Canary Wharf
London
E14 5JP
Secretary Name | Hina Patel |
---|---|
Status | Current |
Appointed | 01 January 2019(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mrs Lorraine Littell-Pape |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2019(51 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ms Jane Drury Moran |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2020(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Technology Advisor |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Clive Peter Adamson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Sanoke Viswanathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 2020(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Melissa Di Donato Roos |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 04 January 2022(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer, Suse |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Keith Charles William Morgan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ms Diane Vanessa Macfarlane |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(55 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2002(33 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Herbert Francis Aspbury |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 1993) |
Role | Banker |
Correspondence Address | 40 Ovington Square London SW3 1LR |
Director Name | Mr Thomas William Cashel |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 1995) |
Role | Banker |
Correspondence Address | Flat 1 Holland Park London W11 3TP |
Director Name | Mr Kevin Grant Christopher Chattwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Moorhouse Road Notting Hill London W2 5DJ |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Swithins Lane London EC4P 4DU |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Director Name | Mr Mark Stephen Garvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 23 June 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Lawrence Wardwell Foss |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1993) |
Role | Banker |
Correspondence Address | 10 Christchurch Hill Hampstead London NW3 1LB |
Director Name | Mr Thomas Anthony Binks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA |
Director Name | Mr Scott Ames Allen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 1994) |
Role | Banker |
Correspondence Address | 35 Royal Avenue London W11 4LL |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(25 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | John Henry Burd |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(27 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 06 May 1997) |
Role | Banker |
Correspondence Address | 36 Smith Terrace London SW3 4DH |
Secretary Name | Mr Brian Arthur Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2001) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Secretary Name | Robert Courtney Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daly Cross Road Mt Kisco New York Ny 10549 United States |
Secretary Name | Anthony James Horan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2000(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 400 East 52nd Street New York Ny 10022 United States |
Secretary Name | Mrs Karen Ann Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(33 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP |
Director Name | James Thomas Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ramy Saleh Bourgi |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(36 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 October 2005) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Alexander Andrew Caviezel |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2012) |
Role | Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Richard Paul Gildea |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2007(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2008) |
Role | Merchant Banker |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | Norway |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ann Teresa Doherty |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Matthew Bax |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(48 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Abimbola Adesanya |
---|---|
Status | Resigned |
Appointed | 06 September 2017(49 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Sir Winfried Franz Wilhelm Bischoff |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2023) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorgan.com |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.4b at $1 | J.p. Morgan Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £916,942,083 |
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
22 August 2000 | Delivered on: 24 August 2000 Satisfied on: 10 March 2003 Persons entitled: Chase Manhattan PLC ("the Trustee") Classification: Charge and security trust deed (the "charge and security trust deed between chase manhattan PLC as trustee (the "trustee") and the chargor. Secured details: All obligations which the chargor may at any time have to the trustee (as trustee for the secured participants) or any of the secured participants under or pursuant to the participation documents (including the charge and security trust deed). Particulars: A first fixed charge all right title and interest from time to time in the financial assets. Fully Satisfied |
---|---|
