London
EC2M 3TP
Director Name | Mr Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(68 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Christian Sebastien Rozes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mrs Ceri Joanne Charles Young |
---|---|
Status | Current |
Appointed | 03 May 2023(71 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Joanna Mary Meager |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(72 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Edward Tyler Bowen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 21 Bluebell Drive St James Road Goffs Oak Hertfordshire EN7 6AZ |
Director Name | Stuart Clarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 86 Hamilton Terrace St Johns Wood London NW8 9UL |
Director Name | Ronald Daniel Levi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | Flat 1 54 Crediton Hill West Hampstead London NW6 1HR |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Secretary Name | Pamela Margaret Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 1 Blue Cedars Banstead Surrey SM7 1NT |
Director Name | Thomas Ernest Ford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1998) |
Role | Money Broker/Director |
Country of Residence | England |
Correspondence Address | 29 Malam Gardens London E14 0TR |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Director Name | Graham Roger Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 7 Grange Grove London N1 2NP |
Director Name | Paul Humphrey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(47 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 21 Branscombe Gardens Winchmore Hill London N21 3BP |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 February 2000(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(48 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Mr George MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2008) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 15 Sydney Street London SW3 6PN |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(54 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(56 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 December 2018) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(57 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(64 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(65 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Nicolas Noel Andre Breteau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2018(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Alan Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2019(68 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mrs Ceri Joanne Charles Young |
---|---|
Status | Resigned |
Appointed | 18 October 2019(68 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Martin Lynch |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(68 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mrs Claire Marie Michel Bridel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2020(68 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Lucy Rachel Mayhew |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2020(68 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Christine Wyse |
---|---|
Status | Resigned |
Appointed | 11 December 2020(69 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Alla Bashenko |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Catherine Sayers |
---|---|
Status | Resigned |
Appointed | 01 April 2022(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2023) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Daniel Raymond Fields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2022(70 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70005781 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
351.3m at £1 | Icap Global Broking Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,278,000 |
Net Worth | £375,693,000 |
Cash | £51,732,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
15 September 1994 | Delivered on: 4 October 1994 Satisfied on: 17 June 2016 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All amounts being fees,assessments,charges and expenses.as well as any other obligation or liability of any kind due from the company to the chargee as a result of this agreement and the relevant appendices now outstanding or which may become outstanding at any time in the future. Particulars: All cash from time to time in the cash account and all securities held by the bank or a securities depository as defined in the definitions section of the agreement. Fully Satisfied |
---|---|
15 September 1994 | Delivered on: 19 September 1994 Satisfied on: 17 June 2016 Persons entitled: J.P. Morgan S.P.A. Morgan Guaranty Trust Company of New York Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this custody agreement. Particulars: All the cash from time to time in the cash account and all shares stocks bonds or other securities held from time to time for the account of the company by the chargees pursuant to the custody agreement. Fully Satisfied |
