Company NameCommerzbank Finance Limited
Company StatusActive
Company Number00551334
CategoryPrivate Limited Company
Incorporation Date30 June 1955(68 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusCurrent
Appointed19 December 2001(46 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJohn Patrick Benson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(54 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Ian Robert Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(59 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NamePeter Ashley Twaite
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(63 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMichael David Thornborrow
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameDavid Fabrice Le Page
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish,French
StatusCurrent
Appointed21 October 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameBen Pape
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(67 years after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameLai Ying Chan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(68 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed22 February 1989(33 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 1996)
RoleSecretary
Correspondence Address5 Launceston Place
London
W8 5RL
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed12 July 1990(35 years after company formation)
Appointment Duration9 years, 8 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameMr Jonathan Geoffrey William Agnew
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
51 Eaton Square
London
SW1W 9BE
Director NameNigel Courtenay A'Brassard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(36 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address46 Stanford Road
London
W8 5PZ
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(36 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 1998)
RoleChartered Accountant
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameMr Martin David Angle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCantorist House
Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameMichael Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 1994)
RoleBanker
Correspondence Address36 Windsor Way
London
W14 0UA
Director NameGeorge Francis Onslow Alford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(36 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 1992)
RoleBanker
Correspondence AddressClaudian House 58 Oxberry Avenue
London
SW6 5SS
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed22 May 1992(36 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(37 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1998)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameJohn Malvern Ball
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(37 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address43 Fairmead Road
London
N19 4DG
Director NameMichael Raymond Baliman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(38 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 1998)
RoleMerchant Banker
Correspondence AddressBrackenfell
12 Woodland Way
Purley
Surrey
CR8 2HU
Director NameMr Peter Stuart Alderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(39 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stoney Court
Lob Lane, Stamford Bridge
Yorkshire
YO41 1BN
Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(40 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 December 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 14 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Director NameMr Charles Ralph Abel Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 April 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Little Leighs
Chelmsford
CM3 1PB
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed30 September 1996(41 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameBruce Bantz
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1997(42 years after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleGlobal Head Asset Backed Finan
Correspondence AddressThe Waltons 23 Cranley Road
Walton On Thames
Surrey
KT12 5BT
Director NameMr William Peter Ayling
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1998)
RoleHead Of Eurosterling
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood Montreal Road
Sevenoaks
Kent
TN13 2EP
Director NameMr David Martin Barclay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(42 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOrama House
263 Sheen Lane
East Sheen
London
SW14 8RN
Director NameVolker Baas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1998(42 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 1998)
RoleLawyer
Correspondence AddressKonrad-Adenauer
Strasse 35a
63263 New Isenburg
Germany
Director NameMark Christopher Aitken
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(42 years, 11 months after company formation)
Appointment Duration7 months (resigned 18 December 1998)
RoleBanker
Correspondence AddressFlat 3 90 Nightingale Lane
London
SW12 8NP
Director NameRichard Philip Matthew Armstrong
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2001)
RoleHead Of Asian Equities
Correspondence AddressHouse L
Orient Crest 76 Peak Road
Hong Kong
Foreign
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed31 March 2000(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed31 March 2000(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed23 February 2005(49 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Benjamin James Almond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2009)
RoleMd/Cao
Country of ResidenceEngland
Correspondence Address1 Upland Drive
Brokmans Park
Hertfordshire
AL9 6PS

Contact

Websitehttps://www.commerzbank.com

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Commerzbank Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£185,000
Gross Profit£181,000
Net Worth£13,949,000
Cash£514,000
Current Liabilities£1,153,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

16 April 1992Delivered on: 28 April 1992
Satisfied on: 3 January 1997
Persons entitled: British Telecommunications PLC

Classification: Deed of charge
Secured details: £25,000,000 due from the company to the chargee under the terms of the charge.
Particulars: Securities issued by hm government 13 3/4 % treasury loan 1993 12 1/2 % treasury loan 1993 10 % treasury loan 1993.
Fully Satisfied
16 April 1992Delivered on: 28 April 1992
Satisfied on: 3 January 1997
Persons entitled: British Telecommunications PLC

Classification: Deed of charge
Secured details: £25,000,000 due from the company to the chargee under the terms of the charge.
Particulars: Securities issued by hm government: 13 3/4 % treasury loan 1993 12 1/2 % treasury loan 1993 10 % treasury loan 1993.
Fully Satisfied
16 April 1992Delivered on: 28 April 1992
Satisfied on: 3 January 1997
Persons entitled: British Telecommunications Public Limited Company

Classification: Deed of charge
Secured details: £25,000,0000 due from the company to the chargee under the terms of the charge.
Particulars: Securities issued by hm government: 13 3/4 % treasury loan 1993 12 1/2 % treasury loan 1993 10 % tresury loan 1993 for full details see form 395.
Fully Satisfied
16 April 1992Delivered on: 28 April 1992
Satisfied on: 3 January 1997
Persons entitled: British Telecommunications PLC

Classification: Deed of charge
Secured details: £25,000,000 due from the company to the chargee under the terms of the charge.
Particulars: Securities issued by hm government: 13 3/4% treasury loan 1993 12 1/2 % treasury loan 1993 10% treasury loan 1993 for full details see form 395.
Fully Satisfied
31 January 1992Delivered on: 18 February 1992
Satisfied on: 30 December 1992
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Reciprocal collateral agreement
Secured details: All monies due or to become due from the company and/or kleinwort benson securities limited to the chargee under section 2(a) of the reciprocal collateral agreement as defined.
Particulars: All cash and securities in conection with the euroclear system (see doc M81 for full details).
Fully Satisfied
28 September 1999Delivered on: 15 October 1999
Satisfied on: 7 October 2000
Persons entitled: Mees Pierson Nv

