London
EC2V 7QP
Director Name | Mr Fani Titi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 August 2011(60 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Investment Banker |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Kevin Patrick McKenna |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 May 2012(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chief Risk Officer Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mrs Ruth Leas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 27 July 2016(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Risk Management - Banking |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Brian David Stevenson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(65 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Senior Independent Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Zarina Bibi Mahomed Bassa |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2017(66 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Business Woman |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Lesley Susan Watkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Paul Kenneth Seward |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(68 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr David Germain |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Group Information Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mrs Henrietta Caroline Baldock |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Marle Van Der Walt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 September 2022(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Anthony Jonathan Reizenstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(73 years, 4 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Allan Maurice James |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 January 1997) |
Role | Banker |
Correspondence Address | 5 Grangewood Bexley Kent DA5 3JU |
Director Name | Mr Anthony Richard Paul Carden |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cat Street House Upper Hartfield Hartfield East Sussex TN7 4DP |
Director Name | John Champion |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1992) |
Role | Banker |
Correspondence Address | 7 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | John David Rhodes Margarson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 57 Statiion Road Thorpe Bay Southend On Sea Essex SS1 3JZ |
Director Name | Ian Robert Kantor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 1992(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 16 July 2013) |
Role | Banker |
Correspondence Address | Van Eeghenstraat 206 1071 Gm Amsterdam Netherlands |
Director Name | Bastiaan Kardol |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 1992(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 March 2002) |
Role | Banker |
Correspondence Address | Engweg 19b 1251 Lk Laren Netherlands |
Director Name | Mr Bernard Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1992(41 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 January 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Secretary Name | Mrs Philippa Jane Littleton Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 18 Gauden Road London SW4 6LT |
Secretary Name | Susan Christine Richings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 5 Ivy Walk Rickmansworth Road Northwood Middlesex HA6 2QQ |
Director Name | Mr John Norman Abell |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(42 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 May 2004) |
Role | Corporate Director |
Correspondence Address | Whittonditch House Ramsbury Marlborough Wiltshire SN8 2PZ |
Director Name | Hugh Sidney Herman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 February 1994(43 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 November 2011) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Barry Kevin Archibald Kalkhoven |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 1996(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1999) |
Role | Banker |
Correspondence Address | 7 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(45 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Michael Anthony Jameson Till |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2004) |
Role | Banker |
Correspondence Address | Little Park Hill Burwash Weald Etchingham East Sussex TW19 7HR |
Director Name | Mr Peregrine Kenneth Oughton Crosthwaite |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Larpent Avenue London SW15 6UU |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(48 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 1999) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 4 Cambridge Road Wimbledon London SW20 0SH |
Director Name | Mr Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr George Francis Onslow Alford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(49 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 August 2014) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Breage House 10 Stoneyfields Farnham Surrey GU9 8DX |
Director Name | Mr Richard Paul Mark Aidan Forlee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2004) |
Role | Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Walkern Croft Benington Road Walkern Stevenage SG2 7HX |
Director Name | Mr Steven John Heilbron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 February 2010(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Ms Haruko Fukuda Obe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(61 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2019) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr David Friedland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2013(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 September 2020) |
Role | Retired |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Website | investec.com |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.2b at £1 | Investec 1 LTD 100.00% Ordinary |
---|---|
1 at £1 | Investec Holding Company (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,096,731,000 |
Net Worth | £1,399,495,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
22 August 2017 | Delivered on: 23 August 2017 Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
8 March 2017 | Delivered on: 8 March 2017 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2016 | Delivered on: 8 December 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street. London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
11 April 2016 | Delivered on: 12 April 2016 Persons entitled: Deutsche Trustee Company Limited. Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
3 February 2016 | Delivered on: 3 February 2016 Persons entitled: Deutsche Trustee Company Limited Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Deutsche Trustee Company Limited Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
9 November 2015 | Delivered on: 11 November 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
24 May 2000 | Delivered on: 5 June 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowing by participants in the euroclear system Secured details: All borrowings (meaning overdraft,fixed term advance or securities borrowing or any other extension of credit from the chargee to the company in whatever form that relates to or results from the company's use of the euroclear system as well as any fees or accrued interest with respect thereto. Particulars: The securities collateral (being all the borrowers right title and interest in and to all securities clearance accounts which morgan guaranty brussels currently has opened or at any time in the future may open in the name of the company for full detailsof all charged assets please refer to form 395. see the mortgage charge document for full details. Outstanding |
13 October 2015 | Delivered on: 15 October 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
4 September 2015 | Delivered on: 14 September 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 1 September 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 1 September 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 24 June 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 5 June 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
4 June 2015 | Delivered on: 5 June 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 7 April 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 7 April 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 29 September 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
9 July 2014 | Delivered on: 28 July 2014 Persons entitled: Deutsche Trustee Company Limited (The "Trustee") Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 10 June 2014 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 6 June 2014 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 20 May 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 15 November 2013 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