10 July 2000 | Delivered on: 21 July 2000 Satisfied on: 17 May 2005 Persons entitled: Tradego S.A./N.V. Classification: Tradego participation agreement Secured details: Any and all obligations and liabilities of the company to the chargee. Particulars: All assets and property of the chargor held by or on behalf of the chargee,including all permitted margin securities (other than acceptable cash),other collateral and other assets or property held by the corporation.. See the mortgage charge document for full details. Fully Satisfied |
10 July 2000 | Delivered on: 21 July 2000 Satisfied on: 17 May 2005 Persons entitled: Tradego S.A./N.V. Classification: Collateral agreement Secured details: Any and all of the company's obligations and liabilities to the chargee under the operating procedures (including the supplement). Particulars: The securities collateral,the cash collateral and other collateral,whether now existing or hereafter arising or acquired and all of the chargor's right,title and interest in and to the securities collateral,the cash collateral and other collateral.. See the mortgage charge document for full details. Fully Satisfied |
14 January 2000 | Delivered on: 25 January 2000 Satisfied on: 27 January 2006 Persons entitled: Emerging Markets Clearing Corporation Classification: Clearing fund agreement Secured details: The clearing fund indebtedness of the company to the chargee from time to time (as defined therein). Particulars: All eligible treasury securities forming part of the collateral meeting the requirements of rule 4 of the emcc rules. See the mortgage charge document for full details. Fully Satisfied |
14 January 2000 | Delivered on: 25 January 2000 Satisfied on: 27 January 2006 Persons entitled: Emerging Markets Clearing Corporation Classification: Members agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets and property placed by the company in the possession of emcc (or its agents acting on its behalf) including all securities and cash on deposit with emcc or its agents pursuant to rule 4 of the emcc rules. Fully Satisfied |
21 June 1984 | Delivered on: 10 July 1984 Satisfied on: 27 January 2006 Persons entitled: Banque Louis Dreyfus Classification: Mortgage Secured details: For further securing all monies due or to become due from the company to the chargee on any account current secured by a charge dated 21.6.84. Particulars: The first mortgage documents all its rights title and interest in the ship. Fully Satisfied |
11 June 2010 | Delivered on: 19 June 2010 Satisfied on: 25 April 2012 Persons entitled: J. P. Morgan PLC Classification: Securities account pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for full repayment, discharge and performance of the secured obligations, the pledgor agrees to grant in favour of the security trustee a pledge of the pledged account. Fully Satisfied |
21 June 1984 | Delivered on: 10 July 1984 Satisfied on: 27 January 2006 Persons entitled: Banque Louis Dreyfus Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of an indemnity agreement and a deed of covenant both dated 21.6.84. Particulars: 64/64 shares of and in m v "lakeness" registered in the port of london with official no 705511. Fully Satisfied |
21 June 1984 | Delivered on: 28 June 1984 Satisfied on: 16 March 2006 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: £12,396,000 and all all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: M.V."lakenes" having official number 705511 and as more particulary described in the mortgage. Fully Satisfied |
21 June 1984 | Delivered on: 28 June 1984 Satisfied on: 16 March 2006 Persons entitled: Hambros Bank Limited Classification: Deed of covenant Secured details: £12,396000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The ship, the insurances, the earnings, the benefit of any sums receivable under the put option agreement & under the bs guarantee. Fully Satisfied |
31 July 1987 | Delivered on: 3 August 1987 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a collateral agreement dated 31/7/87. Particulars: All "collateral" incl.cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of the morgan guaranty on its books in the name of the company. See the mortgage charge document for full details. Outstanding |
5 July 2012 | Delivered on: 6 July 2012 Persons entitled: J.P. Morgan Limited (As Trustee) Classification: Pledge over receivables governed by french law Secured details: All monies due or to become due from the company to the chargee including all monies due or to become due from the company to each of the secured participants on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the receivables being any right of the company to receive payment from any of the debtors under the credit documentation and any proceeds thereof.. See image for full details. Outstanding |
22 June 2012 | Delivered on: 2 July 2012 Persons entitled: J.P. Morgan Limited Classification: Pledge over receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In order to secure the full and punctual payment performance and discharge of all of the secured obligations the company granted in favour of the trustee a pledge over the receivables pursuant to the provision of article 2355 et seq. Of the french civil code and article L.521-1 of the french commercial code see image for full details. Outstanding |
22 June 2012 | Delivered on: 2 July 2012 Persons entitled: J.P. Morgan Limited (As Trustees) Classification: A pledge over receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the receivables, see image for full details. Outstanding |
22 June 2012 | Delivered on: 2 July 2012 Persons entitled: J.P. Morgan Limited (As Trustees) Classification: A pledge over receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the receivables see image for full details. Outstanding |
