Company NameInvestec Bank Plc
Company StatusActive
Company Number00489604
CategoryPublic Limited Company
Incorporation Date20 December 1950(73 years, 4 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameDavid Miller
NationalityBritish
StatusCurrent
Appointed02 May 2007(56 years, 4 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Fani Titi
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed03 August 2011(60 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleInvestment Banker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2012(61 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Risk Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMrs Ruth Leas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed27 July 2016(65 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleRisk Management - Banking
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian David Stevenson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(65 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSenior Independent Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Zarina Bibi Mahomed Bassa
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2017(66 years, 3 months after company formation)
Appointment Duration7 years
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Lesley Susan Watkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(67 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Paul Kenneth Seward
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(68 years, 3 months after company formation)
Appointment Duration5 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr David Germain
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(69 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Information Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMrs Henrietta Caroline Baldock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(70 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Marle Van Der Walt
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed20 September 2022(71 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(73 years, 4 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameAllan Maurice James
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(40 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 1997)
RoleBanker
Correspondence Address5 Grangewood
Bexley
Kent
DA5 3JU
Director NameMr Anthony Richard Paul Carden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCat Street House
Upper Hartfield
Hartfield
East Sussex
TN7 4DP
Director NameJohn Champion
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1992)
RoleBanker
Correspondence Address7 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameJohn David Rhodes Margarson
NationalityBritish
StatusResigned
Appointed25 September 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address57 Statiion Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JZ
Director NameIan Robert Kantor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed16 November 1992(41 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 16 July 2013)
RoleBanker
Correspondence AddressVan Eeghenstraat 206 1071 Gm
Amsterdam
Netherlands
Director NameBastiaan Kardol
Date of BirthMarch 1927 (Born 97 years ago)
NationalityDutch
StatusResigned
Appointed16 November 1992(41 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2002)
RoleBanker
Correspondence AddressEngweg 19b
1251 Lk
Laren
Netherlands
Director NameMr Bernard Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1992(41 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 January 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameMrs Philippa Jane Littleton Brown
NationalityBritish
StatusResigned
Appointed16 June 1993(42 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address18 Gauden Road
London
SW4 6LT
Secretary NameSusan Christine Richings
NationalityBritish
StatusResigned
Appointed16 June 1993(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address5 Ivy Walk
Rickmansworth Road
Northwood
Middlesex
HA6 2QQ
Director NameMr John Norman Abell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(42 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 May 2004)
RoleCorporate Director
Correspondence AddressWhittonditch House
Ramsbury
Marlborough
Wiltshire
SN8 2PZ
Director NameHugh Sidney Herman
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed22 February 1994(43 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 17 November 2011)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameBarry Kevin Archibald Kalkhoven
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 1996(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1999)
RoleBanker
Correspondence Address7 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed02 May 1996(45 years, 4 months after company formation)
Appointment Duration11 years (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMichael Anthony Jameson Till
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(47 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2004)
RoleBanker
Correspondence AddressLittle Park Hill
Burwash Weald
Etchingham
East Sussex
TW19 7HR
Director NameMr Peregrine Kenneth Oughton Crosthwaite
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(48 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address30 Larpent Avenue
London
SW15 6UU
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(48 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 December 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Cambridge Road
Wimbledon
London
SW20 0SH
Director NameMr Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(48 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr George Francis Onslow Alford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(49 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 August 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBreage House
10 Stoneyfields
Farnham
Surrey
GU9 8DX
Director NameMr Richard Paul Mark Aidan Forlee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(52 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2004)
RoleTreasury
Country of ResidenceUnited Kingdom
Correspondence AddressWalkern Croft
Benington Road
Walkern
Stevenage
SG2 7HX
Director NameMr Steven John Heilbron
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed24 February 2010(59 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMs Haruko Fukuda Obe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(61 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr David Friedland
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2013(62 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 September 2020)
RoleRetired
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiteinvestec.com