12 November 1993 | Delivered on: 1 December 1993 Satisfied on: 23 January 1995 Persons entitled: Centrale De Livraison De Valeurs Mobilieres S.A. Classification: Triparate financing agreement Secured details: All amounts owing from time to time by the company to cedel societe anonyme on the companys account numbered 39047 but not at any time exceeding U.S. $20,000,000 (as defined in the agreement). Particulars: All collateral being the securities cash claims & any substitutions & additions. See the mortgage charge document for full details. Fully Satisfied |
31 July 1991 | Delivered on: 19 August 1991 Satisfied on: 1 December 1993 Persons entitled: Centrale De Livraison De Valeurs Mobilieres S.A. Classification: Tripartite financing agreement ("the agreement") Secured details: All monies due or to become due from the company to the chargee arising as a result of the purchase and sales of securities by the company as a participate in cedel or otherwise under the terms of the agreement. Particulars: All collateral, being the securities, cash claims and other property----- (see form 395 for full details). Fully Satisfied |
18 June 1991 | Delivered on: 21 June 1991 Satisfied on: 17 June 2016 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All obligations relating to the company use of the euroclear system ot the chargee. Particulars: The borrowers right title and interest in and to all securities clearance accounts (the securities collateral) the cash collateral the pledged recovery rights and all other collateral which the borrower has agreed or may at any time in the future agree. Please see form 395 for details. Fully Satisfied |
20 June 1988 | Delivered on: 8 July 1988 Satisfied on: 15 August 1991 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All collateral (defined in sect 1 of the agreement) including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (please see doc 395 for full details). Fully Satisfied |
24 October 2014 | Delivered on: 25 October 2014 Satisfied on: 4 February 2015 Persons entitled: Lme Clear Limited (Being an Authorised Central Counterparty) Classification: A registered charge Fully Satisfied |
11 September 2014 | Delivered on: 26 September 2014 Satisfied on: 4 February 2015 Persons entitled: Lme Clear Limited Classification: A registered charge Fully Satisfied |
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 17 December 2004 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge for deposits and other account balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All the balances and deposits which garban securities limited maintains from 16 april 2002 and may in the future maintain on account number 4990805862300 with dresdner bank ag. Fully Satisfied |
16 April 2002 | Delivered on: 26 April 2002 Satisfied on: 17 December 2004 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge Secured details: All monies due or to become due from the company to the chargee. Particulars: Any securities and corresponding assets including collective custody shares together with interest and dividend coupons annuity bonds and renewal coupons as well as subscription rights in respect of shares and bonus shares which are now or in the future held in the securities account with the number 4990805862300 kept on behalf of garban securities limited at the bank. Fully Satisfied |
16 April 1988 | Delivered on: 27 April 1988 Satisfied on: 5 March 1991 Persons entitled: Central De Livrasion Des Valeurs Mobilieres S.A. Classification: Tripartite financing agreement Secured details: All monies due or to become due from the company to the chargee not exceeding $10,000 under the terms of the agreement. Particulars: All collateral being the securities cash claims and other property. (Please see form 395 for full details). Fully Satisfied |
11 February 1999 | Delivered on: 18 February 1999 Satisfied on: 24 December 2001 Persons entitled: Lloyds Bank PLC Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest in and to all monies standing to the credit of eur account with all other rights thereto. See the mortgage charge document for full details. Fully Satisfied |
14 January 1999 | Delivered on: 28 January 1999 Satisfied on: 24 December 2001 Persons entitled: Lloyds Bank PLC Classification: Supplemental security deed which is supplemental to a security deed dated 30TH september 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all sums and payments from time to time in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest. See the mortgage charge document for full details. Fully Satisfied |
30 September 1998 | Delivered on: 8 October 1998 Satisfied on: 24 December 2001 Persons entitled: Lloyds Bank PLC Classification: Security deed Secured details: All debts obligations and liabilities due or to become due from the company (formerly known as garban europe limited) to the chargee on any account whatsoever including those which arise out of or in connection with the provision of cgo settlement bank facilities (as defined). Particulars: All sums and payments present or future receivable by the company in respect of any transfer or debit of any agreement to transfer or debit stock from any eligible stock account in the cgo service. See the mortgage charge document for full details. Fully Satisfied |
