Company NameUnited Trust Bank Limited
Company StatusActive
Company Number00549690
CategoryPrivate Limited Company
Incorporation Date23 May 1955(68 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Graham Harold Davin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed30 July 2001(46 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Harley Farrell Kagan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(47 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Herd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(48 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(58 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Jonathan James Ayres
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(60 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Andrew Murley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(61 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMs Sarah Eileen Laessig
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed26 September 2019(64 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMs Maria Harris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(64 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28th Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Woosey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(65 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark Andrew Stokes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(66 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMs Alice Helene Ernesta Renee Altemaire
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed28 February 2022(66 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Secretary NameMiss Natasha Sian Thomas
StatusCurrent
Appointed13 December 2023(68 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMr Ehsan Mani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed31 May 1991(36 years after company formation)
Appointment Duration21 years, 11 months (resigned 30 April 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address43 Queens Grove
London
NW8 6HH
Director NameMr Reginald Ernest Thomas Shepherd
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 July 2001)
RoleRetired Banker
Correspondence AddressWoodcroft 12 Bradgate
Cuffley
Potters Bar
Hertfordshire
EN6 4RL
Secretary NameMr John Charles Beames
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Correspondence Address4 The Crossway
Mottingham
London
SE9 4JJ
Director NameMr Dieter Hermann
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1994(39 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 2001)
RoleBusiness Consultant
Correspondence AddressMozartstrasse 67
D - 7118 Kunzelsau
Germany
Director NameJohn Frederick Hampson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(39 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1997)
RoleBanker
Correspondence AddressThe White House
4 Church Street
Rothley
Leicestershire
LE7 7PD
Director NameMichael John Campion
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(40 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2001)
RoleBanker
Correspondence AddressEverleigh 26 Newstead Way
Putnoe
Bedford
Bedfordshire
MK41 8RH
Secretary NameMr Huw Elis Pritchard
NationalityBritish
StatusResigned
Appointed29 June 1995(40 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arbutus Drive
Coombe Dingle
Bristol
Avon
BS9 2PW
Director NameAnthony Eric Fletcher Palmer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(42 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 2001)
RoleBanker
Correspondence AddressKnowl Hill House Knowl Hill
Kingsclere
Newbury
Berkshire
RG20 4NY
Secretary NameMr Neville George O Connor
NationalityBritish
StatusResigned
Appointed17 April 1998(42 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2002)
RoleChartered Accountant
Correspondence Address34 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameRonald Latenstein Van Voorst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2001(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2002)
RoleGroup Chief Financial Officer
Correspondence AddressKamberlingh Onnesstraat 30
1181 Wb Amstelveen
The Netherlands
Director NameMr Nicholas Peter Clegg
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(46 years, 2 months after company formation)
Appointment Duration15 years (resigned 17 August 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leather Bottle
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Secretary NameSophie Marie Allen
NationalityBritish
StatusResigned
Appointed25 March 2002(46 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2004)
RoleSolicitor
Correspondence Address49 Ravensdale Avenue
Finchley
London
N12 9HR
Director NameMr Christopher John Spence
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(47 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChieveley Manor Church Lane
Chieveley
Newbury
Berkshire
RG20 8UT
Director NameDavid Keith Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(47 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Lodge Beech Drive
Kingswood
Surrey
KT20 6PJ
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(47 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2006)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Kingston Lisle
Wantage
Oxon
OX12 9QR
Secretary NameMr Harley Farrell Kagan
NationalityBritish
StatusResigned
Appointed05 February 2004(48 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Middleway
London
NW11 6SH
Director NameMr Anthony Frearson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(51 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Bear Street
Nayland
Colchester
Suffolk
CO6 4LA
Director NameMr Michael Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(52 years, 11 months after company formation)
Appointment Duration14 years (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gloucester Gate
Regent's Park
London
NW1 4HG
Director NameMr Anthony Noel Meredith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(54 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2021)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr William Robertson Dobbie
StatusResigned
Appointed06 July 2011(56 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2014)
RoleCompany Director
Correspondence Address11th Floor
80 Haymarket
London
SW1Y 4TE
Director NameMs Tracy Marie Blackwell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2013(58 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Shane Clement Bannerton
StatusResigned
Appointed24 March 2014(58 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2023)
RoleCompany Director
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
Director NameMs Alice Helene Ernesta Renee Altemaire
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2017(62 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28th Floor, One Ropemaker Street
London
EC2Y 9AW