Classification: Debenture made between european venture partners LP (the partnership) of which the limited partner is a partner and mees pierson nv
Secured details: All monies due or to become due from the partnership (as defined) to the chargee (the security agent) or any of the lenders under or in respect of the guarantee or the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 1999Delivered on: 10 June 1999
Satisfied on: 13 December 2001
Persons entitled: Rbs Mezzanine Limited

Classification: Debenture
Secured details: All monies due or to become due from the partnership (as defined) to the chargee under or in respect of the guarantee (as defined) or the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 1997Delivered on: 2 January 1998
Satisfied on: 11 December 2009
Persons entitled: Aberystwyth Limited

Classification: Replacement second d security agreement executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: The payment of all moneys becoming due from the company to the chargee under the terms of the replacement sub-participation agreement (as therein defined).
Particulars: All right title and interest in and to all monies payable under the replacement d security agreement and all other amounts relating thereto payable by the partnership to the assignor thereunder and all the benefits thereof and all rights title and interest relating thereto. See the mortgage charge document for full details.
Fully Satisfied
12 August 1991Delivered on: 19 August 1991
Satisfied on: 26 August 1993
Persons entitled: British Telecommunication PLC.

Classification: Legal charge
Secured details: $85,000,000 due from the company to the chargee.
Particulars: The securities consisting of certificates of deposit as set out on the reverse of the form 395.
Fully Satisfied
15 December 1995Delivered on: 22 December 1995
Satisfied on: 24 January 2001
Persons entitled: Kleinwort Benson (Jersey) Limited

Classification: Deed of security assignment
Secured details: Any and all amounts due or to become due from the assignor to the chargee pursuant to the terms of a sub-participation agreement of even dated.
Particulars: All of kleinwort benson limited's rights title and interest (present and future) in and to the loan made to capitol centre limited pursuant to a facility agreement of even date. See the mortgage charge document for full details.
Fully Satisfied
1 August 1991Delivered on: 5 August 1991
Satisfied on: 26 August 1993
Persons entitled: British Telecommunication PLC.

Classification: Legal charge
Secured details: $80,000,000 due from the company to the chargee.
Particulars: The securities consisting of certificates of deposit as set out on the reverse of the form 395.
Fully Satisfied
28 April 1995Delivered on: 4 May 1995
Satisfied on: 23 December 1996
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.

Classification: Legal charge
Secured details: £31,000,000 due or to become due from the company to the chargee.
Particulars: Beta finance corp 6.7% £25M maturity date: 15/01/1996. see the mortgage charge document for full details.
Fully Satisfied
15 December 1994Delivered on: 20 December 1994
Satisfied on: 5 April 1995
Persons entitled: Seeboard PLC(And Its Successors and Permitted Assigns)

Classification: Deed of charge
Secured details: The obligation of the company to the chargee under each of the fixed rate promissory notes to repay the principal amount evidenced thereby as provided therein.
Particulars: By way of first fixed equitable charge the charged property as defined in the continuation sheets attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
27 September 1990Delivered on: 3 October 1990
Satisfied on: 26 August 1993
Persons entitled: Marks and Spencer P.L.C.

Classification: Charge agreement
Secured details: Us $ 90000000 due from the company to the chargee.
Particulars: U.S. certificates of deposits (please see form 395 for full details).
Fully Satisfied
21 April 1993Delivered on: 10 May 1993
Satisfied on: 26 August 1993
Persons entitled: Tesco PLC

Classification: Charge
Secured details: The obligation of kb (the company) under the us$75,000,000 loan note issued by kb on 15/4/93 (the "loan note") to repay the principal amount defined therein to tesco PLC (the "secured obligation").
Particulars: The bearer certificates of deposit listed on the form 395 (including all payments falling due under them and rights to receive and demand the same). See the mortgage charge document for full details.
Fully Satisfied
19 August 1992Delivered on: 7 September 1992
Satisfied on: 29 April 1993
Persons entitled: Tesco PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the us$100,000,000 loan note issued by kb on 19/8/92.
Particulars: The bearer certificates of deposit including all payments falling due under them and rights to receive and demand the same for full details see form 395.
Fully Satisfied
30 August 1989Delivered on: 15 September 1989
Satisfied on: 18 February 1992
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 under the terms of the charge.
Particulars: All "collateral" (as defined in section 1 of the collateral agreement (for full details see form 395).
Fully Satisfied
2 December 2016Delivered on: 7 December 2016
Persons entitled: Nordea Bank Finland PLC (Through Its New York Branch) and Its Successors in Title and Permitted Transferees

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: East Worcester Water Limited

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: East Worcester Water Limited

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: East Worcester Water Limited

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: East Worcester Water Limited

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Commerzbank Ag, London Branch

Classification: A registered charge
Outstanding
3 June 2010Delivered on: 22 June 2010
Persons entitled: Maersk Line UK Limited

Classification: A container mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the equipment being the containers and the compressors. All insurances in respect of the equipment and any requisition compensation see image for full details.
Outstanding
3 June 2010Delivered on: 22 June 2010
Persons entitled: Maersk Line UK Limited

Classification: A container mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the equipment being- the containers and the compressors. All insurances in respect of the equipment and any requisition compensation see image for full details.
Outstanding
3 June 2010Delivered on: 22 June 2010
Persons entitled: Maersk Line UK Limited

Classification: A lessor proceeds account assignment - 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to the assigned moneys and the assigned account see image for full details.
Outstanding
3 June 2010Delivered on: 22 June 2010
Persons entitled: Maersk Line UK Limited