20 September 2013 | Delivered on: 24 September 2013 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: A registered charge Outstanding |
7 May 2013 | Delivered on: 16 May 2013 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: A registered charge Outstanding |
29 April 2013 | Delivered on: 10 May 2013 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: A registered charge Outstanding |
29 April 2013 | Delivered on: 10 May 2013 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: A registered charge Outstanding |
2 November 2012 | Delivered on: 14 November 2012 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: Trust deed supplement Secured details: All monies due or to become due from the company to the chargee, the noteholders, any receiptholders and couponholders of the covered series on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The posted collateral, all related rights and the charged accounts see image for full details. Outstanding |
1 August 2011 | Delivered on: 4 August 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee, the noteholders, any receiptholders and couponholders of such series of secured notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The posted collateral, all related rights, the charged accounts. See image for full details. Outstanding |
15 April 2011 | Delivered on: 21 April 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the posted collateral,all related rights,the charged accounts see image for full details. Outstanding |
28 February 2011 | Delivered on: 8 March 2011 Persons entitled: Deutsche Trustee Company Limited Classification: A supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the posted collaterla; all related rights in relation to the posted collateral; and the charged accounts see image for full details. Outstanding |
28 February 2011 | Delivered on: 8 March 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor as continuing security for the secured obliations with respect to the covered seies of notes charges by way of a first fixed charge in favour of the trustee the posted collateral all related rights in relation to the posted collateral and the charged accounts see image for full details. Outstanding |
7 August 2008 | Delivered on: 21 August 2008 Persons entitled: Dvb Group Merchant Bank (Asia) LTD. (the Security Trustee) Classification: Assignment of bill of sale Secured details: All monies due or to become due from the company, the intermediate lessee, the lessee or any other person to any one or more of the financing parties on any account whatsoever. Particulars: The collateral see image for full details. Outstanding |
7 August 2008 | Delivered on: 21 August 2008 Persons entitled: Dvb Group Merchant Bank (Asia) LTD. (the Security Trustee) Classification: Assignment of bill of sale Secured details: All monies due or to become due from the company, the intermediate lessee, the lessee or any other person to any one or more of the financing parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral see image for full details. Outstanding |
13 May 2008 | Delivered on: 23 May 2008 Persons entitled: Kbc Bank Nv Classification: Intercreditor Secured details: All monies not exceeding £11,625,000 and all other monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unitl the senior debt discharge date, all payments or distributions in cash or in kind received or receivable by investec in respect of any junior debt and until the senior debt discharge date investec must: hold any payment or distribution in cash or in kind received or receivable by it in respect of any junior debt from the borrower and/or james sellar and/or irvine sellar (as appropriate) following an insolvency event or from any other source in trust for the senior creditor see image for full details. Outstanding |
31 March 2008 | Delivered on: 11 April 2008 Persons entitled: Lombard North Central PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, benefit and interest in and to each and every assigned contract, assigned contracts means the lease agreements identified on the data tape, see image for full details. Outstanding |
31 March 2008 | Delivered on: 11 April 2008 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment and its right, title and interest in all insurances see image for full details. Outstanding |
26 April 2007 | Delivered on: 10 May 2007 Persons entitled: Merrill Lynch International as Senior Agent Classification: Intercreditor agreement Secured details: All monies due or to become due from an obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has undertaken to the senior agent that if the company receives payment or distribution in respect of any junior debt or proceeds of any enforcement of any security the company must pay the senior lender on demand the lesser of the unrecovered balance of the senior debt and the amount received by it. See the mortgage charge document for full details. Outstanding |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: Merrill Lynch International as Senior Facility Agent Classification: Intercreditor agreement Secured details: All monies due or to become due from an obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company receives a payment or distribution in respect of any of the junior debt from an obligor or an affiliate of an obligor which is prohibited under the intercreditor agreement. See the mortgage charge document for full details. Outstanding |
14 March 2006 | Delivered on: 24 March 2006 Persons entitled: Merrill Lynch International as Senior Facility Agent Classification: Intercreditor agreement Secured details: All monies due or to become due from an obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the intercreditor agreement has undertaken to the senior facility agent that if at any time prior to the senior debt discharge date: the company receives a payment (in cash or in kind including by way of set-off or combination of accounts) or distribution in respect of any of the junior debt from an obligor or an affiliate of an obligor which is prohibited under the intercreditor agreement, the company must pay to the senior facility agent on demand the lesser of: (a) the then outstanding unrecovered balance of the senior debt; and (b) the amount received by it. Any amount so received by the senior facility agent will be applied against the debt in the order provided for under the intercreditor agreement. See the mortgage charge document for full details. Outstanding |
13 September 2005 | Delivered on: 28 September 2005 Persons entitled: Merrill Lynch International (As Agent) Classification: Subordination agreement Secured details: All monies due or to become due from each borrower to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as junior creditor has undertaken to the agent that, if any borrower makes a payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities the company shall hold the same upon trust for the agent for application in or toward payment of all the senior liabilities and will pay the same to the agent. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 16 April 2005 Persons entitled: Dublin Films Inc Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original picture negative of each of the films, fully cut, main and end titled, scored and assembled and conformed, the original sound negative, one six-track print master of each of the films. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest inunder and to the isda guarantee,the swaps portfolio charge and the securities sale agreement dated 3/12/04. see the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest into the isda guarantee,the swaps portfolio charge and the securities sale agreement dated 3/12/04. see the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All ight,title and interest in,under and to the isda guarantee,the swaps portfolio charge and the securities sale agreement with all claims,causes of action,payments and proceeds thereof. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interestin,under and to the isda guarantee,the swaps portfolio charge and the securities sale agreement with all claims,causes of action,ayments and proceeds thereof. See the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 22 December 2004 Persons entitled: Ing Bank N.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest, present and future, in, under and to (I) the isda guarantee; (ii) the swaps portfolio charge; and (iii) the securities sale agreement. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in under and to (I) the isda guarantee (ii) the swaps portfolio charge and (iii) the securities sale agreement. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in under and to (I) the isda guarantee (ii) the swaps portfolio charge and (iii) the securities sale agreement. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in under and to (I) the isda guarantee (ii) the swaps portfolio charge and (iii) the securities sale agreement. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in under and to (I) the isda guarantee (ii) the swaps portfolio charge and (iii) the securities sale agreement. See the mortgage charge document for full details. Outstanding |