Contact

Websiteutbank.co.uk
Email address[email protected]
Telephone020 71905555
Telephone regionLondon

Location

Registered Address28th Floor, One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

9m at £1Utb Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,606,000
Net Worth£30,239,000
Current Liabilities£333,160,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

4 October 2016Delivered 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 2014Delivered on: 14 October 2014
Satisfied on: 17 February 2015
Persons entitled: Simon Justin Nixon

Classification: A registered charge
Particulars: None.
Fully Satisfied
10 October 2014Delivered on: 14 October 2014
Satisfied on: 17 February 2015
Persons entitled: Simon Justin Nixon

Classification: A registered charge
Particulars: None.
Fully Satisfied
10 October 2014Delivered on: 14 October 2014
Satisfied on: 17 February 2015
Persons entitled: Simon Justin Nixon

Classification: A registered charge
Particulars: None.
Fully Satisfied
10 October 2014Delivered on: 14 October 2014
Satisfied on: 17 February 2015
Persons entitled: Simon Justin Nixon

Classification: A registered charge
Particulars: None.
Fully Satisfied
10 October 2014Delivered on: 14 October 2014
Satisfied on: 17 February 2015
Persons entitled: Simon Justin Nixon

Classification: A registered charge
Particulars: None.
Fully Satisfied
10 October 2014Delivered on: 14 October 2014
Satisfied on: 17 February 2015
Persons entitled: Simon Justin Nixon

Classification: A registered charge
Particulars: None.
Fully Satisfied
14 April 1983Delivered 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