30 September 1998 | Delivered on: 8 October 1998 Satisfied on: 24 December 2001 Persons entitled: Lloyds Bank PLC Classification: Security deed Secured details: All debts obligations and liabilities due or to become due from the company (formerly known as garban europe limited) to the chargee on any account whatsoever including those which arise out of or in connection with the provision of crest settlement bank facilities (as defined). Particulars: All sums and payments present or future receivable by the company in respect of any transfer or debit of any agreement to transfer or debit stock from any eligible stock account in crest. See the mortgage charge document for full details. Fully Satisfied |
3 July 1998 | Delivered on: 21 July 1998 Satisfied on: 7 August 1999 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the provisions of the custody agreement - floating over cash securities. Particulars: Cash and/or securities (shares,bonds,notes,debenture or other securities) held in certificated or uncertificated form. Fully Satisfied |
26 May 1997 | Delivered on: 2 June 1997 Satisfied on: 24 December 2001 Persons entitled: Fimat International Banque Sa Classification: Client agreement Secured details: All monies due or to become due from the company to the chargee wheter arising under this agreement or otherwise. Particulars: All or any cash, investment assets ducument of title or other property belonging to the company and held by fimat or any of it's nominees or agents. Fully Satisfied |
3 May 1996 | Delivered on: 17 May 1996 Satisfied on: 23 December 1997 Persons entitled: Prudential Bache (Futures) Limitedor Any of Their Associated Companies Classification: Client agreement Secured details: All monies due or to become due from the company to the chargee whether arising from this agreement or otherwise. Particulars: Fixed and floating charge over all of the company's property. See the mortgage charge document for full details. Fully Satisfied |
24 November 1995 | Delivered on: 12 December 1995 Satisfied on: 8 October 1997 Persons entitled: Union Cal Limited Classification: Client agreement Secured details: All monies due or to become due from the company to the chargee whether arising under this agreement or otherwise. Particulars: All monies, securities, commodities, options or other property held by or on behalf of cal for the client. Fully Satisfied |
16 November 1984 | Delivered on: 22 November 1984 Satisfied on: 7 October 1988 Persons entitled: Morgan Guarantee Trust Company of New York Classification: Collateral agreement 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 for full details see doc M84. Fully Satisfied |
29 July 2022 | Delivered on: 18 August 2022 Persons entitled: Bnp Paribas Securities Services, Paris Branch Classification: A registered charge Outstanding |
29 July 2022 | Delivered on: 18 August 2022 Persons entitled: Bnp Paribas Securities Services, Milan Branch Classification: A registered charge Outstanding |
29 July 2022 | Delivered on: 18 August 2022 Persons entitled: Bnp Paribas Securities Services, Madrid Branch Classification: A registered charge Outstanding |
29 July 2022 | Delivered on: 18 August 2022 Persons entitled: Bnp Paribas Securities Services, Zurich Branch Classification: A registered charge Outstanding |
29 July 2022 | Delivered on: 18 August 2022 Persons entitled: Bnp Paribas Securities Services, London Branch Classification: A registered charge Outstanding |
29 July 2022 | Delivered on: 18 August 2022 Persons entitled: Bnp Paribas Securities Services, Frankfurt Branch Classification: A registered charge Outstanding |
10 February 2020 | Delivered on: 24 February 2020 Persons entitled: Citigroup Global Markets Europe Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
10 February 2020 | Delivered on: 24 February 2020 Persons entitled: Citigroup Global Markets Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 June 2016 | Delivered on: 5 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 May 2009 | Delivered on: 22 May 2009 Persons entitled: Fortis Bank Global Clearing Nv London Branch Classification: Master clearing 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: Fixed charge and pledge over all securities, documents to property, cash or other assets by way of deposit for the account of the company see image for full details. Outstanding |
2 May 2006 | Delivered on: 15 May 2006 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. Outstanding |
28 July 2003 | Delivered on: 8 August 2003 Persons entitled: Morgan Stanley & Co. International Limited 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: First fixed charge over all rights in and interests in relation to all securities deposited from time to time by garban in a specified client account with msil. Outstanding |