7 November 2002 | Delivered on: 23 November 2002 Persons entitled: Hsbc Bank PLC Classification: Fixed charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged portfolio and all rights under the custody agreement. Outstanding |
25 June 2020 | Delivered on: 13 July 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 June 2020 | Delivered on: 24 June 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 May 2020 | Delivered on: 18 May 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 May 2020 | Delivered on: 18 May 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 March 2001 | Delivered on: 21 March 2001 Persons entitled: Hsbc Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise in connection with the facility agreement (as defined) and/or the security deed or the making of any assured payment by the bank for the account of the customer or any transfer of stock to the customer by means of crest (as defined). Particulars: All sums and payments at the date of the security deed and from time to time thereafter receivable by reason or in respect of any transfer or debit of or agreement to transfer or debit stock from any stock from any stock account of or in the name of or otherwise referable to the customer in crest. See the mortgage charge document for full details. Outstanding |
6 February 2020 | Delivered on: 20 February 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 January 2020 | Delivered on: 27 January 2020 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 November 2019 | Delivered on: 2 December 2019 Persons entitled: Deutsche Trustee Company Limited Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
17 September 2019 | Delivered on: 28 September 2019 Persons entitled: Deutsche Trustee Company Limited Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
18 September 2019 | Delivered on: 28 September 2019 Persons entitled: Deutsche Trustee Company Limited Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2019 | Delivered on: 29 May 2019 Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Outstanding |
15 February 2019 | Delivered on: 20 February 2019 Persons entitled: Deutsche Trustee Company Limited; Winchester House, 1 Great Winchester Street, London EC2N 2DB Classification: A registered charge Particulars: N/A. Outstanding |
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Deutsche Trustee Company Limited; Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2019 | Delivered on: 15 January 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
28 December 2018 | Delivered on: 14 January 2019 Persons entitled: Investec Bank Limited Classification: A registered charge Outstanding |
27 December 2000 | Delivered on: 29 December 2000 Persons entitled: Bnp Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the custody agreement. Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement. Outstanding |
28 December 2018 | Delivered on: 14 January 2019 Persons entitled: Investec Bank Limited Classification: A registered charge Outstanding |
31 December 2018 | Delivered on: 10 January 2019 Persons entitled: Investec Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2018 | Delivered on: 10 January 2019 Persons entitled: Investec Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2018 | Delivered on: 10 January 2019 Persons entitled: Investec Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2018 | Delivered on: 10 January 2019 Persons entitled: Investec Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2018 | Delivered on: 10 January 2019 Persons entitled: Investec Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Investec Bank (Mauritius) Limited Classification: A registered charge Outstanding |
11 June 2018 | Delivered on: 13 June 2018 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Deutsche Trustee Company Limited, Winchester House, 1 Great Winchester Street, London EC2N 2DB. Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2000 | Delivered on: 12 July 2000 Satisfied on: 3 August 2000 Persons entitled: Hsbc Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise in connection with the facility agreement (as defined) and/or the security deed or the making of any assured payment by the bank for the account of the customer or any transfer of stock to the customer by means of crest (as defined). Particulars: All sums and payments at the date of the security deed and from time to time thereafter receivable by reason or in respect of any transfer or debit of or agreement to transfer or debit stock from any stock from any stock account of or in the name of or otherwise referable to the customer in crest. See the mortgage charge document for full details. Fully Satisfied |
4 June 1999 | Delivered on: 9 June 1999 Satisfied on: 7 December 2000 Persons entitled: Midland Bank PLC Classification: Supplemental security deed supplementing the provisions of the security deed dated 31ST march 1998 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In addition to the controlled accounts the subject matter of the security deed the supplemental security deed specifies an additional account as being a controlled account and amends the definition of controlled accounts. See the mortgage charge document for full details. Fully Satisfied |
18 May 1999 | Delivered on: 28 May 1999 Satisfied on: 7 December 2000 Persons entitled: Midland Bank PLC Classification: Supplemental security deed ( supplementing the provisions of the security deed dated 31 march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this deed. Particulars: In addition to the controlled accounts the subject matter of the security deed, the supplemental security deed specifies an additional account as being a controlled account and amends the definition pf "controlled accounts" the subject of a first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
24 October 2013 | Delivered on: 31 October 2013 Satisfied on: 24 August 2020 Persons entitled: Deutsche Trustee Company Limited (The "Trustee") Classification: A registered charge Particulars: None. Fully Satisfied |
4 March 2013 | Delivered on: 8 March 2013 Satisfied on: 24 August 2020 Persons entitled: Deutsche Trustee Company Limited (The "Trustee") Classification: Trust deed supplement Secured details: All monies due or to become due from the company to the chargee and to the noteholders, any receiptholders and couponholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the posted collateral, all related rights in relation to the posted collateral and the charged accounts meaning the charged cash account (account number 32012708) and the charged securities account and any substitute or replacement accounts see image for full details. Fully Satisfied |
19 May 1999 | Delivered on: 27 May 1999 Satisfied on: 7 December 2000 Persons entitled: Midland Bank PLC Classification: Supplemental security deed (which is supplemental to a security deed dated 31 march 1998 (as amended by a further deed dated 8 january 1999)) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this deed. Particulars: First fixed charge all sums, payments, money, interests, rights and remedies and first floating charge all stock money property and assets benefits interest rights and remedies. See the mortgage charge document for full details. Fully Satisfied |
11 December 2009 | Delivered on: 23 December 2009 Satisfied on: 21 May 2010 Persons entitled: Bombo Limited Classification: A security assignment Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft purchase option meaning the aircraft boeing 777-300 hong kong reg mark b-hnj and manufacturer's s/no. 27509 from time to time by cathay in accordance with the hiring agreement see image for full details. Fully Satisfied |
11 December 2009 | Delivered on: 23 December 2009 Satisfied on: 21 May 2010 Persons entitled: Bombo Limited Classification: Charge over account Secured details: All monies due or to become due from the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in or to the account see image for full details. Fully Satisfied |
11 December 2009 | Delivered on: 23 December 2009 Satisfied on: 21 May 2010 Persons entitled: Bombo Limited Classification: A security assignment Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft purchase option meaning the aircraft boeing 777-300 hong kong reg mark b-hnf and manufacturer's s/no. 27506 from time to time by cathay in accordance with the hiring agreement see image for full details. Fully Satisfied |