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.2b at £1Investec 1 LTD
100.00%
Ordinary
1 at £1Investec Holding Company (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,096,731,000
Net Worth£1,399,495,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

27 September 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 11 November 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
24 May 2000Delivered 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 2015Delivered on: 15 October 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
4 September 2015Delivered on: 14 September 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 1 September 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 1 September 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 20 August 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
27 July 2015Delivered 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 2015Delivered 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 2015Delivered on: 2 July 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 24 June 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 5 June 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 5 June 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 7 April 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 7 April 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 18 December 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 29 September 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
9 July 2014Delivered on: 28 July 2014
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 10 June 2014
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 6 June 2014
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 20 May 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 15 November 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
20 September 2013Delivered on: 24 September 2013
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: A registered charge
Outstanding
7 May 2013Delivered on: 16 May 2013
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: A registered charge
Outstanding
29 April 2013Delivered on: 10 May 2013
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: A registered charge
Outstanding
29 April 2013Delivered on: 10 May 2013
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: A registered charge
Outstanding
2 November 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2020Delivered on: 13 July 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2020Delivered on: 24 June 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
7 May 2020Delivered on: 18 May 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
7 May 2020Delivered on: 18 May 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 March 2001Delivered 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 2020Delivered on: 20 February 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 January 2020Delivered on: 27 January 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 November 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 15 January 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: Investec Bank Limited

Classification: A registered charge
Outstanding
27 December 2000Delivered 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 2018Delivered on: 14 January 2019
Persons entitled: Investec Bank Limited

Classification: A registered charge
Outstanding
31 December 2018Delivered on: 10 January 2019
Persons entitled: Investec Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2018Delivered on: 10 January 2019
Persons entitled: Investec Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2018Delivered on: 10 January 2019
Persons entitled: Investec Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2018Delivered on: 10 January 2019
Persons entitled: Investec Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2018Delivered on: 10 January 2019
Persons entitled: Investec Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Investec Bank (Mauritius) Limited

Classification: A registered charge
Outstanding
11 June 2018Delivered on: 13 June 2018
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
27 September 2017Delivered 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 2017Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 2013Delivered 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 2013Delivered 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 1999Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 1999Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1998Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

11 February 2021Appointment of Mrs Henrietta Caroline Baldock as a director on 10 February 2021 (2 pages)
22 September 2020Appointment of Mr. David Germain as a director on 15 September 2020 (2 pages)
18 September 2020Termination of appointment of David Friedland as a director on 15 September 2020 (1 page)
3 September 2020Group of companies' accounts made up to 31 March 2020 (314 pages)
24 August 2020Satisfaction of charge 004896040088 in full (1 page)
24 August 2020Satisfaction of charge 004896040078 in full (1 page)
24 August 2020Satisfaction of charge 004896040084 in full (1 page)
24 August 2020Satisfaction of charge 51 in full (2 pages)
24 August 2020Satisfaction of charge 004896040056 in full (1 page)
24 August 2020Satisfaction of charge 004896040090 in full (1 page)
24 August 2020Satisfaction of charge 004896040087 in full (1 page)
24 August 2020Satisfaction of charge 004896040086 in full (1 page)
6 August 2020Termination of appointment of Ryan James Eric Tholet as a director on 23 July 2020 (1 page)
6 August 2020Termination of appointment of Christopher Guy Butt Meyer as a director on 23 July 2020 (1 page)
6 August 2020Termination of appointment of Alistair David Stuart as a director on 23 July 2020 (1 page)
13 July 2020Registration of charge 004896040123, created on 25 June 2020 (39 pages)
10 July 2020Satisfaction of charge 004896040104 in full (1 page)
24 June 2020Registration of charge 004896040122, created on 15 June 2020 (34 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (6 pages)
18 May 2020Registration of charge 004896040120, created on 7 May 2020 (30 pages)
18 May 2020Registration of charge 004896040121, created on 7 May 2020 (33 pages)
27 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,280,550,000
(4 pages)
20 February 2020Registration of charge 004896040119, created on 6 February 2020 (43 pages)
27 January 2020Registration of charge 004896040118, created on 23 January 2020 (32 pages)
2 December 2019Registration of charge 004896040117, created on 26 November 2019 (27 pages)
25 November 2019Appointment of Mr. Ryan James Eric Tholet as a director on 19 November 2019 (2 pages)
