Company NameMerrill Lynch Europe Limited
DirectorsTrevor Caleb Martin and John Merriman
Company StatusActive
Company Number00238151
CategoryPrivate Limited Company
Incorporation Date23 March 1929(95 years, 1 month ago)
Previous NamesRoyal Securities Corporation (Canada) Limited and Merrill Lynch Europe Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(74 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Merriman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(92 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 December 2003(74 years, 9 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAtilla Steven Ilkson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1995)
RoleCompany Executive
Correspondence AddressWoodland Cottage Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Director NameRichard George Spiegelberg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 December 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address27 Rowan Road
London
W6 7DT
Director NameChair Of The Board Of Directors Costas Michaelides
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican,Cypriot
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 June 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Montpelier Square
London
SW7 1JT
Director NameJohn Thomas McGowan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 17 July 1992)
RoleCompany Executive
Correspondence Address80 Harley House
London
NW1 5HN
Director NameCharles Richard Kirkman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 December 1995)
RoleCompany Executive
Correspondence Address25b Nevern Square
London
SW5 9PD
Director NameDavid Lee Jalving
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Executive
Correspondence Address63 Netherhall Gardens
London
NW3 5RE
Director NameJames Michael Giles
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1995)
RoleCompany Executive
Correspondence Address22 Alexander Place
London
SW7 2SF
Director NameJohn Joseph Donlon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Executive
Correspondence Address22 Hamilton Gardens
London
NW8 9PU
Director NameJohn Andrew Angus
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Executive
Correspondence AddressSquirrels Fairmile Park Road
Cobham
Surrey
KT11 2PG
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed26 June 1992(63 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(63 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameMichael Richard Cowan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1992(63 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1994)
RoleCompany Executive
Correspondence Address16 Phillimore Gardens
London
W8
Director NameChristopher Reginald Reeves
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(64 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1999)
RoleCompany Executive
Correspondence Address64 Flood Street
London
SW3 5TE
Director NameJohn Carl Cirincion
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1993(64 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1995)
RoleCompany Executive
Correspondence Address22 Pembroke Place
London
W8 6EU
Director NameChristopher Mark Rencki
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(64 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 1994)
RoleCompany Executive
Correspondence Address18 Rosebury Road
Fulham
London
SW6 2NG
Director NameIsabella Sarandacos Hughes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(65 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1995)
RoleCompany Executive
Correspondence Address3 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameHenry Justin Greig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(65 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Executive
Correspondence Address22 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameRobert Dennis Ollwerther
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1994(65 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1998)
RoleExecutive
Correspondence Address3 Christchurch Hill
Hampstead
London
NW3 1JY
Director NameLaunton Foulkrod Simpkins
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(66 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 1995)
RoleCompany Executive
Correspondence Address41 Parkside
Knightsbridge
London
Sw1
Director NameMr Michael John Paul Marks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(69 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2003)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Sheldon Avenue
Highgate
London
N6 4JT
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(70 years after company formation)
