Company NameTP Icap Markets Limited
Company StatusActive
Company Number00500777
CategoryPrivate Limited Company
Incorporation Date27 October 1951(72 years, 6 months ago)
Previous NamesGarban Securities Limited and ICAP Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Peter Charles Randall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(68 years, 5 months after company formation)
Appointment Duration4 years
RoleIndependent Chairman
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(68 years, 5 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(70 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusCurrent
Appointed03 May 2023(71 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJoanna Mary Meager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(72 years after company formation)
Appointment Duration5 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameEdward Tyler Bowen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years after company formation)
Appointment Duration15 years, 11 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address21 Bluebell Drive St James Road
Goffs Oak
Hertfordshire
EN7 6AZ
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressFlat 1 54 Crediton Hill
West Hampstead
London
NW6 1HR
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameThomas Ernest Ford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(42 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1998)
RoleMoney Broker/Director
Country of ResidenceEngland
Correspondence Address29 Malam Gardens
London
E14 0TR
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NamePaul Humphrey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(47 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 September 1999)
RoleCompany Director
Correspondence Address21 Branscombe Gardens
Winchmore Hill
London
N21 3BP
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 2000(48 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(48 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(48 years, 11 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMr George MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(49 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2008)
RoleCEO
Country of ResidenceAustralia
Correspondence Address15 Sydney Street
London
SW3 6PN
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(54 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(56 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 December 2018)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(57 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Nicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(61 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(64 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(65 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicolas Noel Andre Breteau
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2018(67 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2019(68 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusResigned
Appointed18 October 2019(68 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin Lynch
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(68 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMrs Claire Marie Michel Bridel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2020(68 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 May 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Lucy Rachel Mayhew
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2020(68 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Secretary NameChristine Wyse
StatusResigned
Appointed11 December 2020(69 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2021)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Alla Bashenko
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(70 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameCatherine Sayers
StatusResigned
Appointed01 April 2022(70 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2023)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDaniel Raymond Fields
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2022(70 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70005781
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

351.3m at £1Icap Global Broking Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£87,278,000
Net Worth£375,693,000
Cash£51,732,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

15 September 1994Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 2014Delivered 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 2014Delivered on: 26 September 2014
Satisfied on: 4 February 2015
Persons entitled: Lme Clear Limited

Classification: A registered charge
Fully Satisfied
16 April 2002Delivered 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 2002Delivered 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 1988Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1984Delivered 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 2022Delivered on: 18 August 2022
Persons entitled: Bnp Paribas Securities Services, Paris Branch

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 18 August 2022
Persons entitled: Bnp Paribas Securities Services, Milan Branch

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 18 August 2022
Persons entitled: Bnp Paribas Securities Services, Madrid Branch

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 18 August 2022
Persons entitled: Bnp Paribas Securities Services, Zurich Branch

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 18 August 2022
Persons entitled: Bnp Paribas Securities Services, London Branch

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 18 August 2022
Persons entitled: Bnp Paribas Securities Services, Frankfurt Branch

Classification: A registered charge
Outstanding
10 February 2020Delivered 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 2020Delivered 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 2017Delivered on: 20 December 2017
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 2016Delivered on: 5 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2009Delivered 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 2006Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1986Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

