Company NameCommerzbank Holdings (UK) Limited
Company StatusActive
Company Number00681392
CategoryPrivate Limited Company
Incorporation Date24 January 1961(63 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusCurrent
Appointed27 May 2005(44 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(47 years after company formation)
Appointment Duration16 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(48 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMiss Roxane Coline Marfaing
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Director NameMichael James Bay Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address75 Burton Court
Franklins Row
London
SW3 4SX
Director NameMr Robert Trench Fox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton House
Alresford
Hampshire
S024 0qa
Director NameSir Philip Haddon-Cave
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Nethercote Road Tackley
Kidlington
Oxfordshire
OX5 3AN
Director NameSir David Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressDeacon House Atherton Drive
Wimbledon Common
London
SW19 5LB
Director NameJaime Carvajal Y Urquijo
Date of BirthJune 1939 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleMerchant Banker
Correspondence AddressCalle Pinos 8
Somosaguas
Madrid 28023
Spain
Director NameMr David Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Gardens
London
W8 4AS
Director NameMr Timothy Gwynne Barker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NW
Director NameMr Jonathan Geoffrey William Agnew
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 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
Secretary NameMr Peter Edwin Churchill-Coleman
NationalityBritish
StatusResigned
Appointed23 May 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameRobert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence Address39 Vineyard Hill Road
London
SW19 7JL
Director NameRobert Dryburgh Nisbet Harley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1996)
RoleHead Of Operations
Correspondence AddressOrchard Cottage 2 Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed23 May 1994(33 years, 4 months after company formation)
Appointment Duration11 years (resigned 27 May 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMichael Clifford John Jackaman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(33 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleCompany Chairman
Correspondence AddressEast Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(34 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 March 1996)
RoleGroup Personnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Berkshire
RG8 0DR
Director NameChristian Jean Marie Robert Giacomotto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1995(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1998)
RoleChairman Of Managing Partners
Correspondence Address15 Avenue De La Motte Picquet
Paris
75007
Director NameDiplom-Volkswirt Gerhard Eberstadt
Date of BirthJune 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed07 August 1995(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleBanking
Correspondence AddressDresdner Bank Ag
D-60301 Frankfurt Gallusanlage 8
D-60301 Frankfurt
D60301
Director NameHansgeorg Bogislaw Hofmann
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed07 August 1995(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressHenrich Von Kleist Strasse 27
Bad Homburg
D61350
Director NameGerd Rolf Hausler
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed18 December 1997(36 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2000)
RoleBanker
Correspondence AddressApartment 3c
Thorney Court Apartments
London
W8 5NJ
Director NameKlaus Michael Geiger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1998(37 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2000)
RoleChief Operating Officer
Correspondence Address5 Gullivers Wharf
104 Wapping Lane
London
E1 9PJ
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(37 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(37 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 April 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NamePaul Richard Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
RoleFinance Director
Correspondence AddressColletia
