2014 (23 pages)
26 May 2015Appointment of Makiko Ono as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Makiko Ono as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Makiko Ono as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 May 2015 (2 pages)
16 April 2015Termination of appointment of Noriyuki Yamada as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Noriyuki Yamada as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Noriyuki Yamada as a director on 1 April 2015 (1 page)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 19,075,065
(7 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 19,075,065
(7 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 19,075,065
(7 pages)
5 September 2014Appointment of Maurice Doyle as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Maurice Doyle as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Maurice Doyle as a director on 1 September 2014 (2 pages)
20 June 2014Full accounts made up to 31 December 2013 (21 pages)
20 June 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Termination of appointment of Jean-Jacques Fredj as a director (1 page)
13 June 2014Appointment of Diego De Blas Bravo as a director (2 pages)
13 June 2014Appointment of Diego De Blas Bravo as a director (2 pages)
13 June 2014Termination of appointment of Jean-Jacques Fredj as a director (1 page)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,075,065
(6 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,075,065
(6 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 19,075,065
(6 pages)
8 October 2013Termination of appointment of Jacobus Matthijsen as a director (1 page)
8 October 2013Termination of appointment of Jacobus Matthijsen as a director (1 page)
18 September 2013Appointment of Noriyuki Yamada as a director (2 pages)
18 September 2013Appointment of Noriyuki Yamada as a director (2 pages)
18 September 2013Appointment of Takayuki Sanno as a director (2 pages)
18 September 2013Appointment of Takayuki Sanno as a director (2 pages)
17 September 2013Termination of appointment of Jacobus Steffens as a director (1 page)
17 September 2013Termination of appointment of Jacobus Steffens as a director (1 page)
29 July 2013Termination of appointment of Vincent Robert as a director (1 page)
29 July 2013Termination of appointment of Vincent Robert as a director (1 page)
19 July 2013Full accounts made up to 31 December 2012 (21 pages)
19 July 2013Full accounts made up to 31 December 2012 (21 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
11 December 2012Appointment of Annemarie Johanna Maria Renkens as a director (2 pages)
11 December 2012Appointment of Annemarie Johanna Maria Renkens as a director (2 pages)
11 December 2012Appointment of Jean-Jacques Pierre Fredj as a director (2 pages)
11 December 2012Appointment of Jean-Jacques Pierre Fredj as a director (2 pages)
7 December 2012Termination of appointment of Ives Depoortere as a director (1 page)
7 December 2012Termination of appointment of Ives Depoortere as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
24 July 2012Appointment of Anastasio Garcia Moreno as a director (2 pages)
24 July 2012Appointment of Anastasio Garcia Moreno as a director (2 pages)
30 April 2012Termination of appointment of Nicolas Imeneuraet as a director (1 page)
30 April 2012Termination of appointment of Nicolas Imeneuraet as a director (1 page)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Appointment of Jacobus Adrianus Johannes Steffens as a director (2 pages)
20 February 2012Termination of appointment of Luis Bach Terricabras as a director (1 page)
20 February 2012Appointment of Jacobus Adrianus Johannes Steffens as a director (2 pages)
20 February 2012Termination of appointment of Luis Bach Terricabras as a director (1 page)
9 September 2011Appointment of Ives Julien Alois Depoortere as a director (2 pages)
9 September 2011Appointment of Ives Julien Alois Depoortere as a director (2 pages)
7 July 2011Appointment of Nicolas Pierre Guy Imeneuraet as a director (2 pages)
7 July 2011Appointment of Nicolas Pierre Guy Imeneuraet as a director (2 pages)
7 July 2011Termination of appointment of Margaret Wong as a director (1 page)
7 July 2011Termination of appointment of Margaret Wong as a director (1 page)
2 March 2011Full accounts made up to 31 December 2010 (21 pages)
2 March 2011Full accounts made up to 31 December 2010 (21 pages)
15 February 2011Director's details changed for Margaret Lu Yan Wong on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Margaret Lu Yan Wong on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Jaime Antonio Mussons Freixas on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Jennegien Willemina Schnieders on 8 February 2010 (2 pages)