14 March 2012 | Delivered on: 19 March 2012 Persons entitled: J.P. Morgan Limited (As Trustee) Classification: Pledge over receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables see image for full details. Outstanding |
14 March 2012 | Delivered on: 19 March 2012 Persons entitled: J.P. Morgan Limited (As Trustee) Classification: Pledge over receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables. See image for full details. Outstanding |
11 June 2009 | Delivered on: 17 June 2009 Persons entitled: Jp Morgan PLC as Trustee for the Secured Participants Classification: A pledge over receivables Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In order to secure the full and punctual payment,performance and discharge of all of the secured obligations, the company granted in favour of the trustee a pledge over the receivables pursuant see image for full details. Outstanding |
19 March 2009 | Delivered on: 24 March 2009 Persons entitled: J.P. Morgan PLC as Trustee for the Secured Participants Classification: Pledge over receivables Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the receivables see image for full details. Outstanding |
31 October 2008 | Delivered on: 6 November 2008 Persons entitled: J.P. Morgan PLC as Trustee for the Secured Participants Classification: Pledge over receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the receivables pursuant to the provisions of article 2355 of the french civil code and article L.521 of the french commercial code see image for full details. Outstanding |
17 July 2007 | Delivered on: 19 July 2007 Persons entitled: J P Morgan PLC as Trustee for the Secured Participants Classification: Pledge agreement over receivables Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables being any present or future right of the company to receive payment from any debtor. See the mortgage charge document for full details. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: J P Morgan PLC as Trustee for the Secured Participants Classification: Pledge over receivables Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables being any present or future right of the company to receive payment from any debtor,. See the mortgage charge document for full details. Outstanding |
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: J P Morgan PLC as Trustee for the Secured Participants Classification: Pledge over receivables Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables being any present or future right of the company to receive payment from any debtor,. See the mortgage charge document for full details. Outstanding |
7 September 2005 | Delivered on: 8 September 2005 Persons entitled: J P Morgan PLC as Trustee Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the accounts. See the mortgage charge document for full details. Outstanding |
5 March 2003 | Delivered on: 10 March 2003 Persons entitled: J.P. Morgan PLC as Trustee for the Secured Participants Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the accounts. See the mortgage charge document for full details. Outstanding |
5 March 2003 | Delivered on: 10 March 2003 Persons entitled: J.P. Morgan PLC as Trustee Classification: Charge and security trust deed dated 22 august 2000 as supplemented, amended and restated by a supplemental deed Secured details: All monies due or to become due from the company to the trustee or any ofthe secured participants under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right, title and interest in the financial assets. See the mortgage charge document for full details. Outstanding |
30 June 2020 | Appointment of Mr Sanoke Viswanathan as a director on 23 June 2020 (2 pages) |
---|---|
30 June 2020 | Termination of appointment of Viswas Raghavan as a director on 23 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Mark Stephen Garvin as a director on 23 June 2020 (1 page) |
29 April 2020 | Full accounts made up to 31 December 2019 (92 pages) |
14 April 2020 | Appointment of Mr Clive Peter Adamson as a director on 6 April 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
9 March 2020 | Appointment of Ms Jane Drury Moran as a director on 25 February 2020 (2 pages) |
11 November 2019 | Cessation of J.P. Morgan Securities Plc as a person with significant control on 11 November 2019 (1 page) |
11 November 2019 | Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 11 November 2019 (2 pages) |
21 October 2019 | Appointment of Sir Winfried Franz Wilhelm Bischoff as a director on 18 October 2019 (2 pages) |
9 October 2019 | Appointment of Mrs Lorraine Littell-Pape as a director on 3 October 2019 (2 pages) |
11 July 2019 | Satisfaction of charge 4 in full (4 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (79 pages) |
25 March 2019 | Satisfaction of charge 25 in full (5 pages) |
25 March 2019 | Satisfaction of charge 19 in full (5 pages) |
25 March 2019 | Satisfaction of charge 22 in full (5 pages) |
25 March 2019 | Satisfaction of charge 14 in full (5 pages) |
25 March 2019 | Satisfaction of charge 24 in full (5 pages) |
25 March 2019 | Satisfaction of charge 11 in full (4 pages) |
25 March 2019 | Satisfaction of charge 23 in full (5 pages) |
25 March 2019 | Satisfaction of charge 13 in full (4 pages) |
25 March 2019 | Satisfaction of charge 21 in full (5 pages) |
25 March 2019 | Satisfaction of charge 26 in full (5 pages) |
25 March 2019 | Satisfaction of charge 15 in full (5 pages) |
25 March 2019 | Satisfaction of charge 18 in full (5 pages) |
25 March 2019 | Satisfaction of charge 16 in full (5 pages) |