Mill End Green Great Easton
Dunmow
Essex
CM6 2DN
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed11 September 2001(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2002(41 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameIacovos Angelos Angelides
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed16 August 2002(41 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 August 2002)
RoleLawyer
Correspondence Address50 Friary Road
London
N12 9PB
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed01 June 2005(44 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(44 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(48 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 June 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG

Contact

Websitecommerzbank.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

15.4m at £1Commerzbank A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£15,398,000

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

13 July 2020Full accounts made up to 31 December 2019 (21 pages)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (17 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
28 June 2018Full accounts made up to 31 December 2017 (17 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
4 July 2017Full accounts made up to 31 December 2016 (16 pages)
4 July 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (17 pages)
7 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,382,429
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,382,429
(4 pages)
16 June 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Full accounts made up to 31 December 2014 (15 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 15,382,429
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 15,382,429
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 15,382,429
(4 pages)
4 November 2014Statement of capital on 4 November 2014
  • GBP 15,382,429
(4 pages)
4 November 2014Statement of capital on 4 November 2014
  • GBP 15,382,429
(4 pages)
4 November 2014Statement by Directors (1 page)
4 November 2014Statement by Directors (1 page)
4 November 2014Solvency Statement dated 30/10/14 (1 page)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 30/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 30/10/2014
(1 page)
4 November 2014Solvency Statement dated 30/10/14 (1 page)
4 November 2014Statement of capital on 4 November 2014
  • GBP 15,382,429
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (14 pages)
12 June 2014Full accounts made up to 31 December 2013 (14 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 852,896,507
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 852,896,507
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 852,896,507
(4 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 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)
10 May 2010Memorandum and Articles of Association (7 pages)
10 May 2010Memorandum and Articles of Association (7 pages)
27 April 2010Change of name with request to seek comments from relevant body (2 pages)
27 April 2010Change of name with request to seek comments from relevant body (2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed dresdner kleinwort group LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
27 April 2010Company name changed dresdner kleinwort group LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 January 2010Section 519 (1 page)
17 January 2010Section 519 (1 page)
7 January 2010Auditor's resignation (1 page)
7 January 2010Auditor's resignation (1 page)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 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-division of shares 18/12/2009
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
5 January 2010Sub-division of shares on 18 December 2009 (5 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 2010Consolidation of shares on 18 December 2009 (5 pages)
30 December 2009Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
30 December 2009Redenomination of shares. Statement of capital 18 December 2009 (4 pages)
27 October 2009Appointment of Neil Gordon Aiken as a director (3 pages)
27 October 2009Appointment of Neil Gordon Aiken as a director (3 pages)
17 October 2009Appointment of James Cameron Wall as a director (3 pages)