15 November 2001 | Delivered on: 3 December 2001 Persons entitled: National Westminster Bank PLC Classification: Security deed between the company and national westminster bank PLC (the "bank") in connection with the facility agreement (as defined) Secured details: All debts,obligation and liabilities whatsoever due or to become due from the company to the bank on any account whatsoever in connection with the facility agreement (as defined) and/or this deed or under various other agreements (as defined). Particulars: First fixed charge over all sums and payments from time to time receivable in respect of any transfer or debit of,or agreement to transfer stock from any eligible stock account and all right,title or interest to or in stock represented by any credit balance;all money standing to the credit of the controlled accounts,as defined,with all other rights thereto; first floating charge over all eligible stock of the company in crest (as defined) and all property,property rights or interest of the company and all other benefits thereunder; see form 395 for details. Outstanding |
22 June 2000 | Delivered on: 10 July 2000 Persons entitled: National Westminster Bank PLC Classification: Security deed dated 22 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank") Secured details: All debts obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein. Particulars: By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 19 May 2000 Persons entitled: National Westminster Bank PLC Classification: Security deed between the company and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: All sums and payments 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 account of or in the name or otherwise referable to the company in cgo together with all rights and interests in such sums and payments and all right title and interest of the company to and in all monies on the date of the security deed or at a ny time standing to the credit of the contrlled accounts together with all rights relating or attaching thereto including interest accruing thereon first floating charge of or for the account of the company in the cgo service all and any property rights or interests of the company in or rights of the company to eligible stock in the cgo service including any equitable interest in eligible stock and in respect of any eligible stock account all and any sums or other benefits to the company or its nominee holding or becoming entitled to stock which at the time of becoming due was eligible stock in the cgo service including without limitation dividends or interest accrued all and any right title and interest of the company in any of the assets or property described above which is not effectively charged to the bank by way of fixed charge. Outstanding |
20 December 1999 | Delivered on: 24 December 1999 Persons entitled: National Westminster Bank PLC Classification: Security deed supplemental to a security deed dated 20 december 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this deed, the principal deed of even date and the facility agreement defined therein. Particulars: All amendments to the principal deed as defined in schedule to form 395. Outstanding |
20 December 1999 | Delivered on: 24 December 1999 Persons entitled: National Westminster Bank PLC Classification: Security deed between the company and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: All sums and payments 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 account of or in the name or otherwise referable to the company in cgo together with all rights and interests in such sums and payments and all right title and interest of the company to and in all monies on the date of the security deed or at a ny time standing to the credit of the contrlled accounts together with all rights relating or attaching thereto including interest accruing thereon first floating charge of or for the account of the company in the cgo service all and any property rights or interests of the company in or rights of the company to eligible stock in the cgo service including any equitable interest in eligible stock and in respect of any eligible stock account all and any sums or other benefits to the company or its nominee holding or becoming entitled to stock which at the time of becoming due was eligible stock in the cgo service including without limitation dividends or interest accrued all and any right title and interest of the company in any of the assets or property described above which is not effectively charged to the bank by way of fixed charge. Outstanding |
18 June 1999 | Delivered on: 31 July 1999 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee in accordance with clause 12 of a custody agreement. Particulars: Cash and securities. Outstanding |
22 April 1999 | Delivered on: 17 June 1999 Persons entitled: Swedbank Brunkebergstorg 8 Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Cash and securities held in the cash account and securities account. Outstanding |
1 December 1998 | Delivered on: 5 December 1998 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the provisions of clause 12 of the standard terms (as defined). Particulars: Cash and securities held in the cash account and securities account. Outstanding |