25 March 2019 | Satisfaction of charge 10 in full (5 pages) |
25 March 2019 | Satisfaction of charge 17 in full (5 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Abimbola Adesanya as a secretary on 1 January 2019 (1 page) |
3 January 2019 | Appointment of Hina Patel as a secretary on 1 January 2019 (2 pages) |
20 August 2018 | Resolutions
|
27 April 2018 | Termination of appointment of Elena Korablina as a director on 26 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Matthew Paul Melling as a director on 10 April 2018 (2 pages) |
3 April 2018 | Full accounts made up to 31 December 2017 (57 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
5 October 2017 | Director's details changed for Elena Korablina on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Elena Korablina on 5 October 2017 (2 pages) |
3 October 2017 | Appointment of Abimbola Adesanya as a secretary on 6 September 2017 (2 pages) |
3 October 2017 | Appointment of Abimbola Adesanya as a secretary on 6 September 2017 (2 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (51 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (51 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Matthew Bax as a director on 16 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Matthew Bax as a director on 16 March 2017 (1 page) |
16 November 2016 | Appointment of Matthew Bax as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Matthew Bax as a director on 11 November 2016 (2 pages) |
28 September 2016 | Appointment of Viswas Raghavan as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Viswas Raghavan as a director on 26 September 2016 (2 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (48 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (48 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 December 2015 | Termination of appointment of David Arthur Kane as a director on 23 December 2015 (1 page) |
29 December 2015 | Termination of appointment of David Arthur Kane as a director on 23 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Frederic Marie Pierre Mouchel as a director on 8 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Frederic Marie Pierre Mouchel as a director on 8 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Frederic Marie Pierre Mouchel as a director on 8 December 2015 (1 page) |
18 May 2015 | Termination of appointment of Swapan Sawhney as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Swapan Sawhney as a director on 13 May 2015 (1 page) |
8 May 2015 | Full accounts made up to 31 December 2014 (47 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (47 pages) |
13 April 2015 | Appointment of Swapan Sawhney as a director on 22 December 2014 (2 pages) |
13 April 2015 | Appointment of Swapan Sawhney as a director on 22 December 2014 (2 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2015 | Termination of appointment of Robert Gavan Ward as a director on 24 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Robert Gavan Ward as a director on 24 March 2015 (1 page) |
3 March 2015 | Appointment of Ann Teresa Doherty as a director on 20 February 2015 (3 pages) |
3 March 2015 | Appointment of Ann Teresa Doherty as a director on 20 February 2015 (3 pages) |
4 December 2014 | Termination of appointment of Michael John Davies as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Michael John Davies as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Michael John Davies as a director on 1 December 2014 (1 page) |
23 July 2014 | Termination of appointment of Robert Charles North as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Robert Charles North as a director on 23 July 2014 (1 page) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 April 2014 | Full accounts made up to 31 December 2013 (49 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (49 pages) |
27 February 2014 | Appointment of David Arthur Kane as a director (2 pages) |
27 February 2014 | Appointment of David Arthur Kane as a director (2 pages) |
4 December 2013 | Appointment of Robert Gavan Ward as a director (2 pages) |
4 December 2013 | Appointment of Robert Gavan Ward as a director (2 pages) |
28 August 2013 | Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mark Stephen Garvin on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mark Stephen Garvin on 28 August 2013 (2 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (49 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (49 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Appointment of Michael John Davies as a director (2 pages) |
25 March 2013 | Appointment of Michael John Davies as a director (2 pages) |
2 November 2012 | Termination of appointment of Elizabeth Munro as a director (1 page) |
2 November 2012 | Termination of appointment of Elizabeth Munro as a director (1 page) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (20 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (20 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (20 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (20 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (20 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (20 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages) |
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (18 pages) |
31 August 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 31 August 2012 (1 page) |
31 July 2012 | Termination of appointment of Robin Saunders as a director (1 page) |
31 July 2012 | Termination of appointment of Robin Saunders as a director (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