11 December 2009 | Delivered on: 23 December 2009 Satisfied on: 21 May 2010 Persons entitled: Bombo Limited Classification: Charge over account Secured details: All monies due or to become due from the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in or to the account see image for full details. Fully Satisfied |
22 December 2008 | Delivered on: 8 January 2009 Satisfied on: 16 June 2009 Persons entitled: Bombo Limited Classification: A security assignment Secured details: All monies due or to become due from the company and investec bank (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft purchase option meaning the aircraft from cathay in accordance with the hiring agreement. See the mortgage charge document for full details. Fully Satisfied |
22 December 2008 | Delivered on: 8 January 2009 Satisfied on: 16 June 2009 Persons entitled: Bombo Limited Classification: A security assignment Secured details: All monies due or to become due from the company and investec bank (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft purchase option meaning the aircraft from cathay in accordance with the hiring agreement. See the mortgage charge document for full details. Fully Satisfied |
22 March 1999 | Delivered on: 26 March 1999 Satisfied on: 7 December 2000 Persons entitled: The Bank of New York(The Secured Party) Classification: Security over cash deposits and security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged portfolio which means all the accounts deposits and securities. Fully Satisfied |
22 December 2008 | Delivered on: 8 January 2009 Satisfied on: 16 June 2009 Persons entitled: Bombo Limited Classification: A charge over account Secured details: All monies due or to become due from the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in or to the account. See the mortgage charge document for full details. Fully Satisfied |
22 December 2008 | Delivered on: 8 January 2009 Satisfied on: 16 June 2009 Persons entitled: Bombo Limited Classification: A charge over account Secured details: All monies due or to become due from the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in or to the account. See the mortgage charge document for full details. Fully Satisfied |
10 December 2007 | Delivered on: 21 December 2007 Satisfied on: 26 March 2009 Persons entitled: Bombo Limited Classification: A charge over account Secured details: All monies due or to become due from the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in or to the account. See the mortgage charge document for full details. Fully Satisfied |
10 December 2007 | Delivered on: 21 December 2007 Satisfied on: 26 March 2009 Persons entitled: Bombo Limited Classification: A security assignment Secured details: All monies due or to become due from the company and investec asset finance PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft from cathay in accordance with the hiring agreement. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 7 December 2000 Persons entitled: Midland Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under or in connection with the crest settlement bank facilities. Particulars: By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from any eligible stock account of or in the name if or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance for the time being on any such eligible stock account in excess together with all rights and interests in such sums and payments;. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 15 May 2006 Satisfied on: 23 November 2007 Persons entitled: Deutsche Bank Ag, London Branch Classification: Master novation agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details. Fully Satisfied |
30 March 2005 | Delivered on: 7 April 2005 Satisfied on: 8 June 2005 Persons entitled: Nichelle Limited Classification: Deposit and charge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
30 March 2005 | Delivered on: 7 April 2005 Satisfied on: 8 June 2005 Persons entitled: Nichelle Limited Classification: Deposit and charge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 7 December 2000 Persons entitled: Midland Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under or in connection with the provision of the cgo settlement bank facilities. Particulars: By way of first fixed charge (a) all sums and payment on the date of the security deed and from time to time thereafter; (b) all right title and interest to and in all monies on the date of the security deed or any time thereafter standing to the credit of the controlled accounts; by way of first floating charge (a) all eligible stock; (b) all and any property rights or interests of the company in the eligible stock;. See the mortgage charge document for full details. Fully Satisfied |
30 June 2000 | Delivered on: 18 July 2000 Satisfied on: 17 April 2001 Persons entitled: Hsbc Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the facility agreement and/or the security deed or making any assured payment by the bank for the account of the company or any transfer of stock to the company by means of crest (as defined). Particulars: All sums and payments at the date of the security deed and from time to time thereafter receivable by or for the account of the company. See the mortgage charge document for full details. Fully Satisfied |
3 May 1996 | Delivered on: 23 May 1996 Satisfied on: 7 December 2000 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the collateral agreement. Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Appointment of Mrs Henrietta Caroline Baldock as a director on 10 February 2021 (2 pages) |
---|---|
22 September 2020 | Appointment of Mr. David Germain as a director on 15 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of David Friedland as a director on 15 September 2020 (1 page) |
3 September 2020 | Group of companies' accounts made up to 31 March 2020 (314 pages) |
24 August 2020 | Satisfaction of charge 004896040088 in full (1 page) |
24 August 2020 | Satisfaction of charge 004896040078 in full (1 page) |
24 August 2020 | Satisfaction of charge 004896040084 in full (1 page) |
24 August 2020 | Satisfaction of charge 51 in full (2 pages) |
24 August 2020 | Satisfaction of charge 004896040056 in full (1 page) |
24 August 2020 | Satisfaction of charge 004896040090 in full (1 page) |
24 August 2020 | Satisfaction of charge 004896040087 in full (1 page) |
24 August 2020 | Satisfaction of charge 004896040086 in full (1 page) |
6 August 2020 | Termination of appointment of Ryan James Eric Tholet as a director on 23 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Christopher Guy Butt Meyer as a director on 23 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Alistair David Stuart as a director on 23 July 2020 (1 page) |
13 July 2020 | Registration of charge 004896040123, created on 25 June 2020 (39 pages) |
10 July 2020 | Satisfaction of charge 004896040104 in full (1 page) |
24 June 2020 | Registration of charge 004896040122, created on 15 June 2020 (34 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (6 pages) |
18 May 2020 | Registration of charge 004896040120, created on 7 May 2020 (30 pages) |
18 May 2020 | Registration of charge 004896040121, created on 7 May 2020 (33 pages) |
27 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
20 February 2020 | Registration of charge 004896040119, created on 6 February 2020 (43 pages) |
27 January 2020 | Registration of charge 004896040118, created on 23 January 2020 (32 pages) |
2 December 2019 | Registration of charge 004896040117, created on 26 November 2019 (27 pages) |
25 November 2019 | Appointment of Mr. Ryan James Eric Tholet as a director on 19 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Ian Robert Wohlman as a director on 19 November 2019 (1 page) |
22 November 2019 | Termination of appointment of James Kieran Colum Whelan as a director on 19 November 2019 (1 page) |
22 November 2019 | Appointment of Mr. Alistair David Stuart as a director on 19 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Christopher Guy Butt Meyer as a director on 19 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of David Michael Van Der Walt as a director on 19 November 2019 (1 page) |
28 September 2019 | Registration of charge 004896040116, created on 17 September 2019 (30 pages) |
28 September 2019 | Registration of charge 004896040115, created on 18 September 2019 (31 pages) |
3 September 2019 | Satisfaction of charge 004896040107 in full (1 page) |
27 August 2019 | Termination of appointment of a director (1 page) |
27 August 2019 | Termination of appointment of a director (1 page) |
23 August 2019 | Termination of appointment of Haruko Fukuda Obe as a director on 8 August 2019 (1 page) |
20 August 2019 | Group of companies' accounts made up to 31 March 2019 (292 pages) |