Appointment Duration2 years (resigned 09 April 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed11 May 2000(71 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed29 September 2000(71 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Director NameCarolyn Lesley Hay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(72 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Executive
Correspondence Address169 Defoe House
Barbican
London
EC2Y 8ND
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2001(72 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2004)
RoleCompany Executive
Correspondence Address45 Princes Gate Mews
London
SW7 2PR
Director NameMr Ronald Joseph Carlson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2001(72 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2003)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Campden Hill Square
London
W8 7LB
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(74 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChristopher John Blizard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(74 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameIan Chivers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(74 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Richard Ian Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(82 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Jonathan Howard Redvers Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(87 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websiteml.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ml Emea Holdings Ii Llc
100.00%
Ordinary

Financials

Year2014
Turnover£228,000,000
Net Worth£2,147,483,647
Cash£8,000,000
Current Liabilities£751,000,000

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

4 December 2017Director's details changed for Trevor Caleb Martin on 26 August 2017 (2 pages)
25 August 2017Full accounts made up to 31 December 2016 (247 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 October 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
26 October 2016Appointment of Jonathan Howard Redvers Lee as a director on 25 October 2016 (2 pages)
29 July 2016Full accounts made up to 31 December 2015 (292 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
9 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(15 pages)
24 July 2015Full accounts made up to 31 December 2014 (31 pages)
19 March 2015Solvency Statement dated 09/03/15 (1 page)
19 March 2015Statement by Directors (1 page)
19 March 2015Resolutions
  • RES13 ‐ All the share premium account extinguished 09/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2015Statement of capital on 19 March 2015
  • GBP 1,000
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 21,154,450.00
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (31 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 13,792,724
(5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 13,792,724
(5 pages)
28 August 2013Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page)
28 August 2013Director's details changed for Mr Richard Ian Jones on 31 July 2013 (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (30 pages)
28 March 2013Termination of appointment of Keith Pearson as a director (1 page)
31 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 13,792,724
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 13,792,724
(3 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 13,257,689
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 2 September 2012
  • GBP 12,920,019
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 2 September 2012
  • GBP 12,920,019
(3 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
10 August 2012Solvency statement dated 06/08/12 (1 page)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 06/08/2012
(2 pages)
10 August 2012Statement of capital on 10 August 2012
  • GBP 10,000,000.00
(4 pages)
10 August 2012Statement by directors (1 page)
15 December 2011Full accounts made up to 31 December 2010 (21 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
12 April 2011Appointment of Mr Richard Ian Jones as a director (2 pages)
2 April 2011Termination of appointment of David Thomson as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (15 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
14 December 2009Auditor's resignation (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
1 November 2009Full accounts made up to 26 December 2008 (22 pages)
2 September 2009Return made up to 31/07/09; full list of members (6 pages)
29 July 2009Director appointed david fraser thomson (4 pages)
14 July 2009Appointment terminated director christopher blizard (1 page)
20 April 2009Appointment terminated director david thomson (1 page)
14 January 2009Amending 88(2) (2 pages)
