London
EC2Y 9AW
Director Name | Mr Harley Farrell Kagan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2002(47 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Herd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(48 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Stephen John Lockley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Jonathan James Ayres |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Andrew Murley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(61 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Ms Sarah Eileen Laessig |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 26 September 2019(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Ms Maria Harris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Woosey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark Andrew Stokes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Ms Alice Helene Ernesta Renee Altemaire |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 February 2022(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Secretary Name | Miss Natasha Sian Thomas |
---|---|
Status | Current |
Appointed | 13 December 2023(68 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Ehsan Mani |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 May 1991(36 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 April 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 43 Queens Grove London NW8 6HH |
Director Name | Mr Reginald Ernest Thomas Shepherd |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(36 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 July 2001) |
Role | Retired Banker |
Correspondence Address | Woodcroft 12 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RL |
Secretary Name | Mr John Charles Beames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(36 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 4 The Crossway Mottingham London SE9 4JJ |
Director Name | Mr Dieter Hermann |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1994(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 2001) |
Role | Business Consultant |
Correspondence Address | Mozartstrasse 67 D - 7118 Kunzelsau Germany |
Director Name | John Frederick Hampson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1997) |
Role | Banker |
Correspondence Address | The White House 4 Church Street Rothley Leicestershire LE7 7PD |
Director Name | Michael John Campion |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(40 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2001) |
Role | Banker |
Correspondence Address | Everleigh 26 Newstead Way Putnoe Bedford Bedfordshire MK41 8RH |
Secretary Name | Mr Huw Elis Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Arbutus Drive Coombe Dingle Bristol Avon BS9 2PW |
Director Name | Anthony Eric Fletcher Palmer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2001) |
Role | Banker |
Correspondence Address | Knowl Hill House Knowl Hill Kingsclere Newbury Berkshire RG20 4NY |
Secretary Name | Mr Neville George O Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 34 Watford Road Radlett Hertfordshire WD7 8LE |
Director Name | Ronald Latenstein Van Voorst |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 2001(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2002) |
Role | Group Chief Financial Officer |
Correspondence Address | Kamberlingh Onnesstraat 30 1181 Wb Amstelveen The Netherlands |
Director Name | Mr Nicholas Peter Clegg |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(46 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 17 August 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leather Bottle Wainhill Chinnor Oxfordshire OX39 4AB |
Secretary Name | Sophie Marie Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2004) |
Role | Solicitor |
Correspondence Address | 49 Ravensdale Avenue Finchley London N12 9HR |
Director Name | Mr Christopher John Spence |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chieveley Manor Church Lane Chieveley Newbury Berkshire RG20 8UT |
Director Name | David Keith Howard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Lodge Beech Drive Kingswood Surrey KT20 6PJ |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2006) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Kingston Lisle Wantage Oxon OX12 9QR |
Secretary Name | Mr Harley Farrell Kagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(48 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Middleway London NW11 6SH |
Director Name | Mr Anthony Frearson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Bear Street Nayland Colchester Suffolk CO6 4LA |
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(52 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gloucester Gate Regent's Park London NW1 4HG |
Director Name | Mr Anthony Noel Meredith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(54 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2021) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr William Robertson Dobbie |
---|---|
Status | Resigned |
Appointed | 06 July 2011(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | 11th Floor 80 Haymarket London SW1Y 4TE |
Director Name | Ms Tracy Marie Blackwell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2013(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Shane Clement Bannerton |
---|---|
Status | Resigned |
Appointed | 24 March 2014(58 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2023) |
Role | Company Director |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Director Name | Ms Alice Helene Ernesta Renee Altemaire |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2017(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
Website | utbank.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71905555 |
Telephone region | London |