22 November 2019Termination of appointment of Ian Robert Wohlman as a director on 19 November 2019 (1 page)
22 November 2019Termination of appointment of James Kieran Colum Whelan as a director on 19 November 2019 (1 page)
22 November 2019Appointment of Mr. Alistair David Stuart as a director on 19 November 2019 (2 pages)
22 November 2019Appointment of Mr Christopher Guy Butt Meyer as a director on 19 November 2019 (2 pages)
22 November 2019Termination of appointment of David Michael Van Der Walt as a director on 19 November 2019 (1 page)
28 September 2019Registration of charge 004896040116, created on 17 September 2019 (30 pages)
28 September 2019Registration of charge 004896040115, created on 18 September 2019 (31 pages)
3 September 2019Satisfaction of charge 004896040107 in full (1 page)
27 August 2019Termination of appointment of a director (1 page)
27 August 2019Termination of appointment of a director (1 page)
23 August 2019Termination of appointment of Haruko Fukuda Obe as a director on 8 August 2019 (1 page)
20 August 2019Group of companies' accounts made up to 31 March 2019 (292 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
9 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,218,050,000
(4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr. James Kieran Colum Whelan on 11 June 2019 (2 pages)
29 May 2019Registration of charge 004896040114, created on 23 May 2019 (39 pages)
5 April 2019Appointment of Mr Paul Kenneth Seward as a director on 1 April 2019 (2 pages)
4 April 2019Satisfaction of charge 004896040108 in full (1 page)
4 April 2019Satisfaction of charge 004896040106 in full (1 page)
20 February 2019Registration of charge 004896040113, created on 15 February 2019 (31 pages)
11 February 2019Registration of charge 004896040112, created on 6 February 2019 (25 pages)
30 January 2019Termination of appointment of Bernard Kantor as a director on 30 January 2019 (1 page)
30 January 2019Termination of appointment of Stephen Koseff as a director on 30 January 2019 (1 page)
15 January 2019Registration of charge 004896040111, created on 11 January 2019 (21 pages)
14 January 2019Registration of charge 004896040109, created on 28 December 2018 (20 pages)
14 January 2019Registration of charge 004896040110, created on 28 December 2018 (20 pages)
10 January 2019Registration of charge 004896040105, created on 31 December 2018 (20 pages)
10 January 2019Registration of charge 004896040106, created on 31 December 2018 (20 pages)
10 January 2019Registration of charge 004896040107, created on 31 December 2018 (20 pages)
10 January 2019Registration of charge 004896040104, created on 31 December 2018 (20 pages)
10 January 2019Registration of charge 004896040108, created on 31 December 2018 (20 pages)
19 November 2018Appointment of Ms Lesley Susan Watkins as a director on 13 November 2018 (2 pages)
23 July 2018Registration of charge 004896040103, created on 20 July 2018 (20 pages)
10 July 2018Group of companies' accounts made up to 31 March 2018 (265 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Peregrine Kenneth Oughton Crosthwaite as a director on 15 May 2018 (1 page)
13 June 2018Registration of charge 004896040102, created on 11 June 2018 (31 pages)
26 May 2018Secretary's details changed for David Miller on 23 May 2018 (1 page)
25 May 2018Registered 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 2018Change of details for Investec 1 Limited as a person with significant control on 25 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Stephen Koseff on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Ian Robert Wohlman on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Fani Titi on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Bernard Kantor on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Bernard Kantor on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr David Michael Van Der Walt on 23 May 2018 (2 pages)
13 March 2018Director's details changed for Mr Fani Titi on 7 March 2018 (2 pages)
8 January 2018Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages)
27 November 2017Resolutions
  • RES13 ‐ Directors given authority to authorise matters giving rise to an actual or potential conflict for purposes of section 175 companies act 2006 20/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
27 November 2017Resolutions
  • RES13 ‐ Directors given authority to authorise matters giving rise to an actual or potential conflict for purposes of section 175 companies act 2006 20/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
29 September 2017Registration of charge 004896040101, created on 27 September 2017 (28 pages)
29 September 2017Registration of charge 004896040098, created on 27 September 2017 (26 pages)
29 September 2017Registration of charge 004896040100, created on 27 September 2017 (28 pages)
29 September 2017Registration of charge 004896040099, created on 27 September 2017 (26 pages)
29 September 2017Registration of charge 004896040101, created on 27 September 2017 (28 pages)
29 September 2017Registration of charge 004896040099, created on 27 September 2017 (26 pages)
29 September 2017Registration of charge 004896040098, created on 27 September 2017 (26 pages)
29 September 2017Registration of charge 004896040100, created on 27 September 2017 (28 pages)
23 August 2017Registration of charge 004896040097, created on 22 August 2017 (31 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (246 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (246 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
27 June 2017Notification of Investec 1 Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Investec 1 Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 April 2017 (2 pages)
11 May 2017Appointment of Ms Zarina Bibi Mahomed Bassa as a director on 1 April 2017 (2 pages)
8 March 2017Registration of charge 004896040096, created on 8 March 2017 (30 pages)
8 March 2017Registration of charge 004896040096, created on 8 March 2017 (30 pages)
27 February 2017Registration of charge 004896040094, created on 27 February 2017 (36 pages)
27 February 2017Registration of charge 004896040095, created on 27 February 2017 (40 pages)
27 February 2017Registration of charge 004896040094, created on 27 February 2017 (36 pages)
27 February 2017Registration of charge 004896040095, created on 27 February 2017 (40 pages)
23 January 2017Registration of charge 004896040093, created on 20 January 2017 (26 pages)
23 January 2017Registration of charge 004896040093, created on 20 January 2017 (26 pages)
12 January 2017Satisfaction of charge 004896040075 in full (4 pages)
12 January 2017Satisfaction of charge 004896040071 in full (4 pages)
12 January 2017Satisfaction of charge 004896040071 in full (4 pages)
