Company NameBankers Trust Investments Limited
Company StatusDissolved
Company Number00727694
CategoryPrivate Limited Company
Incorporation Date22 June 1962(61 years, 9 months ago)
Dissolution Date4 April 2022 (1 year, 11 months ago)
Previous NamesBankers Trust International Plc and Bankers Trust Investments Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Benjamin Jon Pallas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2018(56 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
StatusClosed
Appointed29 October 2019(57 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2022)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusClosed
Appointed29 October 2019(57 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2022)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Director NameAnthony Roger Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInvestment Banker
Correspondence Address27 Melbury Road
London
W14 8AB
Director NameRodney Alan McLauchlan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish United State
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleBanker
Correspondence Address4 Clover Mews
London
SW3 4JH
Director NameMr Richard Philip Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleBanker
Correspondence Address1 Malthouse Place
Newlands Avenue
Radlett
Hertfordshire
WD7 8EX
Director NameCharles Francis Kiley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address89 Lansdowne Road
London
W11 2LE
Director NameLisa Karen Polsky
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressButlers Wharf Shad Thames
London
SE1 2NJ
Director NameMr John Bernard Giannotti
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1993)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address19 Roebuck Heights
North End
Buckhurst Hill
Essex
IG9 5RF
Director NameClaude Robert Cochin De Billy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1994)
RoleBanker
Correspondence Address60 Drayton Gardens
London
SW10 9SB
Director NamePasquale Lino Cardarelli
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 1994)
RoleBanker
Correspondence AddressVia Volta Ii
Milano
Foreign
Director NameJohn West Benton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 1993)
RoleBanker
Correspondence Address12 Coulson Street
London
SW3 3NG
Director NameRobert Louis Barbanell
Date of BirthJune 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleMerchant Banker
Correspondence Address64 Chester Row
London
SW1W 8JP
Director NameAngel Garcia Altozano
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCivil Engineer
Correspondence AddressPuentecillo 6
Madrid 28043
Foreign
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed24 September 1992(30 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameChristian Marie Yves De Balmann
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench American
StatusResigned
Appointed24 September 1993(31 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1994)
RoleBanker
Correspondence Address8 Randolph Road
Maida Vale
London
W9
Director NameJames Stephen Cross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(31 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Romney Drive
Bromley
Kent
BR1 2TE
Director NamePeter Robert Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(31 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Director NameCatherine Owen
NationalityBritish
StatusResigned
Appointed31 March 1994(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressButtress House
Queen Street, Chedworth
Cheltenham
Gloucestershire
GL54 4AG
Wales
Director NameMr Nicholas Dudley Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(34 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2001)
RoleBanker
Correspondence Address105 Tattenham Cres
Epsom Downs
Surrey
KT18 5NY
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed09 January 1998(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2000)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed26 July 1999(37 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed26 July 1999(37 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Director NameSteven Wim Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2000(38 years after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleBanker
Correspondence Address26 Coleherne Court
The Little Boltons
London
SW5 0DL
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed21 July 2000(38 years, 1 month after company formation)
Appointment Duration15 years (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(39 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameGilbert Warren Chan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(39 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 2002)
RoleBanker
Correspondence AddressFlat D
14 New North Street
London
WC1N 3PJ
Director NameJohn James Oswald Jacobs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2002(39 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2004)
RoleLawyer Banker
Correspondence Address15 Clapham Common West Side
London
SW4 9AJ
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(42 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(48 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(48 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusResigned
Appointed14 August 2015(53 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NamePhilip James Davis
StatusResigned
Appointed28 August 2018(56 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB

Contact

Telephone020 79822500
Telephone regionLondon

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at $1Db Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,279
Cash£48,789

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 October 1993Delivered on: 18 November 1993
Persons entitled: Salomon Brothers International Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the master agreement (as defined).
Particulars: The "collateral" (as defined). See the mortgage charge document for full details.
Outstanding
1 April 1992Delivered on: 15 April 1992
Persons entitled:
Morgan Guaranty Trust of New York,Milan Office
J.P.Morgan Spa