Registered Address | 28th Floor, One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
9m at £1 | Utb Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,606,000 |
Net Worth | £30,239,000 |
Current Liabilities | £333,160,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 October 2016 | Delivered on: 5 October 2016 Satisfied on: 6 October 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land adjoining zenda, oldlands avenue, balcombe, haywards heath, RH17 6NA as comprised in a transfer of part dated the date here of and made between (1) christopher geoffrey brown and diana valerie brown and (2) the chargor title number: WSX25239 (part of). Fully Satisfied |
---|---|
10 October 2014 | Delivered on: 14 October 2014 Satisfied on: 17 February 2015 Persons entitled: Simon Justin Nixon Classification: A registered charge Particulars: None. Fully Satisfied |
10 October 2014 | Delivered on: 14 October 2014 Satisfied on: 17 February 2015 Persons entitled: Simon Justin Nixon Classification: A registered charge Particulars: None. Fully Satisfied |
10 October 2014 | Delivered on: 14 October 2014 Satisfied on: 17 February 2015 Persons entitled: Simon Justin Nixon Classification: A registered charge Particulars: None. Fully Satisfied |
10 October 2014 | Delivered on: 14 October 2014 Satisfied on: 17 February 2015 Persons entitled: Simon Justin Nixon Classification: A registered charge Particulars: None. Fully Satisfied |
10 October 2014 | Delivered on: 14 October 2014 Satisfied on: 17 February 2015 Persons entitled: Simon Justin Nixon Classification: A registered charge Particulars: None. Fully Satisfied |
10 October 2014 | Delivered on: 14 October 2014 Satisfied on: 17 February 2015 Persons entitled: Simon Justin Nixon Classification: A registered charge Particulars: None. Fully Satisfied |
14 April 1983 | Delivered on: 21 April 1983 Satisfied on: 24 November 2000 Persons entitled: Ghana Commercial Bank. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Proceeds of action in connection with certain book debts of the company. Fully Satisfied |
27 July 2020 | Appointment of Mr Andrew David Woosey as a director on 25 June 2020 (2 pages) |
---|---|
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 31 December 2019 (73 pages) |
10 January 2020 | Termination of appointment of Tracy Marie Blackwell as a director on 23 December 2019 (1 page) |
14 October 2019 | Appointment of Ms Sarah Eileen Laessig as a director on 26 September 2019 (2 pages) |
14 October 2019 | Appointment of Ms Maria Harris as a director on 26 September 2019 (2 pages) |
22 July 2019 | Termination of appointment of Alice Helene Ernesta Renee Altemaire as a director on 30 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
27 March 2019 | Full accounts made up to 31 December 2018 (69 pages) |
26 June 2018 | Resolutions
|
21 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
15 March 2018 | Full accounts made up to 31 December 2017 (59 pages) |
10 October 2017 | Termination of appointment of Charles Roger Tidyman as a director on 28 September 2017 (1 page) |
10 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
10 October 2017 | Appointment of Ms Alice Altemaire as a director on 28 September 2017 (2 pages) |
10 October 2017 | Appointment of Ms Alice Altemaire as a director on 28 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Charles Roger Tidyman as a director on 28 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 May 2017 | S1096 Court Order to Rectify (2 pages) |
2 May 2017 | S1096 Court Order to Rectify (2 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (53 pages) |
22 March 2017 | Full accounts made up to 31 December 2016 (53 pages) |
23 August 2016 | Termination of appointment of Nicholas Peter Clegg as a director on 17 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Nicholas Peter Clegg as a director on 17 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Richard Andrew Murley as a director on 17 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Richard Andrew Murley as a director on 17 August 2016 (2 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 March 2016 | Full accounts made up to 31 December 2015 (55 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (55 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
18 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
29 January 2016 | Appointment of Mr Jonathan James Ayres as a director on 21 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Jonathan James Ayres as a director on 21 January 2016 (2 pages) |
3 November 2015 | Statement of company's objects (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Statement of company's objects (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
25 June 2015 | Director's details changed for Mr Michael Lewis on 19 October 2012 (2 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Stephen John Lockley on 7 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stephen John Lockley on 7 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Tracy Marie Blackwell on 7 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stephen John Lockley on 7 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Tracy Marie Blackwell on 7 April 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Tracy Marie Blackwell on 7 April 2015 (2 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Michael Lewis on 19 October 2012 (2 pages) |
8 April 2015 | Registered office address changed from 11Th Floor 80 Haymarket London SW1Y 4TE to 28Th Floor, One Ropemaker Street London EC2Y 9AW on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 11Th Floor 80 Haymarket London SW1Y 4TE to 28Th Floor, One Ropemaker Street London EC2Y 9AW on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 11Th Floor 80 Haymarket London SW1Y 4TE to 28Th Floor, One Ropemaker Street London EC2Y 9AW on 8 April 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (39 pages) |