Classification: A lessor proceeds account assignment - 2004
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to the assigned moneys and the assigned account see image for full details.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: Electronic Data System Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
30 June 2006Delivered on: 10 July 2006
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in the goods. See the mortgage charge document for full details.
Outstanding
31 March 2006Delivered on: 12 April 2006
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
22 December 2005Delivered on: 5 January 2006
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 5 July 2005
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
22 December 2004Delivered on: 23 December 2004
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods under the hp contract dated 22/12/2004 and entitled "agreement no 112". see the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 13 July 2004
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details.
Outstanding
22 April 2004Delivered on: 30 April 2004
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Assignment of leasing LTD deed of assignment and charge
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 assigned property meaning all property and assets. All rights title interest and benefit in and under I) the overriding leases ii) the master deed iii) the notice of grant of overriding lease and acknowledgement and sub lease rent/tesco obligor indemnity amount irrevocable payment direction and the leasing LTD deed of assignment and charge. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 10 September 2003
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the goods in resoect of the hp contract (as defined therein). See the mortgage charge document for full details.
Outstanding
26 March 2003Delivered on: 8 April 2003
Persons entitled: Electronic Data Systems Limited

Classification: Frist priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the goods. See the mortgage charge document for full details.
Outstanding
31 December 2002Delivered on: 14 January 2003
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in and to the goods under the hp contract dated 31/12/2002. see the mortgage charge document for full details.
Outstanding
25 September 2002Delivered on: 8 October 2002
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the goods by way of first priority legal mortgage provided that the mortgagee has acknowledged and agred that the title to the goods the subject of the disposition by way of first priority legal mortgage shall be the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa.
Outstanding
20 August 2002Delivered on: 30 August 2002
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in and to the goods in the hp contract. See the mortgage charge document for full details.
Outstanding
25 June 2002Delivered on: 5 July 2002
Persons entitled: Electronic Date Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the goods by way of first priority legal mortgage. See the mortgage charge document for full details.
Outstanding
25 March 2002Delivered on: 4 April 2002
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest, present and future in and to the goods as described in the hp contract dated 25 march 2002. see the mortgage charge document for full details.
Outstanding
19 December 2001Delivered on: 21 December 2001
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to and/or under clauses 10.4,10.5,14.2 and 15.1 of the master hpa dated 19 october 2000 (as defined).
Particulars: All interest in and to the goods pursuant to the master hpa. See the mortgage charge document for full details.
Outstanding
27 July 2001Delivered on: 10 August 2001
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: The obligations of the company to the chargee pursuant to and/or under (a) clauses 10.4 (passing of property and title), 10.5 (deemed passing of property and title), 12.2.3 (negative pledge), 14.2 (owner may terminate) and 15.1 (owner's put option) of the master hpa (as the same are incorporated in the hp contract); and (b) the mortgage.
Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
20 December 2000Delivered on: 22 December 2000
Persons entitled: Electronic Data Systems Limited

Classification: A first prioity mortgage
Secured details: The obligations of the company to the chargee pursant to and/or under clauses 10.4, 10.5, 12.2.3, 14.2 and 15.1 of the master hpa (as the same are incorporated in the hp contract) (as defined) and the mortgage.
Particulars: The company with full title guarantee has mortgaged to the chargee all its interest present and future in and to the goods (as defined) by way of first priority mortgage provided that the chargee has acknowledged and agreed that the title to the goods the subject of the disposition by way of first priority legal mortgage shall be the same title received by the company on its purchase of the goods pursuant to the supply agreement. See the mortgage charge document for full details.
Outstanding
30 April 1999Delivered on: 5 May 1999
Persons entitled: The Guarantor

Classification: Declaration of pledge of securities and claims
Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules).
Particulars: All securities,notes,bonds,instruments or rights/claims etc; the balance from time to time of the cash accounts. See the mortgage charge document for full details.
Outstanding
24 December 1998Delivered on: 13 January 1999
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) or the second d security agreement.
Particulars: The account number 906122 flex hkd 0023 with kleinwort benson (jersey) limited.
Outstanding
24 December 1998Delivered on: 13 January 1999
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) or the second d security agreement.
Particulars: The account number 906122 flex hkd 0026 with kleinwort benson (jersey) limited.
Outstanding
24 December 1998Delivered on: 13 January 1999
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) and the second d security agreement.
Particulars: The account number 906122 flex hkd 0025 with kleinwort benson (jersey) limited.
Outstanding
24 December 1998Delivered on: 13 January 1999
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement (as defined) or the second d security agreement.
Particulars: The account number 906122 flex hkd 0024 with kleinwort benson (jersey) limited.
Outstanding
21 November 1997Delivered on: 1 December 1997
Persons entitled: Aberystwyth Limited

Classification: Second d security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: The "assigned property" being all of the present and future right title and interest I and to a). The d security agreement and all other amonts relating thereto payable by the partnership to the company under the d d security agreemnts and all benefits thereof. See the mortgage charge document for full details.
Outstanding
21 November 1997Delivered on: 1 December 1997
Persons entitled: Aberystwyth Limited

Classification: Second d security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest of the company in and to a). The d security agreement b). All proceeds relating to or arising therefrom, including, without limitation, all payments in respect of or calculated with respect to the d rent or the termination sum and c). Any default interest due or to become due on any of the foregoing and d). Any amounts payable by the lessee in respect of the foregoing under the lease agreement (the "assigned property"). See the mortgage charge document for full details.
Outstanding
14 November 1997Delivered on: 14 November 1997
Persons entitled: The Governor and Company of the Bank of England

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed).
Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or fro the account of the company by reason or in respect of any transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details.
Outstanding
6 November 1997Delivered on: 14 November 1997
Persons entitled: Aberystwyth Limited(The "Assignee")