23 December 1986 | Delivered on: 11 November 1987 Persons entitled: Centrale De Livraison Des Valeurs Mobilieres S.A. Classification: Tripartite financing agreement Secured details: All monies due or to become due from the company to the chargee not exceeding us $3,000,000 under the terms of the agreement. Particulars: A collateral being the securities, cash claims, other property and substitutions and additions thereto including interest that the company has on depositwith cedel in the companys account (for full details see form 395). Outstanding |
18 September 1998 | Delivered on: 1 October 1998 Persons entitled: The Bank of New York Classification: Security over cash deposits and securities agreement Secured details: All monies due or to become due from the company (formerly known as garban europe limited) to the chargee on any account whatsoever. Particulars: The "charged portfolio" meaning all of the accounts the deposits and the securities (as defined on form M395). See the mortgage charge document for full details. Outstanding |
4 May 1998 | Delivered on: 13 May 1998 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: Floating over cash and securities due or to become due from the company to the chargee. Particulars: Cash and/or securities (as defined) held in certificated or uncertificated form by the bank in the name of the client. See the mortgage charge document for full details. Outstanding |
7 January 1998 | Delivered on: 19 January 1998 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the custody agreement. Particulars: Cash and securities held in a cash account and securities acount as defined in the schedule to form 395. see the mortgage charge document for full details. Outstanding |
7 January 1998 | Delivered on: 9 January 1998 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All cash and securities held in any account pursuant to the agreement. Outstanding |
23 February 2021 | Termination of appointment of Martin Lynch as a director on 20 November 2020 (1 page) |
---|---|
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
18 January 2021 | Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
4 November 2020 | Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page) |
4 November 2020 | Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2020 (1 page) |
4 November 2020 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
11 May 2020 | Appointment of Lucy Rachel Mayhew as a director on 25 April 2020 (2 pages) |
11 May 2020 | Appointment of Mr Martin Lynch as a director on 17 April 2020 (2 pages) |
11 May 2020 | Appointment of Mrs Claire Marie Michel Bridel as a director on 25 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Stephen Howard Sparke as a director on 23 March 2020 (2 pages) |
20 April 2020 | Appointment of Mr Peter Charles Randall as a director on 23 March 2020 (2 pages) |
24 February 2020 | Registration of charge 005007770039, created on 10 February 2020 (11 pages) |
24 February 2020 | Registration of charge 005007770040, created on 10 February 2020 (11 pages) |
19 December 2019 | Appointment of Mr Robin James Stewart as a director on 9 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Garry Hunter Stewart as a director on 6 December 2019 (1 page) |
30 November 2019 | Resolutions
|
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
26 November 2019 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 31 October 2019 (2 pages) |
25 November 2019 | Cessation of Icap Global Broking Holdings Limited as a person with significant control on 31 October 2019 (1 page) |
25 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 October 2019 | Appointment of Michel Daniel Jean Jacques Planquart as a director on 18 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Alan Kelly as a director on 18 October 2019 (2 pages) |
22 July 2019 | Termination of appointment of Jack Scard-Morgan as a director on 22 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page) |
3 May 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
2 May 2019 | Full accounts made up to 31 December 2018 (33 pages) |
3 January 2019 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Nicolas Noel Andre Breteau as a director on 30 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
12 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
20 December 2017 | Registration of charge 005007770038, created on 18 December 2017 (36 pages) |
20 December 2017 | Registration of charge 005007770038, created on 18 December 2017 (36 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
20 July 2017 | Full accounts made up to 31 March 2017 (29 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (29 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
8 February 2017 | Satisfaction of charge 32 in full (1 page) |
8 February 2017 | Satisfaction of charge 34 in full (1 page) |
8 February 2017 | Satisfaction of charge 34 in full (1 page) |
8 February 2017 | Satisfaction of charge 32 in full (1 page) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
9 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
5 July 2016 | Registration of charge 005007770037, created on 27 June 2016 (31 pages) |
5 July 2016 | Registration of charge 005007770037, created on 27 June 2016 (31 pages) |
17 June 2016 | Satisfaction of charge 27 in full (2 pages) |
17 June 2016 | Satisfaction of charge 20 in full (1 page) |
17 June 2016 | Satisfaction of charge 25 in full (2 pages) |