17 February 2015 | Satisfaction of charge 005496900006 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900005 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900003 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900002 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900007 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900004 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900007 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900004 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900006 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900002 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900003 in full (4 pages) |
17 February 2015 | Satisfaction of charge 005496900005 in full (4 pages) |
14 October 2014 | Registration of charge 005496900006, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900005, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900007, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900004, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900006, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900002, created on 10 October 2014 (21 pages) |
14 October 2014 | Registration of charge 005496900005, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900003, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900007, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900004, created on 10 October 2014 (22 pages) |
14 October 2014 | Registration of charge 005496900002, created on 10 October 2014 (21 pages) |
14 October 2014 | Registration of charge 005496900003, created on 10 October 2014 (22 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 30 November 2012
|
13 October 2014 | Statement of capital following an allotment of shares on 30 November 2012
|
13 October 2014 | Statement of capital following an allotment of shares on 30 November 2012
|
13 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 30 November 2012
|
13 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
24 June 2014 | Director's details changed for Mr Harley Farrell Kagan on 22 June 2014 (2 pages) |
24 June 2014 | Termination of appointment of Harley Kagan as a secretary (1 page) |
24 June 2014 | Termination of appointment of Harley Kagan as a secretary (1 page) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Harley Farrell Kagan on 22 June 2014 (2 pages) |
24 March 2014 | Termination of appointment of William Dobbie as a secretary (1 page) |
24 March 2014 | Full accounts made up to 31 December 2013 (37 pages) |
24 March 2014 | Appointment of Mr Shane Clement Bannerton as a secretary (2 pages) |
24 March 2014 | Full accounts made up to 31 December 2013 (37 pages) |
24 March 2014 | Appointment of Mr Shane Clement Bannerton as a secretary (2 pages) |
24 March 2014 | Termination of appointment of William Dobbie as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Tracy Marie Blackwell as a director (2 pages) |
8 August 2013 | Appointment of Mrs Tracy Marie Blackwell as a director (2 pages) |
9 July 2013 | Appointment of Mr Stephen John Lockley as a director (2 pages) |
9 July 2013 | Appointment of Mr Stephen John Lockley as a director (2 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (41 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (41 pages) |
30 April 2013 | Termination of appointment of Ehsan Mani as a director (1 page) |
30 April 2013 | Termination of appointment of Ehsan Mani as a director (1 page) |
30 April 2013 | Termination of appointment of Barry Townsley as a director (1 page) |
30 April 2013 | Termination of appointment of Barry Townsley as a director (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (39 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (39 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (12 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (12 pages) |
5 September 2011 | Appointment of Mr William Robertson Dobbie as a secretary (1 page) |
5 September 2011 | Appointment of Mr William Robertson Dobbie as a secretary (1 page) |
23 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (12 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (12 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
28 June 2010 | Director's details changed for Mr Anthony Noel Meredith on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mr Anthony Noel Meredith on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Appointment of Mr Anthony Noel Meredith as a director (2 pages) |
18 January 2010 | Appointment of Mr Anthony Noel Meredith as a director (2 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (32 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (32 pages) |
8 January 2009 | Ad 22/12/08\gbp si 1500000@1=1500000\gbp ic 6500000/8000000\ (2 pages) |
8 January 2009 | Ad 22/12/08\gbp si 1500000@1=1500000\gbp ic 6500000/8000000\ (2 pages) |
31 December 2008 | Appointment terminated director anthony frearson (1 page) |
31 December 2008 | Appointment terminated director anthony frearson (1 page) |
30 December 2008 | Director's change of particulars / anthony frearson / 29/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / anthony frearson / 29/12/2008 (1 page) |
16 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
16 June 2008 | Director's change of particulars / anthony frearson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / anthony frearson / 16/06/2008 (1 page) |
16 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
18 April 2008 | Director appointed michael lewis (3 pages) |
18 April 2008 | Director appointed michael lewis (3 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (30 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (30 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (33 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (33 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