15 February 2011Director's details changed for Jennegien Willemina Schnieders on 8 February 2010 (2 pages)
15 February 2011Director's details changed for Vincent Bertrand Marie Leonard Robert on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Jennegien Willemina Schnieders on 8 February 2010 (2 pages)
15 February 2011Director's details changed for Jacobus Johannes Matthijsen on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Jacobus Johannes Matthijsen on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Jacobus Johannes Matthijsen on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Vincent Bertrand Marie Leonard Robert on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Vincent Bertrand Marie Leonard Robert on 8 February 2011 (2 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Jaime Antonio Mussons Freixas on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Luis Bach Terricabras on 8 February 2011 (2 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Luis Bach Terricabras on 8 February 2011 (2 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Jaime Antonio Mussons Freixas on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Margaret Lu Yan Wong on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Luis Bach Terricabras on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Vincent Bertrand Marie Leonard Robert on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jacobus Johannes Matthijsen on 9 June 2010 (2 pages)
2 July 2010Secretary's details changed for Citco Management (Uk) Limited on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jaime Antonio Mussons Freixas on 9 June 2010 (2 pages)
2 July 2010Secretary's details changed for Citco Management (Uk) Limited on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jennegien Willemina Schnieders on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Vincent Bertrand Marie Leonard Robert on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Luis Bach Terricabras on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jennegien Willemina Schnieders on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jaime Antonio Mussons Freixas on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Vincent Bertrand Marie Leonard Robert on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jennegien Willemina Schnieders on 9 June 2010 (2 pages)
2 July 2010Secretary's details changed for Citco Management (Uk) Limited on 9 June 2010 (2 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Margaret Lu Yan Wong on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jaime Antonio Mussons Freixas on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jacobus Johannes Matthijsen on 9 June 2010 (2 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Margaret Lu Yan Wong on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Margaret Lu Yan Wong on 9 June 2010 (2 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Luis Bach Terricabras on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Luis Bach Terricabras on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Jacobus Johannes Matthijsen on 9 June 2010 (2 pages)
11 March 2010Full accounts made up to 31 December 2009 (21 pages)
11 March 2010Full accounts made up to 31 December 2009 (21 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 August 2009Full accounts made up to 31 December 2008 (21 pages)
14 August 2009Full accounts made up to 31 December 2008 (21 pages)
7 July 2009Return made up to 09/06/09; full list of members (8 pages)
7 July 2009Return made up to 09/06/09; full list of members (8 pages)
3 December 2008Director appointed jaime antonio mussons freixas logged form (2 pages)
3 December 2008Director appointed jaime antonio mussons freixas logged form (2 pages)
13 November 2008Appointment terminated director olivier boccara (1 page)
13 November 2008Director appointed jennegien willemina schnieders (2 pages)
13 November 2008Appointment terminated director benedictus stuyfzand (1 page)
13 November 2008Appointment terminated director olivier boccara (1 page)
13 November 2008Appointment terminated director benedictus stuyfzand (1 page)
13 November 2008Director appointed jennegien willemina schnieders (2 pages)
18 June 2008Return made up to 09/06/08; full list of members (8 pages)
18 June 2008Return made up to 09/06/08; full list of members (8 pages)
20 May 2008Director appointed vincent bertrand marie leonard robert (2 pages)
20 May 2008Director appointed vincent bertrand marie leonard robert (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (22 pages)
22 April 2008Full accounts made up to 31 December 2007 (22 pages)
4 April 2008Director appointed luis bach terricabras (2 pages)