17 June 2016 | Satisfaction of charge 26 in full (1 page) |
17 June 2016 | Satisfaction of charge 26 in full (1 page) |
17 June 2016 | Satisfaction of charge 28 in full (2 pages) |
17 June 2016 | Satisfaction of charge 25 in full (2 pages) |
17 June 2016 | Satisfaction of charge 24 in full (1 page) |
17 June 2016 | Satisfaction of charge 28 in full (2 pages) |
17 June 2016 | Satisfaction of charge 29 in full (2 pages) |
17 June 2016 | Satisfaction of charge 5 in full (2 pages) |
17 June 2016 | Satisfaction of charge 24 in full (1 page) |
17 June 2016 | Satisfaction of charge 14 in full (1 page) |
17 June 2016 | Satisfaction of charge 13 in full (1 page) |
17 June 2016 | Satisfaction of charge 5 in full (2 pages) |
17 June 2016 | Satisfaction of charge 14 in full (1 page) |
17 June 2016 | Satisfaction of charge 13 in full (1 page) |
17 June 2016 | Satisfaction of charge 29 in full (2 pages) |
17 June 2016 | Satisfaction of charge 9 in full (1 page) |
17 June 2016 | Satisfaction of charge 20 in full (1 page) |
17 June 2016 | Satisfaction of charge 27 in full (2 pages) |
17 June 2016 | Satisfaction of charge 8 in full (1 page) |
17 June 2016 | Satisfaction of charge 15 in full (1 page) |
17 June 2016 | Satisfaction of charge 8 in full (1 page) |
17 June 2016 | Satisfaction of charge 9 in full (1 page) |
17 June 2016 | Satisfaction of charge 15 in full (1 page) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
14 August 2015 | Full accounts made up to 31 March 2015 (33 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (33 pages) |
4 February 2015 | Satisfaction of charge 005007770035 in full (1 page) |
4 February 2015 | Satisfaction of charge 005007770035 in full (1 page) |
4 February 2015 | Satisfaction of charge 005007770036 in full (1 page) |
4 February 2015 | Satisfaction of charge 005007770036 in full (1 page) |
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 October 2014 | Registration of charge 005007770036, created on 24 October 2014 (28 pages) |
25 October 2014 | Registration of charge 005007770036, created on 24 October 2014 (28 pages) |
13 October 2014 | Termination of appointment of Gary Smith as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Garry Hunter Stewart as a director on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Gary Smith as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Garry Hunter Stewart as a director on 10 October 2014 (2 pages) |
26 September 2014 | Registration of charge 005007770035, created on 11 September 2014 (37 pages) |
26 September 2014 | Registration of charge 005007770035, created on 11 September 2014 (37 pages) |
25 September 2014 | Appointment of Frederik Vogels as a director on 23 September 2014 (2 pages) |
25 September 2014 | Appointment of Frederik Vogels as a director on 23 September 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (32 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (32 pages) |
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 September 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
30 September 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
16 July 2013 | Full accounts made up to 31 March 2013 (30 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (30 pages) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
6 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
6 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (34 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (34 pages) |
7 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
7 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
7 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
7 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of company's objects (2 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (36 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (36 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (28 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (28 pages) |
29 July 2010 | Termination of appointment of Peter O'toole as a director (1 page) |
29 July 2010 | Termination of appointment of Peter O'toole as a director (1 page) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
11 November 2009 | Termination of appointment of Duncan Wales as a director (1 page) |
11 November 2009 | Termination of appointment of Duncan Wales as a director (1 page) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
7 October 2009 | Director's details changed for Peter John O'toole on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary James Smith on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary James Smith on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary James Smith on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter John O'toole on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter John O'toole on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Duncan Wales on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Casterton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Casterton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Casterton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Duncan Wales on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Duncan Wales on 6 October 2009 (2 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (27 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (27 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Gbp nc 250000000/500000000\30/09/08 (2 pages) |