17 October 2009Appointment of James Cameron Wall as a director (3 pages)
13 October 2009Director's details changed for Anthony David Levy 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)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
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)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Director appointed henrietta frances jane fane de salis (3 pages)
17 June 2009Director appointed henrietta frances jane fane de salis (3 pages)
4 June 2009Appointment terminated director stephen lowe (1 page)
4 June 2009Appointment terminated director stephen lowe (1 page)
4 June 2009Appointment terminated director henrietta fane de salis (1 page)
4 June 2009Appointment terminated director henrietta fane de salis (1 page)
3 April 2009Return made up to 01/04/09; full list of members (5 pages)
3 April 2009Return made up to 01/04/09; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
3 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
22 January 2007Nc inc already adjusted 22/12/06 (1 page)
22 January 2007Nc inc already adjusted 22/12/06 (1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2007Ad 28/12/06--------- £ si [email protected]=50000000 £ ic 566190367/616190367 (2 pages)
10 January 2007Ad 28/12/06--------- £ si [email protected]=50000000 £ ic 566190367/616190367 (2 pages)
21 September 2006Memorandum and Articles of Association (37 pages)
21 September 2006Memorandum and Articles of Association (37 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein g roup LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein g roup LIMITED\certificate issued on 18/09/06 (2 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
19 April 2006Return made up to 01/04/06; full list of members (3 pages)
19 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
20 July 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
20 July 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
4 January 2005Ad 24/12/04--------- £ si [email protected]=39000000 £ ic 527190367/566190367 (2 pages)
4 January 2005Ad 24/12/04--------- £ si [email protected]=39000000 £ ic 527190367/566190367 (2 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
5 April 2004Return made up to 01/04/04; full list of members (3 pages)
5 April 2004Return made up to 01/04/04; full list of members (3 pages)
7 November 2003Auditor's resignation (3 pages)
7 November 2003Auditor's resignation (3 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
3 July 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
3 July 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
13 May 2003Return made up to 01/05/03; full list of members (3 pages)
13 May 2003Return made up to 01/05/03; full list of members (3 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003Nc inc already adjusted 19/12/02 (2 pages)
14 January 2003Nc inc already adjusted 19/12/02 (2 pages)
14 January 2003Ad 20/12/02--------- £ si [email protected]=78000000 £ ic 449190367/527190367 (2 pages)
14 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003Ad 20/12/02--------- £ si [email protected]=78000000 £ ic 449190367/527190367 (2 pages)
23 December 2002£ ic 749190367/449190367 03/12/02 £ sr 300@1000000=300000000 (1 page)
23 December 2002£ ic 749190367/449190367 03/12/02 £ sr 300@1000000=300000000 (1 page)
2 November 2002Declaration of shares redemption:auditor's report (3 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Memorandum and Articles of Association (35 pages)
2 November 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 November 2002Memorandum and Articles of Association (35 pages)
2 November 2002Declaration of shares redemption:auditor's report (3 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
9 October 2002Ad 27/09/02--------- £ si [email protected]=50000000 £ ic 699190367/749190367 (2 pages)
9 October 2002Ad 27/09/02--------- £ si [email protected]=50000000 £ ic 699190367/749190367 (2 pages)
23 September 2002Nc inc already adjusted 13/09/02 (1 page)
23 September 2002Ad 13/09/02--------- £ si [email protected]=50000000 £ ic 649190367/699190367 (2 pages)
23 September 2002Ad 13/09/02--------- £ si [email protected]=50000000 £ ic 649190367/699190367 (2 pages)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Nc inc already adjusted 13/09/02 (1 page)