Classification: Second d security agreement (the "agreement")
Secured details: The payment of all the secured moneys and the balance thereof outstanding at any time and the performance and observance by the company (the "assignor") to the chargee of its obligations under the sub-participation agreement.
Particulars: The assignor as beneficial owner assigns to the assignee the assigned property; and charges in favour of the assignee by way of fixed charge the lender's account. The assigned property means all right, title and interest to and in (a) the d security agreement; and (b) all proceeds relating to or arising therefrom.. See the mortgage charge document for full details.
Outstanding
18 September 1997Delivered on: 27 October 1997
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement which was executed outside the united kingdom and comprised of property outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee under the sub-participation agreement.
Particulars: All the assigned property and the lender's account number 906122 flex hkd 00012 at lklienwort benson (jersey) limited. (See form M395 and schedules attached for details). See the mortgage charge document for full details.
Outstanding
20 December 1996Delivered on: 8 January 1997
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under the sub participation agreement of even date.
Particulars: Assigns the assigned property being all present and future right title and interest of the assignor to and in the d security agreement and all proceeds relating or arising therefrom and by way of fixed charge the lenders account being the accont with the number 90612 flex hkd 0007 at kleinwort benson (jersey) limited.
Outstanding
8 November 1996Delivered on: 22 November 1996
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: The payment of all the secured moneys liabilities now due or to become due from the company to the chargee pursuant to the terms of the of a loan agreement of even date and the finance documents (as defined).
Particulars: Assigns to the assignee the assigned property & by way of fixed charge the lender's account. See the mortgage charge document for full details.
Outstanding
14 November 1996Delivered on: 25 November 1996
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement or the agreement whether contingently or otherwise.
Particulars: All of the present and future right title and interest of the assignor to and in the d security agreement and all proceeds relating to or arising therefrom and by way of fixed charge the lenders account. See the mortgage charge document for full details.
Outstanding
15 December 1995Delivered on: 22 December 1995
Persons entitled: Kleinwort Benson (Jersey) Limited

Classification: Deed of security assignment
Secured details: Any and all amounts due or to become due from the assignor to the chargee pursuant to a sub-participation agreement of even date.
Particulars: All of kleinwort benson limited's rights title and interest 9PRESENT and future) in and to the loan made to stag enterprises limited. See the mortgage charge document for full details.
Outstanding
29 November 1995Delivered on: 4 December 1995
Persons entitled: The Governor and Company of the Bank of England

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement constituted by a letter dated 17TH november 1995 and/or this deed of charge.
Particulars: By way of first fixed charge all sums for the time being receivable by the company (whether for its own account or as the agent of or otherwise for the account of any other person) by reason or in respect of any other transfer or debit of stock or other securities from any stock account at the cgo. See the mortgage charge document for full details.
Outstanding
15 November 1995Delivered on: 28 November 1995
Persons entitled: Svepaka Inc.

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a sub-participation agreement of even date.
Particulars: All rights,title and interest in and to the loan made to hennryk gustav lorenz pursuant to a loan agreement dated 15/11/95. see the mortgage charge document for full details.
Outstanding
15 November 1995Delivered on: 28 November 1995
Persons entitled: Svepaka Inc.

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a sub-participation agreement of even date.
Particulars: All rights,title and interest in and to the loan made to kapat limited pursuant to a loan agreement dated 15/11/95. see the mortgage charge document for full details.
Outstanding
25 October 1994Delivered on: 14 November 1994
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge.
Particulars: The d security agreement. See the mortgage charge document for full details.
Outstanding
25 October 1994Delivered on: 14 November 1994
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge.
Particulars: The d security agreement. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 14 November 1994
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge.
Particulars: The d security agreement. See the mortgage charge document for full details.
Outstanding
25 October 1994Delivered on: 14 November 1994
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement of even date or the charge.
Particulars: The d security agreement. See the mortgage charge document for full details.
Outstanding
31 March 1994Delivered on: 18 April 1994
Persons entitled: Aberystwyth Limited

Classification: Second security agreement
Secured details: All monies due or to become due from the company to the chargee under or in respect of the sub-participation agreement or this agreement.
Particulars: All right title and interest of the company in and to (a) the first security agreement and (b) all proceeds relating to or arising from any of the foregoing, including, without limitation, all payments in respect of the rental payments, termination sum and assumed residual value and any apportioned rental payments, apportioned termination sum and apportioned assumed residual value. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 19 July 1993
Persons entitled: Aberystwyth Limited

Classification: Second d security (d) agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest in and to all sums payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 19 July 1993
Persons entitled: Aberystwyth Limited

Classification: Second d security (c) agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 19 July 1993
Persons entitled: Aberystwyth Limited

Classification: Second d security (b) agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 19 July 1993
Persons entitled: Aberystwyth Limited

Classification: Second d security (a) agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 19 July 1993
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 19 July 1993
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreement and all the benefits thereof. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 19 July 1993
Persons entitled: Aberystwyth Limited

Classification: Second d security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date.
Particulars: All right title and interest in and to all monies payable to the company under the d security agreement and all other amounts relating thereto payable by the partnership to the company under the d security agreements and all the benefits thereof. See the mortgage charge document for full details.
Outstanding
1 March 1993Delivered on: 19 March 1993
Persons entitled: Morgan Guaranty Trust Company of New T

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the credit facility dated 1/2/93.
Particulars: All of the companys right title and interest in and to the custody a/c no.73807 For full details see form 395.
Outstanding
2 December 1992Delivered on: 4 December 1992
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 under the terms of the charge.
Particulars: The securities collateral the cash collateral the pledged recovery rightsfor full details see form 395.
Outstanding