9 December 2008Ad 26/11/08\gbp si 136763269@1=136763269\gbp ic 8992134135/9128897404\ (2 pages)
9 December 2008Ad 26/11/08\gbp si 514490394@1=514490394\gbp ic 8477643741/8992134135\ (2 pages)
5 December 2008Ad 28/11/08\gbp si 52665060@1=52665060\gbp ic 8200196464/8252861524\ (2 pages)
5 December 2008Ad 28/11/08\gbp si 25286792@1=25286792\gbp ic 8252861524/8278148316\ (2 pages)
5 December 2008Ad 28/11/08\gbp si 95126504@1=95126504\gbp ic 8278148316/8373274820\ (2 pages)
5 December 2008Ad 28/11/08\gbp si 18978121@1=18978121\gbp ic 8373274820/8392252941\ (2 pages)
5 December 2008Ad 28/11/08\gbp si 13996915@1=13996915\gbp ic 8463646826/8477643741\ (2 pages)
5 December 2008Ad 28/11/08\gbp si 71393885@1=71393885\gbp ic 8392252941/8463646826\ (2 pages)
7 November 2008Ad 31/10/08\gbp si 36444775@1=36444775\gbp ic 8163751689/8200196464\ (2 pages)
7 November 2008Ad 31/10/08\gbp si 137101773@1=137101773\gbp ic 8026649916/8163751689\ (2 pages)
3 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2008Application for reregistration from PLC to private (1 page)
3 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 November 2008Re-registration of Memorandum and Articles (19 pages)
20 October 2008Ad 10/10/08\gbp si 185773075@1=185773075\gbp ic 7840876841/8026649916\ (2 pages)
20 October 2008Ad 10/10/08\gbp si 49382716@1=49382716\gbp ic 7791494125/7840876841\ (2 pages)
20 August 2008Director's change of particulars / david thomson / 31/07/2008 (1 page)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Director appointed david fraser thomson (3 pages)
6 August 2008Ad 25/07/08\gbp si 402030253@1=402030253\gbp ic 6283157592/6685187845\ (2 pages)
6 August 2008Ad 28/07/08\gbp si 502563072@1=502563072\gbp ic 6685187845/7187750917\ (2 pages)
1 August 2008Group of companies' accounts made up to 28 December 2007 (59 pages)
14 July 2008Ad 08/07/08\gbp si 101558930@1=101558930\gbp ic 6181598662/6283157592\ (2 pages)
7 July 2008Appointment terminated director ian chivers (1 page)
2 July 2008Capitals not rolled up (2 pages)
8 March 2008Ad 29/02/08\gbp si 402495472@1=402495472\gbp ic 5779103190/6181598662\ (2 pages)
11 February 2008Ad 01/02/08--------- £ si 603864734@1=603864734 £ ic 5175238456/5779103190 (2 pages)
10 January 2008Ad 27/12/07--------- £ si 1608121011@1=1608121011 £ ic 3318311713/4926432724 (2 pages)
10 January 2008Ad 31/12/07--------- £ si 248805732@1=248805732 £ ic 4926432724/5175238456 (2 pages)
8 January 2008Memorandum and Articles of Association (17 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Nc inc already adjusted 21/12/07 (1 page)
13 December 2007Nc inc already adjusted 04/12/07 (1 page)
13 December 2007Memorandum and Articles of Association (17 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Location of register of members (1 page)
6 December 2007Ad 30/11/07--------- £ si 291690893@1=291690893 £ ic 3026620820/3318311713 (2 pages)
6 December 2007Ad 27/11/07--------- £ si 289949761@1=289949761 £ ic 2445685359/2735635120 (2 pages)
6 December 2007Ad 29/11/07--------- £ si 290985700@1=290985700 £ ic 2735635120/3026620820 (2 pages)
5 December 2007Ad 19/11/07--------- £ si 40000000@1=40000000 £ ic 2405685359/2445685359 (2 pages)
19 November 2007Nc inc already adjusted 02/11/07 (1 page)
19 November 2007Memorandum and Articles of Association (17 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Ad 01/11/07--------- £ si 384572305@1=384572305 £ ic 2021113054/2405685359 (2 pages)
6 November 2007Ad 23/10/07--------- £ si 390580564@1=390580564 £ ic 1630532490/2021113054 (2 pages)
17 October 2007Ad 28/09/07--------- £ si 118471715@1=118471715 £ ic 1512060775/1630532490 (2 pages)
17 October 2007Ad 03/10/07--------- £ si 295169115@1=295169115 £ ic 1216891660/1512060775 (2 pages)
17 September 2007Ad 07/09/07--------- £ si 98887515@1=98887515 £ ic 1118004145/1216891660 (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (6 pages)
31 July 2007Group of companies' accounts made up to 29 December 2006 (49 pages)
28 July 2007Ad 20/07/07--------- £ si 97680000@1=97680000 £ ic 1020324145/1118004145 (2 pages)
14 July 2007Ad 29/06/07--------- £ si 10000000@1=10000000 £ ic 1010324145/1020324145 (2 pages)
29 June 2007Ad 31/05/07--------- £ si 100000000@1=100000000 £ ic 910324145/1010324145 (2 pages)
14 May 2007Ad 25/04/07--------- £ si 150000000@1=150000000 £ ic 760324145/910324145 (2 pages)
10 May 2007Location of register of members (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
18 December 2006Statement of affairs (10 pages)
18 December 2006Ad 06/12/06--------- £ si 10000000@1=10000000 £ ic 750324145/760324145 (2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
3 August 2006Group of companies' accounts made up to 30 December 2005 (46 pages)