12 January 2017Satisfaction of charge 004896040063 in full (4 pages)
12 January 2017Satisfaction of charge 004896040075 in full (4 pages)
12 January 2017Satisfaction of charge 004896040063 in full (4 pages)
8 December 2016Registration of charge 004896040087, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040085, created on 7 December 2016 (26 pages)
8 December 2016Registration of charge 004896040089, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040090, created on 7 December 2016 (26 pages)
8 December 2016Registration of charge 004896040092, created on 7 December 2016 (26 pages)
8 December 2016Registration of charge 004896040087, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040091, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040086, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040085, created on 7 December 2016 (26 pages)
8 December 2016Registration of charge 004896040091, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040088, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040090, created on 7 December 2016 (26 pages)
8 December 2016Registration of charge 004896040086, created on 7 December 2016 (28 pages)
8 December 2016Registration of charge 004896040092, created on 7 December 2016 (26 pages)
25 October 2016Satisfaction of charge 004896040079 in full (4 pages)
25 October 2016Satisfaction of charge 004896040079 in full (4 pages)
4 October 2016Appointment of Mrs Sheikh Mansurah Tal-at Mannings as a director on 27 July 2016 (2 pages)
4 October 2016Appointment of Mr. Brian David Stevenson as a director on 14 September 2016 (2 pages)
4 October 2016Appointment of Mr. Brian David Stevenson as a director on 14 September 2016 (2 pages)
4 October 2016Appointment of Mrs Sheikh Mansurah Tal-at Mannings as a director on 27 July 2016 (2 pages)
3 October 2016Registration of charge 004896040084, created on 30 September 2016 (29 pages)
3 October 2016Registration of charge 004896040084, created on 30 September 2016 (29 pages)
21 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2016Appointment of Mrs Ruth Leas as a director on 27 July 2016 (2 pages)
3 August 2016Appointment of Mrs Ruth Leas as a director on 27 July 2016 (2 pages)
2 August 2016Group of companies' accounts made up to 31 March 2016 (260 pages)
2 August 2016Group of companies' accounts made up to 31 March 2016 (260 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,186,800,000
(10 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,186,800,000
(10 pages)
15 April 2016Appointment of Mr. James Kieran Colum Whelan as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Mr. James Kieran Colum Whelan as a director on 14 April 2016 (2 pages)
12 April 2016Registration of charge 004896040083, created on 11 April 2016 (30 pages)
12 April 2016Registration of charge 004896040083, created on 11 April 2016 (30 pages)
1 April 2016Termination of appointment of Allen Zimbler as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Allen Zimbler as a director on 31 March 2016 (1 page)
3 February 2016Registration of charge 004896040082, created on 3 February 2016 (34 pages)
3 February 2016Registration of charge 004896040082, created on 3 February 2016 (34 pages)
15 December 2015Registration of charge 004896040081, created on 14 December 2015 (32 pages)
15 December 2015Registration of charge 004896040081, created on 14 December 2015 (32 pages)
11 November 2015Registration of charge 004896040080, created on 9 November 2015 (36 pages)
11 November 2015Registration of charge 004896040080, created on 9 November 2015 (36 pages)
11 November 2015Registration of charge 004896040080, created on 9 November 2015 (36 pages)
15 October 2015Registration of charge 004896040079, created on 13 October 2015 (39 pages)
15 October 2015Registration of charge 004896040079, created on 13 October 2015 (39 pages)
14 September 2015Registration of charge 004896040078, created on 4 September 2015 (35 pages)
14 September 2015Registration of charge 004896040078, created on 4 September 2015 (35 pages)
14 September 2015Registration of charge 004896040078, created on 4 September 2015 (35 pages)
1 September 2015Registration of charge 004896040076, created on 26 August 2015 (44 pages)
1 September 2015Registration of charge 004896040076, created on 26 August 2015 (44 pages)
1 September 2015Registration of charge 004896040077, created on 26 August 2015 (45 pages)
1 September 2015Registration of charge 004896040077, created on 26 August 2015 (45 pages)
20 August 2015Registration of charge 004896040075, created on 18 August 2015 (36 pages)
20 August 2015Registration of charge 004896040075, created on 18 August 2015 (36 pages)
30 July 2015Registration of charge 004896040074, created on 27 July 2015 (26 pages)
30 July 2015Registration of charge 004896040073, created on 27 July 2015 (26 pages)
30 July 2015Registration of charge 004896040074, created on 27 July 2015 (26 pages)
30 July 2015Registration of charge 004896040073, created on 27 July 2015 (26 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (242 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (242 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,186,800,000
(23 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,186,800,000
(23 pages)
2 July 2015Registration of charge 004896040072, created on 30 June 2015 (32 pages)
2 July 2015Registration of charge 004896040072, created on 30 June 2015 (32 pages)
24 June 2015Registration of charge 004896040071, created on 12 June 2015 (30 pages)
24 June 2015Registration of charge 004896040071, created on 12 June 2015 (30 pages)
5 June 2015Registration of charge 004896040069, created on 4 June 2015 (38 pages)
5 June 2015Registration of charge 004896040070, created on 4 June 2015 (38 pages)
5 June 2015Registration of charge 004896040069, created on 4 June 2015 (38 pages)
5 June 2015Registration of charge 004896040070, created on 4 June 2015 (38 pages)
5 June 2015Registration of charge 004896040069, created on 4 June 2015 (38 pages)
5 June 2015Registration of charge 004896040070, created on 4 June 2015 (38 pages)
21 April 2015Registration of charge 004896040068, created on 17 April 2015 (45 pages)
21 April 2015Registration of charge 004896040068, created on 17 April 2015 (45 pages)
7 April 2015Registration of charge 004896040067, created on 2 April 2015 (32 pages)
7 April 2015Registration of charge 004896040067, created on 2 April 2015 (32 pages)
7 April 2015Registration of charge 004896040067, created on 2 April 2015 (32 pages)
7 April 2015Registration of charge 004896040066, created on 2 April 2015 (22 pages)
7 April 2015Registration of charge 004896040066, created on 2 April 2015 (22 pages)
7 April 2015Registration of charge 004896040066, created on 2 April 2015 (22 pages)