9 August 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Mr. James Kieran Colum Whelan on 11 June 2019 (2 pages) |
29 May 2019 | Registration of charge 004896040114, created on 23 May 2019 (39 pages) |
5 April 2019 | Appointment of Mr Paul Kenneth Seward as a director on 1 April 2019 (2 pages) |
4 April 2019 | Satisfaction of charge 004896040108 in full (1 page) |
4 April 2019 | Satisfaction of charge 004896040106 in full (1 page) |
20 February 2019 | Registration of charge 004896040113, created on 15 February 2019 (31 pages) |
11 February 2019 | Registration of charge 004896040112, created on 6 February 2019 (25 pages) |
30 January 2019 | Termination of appointment of Bernard Kantor as a director on 30 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Stephen Koseff as a director on 30 January 2019 (1 page) |
15 January 2019 | Registration of charge 004896040111, created on 11 January 2019 (21 pages) |
14 January 2019 | Registration of charge 004896040109, created on 28 December 2018 (20 pages) |
14 January 2019 | Registration of charge 004896040110, created on 28 December 2018 (20 pages) |
10 January 2019 | Registration of charge 004896040105, created on 31 December 2018 (20 pages) |
10 January 2019 | Registration of charge 004896040106, created on 31 December 2018 (20 pages) |
10 January 2019 | Registration of charge 004896040107, created on 31 December 2018 (20 pages) |
10 January 2019 | Registration of charge 004896040104, created on 31 December 2018 (20 pages) |
10 January 2019 | Registration of charge 004896040108, created on 31 December 2018 (20 pages) |
19 November 2018 | Appointment of Ms Lesley Susan Watkins as a director on 13 November 2018 (2 pages) |
23 July 2018 | Registration of charge 004896040103, created on 20 July 2018 (20 pages) |
10 July 2018 | Group of companies' accounts made up to 31 March 2018 (265 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Peregrine Kenneth Oughton Crosthwaite as a director on 15 May 2018 (1 page) |
13 June 2018 | Registration of charge 004896040102, created on 11 June 2018 (31 pages) |
26 May 2018 | Secretary's details changed for David Miller on 23 May 2018 (1 page) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Investec 1 Limited as a person with significant control on 25 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Stephen Koseff on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Ian Robert Wohlman on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Fani Titi on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Bernard Kantor on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Bernard Kantor on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr David Michael Van Der Walt on 23 May 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Fani Titi on 7 March 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
29 September 2017 | Registration of charge 004896040101, created on 27 September 2017 (28 pages) |
29 September 2017 | Registration of charge 004896040098, created on 27 September 2017 (26 pages) |
29 September 2017 | Registration of charge 004896040100, created on 27 September 2017 (28 pages) |
29 September 2017 | Registration of charge 004896040099, created on 27 September 2017 (26 pages) |
29 September 2017 | Registration of charge 004896040101, created on 27 September 2017 (28 pages) |
29 September 2017 | Registration of charge 004896040099, created on 27 September 2017 (26 pages) |
29 September 2017 | Registration of charge 004896040098, created on 27 September 2017 (26 pages) |
29 September 2017 | Registration of charge 004896040100, created on 27 September 2017 (28 pages) |
23 August 2017 | Registration of charge 004896040097, created on 22 August 2017 (31 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (246 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (246 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Investec 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Investec 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 April 2017 (2 pages) |
11 May 2017 | Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 April 2017 (2 pages) |
8 March 2017 | Registration of charge 004896040096, created on 8 March 2017 (30 pages) |
8 March 2017 | Registration of charge 004896040096, created on 8 March 2017 (30 pages) |
27 February 2017 | Registration of charge 004896040094, created on 27 February 2017 (36 pages) |
27 February 2017 | Registration of charge 004896040095, created on 27 February 2017 (40 pages) |
27 February 2017 | Registration of charge 004896040094, created on 27 February 2017 (36 pages) |
27 February 2017 | Registration of charge 004896040095, created on 27 February 2017 (40 pages) |
23 January 2017 | Registration of charge 004896040093, created on 20 January 2017 (26 pages) |
23 January 2017 | Registration of charge 004896040093, created on 20 January 2017 (26 pages) |
12 January 2017 | Satisfaction of charge 004896040075 in full (4 pages) |
12 January 2017 | Satisfaction of charge 004896040071 in full (4 pages) |
12 January 2017 | Satisfaction of charge 004896040071 in full (4 pages) |
12 January 2017 | Satisfaction of charge 004896040063 in full (4 pages) |
12 January 2017 | Satisfaction of charge 004896040075 in full (4 pages) |
12 January 2017 | Satisfaction of charge 004896040063 in full (4 pages) |
8 December 2016 | Registration of charge 004896040087, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040085, created on 7 December 2016 (26 pages) |
8 December 2016 | Registration of charge 004896040089, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040090, created on 7 December 2016 (26 pages) |
8 December 2016 | Registration of charge 004896040092, created on 7 December 2016 (26 pages) |
8 December 2016 | Registration of charge 004896040087, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040091, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040086, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040085, created on 7 December 2016 (26 pages) |
8 December 2016 | Registration of charge 004896040091, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040088, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040090, created on 7 December 2016 (26 pages) |
8 December 2016 | Registration of charge 004896040086, created on 7 December 2016 (28 pages) |
8 December 2016 | Registration of charge 004896040092, created on 7 December 2016 (26 pages) |
25 October 2016 | Satisfaction of charge 004896040079 in full (4 pages) |
25 October 2016 | Satisfaction of charge 004896040079 in full (4 pages) |
4 October 2016 | Appointment of Mrs Sheikh Mansurah Tal-at Mannings as a director on 27 July 2016 (2 pages) |
4 October 2016 | Appointment of Mr. Brian David Stevenson as a director on 14 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr. Brian David Stevenson as a director on 14 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Sheikh Mansurah Tal-at Mannings as a director on 27 July 2016 (2 pages) |
3 October 2016 | Registration of charge 004896040084, created on 30 September 2016 (29 pages) |
3 October 2016 | Registration of charge 004896040084, created on 30 September 2016 (29 pages) |
21 September 2016 | Resolutions
|
3 August 2016 | Appointment of Mrs Ruth Leas as a director on 27 July 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Ruth Leas as a director on 27 July 2016 (2 pages) |
2 August 2016 | Group of companies' accounts made up to 31 March 2016 (260 pages) |
2 August 2016 | Group of companies' accounts made up to 31 March 2016 (260 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 April 2016 | Appointment of Mr. James Kieran Colum Whelan as a director on 14 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr. James Kieran Colum Whelan as a director on 14 April 2016 (2 pages) |
12 April 2016 | Registration of charge 004896040083, created on 11 April 2016 (30 pages) |
12 April 2016 | Registration of charge 004896040083, created on 11 April 2016 (30 pages) |
1 April 2016 | Termination of appointment of Allen Zimbler as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Allen Zimbler as a director on 31 March 2016 (1 page) |
3 February 2016 | Registration of charge 004896040082, created on 3 February 2016 (34 pages) |
3 February 2016 | Registration of charge 004896040082, created on 3 February 2016 (34 pages) |
15 December 2015 | Registration of charge 004896040081, created on 14 December 2015 (32 pages) |
15 December 2015 | Registration of charge 004896040081, created on 14 December 2015 (32 pages) |
11 November 2015 | Registration of charge 004896040080, created on 9 November 2015 (36 pages) |
11 November 2015 | Registration of charge 004896040080, created on 9 November 2015 (36 pages) |
11 November 2015 | Registration of charge 004896040080, created on 9 November 2015 (36 pages) |
15 October 2015 | Registration of charge 004896040079, created on 13 October 2015 (39 pages) |