Filing History

12 October 2020Full accounts made up to 31 December 2019 (47 pages)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (37 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
11 March 2019Appointment of Gurjinder Singh Johal as a director on 28 February 2019 (2 pages)
11 March 2019Appointment of Peter Ashley Twaite as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Peter Joseph O'sullivan as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Vijay Shawh Radhakishun as a director on 28 February 2019 (1 page)
20 November 2018Appointment of Peter Joseph O'sullivan as a director on 8 November 2018 (2 pages)
14 November 2018Termination of appointment of James Alexander Walters as a director on 8 November 2018 (1 page)
26 June 2018Full accounts made up to 31 December 2017 (32 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (31 pages)
14 August 2017Full accounts made up to 31 December 2016 (31 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 December 2016Registration of charge 005513340073, created on 2 December 2016 (23 pages)
9 December 2016Registration of charge 005513340073, created on 2 December 2016 (23 pages)
9 December 2016Registration of charge 005513340075, created on 2 December 2016 (25 pages)
9 December 2016Registration of charge 005513340074, created on 2 December 2016 (25 pages)
9 December 2016Registration of charge 005513340072, created on 2 December 2016 (24 pages)
7 December 2016Registration of charge 005513340076, created on 2 December 2016 (33 pages)
7 December 2016Registration of charge 005513340076, created on 2 December 2016 (33 pages)
14 October 2016Full accounts made up to 31 December 2015 (32 pages)
14 October 2016Full accounts made up to 31 December 2015 (32 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,500,000
(6 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,500,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
28 May 2015Registration of charge 005513340071, created on 21 May 2015 (11 pages)
28 May 2015Registration of charge 005513340071, created on 21 May 2015 (11 pages)
29 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,000,000
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,000,000
(4 pages)
28 April 2015Appointment of James Alexander Walters as a director on 7 April 2015 (3 pages)
28 April 2015Appointment of Mr Anthony David Levy as a director on 7 April 2015 (2 pages)
28 April 2015Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015 (3 pages)
28 April 2015Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015 (3 pages)
28 April 2015Appointment of Mr Anthony David Levy as a director on 7 April 2015 (2 pages)
28 April 2015Appointment of James Alexander Walters as a director on 7 April 2015 (3 pages)
28 April 2015Appointment of James Alexander Walters as a director on 7 April 2015 (3 pages)
28 April 2015Appointment of Mr Anthony David Levy as a director on 7 April 2015 (2 pages)
28 April 2015Appointment of Vijay Shawh Radhakishun as a director on 7 April 2015 (3 pages)
21 April 2015Appointment of Ian Smith as a director on 7 April 2015 (3 pages)
21 April 2015Appointment of Ian Smith as a director on 7 April 2015 (3 pages)
21 April 2015Appointment of Ian Smith as a director on 7 April 2015 (3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(4 pages)
7 April 2015Termination of appointment of Anthony David Levy as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Anthony David Levy as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Anthony David Levy as a director on 7 April 2015 (1 page)
28 November 2014Change of name with request to seek comments from relevant body (2 pages)
28 November 2014Company name changed dresdner kleinwort LIMITED\certificate issued on 28/11/14 (2 pages)
28 November 2014Change of name notice (2 pages)
28 November 2014Change of name with request to seek comments from relevant body (2 pages)
28 November 2014Company name changed dresdner kleinwort LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
(2 pages)
28 November 2014Change of name notice (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (21 pages)
12 May 2014Full accounts made up to 31 December 2013 (21 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
(4 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (23 pages)
20 September 2012Full accounts made up to 31 December 2011 (23 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (17 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (17 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (17 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH May 2012.
(7 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH May 2012.
(7 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH May 2012.
(7 pages)
6 March 2012Termination of appointment of Mark Hindle as a director (1 page)
6 March 2012Termination of appointment of Mark Hindle as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
1 June 2011Termination of appointment of Ralf Prenzer as a director (1 page)
1 June 2011Termination of appointment of Ralf Prenzer as a director (1 page)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 March 2011Solvency statement dated 28/02/11 (1 page)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2011Solvency statement dated 28/02/11 (1 page)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1,000,000
(4 pages)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1,000,000
(4 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1,000,000
(4 pages)
1 March 2011Statement by directors (1 page)
1 March 2011Statement by directors (1 page)
10 November 2010Appointment of Anthony David Levy as a director (3 pages)
10 November 2010Appointment of Anthony David Levy as a director (3 pages)
8 November 2010Termination of appointment of Ian Smith as a director (1 page)
8 November 2010Termination of appointment of Anthony Levy as a director (1 page)
8 November 2010Termination of appointment of a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 08/11/2010.
(2 pages)
8 November 2010Termination of appointment of a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 08/11/2010.
(2 pages)
8 November 2010Termination of appointment of Ian Smith as a director (1 page)
8 November 2010Termination of appointment of Anthony Levy as a director (1 page)
6 October 2010Termination of appointment of Derek Rock as a director (1 page)
6 October 2010Termination of appointment of Derek Rock as a director (1 page)
5 October 2010Termination of appointment of Roberto Vila-Freyer as a director (1 page)
5 October 2010Termination of appointment of Roberto Vila-Freyer as a director (1 page)
5 October 2010Termination of appointment of Frederick Hinds as a director (1 page)
5 October 2010Termination of appointment of Frederick Hinds as a director (1 page)
5 October 2010Termination of appointment of Antony Lowther as a director (1 page)
5 October 2010Termination of appointment of Antony Lowther as a director (1 page)
22 June 2010Particulars of a mortgage or charge / charge no: 69 (12 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 70 (11 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 70 (11 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 69 (12 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 67 (10 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 67 (10 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 68 (10 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 68 (10 pages)