16 September 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
16 September 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
28 August 2002Ad 31/07/02--------- £ si [email protected]=27652500 £ ic 621537867/649190367 (2 pages)
28 August 2002Ad 31/05/02--------- £ si [email protected]=54600000 £ ic 566937867/621537867 (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Ad 31/07/02--------- £ si [email protected]=27652500 £ ic 621537867/649190367 (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Ad 31/05/02--------- £ si [email protected]=54600000 £ ic 566937867/621537867 (2 pages)
28 August 2002Nc inc already adjusted 31/05/02 (2 pages)
28 August 2002Nc inc already adjusted 29/07/02 (1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Nc inc already adjusted 31/05/02 (2 pages)
28 August 2002Nc inc already adjusted 29/07/02 (1 page)
23 August 2002New director appointed (4 pages)
23 August 2002New director appointed (4 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
7 May 2002Return made up to 01/05/02; full list of members (4 pages)
7 May 2002Return made up to 01/05/02; full list of members (4 pages)
11 March 2002Memorandum and Articles of Association (45 pages)
11 March 2002Memorandum and Articles of Association (45 pages)
8 March 2002Nc inc already adjusted 28/02/02 (1 page)
8 March 2002Ad 28/02/02--------- £ si [email protected]=50000000 £ ic 516937867/566937867 (2 pages)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Nc inc already adjusted 28/02/02 (1 page)
8 March 2002Ad 28/02/02--------- £ si [email protected]=50000000 £ ic 516937867/566937867 (2 pages)
25 January 2002Memorandum and Articles of Association (45 pages)
25 January 2002Memorandum and Articles of Association (45 pages)
9 January 2002Ad 28/12/01--------- £ si [email protected]=52560000 £ ic 464377867/516937867 (2 pages)
9 January 2002£ nc 474000000/526560000 28/12/01 (2 pages)
9 January 2002Eur nc 260575000/262075000 28/12/01 (2 pages)
9 January 2002Eur nc 260575000/262075000 28/12/01 (2 pages)
9 January 2002Ad 28/12/01--------- £ si [email protected]=52560000 £ ic 464377867/516937867 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002£ nc 474000000/526560000 28/12/01 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Ad 28/12/01--------- eur si 1500000@1=1500000 eur ic 260575000/262075000 (2 pages)
9 January 2002Ad 28/12/01--------- eur si 1500000@1=1500000 eur ic 260575000/262075000 (2 pages)
12 November 2001Ad 24/10/01--------- £ si [email protected]=72000000 £ ic 392377867/464377867 (2 pages)
12 November 2001Ad 24/10/01--------- £ si [email protected]=72000000 £ ic 392377867/464377867 (2 pages)
22 October 2001Memorandum and Articles of Association (63 pages)
22 October 2001Memorandum and Articles of Association (63 pages)
4 October 2001Nc inc already adjusted 28/09/01 (2 pages)
4 October 2001Ad 28/09/01--------- £ si [email protected]=58000000 £ ic 334377867/392377867 (2 pages)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Nc inc already adjusted 28/09/01 (2 pages)
4 October 2001Ad 28/09/01--------- £ si [email protected]=58000000 £ ic 334377867/392377867 (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (3 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Nc inc already adjusted 02/08/01 (2 pages)
17 August 2001Ad 02/08/01--------- eur si 3400000@1=3400000 eur ic 257175000/260575000 (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Nc inc already adjusted 02/08/01 (2 pages)
17 August 2001Ad 02/08/01--------- eur si 3400000@1=3400000 eur ic 257175000/260575000 (2 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (45 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (45 pages)
22 June 2001Ad 08/06/01--------- eur si 100125000@1=100125000 eur ic 157050000/257175000 (2 pages)
22 June 2001Eur nc 157050000/257175000 07/06/01 (2 pages)
22 June 2001Ad 08/06/01--------- eur si 100125000@1=100125000 eur ic 157050000/257175000 (2 pages)
22 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2001Eur nc 157050000/257175000 07/06/01 (2 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
21 May 2001Return made up to 01/05/01; full list of members (10 pages)
21 May 2001Return made up to 01/05/01; full list of members (10 pages)