4 April 2008Director appointed olivier boccara (2 pages)
4 April 2008Appointment terminated director kevin pratt (1 page)
4 April 2008Appointment terminated director kevin pratt (1 page)
4 April 2008Director appointed luis bach terricabras (2 pages)
4 April 2008Director appointed olivier boccara (2 pages)
26 September 2007Particulars of mortgage/charge (12 pages)
26 September 2007Particulars of mortgage/charge (12 pages)
25 September 2007Particulars of mortgage/charge (14 pages)
25 September 2007Particulars of mortgage/charge (15 pages)
25 September 2007Particulars of mortgage/charge (9 pages)
25 September 2007Particulars of mortgage/charge (14 pages)
25 September 2007Particulars of mortgage/charge (22 pages)
25 September 2007Particulars of mortgage/charge (22 pages)
25 September 2007Particulars of mortgage/charge (31 pages)
25 September 2007Particulars of mortgage/charge (31 pages)
25 September 2007Particulars of mortgage/charge (15 pages)
25 September 2007Particulars of mortgage/charge (9 pages)
20 July 2007Return made up to 09/06/07; full list of members (6 pages)
20 July 2007Return made up to 09/06/07; full list of members (6 pages)
4 July 2007Full accounts made up to 31 December 2006 (22 pages)
4 July 2007Full accounts made up to 31 December 2006 (22 pages)
21 May 2007Particulars of mortgage/charge (30 pages)
21 May 2007Particulars of mortgage/charge (33 pages)
21 May 2007Particulars of mortgage/charge (33 pages)
21 May 2007Particulars of mortgage/charge (30 pages)
17 May 2007Particulars of mortgage/charge (201 pages)
17 May 2007Particulars of mortgage/charge (11 pages)
17 May 2007Particulars of mortgage/charge (201 pages)
17 May 2007Particulars of mortgage/charge (11 pages)
16 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 May 2007Declaration of assistance for shares acquisition (46 pages)
16 May 2007Declaration of assistance for shares acquisition (46 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
8 January 2007Full accounts made up to 1 January 2006 (23 pages)
8 January 2007Full accounts made up to 1 January 2006 (23 pages)
8 January 2007Full accounts made up to 1 January 2006 (23 pages)
24 August 2006Particulars of mortgage/charge (20 pages)
24 August 2006Particulars of mortgage/charge (20 pages)
23 August 2006Declaration of assistance for shares acquisition (35 pages)
23 August 2006Declaration of assistance for shares acquisition (35 pages)
22 August 2006Particulars of mortgage/charge (30 pages)
22 August 2006Particulars of mortgage/charge (30 pages)
22 August 2006Particulars of mortgage/charge (256 pages)
22 August 2006Particulars of mortgage/charge (23 pages)
22 August 2006Particulars of mortgage/charge (23 pages)
22 August 2006Particulars of mortgage/charge (256 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 August 2006Return made up to 09/06/06; full list of members (6 pages)
10 August 2006Return made up to 09/06/06; full list of members (6 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
12 April 2006Particulars of mortgage/charge (23 pages)
12 April 2006Particulars of mortgage/charge (29 pages)
12 April 2006Particulars of mortgage/charge (37 pages)
12 April 2006Particulars of mortgage/charge (23 pages)
12 April 2006Particulars of mortgage/charge (25 pages)
12 April 2006Particulars of mortgage/charge (29 pages)
12 April 2006Particulars of mortgage/charge (25 pages)
12 April 2006Particulars of mortgage/charge (37 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 25 berkeley square london W1J 6HB (1 page)
17 February 2006Registered office changed on 17/02/06 from: 25 berkeley square london W1J 6HB (1 page)
16 February 2006Particulars of mortgage/charge (253 pages)
16 February 2006Particulars of mortgage/charge (253 pages)
14 February 2006Declaration of assistance for shares acquisition (33 pages)
14 February 2006Declaration of assistance for shares acquisition (33 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 January 2006Full accounts made up to 2 January 2005 (21 pages)
24 January 2006Full accounts made up to 2 January 2005 (21 pages)
24 January 2006Full accounts made up to 2 January 2005 (21 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (1 page)
10 January 2006£ nc 58704000/48210065 02/12/05 (1 page)
10 January 2006£ ic 29569000/19075065 02/12/05 £ sr 10493935@1=10493935 (1 page)
10 January 2006£ ic 29569000/19075065 02/12/05 £ sr 10493935@1=10493935 (1 page)
10 January 2006£ nc 58704000/48210065 02/12/05 (1 page)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2005Delivery ext'd 3 mth 02/01/05 (1 page)
7 November 2005Delivery ext'd 3 mth 02/01/05 (1 page)
15 July 2005Return made up to 09/06/05; full list of members (7 pages)