28 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
28 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
27 April 2010Full accounts made up to 31 December 2009 (32 pages)
27 April 2010Full accounts made up to 31 December 2009 (32 pages)
21 April 2010Director's details changed for Ralf Heinrich Prenzer on 1 October 2009 (2 pages)
21 April 2010Appointment of Ralf Heinrich Prenzer as a director (1 page)
21 April 2010Director's details changed for Ralf Heinrich Prenzer on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Ralf Heinrich Prenzer on 1 October 2009 (2 pages)
21 April 2010Appointment of Ralf Heinrich Prenzer as a director (1 page)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
15 March 2010Appointment of Roberto Elias Vila-Freyer as a director (3 pages)
15 March 2010Appointment of Roberto Elias Vila-Freyer as a director (3 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divison of shares 18/12/2009
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divison of shares 18/12/2009
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
5 January 2010Consolidation of shares on 18 December 2009 (5 pages)
5 January 2010Sub-division of shares on 18 December 2009 (5 pages)
5 January 2010Director's details changed for Gwyn Iestyn Price on 1 October 2009 (2 pages)
5 January 2010Sub-division of shares on 18 December 2009 (5 pages)
5 January 2010Consolidation of shares on 18 December 2009 (5 pages)
5 January 2010Director's details changed for Gwyn Iestyn Price on 1 October 2009 (2 pages)
5 January 2010Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
5 January 2010Director's details changed for Gwyn Iestyn Price on 1 October 2009 (2 pages)
5 January 2010Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
23 November 2009Appointment of Anthony David Levy as a director (3 pages)
23 November 2009Appointment of Anthony David Levy as a director (3 pages)
26 October 2009Full accounts made up to 31 December 2008 (35 pages)
26 October 2009Full accounts made up to 31 December 2008 (35 pages)
20 October 2009Appointment of Derek Anthony Rock as a director (3 pages)
20 October 2009Appointment of Derek Anthony Rock as a director (3 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Termination of appointment of Gwyn Price as a director (1 page)
14 October 2009Director's details changed for Frederick George Alexander Hinds on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Gwyn Price as a director (1 page)
14 October 2009Director's details changed for Frederick George Alexander Hinds on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Smith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Frederick George Alexander Hinds on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Smith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Smith on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Antony David Clinton Lowther on 1 October 2009 (2 pages)
13 October 2009Termination of appointment of David Hutchison as a director (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Antony David Clinton Lowther on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Termination of appointment of David Hutchison as a director (1 page)
13 October 2009Director's details changed for Antony David Clinton Lowther on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
8 October 2009Appointment of John Patrick Benson as a director (3 pages)
8 October 2009Appointment of John Patrick Benson as a director (3 pages)
23 September 2009Appointment terminated director alan yarrow (1 page)
23 September 2009Appointment terminated director alan yarrow (1 page)
24 August 2009Director appointed neil gordon aiken (3 pages)
24 August 2009Director appointed neil gordon aiken (3 pages)
12 August 2009Director appointed antony david clinton lowther (2 pages)
12 August 2009Director appointed antony david clinton lowther (2 pages)
4 August 2009Appointment terminated director edward macdonald (1 page)
4 August 2009Appointment terminated director edward macdonald (1 page)
27 July 2009Director appointed frederick george alexander hinds (3 pages)
27 July 2009Director appointed frederick george alexander hinds (3 pages)
13 July 2009Appointment terminated director benjamin almond (1 page)
13 July 2009Appointment terminated director benjamin almond (1 page)
4 June 2009Appointment terminated director stephen lowe (1 page)
4 June 2009Appointment terminated director stephen lowe (1 page)
11 May 2009Appointment terminated director michael eitner (1 page)
11 May 2009Appointment terminated director michael eitner (1 page)
3 April 2009Return made up to 01/04/09; full list of members (6 pages)
3 April 2009Return made up to 01/04/09; full list of members (6 pages)
4 August 2008Appointment terminated director william dennis (1 page)
4 August 2008Appointment terminated director william dennis (1 page)
9 July 2008Director's change of particulars / michael eitner / 17/06/2008 (1 page)
9 July 2008Director's change of particulars / michael eitner / 17/06/2008 (1 page)
24 April 2008Return made up to 01/04/08; full list of members (13 pages)
24 April 2008Return made up to 01/04/08; full list of members (13 pages)
1 April 2008Full accounts made up to 31 December 2007 (33 pages)
1 April 2008Full accounts made up to 31 December 2007 (33 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
21 January 2008New director appointed (3 pages)
21 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
31 May 2007Return made up to 01/04/07; full list of members (13 pages)
31 May 2007Return made up to 01/04/07; full list of members (13 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
11 April 2007Full accounts made up to 31 December 2006 (31 pages)
11 April 2007Full accounts made up to 31 December 2006 (31 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
21 September 2006Memorandum and Articles of Association (17 pages)
21 September 2006Memorandum and Articles of Association (17 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein l imited\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein l imited\certificate issued on 18/09/06 (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
10 July 2006Particulars of mortgage/charge (6 pages)
10 July 2006Particulars of mortgage/charge (6 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
12 June 2006New director appointed (4 pages)
12 June 2006New director appointed (4 pages)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch street, london, EC3P 3DB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch street, london, EC3P 3DB (1 page)
21 April 2006Return made up to 01/04/06; full list of members (4 pages)
21 April 2006Return made up to 01/04/06; full list of members (4 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
5 April 2006Full accounts made up to 31 December 2005 (31 pages)
23 March 2006New director appointed (4 pages)
15 March 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
5 January 2006Particulars of mortgage/charge (6 pages)
16 November 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