30 April 2001Company name changed kleinwort benson group LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed kleinwort benson group LIMITED\certificate issued on 30/04/01 (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
10 November 2000Nc inc already adjusted 26/10/00 (2 pages)
10 November 2000Notice of assignment of name or new name to shares (1 page)
10 November 2000Nc inc already adjusted 26/10/00 (2 pages)
10 November 2000Notice of assignment of name or new name to shares (1 page)
10 November 2000Ad 26/10/00--------- eur si 157050000@1=157050000 eur ic 0/157050000 (2 pages)
10 November 2000Ad 26/10/00--------- eur si 157050000@1=157050000 eur ic 0/157050000 (2 pages)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Full group accounts made up to 31 December 1999 (40 pages)
5 July 2000Full group accounts made up to 31 December 1999 (40 pages)
31 May 2000Return made up to 01/05/00; change of members (7 pages)
31 May 2000Return made up to 01/05/00; change of members (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
6 January 2000Ad 03/12/99--------- £ si 300@1000000=300000000 £ ic 34377867/334377867 (2 pages)
6 January 2000Statement of affairs (9 pages)
6 January 2000Statement of affairs (9 pages)
6 January 2000Ad 03/12/99--------- £ si 300@1000000=300000000 £ ic 34377867/334377867 (2 pages)
5 January 2000£ nc 44000000/344000000 18/11/99 (1 page)
5 January 2000Re-registration of Memorandum and Articles (42 pages)
5 January 2000Re-registration of Memorandum and Articles (42 pages)
5 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 2000Application for reregistration from PLC to private (1 page)
5 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 2000£ nc 44000000/344000000 18/11/99 (1 page)
5 January 2000Application for reregistration from PLC to private (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
6 July 1999Full group accounts made up to 31 December 1998 (32 pages)
6 July 1999Full group accounts made up to 31 December 1998 (32 pages)
15 June 1999Return made up to 23/05/99; full list of members (7 pages)
15 June 1999Return made up to 23/05/99; full list of members (7 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
11 December 1998Auditor's resignation (4 pages)
11 December 1998Auditor's resignation (4 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998Full group accounts made up to 31 December 1997 (35 pages)
29 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998Full group accounts made up to 31 December 1997 (35 pages)
29 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 May 1998Return made up to 23/05/98; no change of members (18 pages)
27 May 1998Return made up to 23/05/98; no change of members (18 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
28 July 1997Full group accounts made up to 31 December 1996 (39 pages)
28 July 1997Full group accounts made up to 31 December 1996 (39 pages)
2 July 1997Return made up to 23/05/97; no change of members (18 pages)
2 July 1997Location of register of members (1 page)
2 July 1997Location of register of members (1 page)
2 July 1997Return made up to 23/05/97; no change of members (18 pages)
19 June 1997Registered office changed on 19/06/97 from: 20 fenchurch street london EC3M 3BY (1 page)
19 June 1997Registered office changed on 19/06/97 from: 20 fenchurch street london EC3M 3BY (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
25 January 1997Memorandum and Articles of Association (42 pages)
25 January 1997Memorandum and Articles of Association (42 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director's particulars changed (1 page)
19 July 1996Auditor's resignation (1 page)
19 July 1996Full group accounts made up to 31 December 1995 (38 pages)
19 July 1996Full group accounts made up to 31 December 1995 (38 pages)
19 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
21 June 1996Return made up to 23/05/96; bulk list available separately (20 pages)
21 June 1996Return made up to 23/05/96; bulk list available separately (20 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
2 February 1996New director appointed (4 pages)
2 February 1996New director appointed (4 pages)
27 December 1995Director's particulars changed (4 pages)
27 December 1995Director's particulars changed (4 pages)
2 November 1995Ad 02/10/95--------- £ si [email protected]=24961 £ ic 33948336/33973297 (2 pages)