Filing History

27 July 2020Appointment of Mr Andrew David Woosey as a director on 25 June 2020 (2 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 31 December 2019 (73 pages)
10 January 2020Termination of appointment of Tracy Marie Blackwell as a director on 23 December 2019 (1 page)
14 October 2019Appointment of Ms Sarah Eileen Laessig as a director on 26 September 2019 (2 pages)
14 October 2019Appointment of Ms Maria Harris as a director on 26 September 2019 (2 pages)
22 July 2019Termination of appointment of Alice Helene Ernesta Renee Altemaire as a director on 30 June 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
27 March 2019Full accounts made up to 31 December 2018 (69 pages)
26 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 10,350,000
(8 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
15 March 2018Full accounts made up to 31 December 2017 (59 pages)
10 October 2017Termination of appointment of Charles Roger Tidyman as a director on 28 September 2017 (1 page)
10 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 9,850,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 9,850,000
(3 pages)
10 October 2017Appointment of Ms Alice Altemaire as a director on 28 September 2017 (2 pages)
10 October 2017Appointment of Ms Alice Altemaire as a director on 28 September 2017 (2 pages)
10 October 2017Termination of appointment of Charles Roger Tidyman as a director on 28 September 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 May 2017S1096 Court Order to Rectify (2 pages)
2 May 2017S1096 Court Order to Rectify (2 pages)
22 March 2017Full accounts made up to 31 December 2016 (53 pages)
22 March 2017Full accounts made up to 31 December 2016 (53 pages)
23 August 2016Termination of appointment of Nicholas Peter Clegg as a director on 17 August 2016 (1 page)
23 August 2016Termination of appointment of Nicholas Peter Clegg as a director on 17 August 2016 (1 page)
23 August 2016Appointment of Mr Richard Andrew Murley as a director on 17 August 2016 (2 pages)
23 August 2016Appointment of Mr Richard Andrew Murley as a director on 17 August 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,692,000
(4 pages)
22 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,692,000
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 9,500,000
(13 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 9,500,000
(13 pages)
29 March 2016Full accounts made up to 31 December 2015 (55 pages)
29 March 2016Full accounts made up to 31 December 2015 (55 pages)
18 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 9,500,000
(4 pages)
18 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 9,500,000
(4 pages)
29 January 2016Appointment of Mr Jonathan James Ayres as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Mr Jonathan James Ayres as a director on 21 January 2016 (2 pages)
3 November 2015Statement of company's objects (2 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
3 November 2015Statement of company's objects (2 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 9,250,000
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 9,250,000
(4 pages)
25 June 2015Director's details changed for Mr Michael Lewis on 19 October 2012 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 9,000,000
(12 pages)
25 June 2015Director's details changed for Mr Stephen John Lockley on 7 April 2015 (2 pages)
25 June 2015Director's details changed for Mr Stephen John Lockley on 7 April 2015 (2 pages)
25 June 2015Director's details changed for Mrs Tracy Marie Blackwell on 7 April 2015 (2 pages)
25 June 2015Director's details changed for Mr Stephen John Lockley on 7 April 2015 (2 pages)
25 June 2015Director's details changed for Mrs Tracy Marie Blackwell on 7 April 2015 (2 pages)
25 June 2015Director's details changed for Mrs Tracy Marie Blackwell on 7 April 2015 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 9,000,000
(12 pages)
25 June 2015Director's details changed for Mr Michael Lewis on 19 October 2012 (2 pages)
8 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (39 pages)
2 April 2015Full accounts made up to 31 December 2014 (39 pages)
17 February 2015Satisfaction of charge 005496900006 in full (4 pages)
17 February 2015Satisfaction of charge 005496900005 in full (4 pages)
17 February 2015Satisfaction of charge 005496900003 in full (4 pages)
17 February 2015Satisfaction of charge 005496900002 in full (4 pages)
17 February 2015Satisfaction of charge 005496900007 in full (4 pages)
17 February 2015Satisfaction of charge 005496900004 in full (4 pages)
17 February 2015Satisfaction of charge 005496900007 in full (4 pages)
17 February 2015Satisfaction of charge 005496900004 in full (4 pages)
17 February 2015Satisfaction of charge 005496900006 in full (4 pages)
17 February 2015Satisfaction of charge 005496900002 in full (4 pages)
17 February 2015Satisfaction of charge 005496900003 in full (4 pages)
17 February 2015Satisfaction of charge 005496900005 in full (4 pages)
14 October 2014Registration of charge 005496900006, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900005, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900007, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900004, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900006, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900002, created on 10 October 2014 (21 pages)
14 October 2014Registration of charge 005496900005, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900003, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900007, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900004, created on 10 October 2014 (22 pages)
14 October 2014Registration of charge 005496900002, created on 10 October 2014 (21 pages)
14 October 2014Registration of charge 005496900003, created on 10 October 2014 (22 pages)