6 November 2008 | Gbp nc 250000000/500000000\30/09/08 (2 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
30 October 2008 | Director appointed mr duncan wales (2 pages) |
30 October 2008 | Director appointed mr duncan wales (2 pages) |
27 October 2008 | Director appointed mr timothy charles kidd (3 pages) |
27 October 2008 | Director appointed mr timothy charles kidd (3 pages) |
24 October 2008 | Appointment terminated director edward bowen (1 page) |
24 October 2008 | Appointment terminated director edward bowen (1 page) |
14 July 2008 | Director appointed mr david casterton (2 pages) |
14 July 2008 | Director appointed mr david casterton (2 pages) |
27 June 2008 | Appointment terminated director george macdonald (1 page) |
27 June 2008 | Appointment terminated director george macdonald (1 page) |
9 June 2008 | Nc inc already adjusted 13/05/08 (1 page) |
9 June 2008 | Nc inc already adjusted 13/05/08 (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Ad 13/05/08\gbp si 173850104@1=173850104\gbp ic 53500000/227350104\ (3 pages) |
9 June 2008 | Ad 13/05/08\gbp si 173850104@1=173850104\gbp ic 53500000/227350104\ (3 pages) |
9 June 2008 | Resolutions
|
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
27 November 2007 | Return made up to 02/11/07; full list of members (7 pages) |
27 November 2007 | Return made up to 02/11/07; full list of members (7 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
9 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
9 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
30 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
5 September 2006 | Nc inc already adjusted 28/07/06 (1 page) |
5 September 2006 | Nc inc already adjusted 28/07/06 (1 page) |
5 September 2006 | Ad 28/07/06--------- £ si 45000000@1=45000000 £ ic 8500000/53500000 (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 28/07/06--------- £ si 45000000@1=45000000 £ ic 8500000/53500000 (2 pages) |
5 September 2006 | Resolutions
|
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
30 November 2005 | Return made up to 02/11/05; full list of members (16 pages) |
30 November 2005 | Return made up to 02/11/05; full list of members (16 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page) |
21 May 2004 | Company name changed garban securities LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Company name changed garban securities LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Director's particulars changed (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (12 pages) |
3 December 2001 | Particulars of mortgage/charge (12 pages) |
9 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
9 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | £ nc 7500000/12500000 28/03/01 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Ad 28/03/01--------- £ si 1000000@1=1000000 £ ic 7500000/8500000 (2 pages) |
24 May 2001 | £ nc 7500000/12500000 28/03/01 (1 page) |
24 May 2001 | Ad 28/03/01--------- £ si 1000000@1=1000000 £ ic 7500000/8500000 (2 pages) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
30 November 2000 | Return made up to 02/11/00; full list of members (9 pages) |
30 November 2000 | Return made up to 02/11/00; full list of members (9 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
10 July 2000 | Particulars of mortgage/charge (13 pages) |
10 July 2000 | Particulars of mortgage/charge (13 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (2 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page) |
29 November 1999 | Return made up to 02/11/99; full list of members (13 pages) |
29 November 1999 | Return made up to 02/11/99; full list of members (13 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
4 November 1999 | Company name changed garban - intercapital securities LIMITED\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | Company name changed garban - intercapital securities LIMITED\certificate issued on 05/11/99 (2 pages) |
29 October 1999 | Company name changed garban securities LIMITED\certificate issued on 01/11/99 (2 pages) |
29 October 1999 | Company name changed garban securities LIMITED\certificate issued on 01/11/99 (2 pages) |
27 October 1999 | New director appointed (4 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (4 pages) |
27 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
24 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (6 pages) |
28 January 1999 | Particulars of mortgage/charge (6 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 02/11/98; full list of members (9 pages) |
14 December 1998 | Return made up to 02/11/98; full list of members (9 pages) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 October 1998 | Particulars of mortgage/charge (5 pages) |
8 October 1998 | Particulars of mortgage/charge (5 pages) |
8 October 1998 | Particulars of mortgage/charge (5 pages) |
8 October 1998 | Particulars of mortgage/charge (5 pages) |