Classification: Custody agreement
Secured details: All fees,assessments,charges and any obligation or liability of the company to the chargees in connection with the custody agreement.
Particulars: All the cash from time to time in the cash account described at clause 5 and the appendix b:loans,of the custody agreement,all the shares,stocks,bonds,notes,debentures or other securities held from time to time for the account of bankers trust international PLC,london by morgan guaranty trust of new york,milan office and J.P.morgan spa pursuant to the custody agreement.
Outstanding
25 November 1988Delivered on: 30 November 1988
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 in relation to the company's use of the euro-clear system as defined in clause 2(a) of the agreement.
Particulars: All "collateral" as defined in the agreement for full details please see form 395.
Outstanding
30 June 1989Delivered on: 7 February 1989
Satisfied on: 26 September 1990
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from summit property investments limited to bankers trust company and the banks and financial institutions (as defined in the legal charge) under the terms of a syndicated term loan facility agreement dated 28TH july 1988.
Particulars: Various properties (see form 395 relevant to this charge for full details).
Fully Satisfied
8 August 1988Delivered on: 9 September 1988
Satisfied on: 26 September 1990
Persons entitled: Bankers Trust Companyanks).(In Its Capacity as Trustee for Itself and the B

Classification: Security assignment
Secured details: Securing all moneys due or to become due from summit investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the " secured sums" (as that term is defined in the security assignmment).
Particulars: Full benefit right title & interest in under & to the debt representing all monies for the time being standing to the credit of the account. See doc for full details.
Fully Satisfied
8 August 1988Delivered on: 22 August 1988
Satisfied on: 26 September 1990
Persons entitled: Bankers Trust Companyanks)(In Its Capacity as Trustee for Itself and the B

Classification: Legal charge
Secured details: Securing all moneys due or to become due from summit property investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the "secured sums" (as that term is defined in the legal charge).
Particulars: All properties detailed on form 395 together with fixed plant machinery fixtures all improvements and additions thereto.
Fully Satisfied
8 August 1988Delivered on: 9 August 1988
Satisfied on: 26 September 1990
Persons entitled: Bankers Trust Companybanks)(In Its Capacity as Trustees for Itself and The

Classification: Security assignment
Secured details: Securing all moneys due or to become due from summit property investments limited to bankers trust company in its capacity as trustee for itself and for the banks (as defined in the syndicated term loan facility agreement dated 28.7.88) under or in respect of the "secured sums" (as tha terms is defined in the security assignment).
Particulars: The company and summit as beneficial owners assign by way of security to btc the full benefit right title & interest in under & to the debt representing all monies for the time being & standing to the credit of the account. See doc for full details.
Fully Satisfied