22 March 2006Director's particulars changed (1 page)
19 December 2005Div 09/12/05 (2 pages)
17 October 2005Resolutions
  • RES13 ‐ Cancellation share capi 22/09/05
(1 page)
14 October 2005Certificate of cancellation of share premium account (1 page)
14 October 2005Resolutions
  • RES13 ‐ Cancel share prem acct 22/09/05
(1 page)
13 October 2005Cancel share premium account (4 pages)
16 August 2005Ad 01/08/05--------- £ si 121742068@1=121742068 £ ic 628582077/750324145 (2 pages)
15 August 2005Ad 01/08/05--------- £ si 9496709@1=9496709 £ ic 619085368/628582077 (2 pages)
12 August 2005Return made up to 31/07/05; full list of members (3 pages)
9 August 2005Group of companies' accounts made up to 31 December 2004 (59 pages)
26 July 2005Ad 20/06/05--------- £ si 2283108@1=2283108 £ ic 616802260/619085368 (2 pages)
2 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2005Ad 31/01/05--------- £ si 7722611@1=7722611 £ ic 609079649/616802260 (2 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Ad 02/08/04--------- £ si 9509588@1=9509588 £ ic 599570061/609079649 (2 pages)
27 July 2004Group of companies' accounts made up to 26 December 2003 (59 pages)
15 July 2004Return made up to 26/06/04; full list of members (8 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2004Nc inc already adjusted 07/04/04 (2 pages)
5 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (4 pages)
10 February 2004New director appointed (2 pages)
2 February 2004Listing of particulars (169 pages)
23 December 2003Location of register of members (1 page)
16 October 2003Red cap cancel share prem accnt (3 pages)
16 October 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 October 2003Resolutions
  • RES13 ‐ Red shr cap cancel prem 27/08/03
(1 page)
15 September 2003Director's particulars changed (1 page)
11 September 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(153 pages)
1 August 2003Listing of particulars (168 pages)
30 July 2003Group of companies' accounts made up to 27 December 2002 (55 pages)
4 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
7 February 2003Listing of particulars (166 pages)
7 August 2002Listing of particulars (161 pages)
1 August 2002Group of companies' accounts made up to 28 December 2001 (55 pages)
5 July 2002Return made up to 26/06/02; full list of members (8 pages)
5 March 2002Registered office changed on 05/03/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
17 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
14 August 2001Return made up to 26/06/01; full list of members (8 pages)
13 August 2001New secretary appointed (2 pages)
8 August 2001Listing of particulars (164 pages)
26 July 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
1 May 2001Full group accounts made up to 29 December 2000 (54 pages)
9 February 2001£ ic 1315611028/1315570061 01/01/01 £ sr 40967@1=40967 (1 page)
8 February 2001Listing of particulars (187 pages)
10 November 2000Memorandum and Articles of Association (138 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
14 August 2000Return made up to 26/06/00; full list of members (9 pages)
9 August 2000Ad 01/08/00--------- £ si 13380444@1=13380444 £ ic 1302230584/1315611028 (2 pages)
27 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
19 June 2000Full group accounts made up to 31 December 1999 (55 pages)
4 April 2000£ ic 1302249934/1302230584 15/03/00 £ sr 19350@1=19350 (1 page)
28 March 2000Ad 03/03/00--------- £ si 64102564@1=64102564 £ ic 1238147370/1302249934 (2 pages)
8 February 2000Ad 01/02/00--------- £ si 17015864@1=17015864 £ ic 1221131506/1238147370 (2 pages)
17 August 1999Ad 02/08/99--------- £ si 22313641@1=22313641 £ ic 1198817865/1221131506 (2 pages)
2 August 1999Full group accounts made up to 25 December 1998 (39 pages)
29 July 1999Return made up to 26/06/99; full list of members (7 pages)
19 July 1999Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 May 1999Ad 01/02/99--------- £ si 21102880@1=21102880 £ ic 1165844184/1186947064 (2 pages)
5 May 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
1 December 1998Ad 26/10/98--------- £ si 142857143@1=142857143 £ ic 1022987041/1165844184 (2 pages)
17 August 1998Ad 31/07/98--------- £ si 19851759@1=19851759 £ ic 1003135282/1022987041 (2 pages)
11 August 1998Director's particulars changed (1 page)
30 July 1998Full group accounts made up to 26 December 1997 (38 pages)
26 July 1998£ sr 12031434@1 20/07/98 (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
3 June 1998Ad 02/02/98-02/02/98 £ si 22156525@1=22156525 £ ic 880978757/903135282 (2 pages)
3 June 1998Ad 30/01/98-30/01/98 £ si 100000000@1=100000000 £ ic 903135282/1003135282 (2 pages)
5 March 1998£ ic 893010191/880978757 26/02/98 £ sr 12031434@1=12031434 (1 page)