15 July 2005Return made up to 09/06/05; full list of members (7 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
30 October 2004Full accounts made up to 28 December 2003 (21 pages)
30 October 2004Full accounts made up to 28 December 2003 (21 pages)
17 August 2004Full accounts made up to 13 July 2003 (21 pages)
17 August 2004Full accounts made up to 13 July 2003 (21 pages)
8 July 2004Return made up to 09/06/04; full list of members (7 pages)
8 July 2004Return made up to 09/06/04; full list of members (7 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
29 March 2004Delivery ext'd 3 mth 13/07/03 (2 pages)
29 March 2004Delivery ext'd 3 mth 13/07/03 (2 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
26 October 2003Full accounts made up to 29 December 2002 (22 pages)
26 October 2003Full accounts made up to 29 December 2002 (22 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
29 August 2003Accounting reference date shortened from 13/07/04 to 31/12/03 (1 page)
29 August 2003Accounting reference date shortened from 13/07/04 to 31/12/03 (1 page)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003£ ic 58273000/29569000 28/06/03 £ sr 28704000@1=28704000 (1 page)
19 August 2003Accounting reference date shortened from 31/12/03 to 13/07/03 (1 page)
19 August 2003£ ic 58273000/29569000 28/06/03 £ sr 28704000@1=28704000 (1 page)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003Accounting reference date shortened from 31/12/03 to 13/07/03 (1 page)
19 August 2003Ad 26/06/03--------- £ si 28704000@1=28704000 £ ic 29569000/58273000 (2 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Ad 26/06/03--------- £ si 28704000@1=28704000 £ ic 29569000/58273000 (2 pages)
19 August 2003Memorandum and Articles of Association (17 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003£ nc 29704000/58704000 26/06/03 (1 page)
19 August 2003Memorandum and Articles of Association (17 pages)
19 August 2003£ nc 29704000/58704000 26/06/03 (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003Return made up to 09/06/03; full list of members (7 pages)
30 July 2003Return made up to 09/06/03; full list of members (7 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
31 October 2002Full accounts made up to 30 December 2001 (22 pages)
31 October 2002Full accounts made up to 30 December 2001 (22 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 July 2002Return made up to 09/06/02; full list of members (8 pages)
17 July 2002Return made up to 09/06/02; full list of members (8 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
28 January 2002Full accounts made up to 31 December 2000 (21 pages)
28 January 2002Full accounts made up to 31 December 2000 (21 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 09/06/01; full list of members (9 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 09/06/01; full list of members (9 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (2 pages)
3 April 2001Director's particulars changed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 2 January 2000 (19 pages)
1 November 2000Full accounts made up to 2 January 2000 (19 pages)
1 November 2000Full accounts made up to 2 January 2000 (19 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
11 July 2000Return made up to 09/06/00; full list of members (9 pages)
11 July 2000Return made up to 09/06/00; full list of members (9 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
8 February 2000Director's particulars changed (2 pages)
27 October 1999Full accounts made up to 2 January 1999 (19 pages)
27 October 1999Full accounts made up to 2 January 1999 (19 pages)
27 October 1999Full accounts made up to 2 January 1999 (19 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
21 July 1999Return made up to 18/06/99; full list of members (14 pages)
21 July 1999Return made up to 18/06/99; full list of members (14 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Memorandum and Articles of Association (16 pages)
10 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 1999Memorandum and Articles of Association (16 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Memorandum and Articles of Association (18 pages)
9 March 1999Memorandum and Articles of Association (18 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 3 January 1998 (18 pages)
31 October 1998Full accounts made up to 3 January 1998 (18 pages)
31 October 1998Full accounts made up to 3 January 1998 (18 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director's particulars changed (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
24 October 1997Full accounts made up to 28 December 1996 (18 pages)
24 October 1997Full accounts made up to 28 December 1996 (18 pages)
2 July 1997Return made up to 18/06/97; full list of members (15 pages)