2 November 1995Ad 02/10/95--------- £ si [email protected]=24961 £ ic 33948336/33973297 (2 pages)
2 November 1995Ad 02/10/95--------- £ si [email protected]=386984 £ ic 33973297/34360281 (4 pages)
2 November 1995Ad 02/10/95--------- £ si [email protected]=386984 £ ic 33973297/34360281 (4 pages)
9 October 1995Ad 18/09/95--------- £ si [email protected]=212545 £ ic 33735791/33948336 (2 pages)
9 October 1995Ad 18/09/95--------- £ si [email protected]=212545 £ ic 33735791/33948336 (2 pages)
6 October 1995Ad 04/09/95--------- premium £ si [email protected]=38933 £ ic 33756846/33795779 (2 pages)
6 October 1995Ad 04/09/95--------- premium £ si [email protected]=38933 £ ic 33756846/33795779 (2 pages)
6 October 1995Ad 04/09/95--------- premium £ si [email protected]=9415 £ ic 33747431/33756846 (10 pages)
6 October 1995Ad 04/09/95--------- premium £ si [email protected]=9415 £ ic 33747431/33756846 (10 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
16 August 1995Ad 10/08/95--------- £ si [email protected]=369 £ ic 33747062/33747431 (2 pages)
16 August 1995Ad 10/08/95--------- £ si [email protected]=369 £ ic 33747062/33747431 (2 pages)
14 July 1995Ad 12/07/95--------- premium £ si [email protected]=1172 £ ic 33745890/33747062 (2 pages)
14 July 1995Ad 12/07/95--------- premium £ si [email protected]=1172 £ ic 33745890/33747062 (2 pages)
6 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
6 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 June 1995Ad 08/06/95--------- £ si [email protected]=6621 £ ic 33738205/33744826 (2 pages)
20 June 1995Ad 15/06/95--------- £ si [email protected]=476 £ ic 33744826/33745302 (2 pages)
20 June 1995Ad 08/06/95--------- £ si [email protected]=6621 £ ic 33738205/33744826 (2 pages)
20 June 1995Ad 24/05/95--------- £ si [email protected]=899 £ ic 33737306/33738205 (2 pages)
20 June 1995Ad 24/05/95--------- £ si [email protected]=899 £ ic 33737306/33738205 (2 pages)
20 June 1995Ad 15/06/95--------- £ si [email protected]=476 £ ic 33744826/33745302 (2 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Return made up to 23/05/95; bulk list available separately (40 pages)
16 June 1995Return made up to 23/05/95; bulk list available separately (40 pages)
1 June 1995Ad 24/05/95--------- premium £ si [email protected]=6756 £ ic 33730550/33737306 (2 pages)
1 June 1995Ad 24/05/95--------- premium £ si [email protected]=6756 £ ic 33730550/33737306 (2 pages)
31 May 1995Ad 09/05/95--------- £ si [email protected]=92804 £ ic 33637746/33730550 (4 pages)
31 May 1995Ad 09/05/95--------- £ si [email protected]=92804 £ ic 33637746/33730550 (4 pages)
30 May 1995Ad 17/05/95--------- £ si [email protected]=20211 £ ic 33617535/33637746 (2 pages)
30 May 1995Ad 17/05/95--------- £ si [email protected]=20211 £ ic 33617535/33637746 (2 pages)
25 May 1995Ad 22/05/95--------- £ si [email protected]=7027 £ ic 33610508/33617535 (2 pages)
25 May 1995Ad 22/05/95--------- £ si [email protected]=7027 £ ic 33610508/33617535 (2 pages)
22 May 1995Ad 15/05/95--------- £ si [email protected]=5060 £ ic 33605448/33610508 (2 pages)
22 May 1995Ad 15/05/95--------- £ si [email protected]=5060 £ ic 33605448/33610508 (2 pages)
16 May 1995Ad 10/05/95--------- £ si [email protected]=8072 £ ic 33597376/33605448 (2 pages)
16 May 1995Ad 10/05/95--------- £ si [email protected]=8072 £ ic 33597376/33605448 (2 pages)
12 May 1995Ad 03/05/95--------- £ si [email protected]=5060 £ ic 33531608/33536668 (2 pages)
12 May 1995Ad 02/05/95--------- £ si [email protected]=21288 £ ic 33536668/33557956 (2 pages)
12 May 1995Ad 02/05/95--------- £ si [email protected]=21288 £ ic 33536668/33557956 (2 pages)
12 May 1995Ad 03/05/95--------- £ si [email protected]=5060 £ ic 33531608/33536668 (2 pages)
3 May 1995Ad 27/04/95--------- £ si 47270@1=47270 £ ic 33484338/33531608 (2 pages)
3 May 1995Ad 27/04/95--------- £ si 47270@1=47270 £ ic 33484338/33531608 (2 pages)
1 May 1995Ad 26/04/95--------- £ si [email protected]=3810 £ ic 33480528/33484338 (2 pages)
1 May 1995Ad 26/04/95--------- £ si [email protected]=3810 £ ic 33480528/33484338 (2 pages)
26 April 1995Ad 20/04/95--------- £ si [email protected]=5060 £ ic 33475468/33480528 (2 pages)
26 April 1995Ad 20/04/95--------- £ si [email protected]=5060 £ ic 33475468/33480528 (2 pages)
25 April 1995Ad 19/04/95--------- £ si [email protected]=10121 £ ic 33465347/33475468 (2 pages)