13 October 2014Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,800,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,800,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,800,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 9,000,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 30 November 2012
  • GBP 8,800,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 9,000,000
(3 pages)
24 June 2014Director's details changed for Mr Harley Farrell Kagan on 22 June 2014 (2 pages)
24 June 2014Termination of appointment of Harley Kagan as a secretary (1 page)
24 June 2014Termination of appointment of Harley Kagan as a secretary (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,800,000
(12 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,800,000
(12 pages)
24 June 2014Director's details changed for Mr Harley Farrell Kagan on 22 June 2014 (2 pages)
24 March 2014Termination of appointment of William Dobbie as a secretary (1 page)
24 March 2014Full accounts made up to 31 December 2013 (37 pages)
24 March 2014Appointment of Mr Shane Clement Bannerton as a secretary (2 pages)
24 March 2014Full accounts made up to 31 December 2013 (37 pages)
24 March 2014Appointment of Mr Shane Clement Bannerton as a secretary (2 pages)
24 March 2014Termination of appointment of William Dobbie as a secretary (1 page)
8 August 2013Appointment of Mrs Tracy Marie Blackwell as a director (2 pages)
8 August 2013Appointment of Mrs Tracy Marie Blackwell as a director (2 pages)
9 July 2013Appointment of Mr Stephen John Lockley as a director (2 pages)
9 July 2013Appointment of Mr Stephen John Lockley as a director (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
9 May 2013Full accounts made up to 31 December 2012 (41 pages)
9 May 2013Full accounts made up to 31 December 2012 (41 pages)
30 April 2013Termination of appointment of Ehsan Mani as a director (1 page)
30 April 2013Termination of appointment of Ehsan Mani as a director (1 page)
30 April 2013Termination of appointment of Barry Townsley as a director (1 page)
30 April 2013Termination of appointment of Barry Townsley as a director (1 page)
23 August 2012Full accounts made up to 31 December 2011 (39 pages)
23 August 2012Full accounts made up to 31 December 2011 (39 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
5 September 2011Appointment of Mr William Robertson Dobbie as a secretary (1 page)
5 September 2011Appointment of Mr William Robertson Dobbie as a secretary (1 page)
23 August 2011Full accounts made up to 31 December 2010 (31 pages)
23 August 2011Full accounts made up to 31 December 2010 (31 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
31 August 2010Full accounts made up to 31 December 2009 (33 pages)
31 August 2010Full accounts made up to 31 December 2009 (33 pages)
28 June 2010Director's details changed for Mr Anthony Noel Meredith on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mr Anthony Noel Meredith on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
18 January 2010Appointment of Mr Anthony Noel Meredith as a director (2 pages)
18 January 2010Appointment of Mr Anthony Noel Meredith as a director (2 pages)
22 June 2009Return made up to 31/05/09; full list of members (6 pages)
22 June 2009Return made up to 31/05/09; full list of members (6 pages)
8 April 2009Full accounts made up to 31 December 2008 (32 pages)
8 April 2009Full accounts made up to 31 December 2008 (32 pages)
8 January 2009Ad 22/12/08\gbp si 1500000@1=1500000\gbp ic 6500000/8000000\ (2 pages)
8 January 2009Ad 22/12/08\gbp si 1500000@1=1500000\gbp ic 6500000/8000000\ (2 pages)
31 December 2008Appointment terminated director anthony frearson (1 page)
31 December 2008Appointment terminated director anthony frearson (1 page)
30 December 2008Director's change of particulars / anthony frearson / 29/12/2008 (1 page)
30 December 2008Director's change of particulars / anthony frearson / 29/12/2008 (1 page)
16 June 2008Return made up to 31/05/08; full list of members (6 pages)
16 June 2008Director's change of particulars / anthony frearson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / anthony frearson / 16/06/2008 (1 page)
16 June 2008Return made up to 31/05/08; full list of members (6 pages)
18 April 2008Director appointed michael lewis (3 pages)
18 April 2008Director appointed michael lewis (3 pages)
31 March 2008Full accounts made up to 31 December 2007 (30 pages)
31 March 2008Full accounts made up to 31 December 2007 (30 pages)
28 September 2007Full accounts made up to 31 December 2006 (33 pages)
28 September 2007Full accounts made up to 31 December 2006 (33 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
13 June 2006Return made up to 31/05/06; full list of members (9 pages)
13 June 2006Return made up to 31/05/06; full list of members (9 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
21 April 2006Full accounts made up to 31 December 2005 (32 pages)
21 April 2006Full accounts made up to 31 December 2005 (32 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Full accounts made up to 31 December 2004 (25 pages)
8 June 2005Full accounts made up to 31 December 2004 (25 pages)
8 December 2004Registered office changed on 08/12/04 from: 44 worship street london EC2A 2JT (1 page)
8 December 2004Registered office changed on 08/12/04 from: 44 worship street london EC2A 2JT (1 page)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New 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 2004Company name changed bank insinger de beaufort limite d\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed bank insinger de beaufort limite d\certificate issued on 04/05/04 (2 pages)
31 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2004Declaration of shares redemption:auditor's report (7 pages)
31 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2004Declaration of shares redemption:auditor's report (7 pages)