2 April 2015Registration of charge 004896040065, created on 1 April 2015 (31 pages)
2 April 2015Registration of charge 004896040065, created on 1 April 2015 (31 pages)
2 April 2015Registration of charge 004896040065, created on 1 April 2015 (31 pages)
31 March 2015Registration of charge 004896040064, created on 27 March 2015 (40 pages)
31 March 2015Registration of charge 004896040064, created on 27 March 2015 (40 pages)
18 December 2014Registration of charge 004896040063, created on 11 December 2014 (35 pages)
18 December 2014Registration of charge 004896040063, created on 11 December 2014 (35 pages)
29 September 2014Registration of charge 004896040062, created on 22 September 2014 (31 pages)
29 September 2014Registration of charge 004896040062, created on 22 September 2014 (31 pages)
7 September 2014Group of companies' accounts made up to 31 March 2014 (252 pages)
7 September 2014Group of companies' accounts made up to 31 March 2014 (252 pages)
19 August 2014Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of George Francis Onslow Alford as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of David John Prosser as a director on 7 August 2014 (1 page)
28 July 2014Registration of charge 004896040061, created on 9 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
28 July 2014Registration of charge 004896040061, created on 9 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
28 July 2014Registration of charge 004896040061, created on 9 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,186,800,000
(47 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,186,800,000
(47 pages)
10 June 2014Registration of charge 004896040060 (43 pages)
10 June 2014Registration of charge 004896040060 (43 pages)
6 June 2014Registration of charge 004896040059 (33 pages)
6 June 2014Registration of charge 004896040059 (33 pages)
20 May 2014Registration of charge 004896040058 (43 pages)
20 May 2014Registration of charge 004896040058 (43 pages)
15 November 2013Registration of charge 004896040057 (42 pages)
15 November 2013Registration of charge 004896040057 (42 pages)
31 October 2013Registration of charge 004896040056 (32 pages)
31 October 2013Registration of charge 004896040056 (32 pages)
24 September 2013Registration of charge 004896040055 (56 pages)
24 September 2013Registration of charge 004896040055 (56 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (226 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (226 pages)
2 August 2013Termination of appointment of Ian Kantor as a director (1 page)
2 August 2013Termination of appointment of Ian Kantor as a director (1 page)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (39 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (39 pages)
1 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,186,800,000
(6 pages)
1 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,186,800,000
(6 pages)
24 June 2013Termination of appointment of Alexander Snow as a director (1 page)
24 June 2013Termination of appointment of Alexander Snow as a director (1 page)
16 May 2013Registration of charge 004896040054 (17 pages)
16 May 2013Registration of charge 004896040054 (17 pages)
10 May 2013Registration of charge 004896040053 (14 pages)
10 May 2013Registration of charge 004896040052 (15 pages)
10 May 2013Registration of charge 004896040053 (14 pages)
10 May 2013Registration of charge 004896040052 (15 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 51 (13 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 51 (13 pages)
5 March 2013Appointment of Alexander Charles Wallace Snow as a director (2 pages)
5 March 2013Appointment of Alexander Charles Wallace Snow as a director (2 pages)
4 March 2013Appointment of Mr David Friedland as a director (2 pages)
4 March 2013Appointment of Mr David Friedland as a director (2 pages)
2 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,173,800,000
(6 pages)
2 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,173,800,000
(6 pages)
4 December 2012Appointment of Miss Haruko Fukuda as a director (2 pages)
4 December 2012Appointment of Miss Haruko Fukuda as a director (2 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 50 (13 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 50 (13 pages)
7 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,160,813,000
(7 pages)
7 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,160,813,000
(7 pages)
10 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,088,500,000
(7 pages)
10 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,088,500,000
(7 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (283 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (283 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (36 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (36 pages)
25 June 2012Group of companies' accounts made up to 31 March 2011 (669 pages)
25 June 2012Group of companies' accounts made up to 31 March 2011 (669 pages)
16 May 2012Appointment of Mr Kevin Mckenna as a director (2 pages)
16 May 2012Appointment of Mr Kevin Mckenna as a director (2 pages)
16 May 2012Appointment of Dr Allen Zimbler as a director (2 pages)
16 May 2012Appointment of Dr Allen Zimbler as a director (2 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,070,700,000
(7 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,070,700,000
(7 pages)
9 December 2011Termination of appointment of Steven Heilbron as a director (1 page)
9 December 2011Termination of appointment of Steven Heilbron as a director (1 page)
21 November 2011Termination of appointment of Hugh Herman as a director (1 page)
21 November 2011Termination of appointment of Hugh Herman as a director (1 page)
11 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,052,500.000
(6 pages)
11 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,052,500.000
(6 pages)
16 August 2011Appointment of Sir David John Prosser as a director (2 pages)
16 August 2011Appointment of Sir David John Prosser as a director (2 pages)
5 August 2011Appointment of Mr Fani Titi as a director (2 pages)
5 August 2011Appointment of Mr Fani Titi as a director (2 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
14 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,046,000,000
(6 pages)
14 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,046,000,000
(6 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (29 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (29 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,026,000,000
(6 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,026,000,000
(6 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2011Particulars of a mortgage or charge / charge no: 46 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 47 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 46 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 47 (10 pages)