23 February 2021Termination of appointment of Martin Lynch as a director on 20 November 2020 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
18 January 2021Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages)
18 December 2020Full accounts made up to 31 December 2019 (34 pages)
4 November 2020Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page)
4 November 2020Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2020 (1 page)
4 November 2020Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages)
5 October 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 351,331,109
(3 pages)
11 May 2020Appointment of Lucy Rachel Mayhew as a director on 25 April 2020 (2 pages)
11 May 2020Appointment of Mr Martin Lynch as a director on 17 April 2020 (2 pages)
11 May 2020Appointment of Mrs Claire Marie Michel Bridel as a director on 25 April 2020 (2 pages)
21 April 2020Appointment of Mr Stephen Howard Sparke as a director on 23 March 2020 (2 pages)
20 April 2020Appointment of Mr Peter Charles Randall as a director on 23 March 2020 (2 pages)
24 February 2020Registration of charge 005007770039, created on 10 February 2020 (11 pages)
24 February 2020Registration of charge 005007770040, created on 10 February 2020 (11 pages)
19 December 2019Appointment of Mr Robin James Stewart as a director on 9 December 2019 (2 pages)
10 December 2019Termination of appointment of Garry Hunter Stewart as a director on 6 December 2019 (1 page)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
26 November 2019Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 31 October 2019 (2 pages)
25 November 2019Cessation of Icap Global Broking Holdings Limited as a person with significant control on 31 October 2019 (1 page)
25 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 351,331,108
(3 pages)
30 October 2019Appointment of Michel Daniel Jean Jacques Planquart as a director on 18 October 2019 (2 pages)
29 October 2019Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019 (2 pages)
29 October 2019Appointment of Mr Alan Kelly as a director on 18 October 2019 (2 pages)
22 July 2019Termination of appointment of Jack Scard-Morgan as a director on 22 July 2019 (1 page)
22 July 2019Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page)
3 May 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 351,331,107
(3 pages)
2 May 2019Full accounts made up to 31 December 2018 (33 pages)
3 January 2019Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered 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 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
10 December 2018Appointment of Mr Nicolas Noel Andre Breteau as a director on 30 November 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 351,331,106
(3 pages)
12 June 2018Full accounts made up to 31 December 2017 (29 pages)
20 December 2017Registration of charge 005007770038, created on 18 December 2017 (36 pages)
20 December 2017Registration of charge 005007770038, created on 18 December 2017 (36 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
20 July 2017Full accounts made up to 31 March 2017 (29 pages)
20 July 2017Full accounts made up to 31 March 2017 (29 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
8 February 2017Satisfaction of charge 32 in full (1 page)
8 February 2017Satisfaction of charge 34 in full (1 page)
8 February 2017Satisfaction of charge 34 in full (1 page)
8 February 2017Satisfaction of charge 32 in full (1 page)
9 January 2017Registered 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 2017Registered 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 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
9 August 2016Full accounts made up to 31 March 2016 (33 pages)
9 August 2016Full accounts made up to 31 March 2016 (33 pages)
5 July 2016Registration of charge 005007770037, created on 27 June 2016 (31 pages)
5 July 2016Registration of charge 005007770037, created on 27 June 2016 (31 pages)
17 June 2016Satisfaction of charge 27 in full (2 pages)
17 June 2016Satisfaction of charge 20 in full (1 page)
17 June 2016Satisfaction of charge 25 in full (2 pages)
17 June 2016Satisfaction of charge 26 in full (1 page)
17 June 2016Satisfaction of charge 26 in full (1 page)
17 June 2016Satisfaction of charge 28 in full (2 pages)
17 June 2016Satisfaction of charge 25 in full (2 pages)
17 June 2016Satisfaction of charge 24 in full (1 page)
17 June 2016Satisfaction of charge 28 in full (2 pages)
17 June 2016Satisfaction of charge 29 in full (2 pages)
17 June 2016Satisfaction of charge 5 in full (2 pages)
17 June 2016Satisfaction of charge 24 in full (1 page)
17 June 2016Satisfaction of charge 14 in full (1 page)
17 June 2016Satisfaction of charge 13 in full (1 page)
17 June 2016Satisfaction of charge 5 in full (2 pages)
17 June 2016Satisfaction of charge 14 in full (1 page)
17 June 2016Satisfaction of charge 13 in full (1 page)
17 June 2016Satisfaction of charge 29 in full (2 pages)
17 June 2016Satisfaction of charge 9 in full (1 page)
17 June 2016Satisfaction of charge 20 in full (1 page)
17 June 2016Satisfaction of charge 27 in full (2 pages)
17 June 2016Satisfaction of charge 8 in full (1 page)
17 June 2016Satisfaction of charge 15 in full (1 page)
17 June 2016Satisfaction of charge 8 in full (1 page)
17 June 2016Satisfaction of charge 9 in full (1 page)
17 June 2016Satisfaction of charge 15 in full (1 page)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 351,331,105