21 April 2006 | Full accounts made up to 31 December 2005 (32 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (32 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members
|
15 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 44 worship street london EC2A 2JT (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 44 worship street london EC2A 2JT (1 page) |
18 June 2004 | Return made up to 31/05/04; full list of members
|
18 June 2004 | Return made up to 31/05/04; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | £ ic 16200000/6500000 30/04/04 £ sr 9700000@1=9700000 (1 page) |
20 May 2004 | £ ic 16200000/6500000 30/04/04 £ sr 9700000@1=9700000 (1 page) |
4 May 2004 | Company name changed bank insinger de beaufort limite d\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed bank insinger de beaufort limite d\certificate issued on 04/05/04 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of shares redemption:auditor's report (7 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of shares redemption:auditor's report (7 pages) |
16 March 2004 | Application for reregistration from PLC to private (2 pages) |
16 March 2004 | Re-registration of Memorandum and Articles (12 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Re-registration of Memorandum and Articles (12 pages) |
16 March 2004 | Application for reregistration from PLC to private (2 pages) |
16 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2004 | Full accounts made up to 31 December 2003 (24 pages) |
10 March 2004 | Full accounts made up to 31 December 2003 (24 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (3 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (3 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 1 great cumberland place london W1H 7AL (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 1 great cumberland place london W1H 7AL (1 page) |
31 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
31 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
23 June 2003 | Statement of affairs (5 pages) |
23 June 2003 | Ad 31/12/02--------- £ si 9212308@1=9212308 £ ic 6987692/16200000 (2 pages) |
23 June 2003 | Ad 31/12/02--------- £ si 9212308@1=9212308 £ ic 6987692/16200000 (2 pages) |
23 June 2003 | Statement of affairs (5 pages) |
14 June 2003 | Ad 31/12/02--------- £ si 767692@1=767692 £ ic 6220000/6987692 (2 pages) |
14 June 2003 | Statement of affairs (5 pages) |
14 June 2003 | Ad 31/12/02--------- £ si 767692@1=767692 £ ic 6220000/6987692 (2 pages) |
14 June 2003 | Statement of affairs (5 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
22 March 2003 | Ad 06/03/03--------- £ si 1200000@1=1200000 £ ic 5020000/6220000 (2 pages) |
22 March 2003 | Ad 06/03/03--------- £ si 1200000@1=1200000 £ ic 5020000/6220000 (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | Director resigned (1 page) |
2 January 2003 | £ nc 6000000/25000000 19/12/02 (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | £ nc 6000000/25000000 19/12/02 (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Return made up to 31/05/02; full list of members
|
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Return made up to 31/05/02; full list of members
|
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
22 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Auditor's statement (1 page) |
19 October 2001 | Balance Sheet (7 pages) |
19 October 2001 | Application for reregistration from private to PLC (1 page) |
19 October 2001 | Auditor's report (4 pages) |
19 October 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 October 2001 | Auditor's statement (1 page) |
19 October 2001 | Declaration on reregistration from private to PLC (1 page) |
19 October 2001 | Re-registration of Memorandum and Articles (8 pages) |
19 October 2001 | Re-registration of Memorandum and Articles (8 pages) |
19 October 2001 | Auditor's report (4 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Balance Sheet (7 pages) |
19 October 2001 | Application for reregistration from private to PLC (1 page) |
19 October 2001 | Declaration on reregistration from private to PLC (1 page) |
19 October 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members
|
15 June 2001 | Return made up to 31/05/01; full list of members
|
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 July 1997 | Return made up to 31/05/97; no change of members (7 pages) |
16 July 1997 | Return made up to 31/05/97; no change of members (7 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
26 June 1995 | Return made up to 31/05/95; full list of members
|
26 June 1995 | Return made up to 31/05/95; full list of members
|
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
30 June 1994 | Company name changed ulc trust LIMITED\certificate issued on 01/07/94 (3 pages) |
30 June 1994 | Company name changed ulc trust LIMITED\certificate issued on 01/07/94 (3 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
9 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
9 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
27 June 1990 | Company name changed eagil trust co. LIMITED\certificate issued on 28/06/90 (2 pages) |
27 June 1990 | Company name changed eagil trust co. LIMITED\certificate issued on 28/06/90 (2 pages) |
5 September 1988 | Full accounts made up to 31 December 1987 (15 pages) |
5 September 1988 | Full accounts made up to 31 December 1987 (15 pages) |
20 July 1987 | Return made up to 22/06/87; full list of members (4 pages) |
20 July 1987 | Return made up to 22/06/87; full list of members (4 pages) |
23 May 1955 | Incorporation (14 pages) |
23 May 1955 | Certificate of incorporation (1 page) |
23 May 1955 | Certificate of incorporation (1 page) |