25 February 2011Termination of appointment of Alan Tapnack as a director (1 page)
25 February 2011Termination of appointment of Alan Tapnack as a director (1 page)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
23 November 2010Appointment of Mr Peregrine Kenneth Oughton Crosthwaite as a director (2 pages)
23 November 2010Appointment of Mr Peregrine Kenneth Oughton Crosthwaite as a director (2 pages)
9 November 2010Group of companies' accounts made up to 31 March 2010 (251 pages)
9 November 2010Group of companies' accounts made up to 31 March 2010 (251 pages)
12 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 836,000,000
(6 pages)
12 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 836,000,000
(6 pages)
11 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 814,000,000
(6 pages)
11 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 814,000,000
(6 pages)
19 August 2010Termination of appointment of John Keswick as a director (1 page)
19 August 2010Termination of appointment of John Keswick as a director (1 page)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
13 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 748,000,000
(6 pages)
13 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 748,000,000
(6 pages)
13 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 748,000,000
(6 pages)
9 March 2010Appointment of Mr Steven John Heilbron as a director (2 pages)
9 March 2010Termination of appointment of Bradley Fried as a director (1 page)
9 March 2010Appointment of Mr Steven John Heilbron as a director (2 pages)
9 March 2010Termination of appointment of Bradley Fried as a director (1 page)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
11 February 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 742,000,000
(6 pages)
11 February 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 742,000,000
(6 pages)
9 February 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 742,000,000
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 742,000,000
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 742,000,000
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 742,000,000
(2 pages)
24 December 2009Duplicate mortgage certificatecharge no:43 (9 pages)
24 December 2009Duplicate mortgage certificatecharge no:43 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 43 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 44 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 44 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 43 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 42 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 45 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 45 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 42 (9 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 742,000,000
(14 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 742,000,000
(14 pages)
18 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 742,000,000
(14 pages)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Stephen Koseff on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Koseff on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Bernard Kantor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Bernard Kantor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
10 November 2009Director's details changed for Bradley Fried on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Bradley Fried on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages)
4 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 13,000,000
(6 pages)
4 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 13,000,000
(6 pages)
13 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 685,000,000
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 685,000,000
(2 pages)
25 September 2009Statement of affairs (6 pages)
25 September 2009Statement of affairs (6 pages)
24 September 2009Group of companies' accounts made up to 31 March 2009 (225 pages)
24 September 2009Group of companies' accounts made up to 31 March 2009 (225 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
7 April 2009Ad 31/03/09\gbp si 45000000@1=45000000\gbp ic 655000000/700000000\ (2 pages)
7 April 2009Ad 31/03/09\gbp si 45000000@1=45000000\gbp ic 655000000/700000000\ (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
5 February 2009Return made up to 01/02/09; full list of members (6 pages)
5 February 2009Return made up to 01/02/09; full list of members (6 pages)
4 February 2009Ad 27/01/09\gbp si 10000000@1=10000000\gbp ic 610000000/620000000\ (2 pages)
4 February 2009Ad 27/01/09\gbp si 10000000@1=10000000\gbp ic 610000000/620000000\ (2 pages)
23 January 2009Balance Sheet (14 pages)
23 January 2009Re-registration of Memorandum and Articles (12 pages)
23 January 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 January 2009Application rereg as PLC (1 page)
23 January 2009Balance Sheet (14 pages)
23 January 2009Auditor's statement (1 page)
23 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 January 2009Auditor's report (1 page)
23 January 2009Application rereg as PLC (1 page)
23 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 January 2009Declaration rereg as PLC (1 page)
23 January 2009Auditor's report (1 page)
23 January 2009Auditor's statement (1 page)
23 January 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 January 2009Re-registration of Memorandum and Articles (12 pages)
23 January 2009Declaration rereg as PLC (1 page)
22 January 2009Duplicate mortgage certificatecharge no:40 (7 pages)
22 January 2009Duplicate mortgage certificatecharge no:40 (7 pages)
22 January 2009Duplicate mortgage certificatecharge no:41 (6 pages)
22 January 2009Duplicate mortgage certificatecharge no:41 (6 pages)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority conferred 19/01/2009
(1 page)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority conferred 19/01/2009
(1 page)
8 January 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 40 (6 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 40 (6 pages)
30 October 2008Director's change of particulars / bradley fried / 24/10/2008 (1 page)
30 October 2008Director's change of particulars / bradley fried / 24/10/2008 (1 page)
24 September 2008Ad 23/09/08\gbp si 25000000@1=25000000\gbp ic 575000000/600000000\ (2 pages)
24 September 2008Ad 23/09/08\gbp si 25000000@1=25000000\gbp ic 575000000/600000000\ (2 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 36 (13 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 36 (13 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 37 (13 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 37 (13 pages)