16 March 2004Application for reregistration from PLC to private (2 pages)
16 March 2004Re-registration of Memorandum and Articles (12 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Re-registration of Memorandum and Articles (12 pages)
16 March 2004Application for reregistration from PLC to private (2 pages)
16 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2004Full accounts made up to 31 December 2003 (24 pages)
10 March 2004Full accounts made up to 31 December 2003 (24 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (3 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (3 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
18 August 2003Registered office changed on 18/08/03 from: 1 great cumberland place london W1H 7AL (1 page)
18 August 2003Registered office changed on 18/08/03 from: 1 great cumberland place london W1H 7AL (1 page)
31 July 2003Return made up to 31/05/03; full list of members (10 pages)
31 July 2003Return made up to 31/05/03; full list of members (10 pages)
23 June 2003Statement of affairs (5 pages)
23 June 2003Ad 31/12/02--------- £ si 9212308@1=9212308 £ ic 6987692/16200000 (2 pages)
23 June 2003Ad 31/12/02--------- £ si 9212308@1=9212308 £ ic 6987692/16200000 (2 pages)
23 June 2003Statement of affairs (5 pages)
14 June 2003Ad 31/12/02--------- £ si 767692@1=767692 £ ic 6220000/6987692 (2 pages)
14 June 2003Statement of affairs (5 pages)
14 June 2003Ad 31/12/02--------- £ si 767692@1=767692 £ ic 6220000/6987692 (2 pages)
14 June 2003Statement of affairs (5 pages)
10 April 2003Full accounts made up to 31 December 2002 (26 pages)
10 April 2003Full accounts made up to 31 December 2002 (26 pages)
22 March 2003Ad 06/03/03--------- £ si 1200000@1=1200000 £ ic 5020000/6220000 (2 pages)
22 March 2003Ad 06/03/03--------- £ si 1200000@1=1200000 £ ic 5020000/6220000 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
14 January 2003New director appointed (3 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (3 pages)
14 January 2003Director resigned (1 page)
2 January 2003£ nc 6000000/25000000 19/12/02 (2 pages)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003£ nc 6000000/25000000 19/12/02 (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
22 April 2002Full accounts made up to 31 December 2001 (23 pages)
22 April 2002Full accounts made up to 31 December 2001 (23 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Auditor's statement (1 page)
19 October 2001Balance Sheet (7 pages)
19 October 2001Application for reregistration from private to PLC (1 page)
19 October 2001Auditor's report (4 pages)
19 October 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 October 2001Auditor's statement (1 page)
19 October 2001Declaration on reregistration from private to PLC (1 page)
19 October 2001Re-registration of Memorandum and Articles (8 pages)
19 October 2001Re-registration of Memorandum and Articles (8 pages)
19 October 2001Auditor's report (4 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Balance Sheet (7 pages)
19 October 2001Application for reregistration from private to PLC (1 page)
19 October 2001Declaration on reregistration from private to PLC (1 page)
19 October 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
15 June 2001Full accounts made up to 31 December 2000 (17 pages)
15 June 2001Full accounts made up to 31 December 2000 (17 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 December 1999 (17 pages)
4 April 2000Full accounts made up to 31 December 1999 (17 pages)
3 August 1999Full accounts made up to 31 December 1998 (16 pages)
3 August 1999Full accounts made up to 31 December 1998 (16 pages)
25 June 1999Return made up to 31/05/99; full list of members (8 pages)
25 June 1999Return made up to 31/05/99; full list of members (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (17 pages)
7 October 1998Full accounts made up to 31 December 1997 (17 pages)
16 July 1998Return made up to 31/05/98; full list of members (8 pages)
16 July 1998Return made up to 31/05/98; full list of members (8 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
15 September 1997Full accounts made up to 31 December 1996 (17 pages)
15 September 1997Full accounts made up to 31 December 1996 (17 pages)
16 July 1997Return made up to 31/05/97; no change of members (7 pages)
16 July 1997Return made up to 31/05/97; no change of members (7 pages)
25 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 September 1996Full accounts made up to 31 December 1995 (14 pages)
1 July 1996Return made up to 31/05/96; no change of members (6 pages)
1 July 1996Return made up to 31/05/96; no change of members (6 pages)
26 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
30 June 1994Company name changed ulc trust LIMITED\certificate issued on 01/07/94 (3 pages)
30 June 1994Company name changed ulc trust LIMITED\certificate issued on 01/07/94 (3 pages)
20 June 1994Full accounts made up to 31 December 1993 (15 pages)
20 June 1994Full accounts made up to 31 December 1993 (15 pages)
9 June 1993Full accounts made up to 31 December 1992 (12 pages)
9 June 1993Full accounts made up to 31 December 1992 (12 pages)
18 June 1992Full accounts made up to 31 December 1991 (11 pages)
18 June 1992Full accounts made up to 31 December 1991 (11 pages)
27 June 1990Company name changed eagil trust co. LIMITED\certificate issued on 28/06/90 (2 pages)
27 June 1990Company name changed eagil trust co. LIMITED\certificate issued on 28/06/90 (2 pages)
5 September 1988Full accounts made up to 31 December 1987 (15 pages)
5 September 1988Full accounts made up to 31 December 1987 (15 pages)
20 July 1987Return made up to 22/06/87; full list of members (4 pages)
20 July 1987Return made up to 22/06/87; full list of members (4 pages)
23 May 1955Incorporation (14 pages)
23 May 1955Certificate of incorporation (1 page)
23 May 1955Certificate of incorporation (1 page)