24 February 1998£ ic 893171440/893010191 17/10/97 £ sr 161249@1=161249 (1 page)
29 October 1997Ad 11/09/97--------- £ si 19592447@1=19592447 £ ic 873578993/893171440 (2 pages)
29 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1997£ nc 3000000000/4000000000 15/09/97 (1 page)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Listing of particulars (185 pages)
30 July 1997Full accounts made up to 27 December 1996 (36 pages)
27 July 1997Return made up to 26/06/97; full list of members (10 pages)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997£ nc 2000000000/3000000000 25/02/97 (1 page)
18 February 1997Ad 03/02/97--------- £ si 48014480@1=48014480 £ ic 837435314/885449794 (2 pages)
7 February 1997Listing of particulars (185 pages)
8 January 1997Ad 31/12/96--------- £ si 97333750@1=97333750 £ ic 740101564/837435314 (2 pages)
20 December 1996Ad 10/12/96--------- £ si 150797578@1=150797578 £ ic 589303986/740101564 (2 pages)
14 August 1996Return made up to 26/06/96; full list of members (9 pages)
7 August 1996Listing of particulars (184 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Listing of particulars (184 pages)
3 July 1996Ad 27/06/96--------- £ si 49167008@1=49167008 £ ic 540136978/589303986 (2 pages)
20 June 1996Ad 19/02/96--------- £ si 718000@1=718000 £ ic 539418978/540136978 (2 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1996Full group accounts made up to 29 December 1995 (35 pages)
13 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1996Ad 28/12/95--------- £ si 100000000@1=100000000 £ ic 439418978/539418978 (2 pages)
13 April 1996Nc inc already adjusted 26/03/96 (1 page)
13 April 1996Ad 28/03/96--------- £ si 107729599@1=107729599 £ ic 331689379/439418978 (2 pages)
21 February 1996Ad 17/01/96--------- £ si 6435000@1=6435000 £ ic 325254379/331689379 (2 pages)
21 February 1996Ad 22/01/96--------- £ si 5100000@1=5100000 £ ic 320154379/325254379 (2 pages)
20 February 1996Director resigned (1 page)
18 February 1996Director resigned (2 pages)
17 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
17 February 1996Nc inc already adjusted 10/01/96 (1 page)
17 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(158 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 1996£ nc 500000000/1300000000 15/12/95 (1 page)
12 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 January 1996New director appointed (3 pages)
9 January 1996Listing of particulars (186 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
9 November 1995Director's particulars changed (2 pages)
13 September 1995Ad 06/09/95--------- £ si 180000000@1=180000000 £ ic 140154379/320154379 (2 pages)
13 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1995£ nc 300000000/500000000 06/09/95 (1 page)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
17 August 1995Balance Sheet (22 pages)
17 August 1995Re-registration of Memorandum and Articles (130 pages)
17 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 August 1995Auditor's report (2 pages)
17 August 1995Auditor's statement (8 pages)
17 August 1995Application for reregistration from private to PLC (1 page)
17 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 1995Declaration on reregistration from private to PLC (1 page)
10 August 1995Full group accounts made up to 30 December 1994 (30 pages)
12 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 July 1995Ad 28/06/95--------- £ si 20000000@1=20000000 £ ic 120154379/140154379 (2 pages)
29 June 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1995Memorandum and Articles of Association (30 pages)
2 May 1995Director's particulars changed (2 pages)
19 April 1995Director resigned (2 pages)
26 September 1994Full group accounts made up to 31 December 1993 (30 pages)
12 January 1994Ad 29/12/93--------- £ si 25000000@1=25000000 £ ic 95154379/120154379 (2 pages)
12 January 1994Nc inc already adjusted 29/12/93 (1 page)
8 January 1993Ad 21/12/92--------- £ si 20000000@1=20000000 £ ic 75154379/95154379 (1 page)
14 July 1992Full group accounts made up to 27 December 1991 (27 pages)
18 October 1991Full group accounts made up to 28 December 1990 (26 pages)
17 January 1991Ad 09/01/91--------- £ si 10493179@1=10493179 £ ic 64661200/75154379 (2 pages)
26 October 1990Full accounts made up to 29 December 1989 (22 pages)
17 April 1989£ nc 35000000/100000000 (1 page)
17 April 1989Wd 07/04/89 ad 31/03/89--------- £ si 32150000@1=32150000 £ ic 32500000/64650000 (2 pages)
17 January 1989Wd 21/12/88 ad 29/12/88--------- £ si 27500000@1=27500000 £ ic 5000000/32500000 (2 pages)
17 January 1989£ nc 7500000/35000000 (1 page)
4 July 1984Company name changed\certificate issued on 04/07/84 (2 pages)
23 March 1929Incorporation (46 pages)