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 351,331,105
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 351,331,105
(5 pages)
14 August 2015Full accounts made up to 31 March 2015 (33 pages)
14 August 2015Full accounts made up to 31 March 2015 (33 pages)
4 February 2015Satisfaction of charge 005007770035 in full (1 page)
4 February 2015Satisfaction of charge 005007770035 in full (1 page)
4 February 2015Satisfaction of charge 005007770036 in full (1 page)
4 February 2015Satisfaction of charge 005007770036 in full (1 page)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 351,331,105
(5 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 351,331,105
(5 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 351,331,105
(5 pages)
25 October 2014Registration of charge 005007770036, created on 24 October 2014 (28 pages)
25 October 2014Registration of charge 005007770036, created on 24 October 2014 (28 pages)
13 October 2014Termination of appointment of Gary Smith as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Garry Hunter Stewart as a director on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Gary Smith as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Garry Hunter Stewart as a director on 10 October 2014 (2 pages)
26 September 2014Registration of charge 005007770035, created on 11 September 2014 (37 pages)
26 September 2014Registration of charge 005007770035, created on 11 September 2014 (37 pages)
25 September 2014Appointment of Frederik Vogels as a director on 23 September 2014 (2 pages)
25 September 2014Appointment of Frederik Vogels as a director on 23 September 2014 (2 pages)
7 July 2014Full accounts made up to 31 March 2014 (32 pages)
7 July 2014Full accounts made up to 31 March 2014 (32 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 351,331,105
(5 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 351,331,105
(5 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 351,331,105
(5 pages)
30 September 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
30 September 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 July 2013Full accounts made up to 31 March 2013 (30 pages)
16 July 2013Full accounts made up to 31 March 2013 (30 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
6 June 2013Termination of appointment of Samantha Wren as a director (1 page)
6 June 2013Termination of appointment of Samantha Wren as a director (1 page)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 March 2012 (34 pages)
17 July 2012Full accounts made up to 31 March 2012 (34 pages)
7 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
7 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
7 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
7 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
17 May 2012Statement of company's objects (2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
17 May 2012Statement of company's objects (2 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
20 July 2011Full accounts made up to 31 March 2011 (36 pages)
20 July 2011Full accounts made up to 31 March 2011 (36 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 351,331,105
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 351,331,105
(3 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
10 August 2010Full accounts made up to 31 March 2010 (28 pages)
10 August 2010Full accounts made up to 31 March 2010 (28 pages)
29 July 2010Termination of appointment of Peter O'toole as a director (1 page)
29 July 2010Termination of appointment of Peter O'toole as a director (1 page)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
23 November 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
23 November 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
11 November 2009Termination of appointment of Duncan Wales as a director (1 page)
11 November 2009Termination of appointment of Duncan Wales as a director (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
7 October 2009Director's details changed for Peter John O'toole on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gary James Smith on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gary James Smith on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gary James Smith on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Peter John O'toole on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Peter John O'toole on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Duncan Wales on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Duncan Wales on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Duncan Wales on 6 October 2009 (2 pages)
26 June 2009Full accounts made up to 31 March 2009 (27 pages)
26 June 2009Full accounts made up to 31 March 2009 (27 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
24 November 2008Full accounts made up to 31 March 2008 (25 pages)
24 November 2008Full accounts made up to 31 March 2008 (25 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 551 allot maximum authority expre five years section 561 30/09/2008
(1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 551 allot maximum authority expre five years section 561 30/09/2008
(1 page)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Capitals not rolled up (2 pages)
6 November 2008Gbp nc 250000000/500000000\30/09/08 (2 pages)
6 November 2008Gbp nc 250000000/500000000\30/09/08 (2 pages)