1 October 1998 | Particulars of mortgage/charge (7 pages) |
1 October 1998 | Particulars of mortgage/charge (7 pages) |
30 September 1998 | Company name changed garban europe LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed garban europe LIMITED\certificate issued on 01/10/98 (2 pages) |
28 September 1998 | Auditor's resignation (2 pages) |
28 September 1998 | Auditor's resignation (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (4 pages) |
19 January 1998 | Particulars of mortgage/charge (4 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 December 1997 | Return made up to 02/11/97; full list of members (10 pages) |
2 December 1997 | Return made up to 02/11/97; full list of members (10 pages) |
3 November 1997 | £ nc 4500000/7500000 27/10/97 (1 page) |
3 November 1997 | £ nc 4500000/7500000 27/10/97 (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Ad 27/10/97--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Ad 27/10/97--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages) |
3 November 1997 | Resolutions
|
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9BU (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9BU (1 page) |
2 December 1996 | Return made up to 02/11/96; full list of members (11 pages) |
2 December 1996 | Return made up to 02/11/96; full list of members (11 pages) |
6 October 1996 | £ nc 3500000/4500000 30/09/96 (1 page) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
6 October 1996 | Ad 30/09/96--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages) |
6 October 1996 | £ nc 3500000/4500000 30/09/96 (1 page) |
6 October 1996 | Ad 30/09/96--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages) |
7 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
7 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
17 May 1996 | Particulars of mortgage/charge (4 pages) |
17 May 1996 | Particulars of mortgage/charge (4 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Ad 19/12/95--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 19/12/95--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages) |
3 January 1996 | £ nc 2500000/3500000 19/12/95 (1 page) |
3 January 1996 | £ nc 2500000/3500000 19/12/95 (1 page) |
3 January 1996 | Resolutions
|
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Return made up to 02/11/95; full list of members (18 pages) |
29 November 1995 | Return made up to 02/11/95; full list of members (18 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
7 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
7 November 1995 | Ad 30/10/95--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
4 October 1994 | Particulars of mortgage/charge (3 pages) |
4 October 1994 | Particulars of mortgage/charge (3 pages) |
19 September 1994 | Particulars of mortgage/charge (3 pages) |
19 September 1994 | Particulars of mortgage/charge (3 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
29 July 1993 | Director resigned (2 pages) |
29 July 1993 | Director resigned (2 pages) |
5 April 1993 | Full accounts made up to 30 June 1992 (14 pages) |
5 April 1993 | Full accounts made up to 30 June 1992 (14 pages) |
5 February 1992 | Resolutions
|
5 February 1992 | Resolutions
|
21 June 1991 | Particulars of mortgage/charge (7 pages) |
21 June 1991 | Particulars of mortgage/charge (7 pages) |
31 May 1991 | Company name changed guy butler (europe) LIMITED\certificate issued on 01/06/91 (2 pages) |
31 May 1991 | Company name changed guy butler (europe) LIMITED\certificate issued on 01/06/91 (2 pages) |
17 November 1990 | New secretary appointed (2 pages) |
17 November 1990 | New secretary appointed (2 pages) |
6 November 1990 | Full accounts made up to 30 June 1990 (16 pages) |
6 November 1990 | Full accounts made up to 30 June 1990 (16 pages) |
4 January 1989 | Resolutions
|
4 January 1989 | Resolutions
|
24 November 1988 | Full accounts made up to 30 June 1988 (15 pages) |
24 November 1988 | Full accounts made up to 30 June 1988 (15 pages) |
27 April 1988 | Declaration of mortgage charge released/ceased (1 page) |
27 April 1988 | Declaration of mortgage charge released/ceased (1 page) |
27 April 1988 | Particulars of mortgage/charge (5 pages) |
27 April 1988 | Particulars of mortgage/charge (5 pages) |
16 February 1988 | Full accounts made up to 30 June 1987 (14 pages) |
16 February 1988 | Full accounts made up to 30 June 1987 (14 pages) |
11 November 1987 | Particulars of mortgage/charge (11 pages) |
11 November 1987 | Particulars of mortgage/charge (11 pages) |
6 February 1982 | Accounts made up to 30 June 1981 (9 pages) |
6 February 1982 | Accounts made up to 30 June 1981 (9 pages) |
16 January 1981 | Company name changed\certificate issued on 16/01/81 (2 pages) |
16 January 1981 | Company name changed\certificate issued on 16/01/81 (2 pages) |
27 March 1968 | Company name changed\certificate issued on 27/03/68 (2 pages) |
27 March 1968 | Company name changed\certificate issued on 27/03/68 (2 pages) |
27 October 1951 | Incorporation (15 pages) |
27 October 1951 | Incorporation (15 pages) |
13 December 1901 | Accounts made up to 30 June 1982 (10 pages) |
13 December 1901 | Accounts made up to 30 June 1982 (10 pages) |