25 April 1995Ad 19/04/95--------- £ si [email protected]=10121 £ ic 33465347/33475468 (2 pages)
23 April 1995Ad 18/04/95--------- £ si [email protected]=5060 £ ic 33460287/33465347 (2 pages)
23 April 1995Ad 13/04/95--------- £ si [email protected]=8837 £ ic 33451450/33460287 (2 pages)
23 April 1995Ad 13/04/95--------- £ si [email protected]=8837 £ ic 33451450/33460287 (2 pages)
23 April 1995Ad 18/04/95--------- £ si [email protected]=5060 £ ic 33460287/33465347 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=8837 £ ic 33442613/33451450 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=8837 £ ic 33442613/33451450 (2 pages)
18 April 1995Ad 10/04/95--------- £ si [email protected]=16165 £ ic 33426448/33442613 (2 pages)
18 April 1995Ad 10/04/95--------- £ si [email protected]=16165 £ ic 33426448/33442613 (2 pages)
12 April 1995Ad 06/04/95--------- premium £ si [email protected]=11746 £ ic 33414702/33426448 (2 pages)
12 April 1995Ad 06/04/95--------- premium £ si [email protected]=11746 £ ic 33414702/33426448 (2 pages)
11 April 1995Full group accounts made up to 31 December 1994 (67 pages)
11 April 1995Full group accounts made up to 31 December 1994 (67 pages)
7 April 1995Ad 03/04/95--------- £ si [email protected]=15380 £ ic 33399322/33414702 (2 pages)
7 April 1995Ad 03/04/95--------- £ si [email protected]=15380 £ ic 33399322/33414702 (2 pages)
6 April 1995Ad 30/03/95--------- £ si [email protected]=343 £ ic 33389219/33389562 (2 pages)
6 April 1995Ad 24/03/95-30/03/95 £ si [email protected]=9760 £ ic 33389562/33399322 (2 pages)
6 April 1995Ad 30/03/95--------- £ si [email protected]=343 £ ic 33389219/33389562 (2 pages)
6 April 1995Ad 24/03/95-30/03/95 £ si [email protected]=9760 £ ic 33389562/33399322 (2 pages)
4 April 1995Ad 21/03/95--------- £ si [email protected]=6597 £ ic 33382419/33389016 (2 pages)
4 April 1995Ad 21/03/95--------- £ si [email protected]=203 £ ic 33389016/33389219 (2 pages)
4 April 1995Ad 21/03/95--------- £ si [email protected]=203 £ ic 33389016/33389219 (2 pages)
4 April 1995Ad 21/03/95--------- £ si [email protected]=6597 £ ic 33382419/33389016 (2 pages)
28 March 1995Ad 17/03/95--------- £ si [email protected]=7463 £ ic 33374956/33382419 (2 pages)
28 March 1995Ad 17/03/95--------- £ si [email protected]=7463 £ ic 33374956/33382419 (2 pages)
4 May 1994Full group accounts made up to 31 December 1993 (62 pages)
4 May 1994Full group accounts made up to 31 December 1993 (62 pages)
5 May 1993Full group accounts made up to 31 December 1992 (46 pages)
5 May 1993Full group accounts made up to 31 December 1992 (46 pages)
10 April 1992Full group accounts made up to 31 December 1991 (42 pages)
10 April 1992Full group accounts made up to 31 December 1991 (42 pages)
8 October 1991Initial accounts made up to 30 June 1991 (8 pages)
8 October 1991Initial accounts made up to 30 June 1991 (8 pages)
27 June 1991Full group accounts made up to 31 December 1990 (39 pages)
27 June 1991Full group accounts made up to 31 December 1990 (39 pages)
9 July 1990Full group accounts made up to 31 December 1989 (35 pages)
9 July 1990Full group accounts made up to 31 December 1989 (35 pages)
25 July 1989Full group accounts made up to 31 December 1988 (35 pages)
25 July 1989Full group accounts made up to 31 December 1988 (35 pages)
18 July 1988Full group accounts made up to 31 December 1987 (52 pages)
18 July 1988Full group accounts made up to 31 December 1987 (52 pages)
1 July 1988Company name changed kleinwort benson lonsdale PLC\certificate issued on 01/07/88 (5 pages)
1 July 1988Company name changed kleinwort benson lonsdale PLC\certificate issued on 01/07/88 (5 pages)
5 August 1987Full group accounts made up to 31 December 1986 (41 pages)
5 August 1987Full group accounts made up to 31 December 1986 (41 pages)
5 June 1986Company name changed kleinwort benson lonsdale PLC\certificate issued on 05/06/86 (2 pages)
5 June 1986Company name changed kleinwort benson lonsdale PLC\certificate issued on 05/06/86 (2 pages)
6 August 1982Accounts made up to 31 December 1981 (29 pages)
6 August 1982Accounts made up to 31 December 1981 (29 pages)
27 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
24 January 1961Certificate of incorporation (1 page)
24 January 1961Certificate of incorporation (1 page)