4 November 2008Return made up to 02/11/08; full list of members (5 pages)
4 November 2008Return made up to 02/11/08; full list of members (5 pages)
30 October 2008Director appointed mr duncan wales (2 pages)
30 October 2008Director appointed mr duncan wales (2 pages)
27 October 2008Director appointed mr timothy charles kidd (3 pages)
27 October 2008Director appointed mr timothy charles kidd (3 pages)
24 October 2008Appointment terminated director edward bowen (1 page)
24 October 2008Appointment terminated director edward bowen (1 page)
14 July 2008Director appointed mr david casterton (2 pages)
14 July 2008Director appointed mr david casterton (2 pages)
27 June 2008Appointment terminated director george macdonald (1 page)
27 June 2008Appointment terminated director george macdonald (1 page)
9 June 2008Nc inc already adjusted 13/05/08 (1 page)
9 June 2008Nc inc already adjusted 13/05/08 (1 page)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2008Ad 13/05/08\gbp si 173850104@1=173850104\gbp ic 53500000/227350104\ (3 pages)
9 June 2008Ad 13/05/08\gbp si 173850104@1=173850104\gbp ic 53500000/227350104\ (3 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (24 pages)
9 January 2008Full accounts made up to 31 March 2007 (24 pages)
27 November 2007Return made up to 02/11/07; full list of members (7 pages)
27 November 2007Return made up to 02/11/07; full list of members (7 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
9 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
9 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
30 November 2006Return made up to 02/11/06; full list of members (7 pages)
30 November 2006Return made up to 02/11/06; full list of members (7 pages)
5 September 2006Nc inc already adjusted 28/07/06 (1 page)
5 September 2006Nc inc already adjusted 28/07/06 (1 page)
5 September 2006Ad 28/07/06--------- £ si 45000000@1=45000000 £ ic 8500000/53500000 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 September 2006Ad 28/07/06--------- £ si 45000000@1=45000000 £ ic 8500000/53500000 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
30 November 2005Return made up to 02/11/05; full list of members (16 pages)
30 November 2005Return made up to 02/11/05; full list of members (16 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (15 pages)
21 January 2005Full accounts made up to 31 March 2004 (15 pages)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Return made up to 02/11/04; full list of members (8 pages)
26 November 2004Return made up to 02/11/04; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
21 May 2004Company name changed garban securities LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Company name changed garban securities LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Director's particulars changed (1 page)
24 January 2004Full accounts made up to 31 March 2003 (15 pages)
24 January 2004Full accounts made up to 31 March 2003 (15 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
12 November 2003Return made up to 02/11/03; full list of members (8 pages)
12 November 2003Return made up to 02/11/03; full list of members (8 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 March 2002 (15 pages)
21 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 November 2002Return made up to 02/11/02; full list of members (8 pages)
30 November 2002Return made up to 02/11/02; full list of members (8 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Full accounts made up to 31 March 2001 (14 pages)
9 January 2002Full accounts made up to 31 March 2001 (14 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (12 pages)
3 December 2001Particulars of mortgage/charge (12 pages)
9 November 2001Return made up to 02/11/01; full list of members (8 pages)
9 November 2001Return made up to 02/11/01; full list of members (8 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001£ nc 7500000/12500000 28/03/01 (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Ad 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 2001Ad 28/03/01--------- £ si 1000000@1=1000000 £ ic 7500000/8500000 (2 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
30 November 2000Return made up to 02/11/00; full list of members (9 pages)
30 November 2000Return made up to 02/11/00; full list of members (9 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
10 July 2000Particulars of mortgage/charge (13 pages)
10 July 2000Particulars of mortgage/charge (13 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (2 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
29 November 1999Return made up to 02/11/99; full list of members (13 pages)
29 November 1999Return made up to 02/11/99; full list of members (13 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
4 November 1999Company name changed garban - intercapital securities LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999Company name changed garban - intercapital securities LIMITED\certificate issued on 05/11/99 (2 pages)
29 October 1999Company name changed garban securities LIMITED\certificate issued on 01/11/99 (2 pages)
29 October 1999Company name changed garban securities LIMITED\certificate issued on 01/11/99 (2 pages)
27 October 1999New director appointed (4 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (4 pages)
27 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (17 pages)