5 July 2012 | Appointment of Frederic Marie Pierre Mouchel as a director (2 pages) |
5 July 2012 | Appointment of Frederic Marie Pierre Mouchel as a director (2 pages) |
4 July 2012 | Appointment of Elena Korablina as a director (2 pages) |
4 July 2012 | Appointment of Robert Charles North as a director (2 pages) |
4 July 2012 | Appointment of Robert Charles North as a director (2 pages) |
4 July 2012 | Appointment of Elena Korablina as a director (2 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
15 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
15 May 2012 | Statement of company's objects (2 pages) |
15 May 2012 | Statement of company's objects (2 pages) |
15 May 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
27 April 2012 | Termination of appointment of Graham Meadows as a director (1 page) |
27 April 2012 | Termination of appointment of Graham Meadows as a director (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Full accounts made up to 31 December 2011 (44 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Full accounts made up to 31 December 2011 (44 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
3 April 2012 | Termination of appointment of Alexander Caviezel as a director (1 page) |
3 April 2012 | Termination of appointment of Alexander Caviezel as a director (1 page) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
17 February 2012 | Director's details changed for Mark Stephen Garvin on 16 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mark Stephen Garvin on 16 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Robin Idris Saunders on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Alexander Andrew Caviezel on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Alexander Andrew Caviezel on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Robin Idris Saunders on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Elizabeth Amstutz Munro on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Elizabeth Amstutz Munro on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
3 January 2012 | Termination of appointment of James Brown as a director (1 page) |
3 January 2012 | Termination of appointment of James Brown as a director (1 page) |
23 September 2011 | Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Elizabeth Jane Munro on 5 September 2011 (2 pages) |
20 September 2011 | Appointment of Elizabeth Jane Munro as a director (2 pages) |
20 September 2011 | Termination of appointment of Alison Hooper as a director (1 page) |
20 September 2011 | Termination of appointment of Alison Hooper as a director (1 page) |
20 September 2011 | Appointment of Elizabeth Jane Munro as a director (2 pages) |
6 July 2011 | Director's details changed for Mark Stephen Garvin on 1 June 2010 (2 pages) |
6 July 2011 | Director's details changed for Mark Stephen Garvin on 1 June 2010 (2 pages) |
6 July 2011 | Director's details changed for Mark Stephen Garvin on 1 June 2010 (2 pages) |
26 April 2011 | Director's details changed for James Thomas Brown on 20 April 2011 (2 pages) |
26 April 2011 | Director's details changed for James Thomas Brown on 20 April 2011 (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (36 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (36 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders
|
19 June 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders
|
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders
|
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders
|
27 April 2010 | Full accounts made up to 31 December 2009 (37 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (37 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
14 October 2009 | Appointment of Alison Louise Hooper as a director (2 pages) |
14 October 2009 | Appointment of Alison Louise Hooper as a director (2 pages) |
23 September 2009 | Appointment terminated director elizabeth nolan (1 page) |
23 September 2009 | Appointment terminated director elizabeth nolan (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
7 April 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
7 April 2009 | Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
2 December 2008 | Director appointed robin idris saunders (2 pages) |
2 December 2008 | Director appointed robin idris saunders (2 pages) |
18 November 2008 | Appointment terminated director richard gildea (1 page) |
18 November 2008 | Appointment terminated director richard gildea (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
19 July 2007 | Particulars of mortgage/charge (7 pages) |
19 July 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Return made up to 01/04/07; full list of members (4 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (40 pages) |
13 April 2007 | Return made up to 01/04/07; full list of members (4 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (33 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (33 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
3 February 2006 | Ad 15/12/05--------- us$ si 117108731@1=117108731 us$ ic 1280813503/1397922234 (2 pages) |
3 February 2006 | Statement of affairs (141 pages) |
3 February 2006 | Statement of affairs (141 pages) |
3 February 2006 | Ad 15/12/05--------- us$ si 117108731@1=117108731 us$ ic 1280813503/1397922234 (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Memorandum and Articles of Association (13 pages) |
18 November 2005 | Nc inc already adjusted 08/11/05 (2 pages) |
18 November 2005 | Memorandum and Articles of Association (13 pages) |
18 November 2005 | Nc inc already adjusted 08/11/05 (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