Filing History

4 April 2022Final Gazette dissolved following liquidation (1 page)
4 January 2022Return of final meeting in a members' voluntary winding up (6 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
10 August 2021Resignation of a liquidator (3 pages)
10 August 2021Appointment of a voluntary liquidator (42 pages)
22 February 2021Liquidators' statement of receipts and payments to 19 December 2020 (6 pages)
3 January 2020Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 3 January 2020 (2 pages)
2 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-20
(1 page)
2 January 2020Appointment of a voluntary liquidator (3 pages)
2 January 2020Declaration of solvency (5 pages)
31 October 2019Appointment of Ms Joanne Louise Bagshaw as a secretary on 29 October 2019 (2 pages)
31 October 2019Appointment of Mr Andrew William Bartlett as a secretary on 29 October 2019 (2 pages)
25 September 2019Termination of appointment of Philip James Davis as a secretary on 16 September 2019 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (13 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
20 December 2018Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page)
10 October 2018Appointment of Philip James Davis as a secretary on 28 August 2018 (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (12 pages)
22 August 2018Appointment of Mr Benjamin Jon Pallas as a director on 15 August 2018 (2 pages)
17 August 2018Termination of appointment of Benedict Craig as a director on 16 August 2018 (1 page)
16 March 2018Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
22 June 2017Full accounts made up to 31 December 2016 (12 pages)
22 June 2017Full accounts made up to 31 December 2016 (12 pages)
7 June 2017Second filing of Confirmation Statement dated 31/01/2017 (7 pages)
7 June 2017Second filing of Confirmation Statement dated 31/01/2017 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Full accounts made up to 31 December 2015 (12 pages)
2 August 2016Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • USD 10
(6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • USD 10
(6 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
27 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
27 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
24 August 2015Termination of appointment of Nicholas Kristian James Calvert as a director on 16 June 2015 (1 page)
24 August 2015Appointment of Ms Caroline Richardson as a director on 20 May 2015 (2 pages)
24 August 2015Appointment of Ms Caroline Richardson as a director on 20 May 2015 (2 pages)
24 August 2015Termination of appointment of Nicholas Kristian James Calvert as a director on 16 June 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • USD 10
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • USD 10
(6 pages)
19 June 2014Full accounts made up to 31 December 2013 (12 pages)
19 June 2014Full accounts made up to 31 December 2013 (12 pages)
9 April 2014Section 519 (3 pages)
9 April 2014Section 519 (3 pages)
31 March 2014Section 519 (2 pages)
31 March 2014Section 519 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • USD 10
(6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • USD 10
(6 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
29 November 2012Statement by directors (1 page)
29 November 2012Solvency statement dated 28/11/12 (1 page)
29 November 2012Statement of capital on 29 November 2012
  • USD 10
(4 pages)
29 November 2012Resolutions
  • RES13 ‐ Share premium account cancelled 28/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2012Statement of capital on 29 November 2012
  • USD 10
(4 pages)
29 November 2012Resolutions
  • RES13 ‐ Share premium account cancelled 28/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2012Statement by directors (1 page)
29 November 2012Solvency statement dated 28/11/12 (1 page)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
12 October 2010Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Termination of appointment of David Keen as a director (1 page)
15 September 2010Termination of appointment of David Keen as a director (1 page)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 30/04/05; full list of members (10 pages)
25 May 2005Return made up to 30/04/05; full list of members (10 pages)
24 March 2005Re-registration of Memorandum and Articles (45 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
24 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
24 March 2005Re-registration of Memorandum and Articles (45 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005Application for reregistration from PLC to private (1 page)
24 March 2005Application for reregistration from PLC to private (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
27 August 2004Full accounts made up to 31 December 2003 (16 pages)
27 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 June 2004Return made up to 30/04/04; full list of members (9 pages)
9 June 2004Return made up to 30/04/04; full list of members (9 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Return made up to 30/04/03; full list of members (9 pages)
16 July 2003Return made up to 30/04/03; full list of members (9 pages)
21 November 2002Secretary's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
6 August 2002Return made up to 30/04/02; full list of members (9 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Return made up to 30/04/02; full list of members (9 pages)
6 August 2002Director's particulars changed (1 page)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 May 2001Return made up to 30/04/01; full list of members (9 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Return made up to 30/04/01; full list of members (9 pages)