15 October 2015 | Registration of charge 004896040079, created on 13 October 2015 (39 pages) |
14 September 2015 | Registration of charge 004896040078, created on 4 September 2015 (35 pages) |
14 September 2015 | Registration of charge 004896040078, created on 4 September 2015 (35 pages) |
14 September 2015 | Registration of charge 004896040078, created on 4 September 2015 (35 pages) |
1 September 2015 | Registration of charge 004896040076, created on 26 August 2015 (44 pages) |
1 September 2015 | Registration of charge 004896040076, created on 26 August 2015 (44 pages) |
1 September 2015 | Registration of charge 004896040077, created on 26 August 2015 (45 pages) |
1 September 2015 | Registration of charge 004896040077, created on 26 August 2015 (45 pages) |
20 August 2015 | Registration of charge 004896040075, created on 18 August 2015 (36 pages) |
20 August 2015 | Registration of charge 004896040075, created on 18 August 2015 (36 pages) |
30 July 2015 | Registration of charge 004896040074, created on 27 July 2015 (26 pages) |
30 July 2015 | Registration of charge 004896040073, created on 27 July 2015 (26 pages) |
30 July 2015 | Registration of charge 004896040074, created on 27 July 2015 (26 pages) |
30 July 2015 | Registration of charge 004896040073, created on 27 July 2015 (26 pages) |
15 July 2015 | Group of companies' accounts made up to 31 March 2015 (242 pages) |
15 July 2015 | Group of companies' accounts made up to 31 March 2015 (242 pages) |
9 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 July 2015 | Registration of charge 004896040072, created on 30 June 2015 (32 pages) |
2 July 2015 | Registration of charge 004896040072, created on 30 June 2015 (32 pages) |
24 June 2015 | Registration of charge 004896040071, created on 12 June 2015 (30 pages) |
24 June 2015 | Registration of charge 004896040071, created on 12 June 2015 (30 pages) |
5 June 2015 | Registration of charge 004896040069, created on 4 June 2015 (38 pages) |
5 June 2015 | Registration of charge 004896040070, created on 4 June 2015 (38 pages) |
5 June 2015 | Registration of charge 004896040069, created on 4 June 2015 (38 pages) |
5 June 2015 | Registration of charge 004896040070, created on 4 June 2015 (38 pages) |
5 June 2015 | Registration of charge 004896040069, created on 4 June 2015 (38 pages) |
5 June 2015 | Registration of charge 004896040070, created on 4 June 2015 (38 pages) |
21 April 2015 | Registration of charge 004896040068, created on 17 April 2015 (45 pages) |
21 April 2015 | Registration of charge 004896040068, created on 17 April 2015 (45 pages) |
7 April 2015 | Registration of charge 004896040067, created on 2 April 2015 (32 pages) |
7 April 2015 | Registration of charge 004896040067, created on 2 April 2015 (32 pages) |
7 April 2015 | Registration of charge 004896040067, created on 2 April 2015 (32 pages) |
7 April 2015 | Registration of charge 004896040066, created on 2 April 2015 (22 pages) |
7 April 2015 | Registration of charge 004896040066, created on 2 April 2015 (22 pages) |
7 April 2015 | Registration of charge 004896040066, created on 2 April 2015 (22 pages) |
2 April 2015 | Registration of charge 004896040065, created on 1 April 2015 (31 pages) |
2 April 2015 | Registration of charge 004896040065, created on 1 April 2015 (31 pages) |
2 April 2015 | Registration of charge 004896040065, created on 1 April 2015 (31 pages) |
31 March 2015 | Registration of charge 004896040064, created on 27 March 2015 (40 pages) |
31 March 2015 | Registration of charge 004896040064, created on 27 March 2015 (40 pages) |
18 December 2014 | Registration of charge 004896040063, created on 11 December 2014 (35 pages) |
18 December 2014 | Registration of charge 004896040063, created on 11 December 2014 (35 pages) |
29 September 2014 | Registration of charge 004896040062, created on 22 September 2014 (31 pages) |
29 September 2014 | Registration of charge 004896040062, created on 22 September 2014 (31 pages) |
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (252 pages) |
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (252 pages) |
19 August 2014 | Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page) |
28 July 2014 | Registration of charge 004896040061, created on 9 July 2014
|
28 July 2014 | Registration of charge 004896040061, created on 9 July 2014
|
28 July 2014 | Registration of charge 004896040061, created on 9 July 2014
|
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 June 2014 | Registration of charge 004896040060 (43 pages) |
10 June 2014 | Registration of charge 004896040060 (43 pages) |
6 June 2014 | Registration of charge 004896040059 (33 pages) |
6 June 2014 | Registration of charge 004896040059 (33 pages) |
20 May 2014 | Registration of charge 004896040058 (43 pages) |
20 May 2014 | Registration of charge 004896040058 (43 pages) |
15 November 2013 | Registration of charge 004896040057 (42 pages) |
15 November 2013 | Registration of charge 004896040057 (42 pages) |
31 October 2013 | Registration of charge 004896040056 (32 pages) |
31 October 2013 | Registration of charge 004896040056 (32 pages) |
24 September 2013 | Registration of charge 004896040055 (56 pages) |
24 September 2013 | Registration of charge 004896040055 (56 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (226 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (226 pages) |
2 August 2013 | Termination of appointment of Ian Kantor as a director (1 page) |
2 August 2013 | Termination of appointment of Ian Kantor as a director (1 page) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (39 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (39 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
24 June 2013 | Termination of appointment of Alexander Snow as a director (1 page) |
24 June 2013 | Termination of appointment of Alexander Snow as a director (1 page) |
16 May 2013 | Registration of charge 004896040054 (17 pages) |
16 May 2013 | Registration of charge 004896040054 (17 pages) |
10 May 2013 | Registration of charge 004896040053 (14 pages) |
10 May 2013 | Registration of charge 004896040052 (15 pages) |
10 May 2013 | Registration of charge 004896040053 (14 pages) |
10 May 2013 | Registration of charge 004896040052 (15 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 51 (13 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 51 (13 pages) |
5 March 2013 | Appointment of Alexander Charles Wallace Snow as a director (2 pages) |
5 March 2013 | Appointment of Alexander Charles Wallace Snow as a director (2 pages) |
4 March 2013 | Appointment of Mr David Friedland as a director (2 pages) |
4 March 2013 | Appointment of Mr David Friedland as a director (2 pages) |
2 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 December 2012 | Appointment of Miss Haruko Fukuda as a director (2 pages) |
4 December 2012 | Appointment of Miss Haruko Fukuda as a director (2 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 50 (13 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 50 (13 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (283 pages) |
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (283 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (36 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (36 pages) |
25 June 2012 | Group of companies' accounts made up to 31 March 2011 (669 pages) |
25 June 2012 | Group of companies' accounts made up to 31 March 2011 (669 pages) |
16 May 2012 | Appointment of Mr Kevin Mckenna as a director (2 pages) |
16 May 2012 | Appointment of Mr Kevin Mckenna as a director (2 pages) |
16 May 2012 | Appointment of Dr Allen Zimbler as a director (2 pages) |
16 May 2012 | Appointment of Dr Allen Zimbler as a director (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
9 December 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
9 December 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
21 November 2011 | Termination of appointment of Hugh Herman as a director (1 page) |
21 November 2011 | Termination of appointment of Hugh Herman as a director (1 page) |
11 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
16 August 2011 | Appointment of Sir David John Prosser as a director (2 pages) |
16 August 2011 | Appointment of Sir David John Prosser as a director (2 pages) |
5 August 2011 | Appointment of Mr Fani Titi as a director (2 pages) |
5 August 2011 | Appointment of Mr Fani Titi as a director (2 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (29 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (29 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
8 March 2011 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
25 February 2011 | Termination of appointment of Alan Tapnack as a director (1 page) |
25 February 2011 | Termination of appointment of Alan Tapnack as a director (1 page) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