14 August 2008Ad 12/08/08\gbp si 20000000@1=20000000\gbp ic 555000000/575000000\ (1 page)
14 August 2008Ad 12/08/08\gbp si 20000000@1=20000000\gbp ic 555000000/575000000\ (1 page)
13 August 2008Group of companies' accounts made up to 31 March 2008 (179 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (179 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 35 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 35 (9 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
28 December 2007Ad 27/09/07--------- £ si 50000000@1 (2 pages)
28 December 2007Ad 27/09/07--------- £ si 50000000@1 (2 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007Ad 03/10/07--------- £ si 50000000@1=50000000 £ ic 505000000/555000000 (2 pages)
10 October 2007Ad 03/10/07--------- £ si 50000000@1=50000000 £ ic 505000000/555000000 (2 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (126 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (126 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
10 May 2007Particulars of mortgage/charge (7 pages)
10 May 2007Particulars of mortgage/charge (7 pages)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
16 October 2006Group of companies' accounts made up to 31 March 2006 (131 pages)
16 October 2006Group of companies' accounts made up to 31 March 2006 (131 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
3 October 2006Ad 25/09/06--------- £ si 41000000@1=41000000 £ ic 464000000/505000000 (2 pages)
3 October 2006Ad 25/09/06--------- £ si 41000000@1=41000000 £ ic 464000000/505000000 (2 pages)
11 September 2006Ad 31/08/06--------- £ si 50000000@1=50000000 £ ic 414000000/464000000 (2 pages)
11 September 2006Ad 31/08/06--------- £ si 50000000@1=50000000 £ ic 414000000/464000000 (2 pages)
5 July 2006Ad 28/06/06--------- £ si 60000000@1=60000000 £ ic 354000000/414000000 (2 pages)
5 July 2006Ad 28/06/06--------- £ si 60000000@1=60000000 £ ic 354000000/414000000 (2 pages)
15 May 2006Particulars of mortgage/charge (7 pages)
15 May 2006Particulars of mortgage/charge (7 pages)
24 March 2006Particulars of mortgage/charge (7 pages)
24 March 2006Particulars of mortgage/charge (7 pages)
17 March 2006Return made up to 08/03/06; full list of members (3 pages)
17 March 2006Return made up to 08/03/06; full list of members (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
14 October 2005Group of companies' accounts made up to 31 March 2005 (99 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (99 pages)
28 September 2005Particulars of mortgage/charge (11 pages)
28 September 2005Particulars of mortgage/charge (11 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 April 2005Particulars of property mortgage/charge (3 pages)
16 April 2005Particulars of property mortgage/charge (3 pages)
11 April 2005Return made up to 08/03/05; full list of members (9 pages)
11 April 2005Return made up to 08/03/05; full list of members (9 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
17 December 2004Particulars of mortgage/charge (9 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
22 October 2004Group of companies' accounts made up to 31 March 2004 (81 pages)
22 October 2004Group of companies' accounts made up to 31 March 2004 (81 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2004Memorandum and Articles of Association (17 pages)
5 July 2004Memorandum and Articles of Association (17 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
26 April 2004Return made up to 08/03/04; full list of members (11 pages)
26 April 2004Return made up to 08/03/04; full list of members (11 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
19 September 2003Group of companies' accounts made up to 31 March 2003 (85 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (85 pages)
23 July 2003Ad 13/06/03--------- £ si 40000000@1=40000000 £ ic 314000000/354000000 (2 pages)
23 July 2003Statement of affairs (6 pages)
23 July 2003Ad 13/06/03--------- £ si 40000000@1=40000000 £ ic 314000000/354000000 (2 pages)
23 July 2003Statement of affairs (6 pages)
8 April 2003Return made up to 08/03/03; full list of members (11 pages)
8 April 2003Return made up to 08/03/03; full list of members (11 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
14 February 2003Listing of particulars (2 pages)
14 February 2003Listing of particulars (2 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (77 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (77 pages)
11 December 2002Listing of particulars (67 pages)
11 December 2002Listing of particulars (67 pages)
23 November 2002Particulars of mortgage/charge (8 pages)
23 November 2002Particulars of mortgage/charge (8 pages)
9 April 2002Return made up to 08/03/02; full list of members (11 pages)
9 April 2002Return made up to 08/03/02; full list of members (11 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
17 September 2001Ad 10/09/01--------- £ si 22000000@1=22000000 £ ic 292000000/314000000 (2 pages)
17 September 2001Ad 10/09/01--------- £ si 22000000@1=22000000 £ ic 292000000/314000000 (2 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (58 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (58 pages)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
9 April 2001Return made up to 08/03/01; full list of members (11 pages)
9 April 2001Return made up to 08/03/01; full list of members (11 pages)
21 March 2001Particulars of mortgage/charge (11 pages)
21 March 2001Particulars of mortgage/charge (11 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Full group accounts made up to 31 March 2000 (59 pages)
14 September 2000Full group accounts made up to 31 March 2000 (59 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
12 July 2000Particulars of mortgage/charge (10 pages)
12 July 2000Particulars of mortgage/charge (10 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
4 May 2000Memorandum and Articles of Association (8 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 May 2000Memorandum and Articles of Association (8 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Return made up to 08/03/00; full list of members (10 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Return made up to 08/03/00; full list of members (10 pages)
7 April 2000Ad 31/03/00--------- £ si 7000000@1=7000000 £ ic 232385040/239385040 (2 pages)
7 April 2000Ad 31/03/00--------- £ si 7000000@1=7000000 £ ic 232385040/239385040 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Memorandum and Articles of Association (27 pages)
12 August 1999Memorandum and Articles of Association (27 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Full group accounts made up to 31 March 1999 (53 pages)
21 July 1999Full group accounts made up to 31 March 1999 (53 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (6 pages)