29 May 2001Location of debenture register (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
8 June 2000Secretary's particulars changed (2 pages)
8 June 2000Secretary's particulars changed (2 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
27 October 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 October 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (18 pages)
1 August 1999Full accounts made up to 31 December 1998 (18 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
19 October 1998Return made up to 23/09/98; full list of members (10 pages)
19 October 1998Return made up to 23/09/98; full list of members (10 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
11 December 1997Ad 13/11/97--------- us$ si 989042@1=989042 us$ ic 427955414/428944456 (2 pages)
11 December 1997Ad 13/11/97--------- us$ si 989042@1=989042 us$ ic 427955414/428944456 (2 pages)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1997Ad 23/12/96--------- us$ si 46000000@1 (2 pages)
16 October 1997Nc inc already adjusted 23/12/96 (1 page)
16 October 1997Memorandum and Articles of Association (46 pages)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 October 1997Nc inc already adjusted 23/12/96 (1 page)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1997Ad 02/01/97--------- us$ si 51000000@1 (2 pages)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 October 1997Ad 02/01/97--------- us$ si 51000000@1 (2 pages)
16 October 1997Memorandum and Articles of Association (46 pages)
16 October 1997Ad 23/12/96--------- us$ si 46000000@1 (2 pages)
25 September 1997Return made up to 23/09/97; full list of members (8 pages)
25 September 1997Return made up to 23/09/97; full list of members (8 pages)
13 July 1997Auditor's resignation (3 pages)
13 July 1997Auditor's resignation (3 pages)
22 April 1997Full accounts made up to 31 December 1996 (15 pages)
22 April 1997Full accounts made up to 31 December 1996 (15 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
1 October 1996Return made up to 23/09/96; full list of members (7 pages)
1 October 1996Return made up to 23/09/96; full list of members (7 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
21 April 1996Full accounts made up to 31 December 1995 (18 pages)
21 April 1996Full accounts made up to 31 December 1995 (18 pages)
27 October 1995Return made up to 22/09/95; full list of members (16 pages)
27 October 1995Return made up to 22/09/95; full list of members (16 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 30/01/95--------- us$ si 13039643@1 (2 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 30/01/95--------- us$ si 13039643@1 (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (20 pages)
11 April 1995Full accounts made up to 31 December 1994 (20 pages)
29 March 1995Ad 30/01/95--------- us$ si 13039643@1=13039643 us$ ic 317915771/330955414 (2 pages)
29 March 1995Ad 30/01/95--------- us$ si 13039643@1=13039643 us$ ic 317915771/330955414 (2 pages)
15 March 1994Full accounts made up to 31 December 1993 (24 pages)
15 March 1994Full accounts made up to 31 December 1993 (24 pages)
14 October 1993Ad 29/09/93--------- us$ si 163611447@1=163611447 us$ ic 154304324/317915771 (2 pages)
14 October 1993Ad 29/09/93--------- us$ si 163611447@1=163611447 us$ ic 154304324/317915771 (2 pages)
13 April 1993Full accounts made up to 31 December 1992 (17 pages)
13 April 1993Full accounts made up to 31 December 1992 (17 pages)
5 February 1993Ad 14/01/93--------- us$ si 154304324@1=154304324 us$ ic 0/154304324 (1 page)
5 February 1993Ad 14/01/93--------- us$ si 154304324@1=154304324 us$ ic 0/154304324 (1 page)
19 January 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 January 1993Certificate of reduction of issued capital (1 page)
19 January 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 January 1993Certificate of reduction of issued capital (1 page)
14 January 1993Red sh cap/ create us$ shares £ ic 100020408/ 50000 (3 pages)
14 January 1993Red sh cap/ create us$ shares £ ic 100020408/ 50000 (3 pages)
13 October 1992Return made up to 24/09/92; full list of members (16 pages)
13 October 1992Return made up to 24/09/92; full list of members (16 pages)
7 April 1992Full accounts made up to 31 December 1991 (17 pages)
7 April 1992Full accounts made up to 31 December 1991 (17 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1991Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1991Certificate of re-registration from Private to Public Limited Company (1 page)
15 April 1991Full accounts made up to 31 December 1990 (17 pages)
15 April 1991Full accounts made up to 31 December 1990 (17 pages)
23 October 1990Return made up to 24/09/90; full list of members (4 pages)
23 October 1990Return made up to 24/09/90; full list of members (4 pages)
12 April 1990Full accounts made up to 31 December 1989 (17 pages)
12 April 1990Full accounts made up to 31 December 1989 (17 pages)
17 April 1989Full accounts made up to 31 December 1988 (18 pages)
17 April 1989Full accounts made up to 31 December 1988 (18 pages)
26 September 1988Full accounts made up to 31 December 1987 (13 pages)
26 September 1988Full accounts made up to 31 December 1987 (13 pages)
9 September 1987Full accounts made up to 31 December 1986 (12 pages)
9 September 1987Full accounts made up to 31 December 1986 (12 pages)
5 June 1986Full accounts made up to 31 December 1985 (17 pages)
5 June 1986Full accounts made up to 31 December 1985 (17 pages)
31 December 1985Accounts made up to 31 December 1984 (19 pages)
31 December 1985Accounts made up to 31 December 1984 (19 pages)
24 December 1984Accounts made up to 31 December 1983 (18 pages)
24 December 1984Accounts made up to 31 December 1983 (18 pages)
13 August 1962Allotment of shares (2 pages)
13 August 1962Allotment of shares (2 pages)