23 November 2010 | Appointment of Mr Peregrine Kenneth Oughton Crosthwaite as a director (2 pages) |
23 November 2010 | Appointment of Mr Peregrine Kenneth Oughton Crosthwaite as a director (2 pages) |
9 November 2010 | Group of companies' accounts made up to 31 March 2010 (251 pages) |
9 November 2010 | Group of companies' accounts made up to 31 March 2010 (251 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
19 August 2010 | Termination of appointment of John Keswick as a director (1 page) |
19 August 2010 | Termination of appointment of John Keswick as a director (1 page) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
9 March 2010 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
9 March 2010 | Termination of appointment of Bradley Fried as a director (1 page) |
9 March 2010 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
9 March 2010 | Termination of appointment of Bradley Fried as a director (1 page) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
24 December 2009 | Duplicate mortgage certificatecharge no:43 (9 pages) |
24 December 2009 | Duplicate mortgage certificatecharge no:43 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 45 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 45 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Koseff on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Koseff on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Bernard Kantor on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Bernard Kantor on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bradley Fried on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bradley Fried on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
25 September 2009 | Statement of affairs (6 pages) |
25 September 2009 | Statement of affairs (6 pages) |
24 September 2009 | Group of companies' accounts made up to 31 March 2009 (225 pages) |
24 September 2009 | Group of companies' accounts made up to 31 March 2009 (225 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
7 April 2009 | Ad 31/03/09\gbp si 45000000@1=45000000\gbp ic 655000000/700000000\ (2 pages) |
7 April 2009 | Ad 31/03/09\gbp si 45000000@1=45000000\gbp ic 655000000/700000000\ (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
4 February 2009 | Ad 27/01/09\gbp si 10000000@1=10000000\gbp ic 610000000/620000000\ (2 pages) |
4 February 2009 | Ad 27/01/09\gbp si 10000000@1=10000000\gbp ic 610000000/620000000\ (2 pages) |
23 January 2009 | Balance Sheet (14 pages) |
23 January 2009 | Re-registration of Memorandum and Articles (12 pages) |
23 January 2009 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 January 2009 | Application rereg as PLC (1 page) |
23 January 2009 | Balance Sheet (14 pages) |
23 January 2009 | Auditor's statement (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Auditor's report (1 page) |
23 January 2009 | Application rereg as PLC (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Declaration rereg as PLC (1 page) |
23 January 2009 | Auditor's report (1 page) |
23 January 2009 | Auditor's statement (1 page) |
23 January 2009 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 January 2009 | Re-registration of Memorandum and Articles (12 pages) |
23 January 2009 | Declaration rereg as PLC (1 page) |
22 January 2009 | Duplicate mortgage certificatecharge no:40 (7 pages) |
22 January 2009 | Duplicate mortgage certificatecharge no:40 (7 pages) |
22 January 2009 | Duplicate mortgage certificatecharge no:41 (6 pages) |
22 January 2009 | Duplicate mortgage certificatecharge no:41 (6 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
8 January 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
30 October 2008 | Director's change of particulars / bradley fried / 24/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / bradley fried / 24/10/2008 (1 page) |
24 September 2008 | Ad 23/09/08\gbp si 25000000@1=25000000\gbp ic 575000000/600000000\ (2 pages) |
24 September 2008 | Ad 23/09/08\gbp si 25000000@1=25000000\gbp ic 575000000/600000000\ (2 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 36 (13 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 36 (13 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 37 (13 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 37 (13 pages) |
14 August 2008 | Ad 12/08/08\gbp si 20000000@1=20000000\gbp ic 555000000/575000000\ (1 page) |
14 August 2008 | Ad 12/08/08\gbp si 20000000@1=20000000\gbp ic 555000000/575000000\ (1 page) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (179 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (179 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
28 December 2007 | Ad 27/09/07--------- £ si 50000000@1 (2 pages) |
28 December 2007 | Ad 27/09/07--------- £ si 50000000@1 (2 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | Ad 03/10/07--------- £ si 50000000@1=50000000 £ ic 505000000/555000000 (2 pages) |
10 October 2007 | Ad 03/10/07--------- £ si 50000000@1=50000000 £ ic 505000000/555000000 (2 pages) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (126 pages) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (126 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Particulars of mortgage/charge (7 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
16 October 2006 | Group of companies' accounts made up to 31 March 2006 (131 pages) |
16 October 2006 | Group of companies' accounts made up to 31 March 2006 (131 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
3 October 2006 | Ad 25/09/06--------- £ si 41000000@1=41000000 £ ic 464000000/505000000 (2 pages) |
3 October 2006 | Ad 25/09/06--------- £ si 41000000@1=41000000 £ ic 464000000/505000000 (2 pages) |
11 September 2006 | Ad 31/08/06--------- £ si 50000000@1=50000000 £ ic 414000000/464000000 (2 pages) |
11 September 2006 | Ad 31/08/06--------- £ si 50000000@1=50000000 £ ic 414000000/464000000 (2 pages) |
5 July 2006 | Ad 28/06/06--------- £ si 60000000@1=60000000 £ ic 354000000/414000000 (2 pages) |
5 July 2006 | Ad 28/06/06--------- £ si 60000000@1=60000000 £ ic 354000000/414000000 (2 pages) |
15 May 2006 | Particulars of mortgage/charge (7 pages) |
15 May 2006 | Particulars of mortgage/charge (7 pages) |
24 March 2006 | Particulars of mortgage/charge (7 pages) |
24 March 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (99 pages) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (99 pages) |
28 September 2005 | Particulars of mortgage/charge (11 pages) |
28 September 2005 | Particulars of mortgage/charge (11 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 April 2005 | Particulars of property mortgage/charge (3 pages) |
16 April 2005 | Particulars of property mortgage/charge (3 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 08/03/05; full list of members (9 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
17 December 2004 | Particulars of mortgage/charge (9 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Group of companies' accounts made up to 31 March 2004 (81 pages) |
22 October 2004 | Group of companies' accounts made up to 31 March 2004 (81 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Memorandum and Articles of Association (17 pages) |
5 July 2004 | Memorandum and Articles of Association (17 pages) |
5 July 2004 | Resolutions
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 08/03/04; full list of members (11 pages) |
26 April 2004 | Return made up to 08/03/04; full list of members (11 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (85 pages) |
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (85 pages) |
23 July 2003 | Ad 13/06/03--------- £ si 40000000@1=40000000 £ ic 314000000/354000000 (2 pages) |
23 July 2003 | Statement of affairs (6 pages) |
23 July 2003 | Ad 13/06/03--------- £ si 40000000@1=40000000 £ ic 314000000/354000000 (2 pages) |
23 July 2003 | Statement of affairs (6 pages) |
8 April 2003 | Return made up to 08/03/03; full list of members (11 pages) |
8 April 2003 | Return made up to 08/03/03; full list of members (11 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
14 February 2003 | Listing of particulars (2 pages) |
14 February 2003 | Listing of particulars (2 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (77 pages) |
20 January 2003 | Group of companies' accounts made up to 31 March 2002 (77 pages) |
11 December 2002 | Listing of particulars (67 pages) |
11 December 2002 | Listing of particulars (67 pages) |
23 November 2002 | Particulars of mortgage/charge (8 pages) |
23 November 2002 | Particulars of mortgage/charge (8 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (11 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (11 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
17 September 2001 | Ad 10/09/01--------- £ si 22000000@1=22000000 £ ic 292000000/314000000 (2 pages) |
17 September 2001 | Ad 10/09/01--------- £ si 22000000@1=22000000 £ ic 292000000/314000000 (2 pages) |