21 September 2005Auditor's resignation (1 page)
14 September 2005New director appointed (2 pages)
24 August 2005Director's particulars changed (1 page)
24 July 2005New director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
5 July 2005Particulars of mortgage/charge (6 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
7 April 2005Return made up to 01/04/05; full list of members (5 pages)
6 April 2005Full accounts made up to 31 December 2004 (32 pages)
17 March 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
23 December 2004Particulars of mortgage/charge (6 pages)
13 July 2004Particulars of mortgage/charge (6 pages)
25 June 2004Director's particulars changed (1 page)
30 April 2004Particulars of mortgage/charge (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (5 pages)
7 April 2004Director resigned (1 page)
30 March 2004Full accounts made up to 31 December 2003 (37 pages)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004£ nc 500000000/700000000 19/12/03 (1 page)
7 November 2003Auditor's resignation (3 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
8 September 2003Secretary resigned (1 page)
5 September 2003Eur ic 180603928/150603928 19/08/03 eur sr 3000@10000=30000000 (1 page)
4 September 2003New director appointed (2 pages)
3 September 2003Resolutions
  • RES13 ‐ Off market purchase 19/08/03
(1 page)
7 July 2003New director appointed (2 pages)
3 July 2003Ad 27/06/03--------- £ si 30000000@1=30000000 £ ic 428560000/458560000 (2 pages)
1 July 2003Full accounts made up to 31 December 2002 (35 pages)
1 July 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
14 May 2003Return made up to 01/05/03; full list of members (5 pages)
8 April 2003Particulars of mortgage/charge (6 pages)
26 February 2003Director's particulars changed (1 page)
18 February 2003Auditor's resignation (3 pages)
14 January 2003Particulars of mortgage/charge (6 pages)
7 January 2003Ad 31/12/02--------- £ si 85000000@1=85000000 £ ic 343560000/428560000 (2 pages)
8 December 2002Director's particulars changed (1 page)
15 November 2002Director resigned (1 page)
6 November 2002Ad 31/10/02--------- £ si 15000000@1=15000000 £ ic 328560000/343560000 (2 pages)
9 October 2002Nc inc already adjusted 25/09/02 (2 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Particulars of mortgage/charge (6 pages)
23 September 2002Ad 16/09/02--------- £ si 20000000@1=20000000 £ ic 308560000/328560000 (2 pages)
16 September 2002Memorandum and Articles of Association (22 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2002Full accounts made up to 31 December 2001 (32 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
12 September 2002Nc inc already adjusted 22/08/02 (2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Ad 28/08/02--------- £ si 10000000@1=10000000 £ ic 298560000/308560000 (2 pages)
30 August 2002Particulars of mortgage/charge (6 pages)
21 August 2002New director appointed (3 pages)
21 August 2002Director resigned (1 page)
13 August 2002Secretary's particulars changed (1 page)
11 July 2002Ad 02/07/02--------- £ si 20000000@1=20000000 £ ic 278560000/298560000 (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Particulars of mortgage/charge (6 pages)
2 July 2002New director appointed (3 pages)
28 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
21 May 2002Return made up to 01/05/02; full list of members (6 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
4 April 2002Particulars of mortgage/charge (6 pages)
19 March 2002New director appointed (2 pages)
8 March 2002Ad 28/02/02--------- £ si 30000000@1=30000000 £ ic 248560000/278560000 (2 pages)
25 January 2002Memorandum and Articles of Association (23 pages)
15 January 2002Director resigned (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Eur nc 180000000/200000000 28/12/01 (2 pages)
9 January 2002Ad 28/12/01--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages)
9 January 2002Ad 28/12/01--------- £ si 24560000@1=24560000 £ ic 224000000/248560000 (2 pages)
9 January 2002£ nc 230000000/300000000 28/12/01 (2 pages)
7 January 2002New secretary appointed (2 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Ad 29/11/01--------- £ si 35000000@1=35000000 £ ic 189000000/224000000 (2 pages)
23 October 2001New director appointed (3 pages)
22 October 2001Memorandum and Articles of Association (5 pages)
22 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
16 October 2001Nc inc already adjusted 28/09/01 (1 page)
15 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2001Ad 28/09/01--------- £ si 50000000@1=50000000 £ ic 139000000/189000000 (2 pages)
5 September 2001Full accounts made up to 31 December 2000 (35 pages)
17 August 2001Ad 02/08/01--------- eur si 3400030@1=3400030 eur ic 175703898/179103928 (2 pages)
10 August 2001Particulars of mortgage/charge (10 pages)
17 July 2001Director's particulars changed (1 page)
10 July 2001Ad 29/06/01--------- £ si 1000000@1=1000000 £ ic 138000000/139000000 (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director's particulars changed (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
21 May 2001Return made up to 01/05/01; full list of members (21 pages)
18 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
30 April 2001Company name changed kleinwort benson LIMITED\certificate issued on 30/04/01 (2 pages)
12 April 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
27 December 2000Director's particulars changed (1 page)
22 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000New director appointed (2 pages)
18 December 2000Director's particulars changed (1 page)
15 December 2000New director appointed (2 pages)
14 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 December 2000Nc inc already adjusted 29/11/00 (3 pages)
14 December 2000Ad 29/11/00--------- eur si 55427852@1=55427852 eur ic 90276046/145703898 (2 pages)
14 November 2000Notice of assignment of name or new name to shares (2 pages)
14 November 2000Ad 26/10/00--------- eur si 90276046@1=90276046 eur ic 0/90276046 (2 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Nc inc already adjusted 07/09/99 (2 pages)
14 November 2000Eur nc 30000000/130000000 26/10/00 (3 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (33 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Return made up to 01/05/00; change of members (16 pages)
26 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
15 October 1999Particulars of mortgage/charge (8 pages)
1 October 1999New director appointed (2 pages)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999Memorandum and Articles of Association (26 pages)
6 September 1999Full accounts made up to 31 December 1998 (29 pages)
25 August 1999Director's particulars changed (1 page)
15 June 1999Return made up to 22/05/99; change of members (13 pages)
10 June 1999Particulars of mortgage/charge (7 pages)
26 May 1999Director resigned (1 page)
5 May 1999Particulars of mortgage/charge (7 pages)
22 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
2 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1999Nc inc already adjusted 30/12/98 (2 pages)
2 February 1999Ad 07/01/99--------- £ si 80000000@1=80000000 £ ic 58000000/138000000 (2 pages)
14 January 1999New director appointed (2 pages)
13 January 1999Particulars of mortgage/charge (6 pages)