27 May 1999Particulars of mortgage/charge (6 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Memorandum and Articles of Association (24 pages)
14 May 1999Director resigned (1 page)
14 May 1999Memorandum and Articles of Association (24 pages)
14 May 1999Director resigned (1 page)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(8 pages)
10 May 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(8 pages)
27 April 1999Ad 31/03/98--------- £ si 25423500@1=25423500 £ ic 206961540/232385040 (2 pages)
27 April 1999Statement of affairs (8 pages)
27 April 1999Ad 31/03/98--------- £ si 25423500@1=25423500 £ ic 206961540/232385040 (2 pages)
27 April 1999Statement of affairs (8 pages)
18 April 1999Ad 23/03/99-24/03/99 £ si 29091016@1=29091016 £ ic 177870524/206961540 (4 pages)
18 April 1999Ad 31/03/99--------- £ si 140908984@1=140908984 £ ic 36961540/177870524 (4 pages)
18 April 1999Ad 31/03/99--------- £ si 140908984@1=140908984 £ ic 36961540/177870524 (4 pages)
18 April 1999Ad 23/03/99-24/03/99 £ si 29091016@1=29091016 £ ic 177870524/206961540 (4 pages)
15 April 1999Ad 31/12/98--------- £ si 16461540@1=16461540 £ ic 20500000/36961540 (2 pages)
15 April 1999Ad 31/12/98--------- £ si 16461540@1=16461540 £ ic 20500000/36961540 (2 pages)
15 April 1999Statement of affairs (4 pages)
15 April 1999Statement of affairs (4 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
26 March 1999Particulars of mortgage/charge (7 pages)
26 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999£ nc 200000000/1000000000 08/03/99 (1 page)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999£ nc 200000000/1000000000 08/03/99 (1 page)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
6 August 1998Full group accounts made up to 31 March 1998 (30 pages)
6 August 1998Full group accounts made up to 31 March 1998 (30 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
15 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
6 April 1998Ad 31/03/98--------- £ si 18000000@1=18000000 £ ic 2500000/20500000 (2 pages)
6 April 1998Ad 31/03/98--------- £ si 18000000@1=18000000 £ ic 2500000/20500000 (2 pages)
1 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998£ nc 100000000/200000000 20/03/98 (1 page)
1 April 1998£ nc 100000000/200000000 20/03/98 (1 page)
25 March 1998Return made up to 08/03/98; full list of members (13 pages)
25 March 1998Return made up to 08/03/98; full list of members (13 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1998Memorandum and Articles of Association (8 pages)
5 January 1998Memorandum and Articles of Association (8 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
14 October 1997Full group accounts made up to 31 March 1997 (27 pages)
14 October 1997Full group accounts made up to 31 March 1997 (27 pages)
17 March 1997Return made up to 08/03/97; full list of members (8 pages)
17 March 1997Return made up to 08/03/97; full list of members (8 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
6 January 1997Company name changed allied trust bank LIMITED\certificate issued on 06/01/97 (2 pages)
6 January 1997Company name changed allied trust bank LIMITED\certificate issued on 06/01/97 (2 pages)
16 December 1996Full group accounts made up to 31 March 1996 (27 pages)
16 December 1996Full group accounts made up to 31 March 1996 (27 pages)
18 November 1996Auditor's resignation (1 page)
18 November 1996Auditor's resignation (1 page)
23 May 1996Particulars of mortgage/charge (7 pages)
23 May 1996Particulars of mortgage/charge (7 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
9 April 1996Return made up to 08/03/96; full list of members (10 pages)
9 April 1996Return made up to 08/03/96; full list of members (10 pages)
3 April 1996Ad 29/03/96--------- £ si 10000000@1=10000000 £ ic 45114960/55114960 (2 pages)
3 April 1996Ad 29/03/96--------- £ si 10000000@1=10000000 £ ic 45114960/55114960 (2 pages)
20 November 1995Full group accounts made up to 31 March 1995 (28 pages)
20 November 1995Full group accounts made up to 31 March 1995 (28 pages)
7 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1994Ad 25/08/94--------- £ si 42360@1=42360 £ ic 45072600/45114960 (2 pages)
16 September 1994Ad 25/08/94--------- £ si 42360@1=42360 £ ic 45072600/45114960 (2 pages)
5 April 1994Nc inc already adjusted 30/03/93 (1 page)
5 April 1994Ad 30/03/94--------- £ si 72600@1=72600 £ ic 45000000/45072600 (2 pages)
5 April 1994Ad 30/03/94--------- £ si 72600@1=72600 £ ic 45000000/45072600 (2 pages)
5 April 1994Memorandum and Articles of Association (7 pages)
5 April 1994Memorandum and Articles of Association (7 pages)
5 April 1994Nc inc already adjusted 30/03/93 (1 page)
31 March 1994Registered office changed on 31/03/94 from: granite house 97-101 cannon street london EC4N 5AD (1 page)
31 March 1994Registered office changed on 31/03/94 from: granite house 97-101 cannon street london EC4N 5AD (1 page)
24 March 1994New director appointed (2 pages)
24 March 1994New director appointed (2 pages)
11 October 1993New director appointed (2 pages)
11 October 1993New director appointed (2 pages)
29 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1993Memorandum and Articles of Association (15 pages)
29 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1993Memorandum and Articles of Association (15 pages)
26 April 1993Memorandum and Articles of Association (17 pages)
26 April 1993Memorandum and Articles of Association (17 pages)
10 March 1993Conve 11/02/93 (1 page)
10 March 1993Conve 11/02/93 (1 page)
26 November 1992Director resigned;new director appointed (2 pages)
26 November 1992Director resigned;new director appointed (2 pages)
15 October 1992New director appointed (2 pages)
15 October 1992New director appointed (2 pages)
28 September 1992New director appointed (3 pages)
28 September 1992New director appointed (3 pages)
10 September 1992New director appointed (2 pages)
10 September 1992New director appointed (2 pages)
20 August 1992New secretary appointed (2 pages)
20 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1992New secretary appointed (2 pages)
20 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1991New director appointed (2 pages)
4 October 1991New director appointed (2 pages)
31 August 1989Company name changed allied arab bank LIMITED\certificate issued on 01/09/89 (2 pages)
31 August 1989Company name changed allied arab bank LIMITED\certificate issued on 01/09/89 (2 pages)
24 October 1977Company name changed\certificate issued on 24/10/77 (2 pages)
24 October 1977Company name changed\certificate issued on 24/10/77 (2 pages)
20 December 1950Certificate of incorporation (1 page)
20 December 1950Certificate of incorporation (1 page)
20 December 1950Incorporation (37 pages)
20 December 1950Incorporation (37 pages)