2 July 1997Return made up to 18/06/97; full list of members (15 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
29 October 1996New director appointed (1 page)
29 October 1996New director appointed (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (18 pages)
18 October 1996Full accounts made up to 31 December 1995 (18 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Memorandum and Articles of Association (7 pages)
11 October 1996Memorandum and Articles of Association (7 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
10 July 1996Return made up to 18/06/96; full list of members (12 pages)
10 July 1996Return made up to 18/06/96; full list of members (12 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
9 February 1996Memorandum and Articles of Association (13 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996C$ ic 62000000/0 19/01/96 c$ sr 62000000@1=62000000 (1 page)
9 February 1996£ nc 1000000/29704000 01/12/95 (1 page)
9 February 1996Ad 12/12/95-12/12/95 £ si 28704000@1=28704000 £ ic 865000/29569000 (2 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996C$ ic 62000000/0 19/01/96 c$ sr 62000000@1=62000000 (1 page)
9 February 1996Ad 12/12/95-12/12/95 £ si 28704000@1=28704000 £ ic 865000/29569000 (2 pages)
9 February 1996Memorandum and Articles of Association (13 pages)
9 February 1996£ nc 1000000/29704000 01/12/95 (1 page)
31 January 1996Director's particulars changed (2 pages)
31 January 1996Director's particulars changed (2 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
16 November 1995Director's particulars changed (4 pages)
16 November 1995Director's particulars changed (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
17 July 1995Return made up to 18/06/95; full list of members (24 pages)
17 July 1995Return made up to 18/06/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
4 June 1993Registered office changed on 04/06/93 from: 1/4 connaught place london W2 2EX (1 page)
4 June 1993Registered office changed on 04/06/93 from: 1/4 connaught place london W2 2EX (1 page)
3 March 1991Registered office changed on 03/03/91 from: schweppes house 1-10 connaught place london W2 2EX (1 page)
3 March 1991Registered office changed on 03/03/91 from: schweppes house 1-10 connaught place london W2 2EX (1 page)
1 November 1988Full accounts made up to 2 January 1988 (16 pages)
1 November 1988Full accounts made up to 2 January 1988 (16 pages)
1 November 1988Full accounts made up to 2 January 1988 (16 pages)
12 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
12 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
7 June 1985Accounts made up to 29 December 1984 (16 pages)
7 June 1985Accounts made up to 29 December 1984 (16 pages)
6 April 1984Accounts made up to 31 December 1983 (16 pages)
6 April 1984Accounts made up to 31 December 1983 (16 pages)
23 June 1983Accounts made up to 1 January 1983 (14 pages)
23 June 1983Accounts made up to 1 January 1983 (14 pages)
23 June 1983Accounts made up to 1 January 1983 (14 pages)
21 May 1982Annual return made up to 05/05/82 (5 pages)
21 May 1982Annual return made up to 05/05/82 (5 pages)
21 May 1982Accounts made up to 2 January 1982 (14 pages)
21 May 1982Accounts made up to 2 January 1982 (14 pages)
21 May 1982Accounts made up to 2 January 1982 (14 pages)
19 June 1981Accounts made up to 3 January 1981 (13 pages)
19 June 1981Accounts made up to 3 January 1981 (13 pages)
19 June 1981Annual return made up to 29/04/81 (5 pages)
19 June 1981Annual return made up to 29/04/81 (5 pages)
19 June 1981Accounts made up to 3 January 1981 (13 pages)
19 July 1980Accounts made up to 29 December 1979 (12 pages)
19 July 1980Accounts made up to 29 December 1979 (12 pages)
5 July 1980Annual return made up to 29/04/80 (7 pages)
5 July 1980Annual return made up to 29/04/80 (7 pages)
2 May 1978Company name changed\certificate issued on 02/05/78 (2 pages)
2 May 1978Company name changed\certificate issued on 02/05/78 (2 pages)
23 December 1952Statement of affairs (4 pages)
23 December 1952Statement of affairs (4 pages)
17 September 1952Company name changed\certificate issued on 17/09/52 (5 pages)
17 September 1952Company name changed\certificate issued on 17/09/52 (3 pages)
17 September 1952Company name changed\certificate issued on 17/09/52 (5 pages)
17 September 1952Company name changed\certificate issued on 17/09/52 (3 pages)
12 September 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 October 1923Statement of affairs (7 pages)
3 October 1923Statement of affairs (7 pages)
21 August 1923Incorporation (37 pages)
21 August 1923Incorporation (37 pages)
17 August 1923Certificate of incorporation (1 page)
17 August 1923Certificate of incorporation (1 page)