24 August 1999Full accounts made up to 31 December 1998 (17 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (6 pages)
28 January 1999Particulars of mortgage/charge (6 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
14 December 1998Return made up to 02/11/98; full list of members (9 pages)
14 December 1998Return made up to 02/11/98; full list of members (9 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 October 1998Particulars of mortgage/charge (5 pages)
8 October 1998Particulars of mortgage/charge (5 pages)
8 October 1998Particulars of mortgage/charge (5 pages)
8 October 1998Particulars of mortgage/charge (5 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (7 pages)
30 September 1998Company name changed garban europe LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed garban europe LIMITED\certificate issued on 01/10/98 (2 pages)
28 September 1998Auditor's resignation (2 pages)
28 September 1998Auditor's resignation (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (4 pages)
19 January 1998Particulars of mortgage/charge (4 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (4 pages)
2 December 1997Return made up to 02/11/97; full list of members (10 pages)
2 December 1997Return 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 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 November 1997Ad 27/10/97--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages)
3 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 November 1997Ad 27/10/97--------- £ si 3000000@1=3000000 £ ic 4500000/7500000 (2 pages)
3 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (16 pages)
1 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
2 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9BU (1 page)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9BU (1 page)
2 December 1996Return made up to 02/11/96; full list of members (11 pages)
2 December 1996Return 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 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996Ad 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 1996Ad 30/09/96--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
17 May 1996Particulars of mortgage/charge (4 pages)
17 May 1996Particulars of mortgage/charge (4 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
2 April 1996Full accounts made up to 30 June 1995 (13 pages)
2 April 1996Full accounts made up to 30 June 1995 (13 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Ad 19/12/95--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Return made up to 02/11/95; full list of members (18 pages)
29 November 1995Return made up to 02/11/95; full list of members (18 pages)
7 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1995Nc inc already adjusted 30/10/95 (1 page)
7 November 1995Nc inc already adjusted 30/10/95 (1 page)
7 November 1995Ad 30/10/95--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
7 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
4 October 1994Particulars of mortgage/charge (3 pages)
4 October 1994Particulars of mortgage/charge (3 pages)
19 September 1994Particulars of mortgage/charge (3 pages)
19 September 1994Particulars of mortgage/charge (3 pages)
11 April 1994Full accounts made up to 30 June 1993 (12 pages)
11 April 1994Full accounts made up to 30 June 1993 (12 pages)
29 July 1993Director resigned (2 pages)
29 July 1993Director resigned (2 pages)
5 April 1993Full accounts made up to 30 June 1992 (14 pages)
5 April 1993Full accounts made up to 30 June 1992 (14 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 June 1991Particulars of mortgage/charge (7 pages)
21 June 1991Particulars of mortgage/charge (7 pages)
31 May 1991Company name changed guy butler (europe) LIMITED\certificate issued on 01/06/91 (2 pages)
31 May 1991Company name changed guy butler (europe) LIMITED\certificate issued on 01/06/91 (2 pages)
17 November 1990New secretary appointed (2 pages)
17 November 1990New secretary appointed (2 pages)
6 November 1990Full accounts made up to 30 June 1990 (16 pages)
6 November 1990Full accounts made up to 30 June 1990 (16 pages)
4 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 November 1988Full accounts made up to 30 June 1988 (15 pages)
24 November 1988Full accounts made up to 30 June 1988 (15 pages)
27 April 1988Declaration of mortgage charge released/ceased (1 page)
27 April 1988Declaration of mortgage charge released/ceased (1 page)
27 April 1988Particulars of mortgage/charge (5 pages)
27 April 1988Particulars of mortgage/charge (5 pages)
16 February 1988Full accounts made up to 30 June 1987 (14 pages)
16 February 1988Full accounts made up to 30 June 1987 (14 pages)
11 November 1987Particulars of mortgage/charge (11 pages)
11 November 1987Particulars of mortgage/charge (11 pages)
6 February 1982Accounts made up to 30 June 1981 (9 pages)
6 February 1982Accounts made up to 30 June 1981 (9 pages)
16 January 1981Company name changed\certificate issued on 16/01/81 (2 pages)
16 January 1981Company name changed\certificate issued on 16/01/81 (2 pages)
27 March 1968Company name changed\certificate issued on 27/03/68 (2 pages)
27 March 1968Company name changed\certificate issued on 27/03/68 (2 pages)
27 October 1951Incorporation (15 pages)
27 October 1951Incorporation (15 pages)
13 December 1901Accounts made up to 30 June 1982 (10 pages)
13 December 1901Accounts made up to 30 June 1982 (10 pages)