10 July 2001 | Group of companies' accounts made up to 31 March 2001 (58 pages) |
10 July 2001 | Group of companies' accounts made up to 31 March 2001 (58 pages) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2001 | Return made up to 08/03/01; full list of members (11 pages) |
9 April 2001 | Return made up to 08/03/01; full list of members (11 pages) |
21 March 2001 | Particulars of mortgage/charge (11 pages) |
21 March 2001 | Particulars of mortgage/charge (11 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Full group accounts made up to 31 March 2000 (59 pages) |
14 September 2000 | Full group accounts made up to 31 March 2000 (59 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
12 July 2000 | Particulars of mortgage/charge (10 pages) |
12 July 2000 | Particulars of mortgage/charge (10 pages) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
4 May 2000 | Memorandum and Articles of Association (8 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Memorandum and Articles of Association (8 pages) |
4 May 2000 | Resolutions
|
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 08/03/00; full list of members (10 pages) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 08/03/00; full list of members (10 pages) |
7 April 2000 | Ad 31/03/00--------- £ si 7000000@1=7000000 £ ic 232385040/239385040 (2 pages) |
7 April 2000 | Ad 31/03/00--------- £ si 7000000@1=7000000 £ ic 232385040/239385040 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Memorandum and Articles of Association (27 pages) |
12 August 1999 | Memorandum and Articles of Association (27 pages) |
12 August 1999 | Resolutions
|
21 July 1999 | Full group accounts made up to 31 March 1999 (53 pages) |
21 July 1999 | Full group accounts made up to 31 March 1999 (53 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (6 pages) |
27 May 1999 | Particulars of mortgage/charge (6 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (24 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Memorandum and Articles of Association (24 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Resolutions
|
10 May 1999 | Return made up to 08/03/99; full list of members
|
10 May 1999 | Return made up to 08/03/99; full list of members
|
27 April 1999 | Ad 31/03/98--------- £ si 25423500@1=25423500 £ ic 206961540/232385040 (2 pages) |
27 April 1999 | Statement of affairs (8 pages) |
27 April 1999 | Ad 31/03/98--------- £ si 25423500@1=25423500 £ ic 206961540/232385040 (2 pages) |
27 April 1999 | Statement of affairs (8 pages) |
18 April 1999 | Ad 23/03/99-24/03/99 £ si 29091016@1=29091016 £ ic 177870524/206961540 (4 pages) |
18 April 1999 | Ad 31/03/99--------- £ si 140908984@1=140908984 £ ic 36961540/177870524 (4 pages) |
18 April 1999 | Ad 31/03/99--------- £ si 140908984@1=140908984 £ ic 36961540/177870524 (4 pages) |
18 April 1999 | Ad 23/03/99-24/03/99 £ si 29091016@1=29091016 £ ic 177870524/206961540 (4 pages) |
15 April 1999 | Ad 31/12/98--------- £ si 16461540@1=16461540 £ ic 20500000/36961540 (2 pages) |
15 April 1999 | Ad 31/12/98--------- £ si 16461540@1=16461540 £ ic 20500000/36961540 (2 pages) |
15 April 1999 | Statement of affairs (4 pages) |
15 April 1999 | Statement of affairs (4 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
26 March 1999 | Particulars of mortgage/charge (7 pages) |
26 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | £ nc 200000000/1000000000 08/03/99 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | £ nc 200000000/1000000000 08/03/99 (1 page) |
23 March 1999 | Resolutions
|
19 February 1999 | Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page) |
6 August 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
6 August 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
15 April 1998 | Particulars of mortgage/charge (7 pages) |
15 April 1998 | Particulars of mortgage/charge (7 pages) |
15 April 1998 | Particulars of mortgage/charge (7 pages) |
15 April 1998 | Particulars of mortgage/charge (7 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
6 April 1998 | Ad 31/03/98--------- £ si 18000000@1=18000000 £ ic 2500000/20500000 (2 pages) |
6 April 1998 | Ad 31/03/98--------- £ si 18000000@1=18000000 £ ic 2500000/20500000 (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 100000000/200000000 20/03/98 (1 page) |
1 April 1998 | £ nc 100000000/200000000 20/03/98 (1 page) |
25 March 1998 | Return made up to 08/03/98; full list of members (13 pages) |
25 March 1998 | Return made up to 08/03/98; full list of members (13 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Memorandum and Articles of Association (8 pages) |
5 January 1998 | Memorandum and Articles of Association (8 pages) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
14 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
17 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
17 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
6 January 1997 | Company name changed allied trust bank LIMITED\certificate issued on 06/01/97 (2 pages) |
6 January 1997 | Company name changed allied trust bank LIMITED\certificate issued on 06/01/97 (2 pages) |
16 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
16 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
18 November 1996 | Auditor's resignation (1 page) |
18 November 1996 | Auditor's resignation (1 page) |
23 May 1996 | Particulars of mortgage/charge (7 pages) |
23 May 1996 | Particulars of mortgage/charge (7 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 08/03/96; full list of members (10 pages) |
9 April 1996 | Return made up to 08/03/96; full list of members (10 pages) |
3 April 1996 | Ad 29/03/96--------- £ si 10000000@1=10000000 £ ic 45114960/55114960 (2 pages) |
3 April 1996 | Ad 29/03/96--------- £ si 10000000@1=10000000 £ ic 45114960/55114960 (2 pages) |
20 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
20 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
7 March 1995 | Return made up to 08/03/95; full list of members
|
7 March 1995 | Return made up to 08/03/95; full list of members
|
16 September 1994 | Ad 25/08/94--------- £ si 42360@1=42360 £ ic 45072600/45114960 (2 pages) |
16 September 1994 | Ad 25/08/94--------- £ si 42360@1=42360 £ ic 45072600/45114960 (2 pages) |
5 April 1994 | Nc inc already adjusted 30/03/93 (1 page) |
5 April 1994 | Ad 30/03/94--------- £ si 72600@1=72600 £ ic 45000000/45072600 (2 pages) |
5 April 1994 | Ad 30/03/94--------- £ si 72600@1=72600 £ ic 45000000/45072600 (2 pages) |
5 April 1994 | Memorandum and Articles of Association (7 pages) |
5 April 1994 | Memorandum and Articles of Association (7 pages) |
5 April 1994 | Nc inc already adjusted 30/03/93 (1 page) |
31 March 1994 | Registered office changed on 31/03/94 from: granite house 97-101 cannon street london EC4N 5AD (1 page) |
31 March 1994 | Registered office changed on 31/03/94 from: granite house 97-101 cannon street london EC4N 5AD (1 page) |
24 March 1994 | New director appointed (2 pages) |
24 March 1994 | New director appointed (2 pages) |
11 October 1993 | New director appointed (2 pages) |
11 October 1993 | New director appointed (2 pages) |
29 April 1993 | Resolutions
|
29 April 1993 | Memorandum and Articles of Association (15 pages) |
29 April 1993 | Resolutions
|
29 April 1993 | Memorandum and Articles of Association (15 pages) |
26 April 1993 | Memorandum and Articles of Association (17 pages) |
26 April 1993 | Memorandum and Articles of Association (17 pages) |
10 March 1993 | Conve 11/02/93 (1 page) |
10 March 1993 | Conve 11/02/93 (1 page) |
26 November 1992 | Director resigned;new director appointed (2 pages) |
26 November 1992 | Director resigned;new director appointed (2 pages) |
15 October 1992 | New director appointed (2 pages) |
15 October 1992 | New director appointed (2 pages) |
28 September 1992 | New director appointed (3 pages) |
28 September 1992 | New director appointed (3 pages) |
10 September 1992 | New director appointed (2 pages) |
10 September 1992 | New director appointed (2 pages) |
20 August 1992 | New secretary appointed (2 pages) |
20 August 1992 | Resolutions
|
20 August 1992 | New secretary appointed (2 pages) |
20 August 1992 | Resolutions
|
4 October 1991 | New director appointed (2 pages) |
4 October 1991 | New director appointed (2 pages) |
31 August 1989 | Company name changed allied arab bank LIMITED\certificate issued on 01/09/89 (2 pages) |
31 August 1989 | Company name changed allied arab bank LIMITED\certificate issued on 01/09/89 (2 pages) |
24 October 1977 | Company name changed\certificate issued on 24/10/77 (2 pages) |
24 October 1977 | Company name changed\certificate issued on 24/10/77 (2 pages) |
20 December 1950 | Certificate of incorporation (1 page) |
20 December 1950 | Certificate of incorporation (1 page) |
20 December 1950 | Incorporation (37 pages) |
20 December 1950 | Incorporation (37 pages) |