13 January 1999Particulars of mortgage/charge (6 pages)
13 January 1999Particulars of mortgage/charge (6 pages)
13 January 1999Particulars of mortgage/charge (6 pages)
12 January 1999Director's particulars changed (1 page)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
12 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director's particulars changed (1 page)
29 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998New director appointed (2 pages)
10 September 1998Auditor's resignation (5 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Full accounts made up to 31 December 1997 (31 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
15 July 1998Director's particulars changed (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
22 June 1998Director's particulars changed (1 page)
19 June 1998New director appointed (2 pages)
5 June 1998Director's particulars changed (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
31 May 1998Return made up to 22/05/98; full list of members (136 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 April 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
20 January 1998Director resigned (1 page)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
2 January 1998Particulars of mortgage/charge (5 pages)
31 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Particulars of mortgage/charge (5 pages)
1 December 1997Particulars of mortgage/charge (5 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director's particulars changed (1 page)
14 November 1997Particulars of mortgage/charge (7 pages)
14 November 1997Particulars of mortgage/charge (5 pages)
10 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
27 October 1997Particulars of mortgage/charge (5 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
12 October 1997Director's particulars changed (1 page)
10 October 1997New director appointed (2 pages)
7 October 1997Director's particulars changed (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (32 pages)
9 September 1997New director appointed (2 pages)
8 September 1997New director appointed (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
8 August 1997New director appointed (3 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
28 July 1997New director appointed (2 pages)
21 July 1997Director's particulars changed (1 page)
15 July 1997New director appointed (1 page)
14 July 1997Secretary resigned (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Return made up to 22/05/97; no change of members (101 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (1 page)
16 April 1997Director resigned (1 page)
7 April 1997Director's particulars changed (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
26 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
7 March 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
8 January 1997Particulars of mortgage/charge (5 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1996Director resigned (1 page)
12 December 1996Director's particulars changed (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
25 November 1996Particulars of mortgage/charge (7 pages)
22 November 1996Director resigned (1 page)
22 November 1996Particulars of mortgage/charge (5 pages)
22 November 1996Director's particulars changed (1 page)
14 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
13 October 1996Director's particulars changed (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Auditor's resignation (1 page)
3 October 1996New secretary appointed (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (1 page)
18 September 1996Full accounts made up to 31 December 1995 (35 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director resigned (1 page)
29 July 1996Auditor's resignation (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996Director's particulars changed (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Return made up to 22/05/96; no change of members (83 pages)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
3 July 1996New director appointed (1 page)
13 June 1996Secretary resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
24 May 1996Director's particulars changed (1 page)
8 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
24 April 1996Director's particulars changed (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (1 page)
25 February 1996Director's particulars changed (1 page)
31 January 1996Director resigned (2 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
19 December 1995Director's particulars changed (2 pages)
6 December 1995Director resigned (4 pages)
4 December 1995Particulars of mortgage/charge (6 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Director resigned (4 pages)
10 November 1995Director resigned (4 pages)
10 November 1995Director resigned (4 pages)
10 November 1995Director resigned (4 pages)
17 October 1995Director resigned (4 pages)
22 September 1995New director appointed (4 pages)
22 September 1995Director resigned (4 pages)
15 August 1995Full accounts made up to 31 December 1994 (31 pages)
7 August 1995Director resigned (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (2 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995Director resigned (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995Director resigned (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
5 April 1995Memorandum and Articles of Association (19 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1995New director appointed (3 pages)
20 December 1994Particulars of mortgage/charge (7 pages)
14 November 1994Particulars of mortgage/charge (4 pages)
18 April 1994Particulars of mortgage/charge (6 pages)
26 August 1993Declaration of satisfaction of mortgage/charge (1 page)
19 August 1993Full accounts made up to 31 December 1992 (26 pages)
19 July 1993Particulars of mortgage/charge (4 pages)
10 May 1993Particulars of mortgage/charge (7 pages)
29 April 1993Declaration of satisfaction of mortgage/charge (1 page)
19 March 1993Particulars of mortgage/charge (3 pages)
30 December 1992Declaration of satisfaction of mortgage/charge (1 page)
4 December 1992Particulars of mortgage/charge (7 pages)
7 September 1992Particulars of mortgage/charge (7 pages)
17 August 1992Full accounts made up to 31 December 1991 (23 pages)
16 June 1992Return made up to 22/05/92; full list of members (60 pages)
28 April 1992Particulars of mortgage/charge (3 pages)
18 February 1992Particulars of mortgage/charge (7 pages)
18 February 1992Declaration of satisfaction of mortgage/charge (1 page)
21 October 1991Full accounts made up to 31 December 1990 (20 pages)
19 August 1991Particulars of mortgage/charge (3 pages)
5 August 1991Particulars of mortgage/charge (3 pages)
16 October 1990Full accounts made up to 31 December 1989 (19 pages)
8 October 1990Director resigned (1 page)
15 September 1989Particulars of mortgage/charge (7 pages)
27 June 1986Company name changed kleinwort,benson LIMITED\certificate issued on 27/06/86 (2 pages)
20 March 1961Company name changed\certificate issued on 20/03/61 (3 pages)
8 July 1955Registered office changed on 08/07/55 from: registered office changed (3 pages)
30 June 1955Incorporation (17 pages)
13 June 1955Certificate of incorporation (1 page)