8 September 2005 | Particulars of mortgage/charge (6 pages) |
8 September 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (12 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (12 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (2 pages) |
13 May 2004 | Director resigned (2 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 01/04/04; full list of members (10 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (10 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (35 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (35 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | New director appointed (3 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (36 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (36 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members (10 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members (10 pages) |
10 March 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Particulars of mortgage/charge (4 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Particulars of mortgage/charge (4 pages) |
10 March 2003 | Particulars of mortgage/charge (5 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
15 May 2002 | Memorandum and Articles of Association (39 pages) |
15 May 2002 | Memorandum and Articles of Association (39 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (11 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (11 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (36 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (36 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Company name changed chase manhattan international li mited\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed chase manhattan international li mited\certificate issued on 28/01/02 (2 pages) |
28 November 2001 | Memorandum and Articles of Association (40 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (40 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
6 July 2001 | Full accounts made up to 31 December 2000 (33 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (33 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
13 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
13 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
24 August 2000 | Particulars of mortgage/charge (4 pages) |
24 August 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Particulars of mortgage/charge (11 pages) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Particulars of mortgage/charge (11 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (28 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (28 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (5 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 April 1999 | Return made up to 10/04/99; full list of members (8 pages) |
30 April 1999 | Return made up to 10/04/99; full list of members (8 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
27 November 1998 | Ad 02/11/98--------- us$ si 84680783@1=84680783 us$ ic 1196132720/1280813503 (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Ad 02/11/98--------- us$ si 84680783@1=84680783 us$ ic 1196132720/1280813503 (2 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (10 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
27 February 1998 | Ad 26/11/97--------- us$ si 500000000@1=500000000 us$ ic 696132720/1196132720 (2 pages) |
27 February 1998 | Ad 26/11/97--------- us$ si 500000000@1=500000000 us$ ic 696132720/1196132720 (2 pages) |
14 November 1997 | Ad 31/10/97--------- us$ si 206000000@1=206000000 us$ ic 490132720/696132720 (2 pages) |
14 November 1997 | Ad 31/10/97--------- us$ si 206000000@1=206000000 us$ ic 490132720/696132720 (2 pages) |
5 November 1997 | Us$ nc 600000000/1300000000 30/10/97 (1 page) |
5 November 1997 | Us$ nc 600000000/1300000000 30/10/97 (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 10/04/97; full list of members
|
15 April 1997 | Return made up to 10/04/97; full list of members
|
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
12 July 1996 | Company name changed chemical investment bank LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Company name changed chemical investment bank LIMITED\certificate issued on 15/07/96 (2 pages) |
16 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
16 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (22 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
9 January 1996 | Director's particulars changed (1 page) |
9 January 1996 | Director's particulars changed (1 page) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
16 May 1995 | Us$ nc 450000000/600000000 10/05/95 (1 page) |
16 May 1995 | Ad 11/05/95--------- us$ si 350000000@1=350000000 us$ ic 140132720/490132720 (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Ad 11/05/95--------- us$ si 350000000@1=350000000 us$ ic 140132720/490132720 (2 pages) |
16 May 1995 | Us$ nc 450000000/600000000 10/05/95 (1 page) |
10 May 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Return made up to 10/04/95; full list of members (8 pages) |
12 April 1995 | Return made up to 10/04/95; full list of members (8 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
28 November 1994 | New director appointed (2 pages) |
28 November 1994 | New director appointed (2 pages) |
16 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
16 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
5 July 1993 | Full accounts made up to 31 December 1992 (18 pages) |
23 September 1992 | New director appointed (2 pages) |
23 September 1992 | New director appointed (2 pages) |
31 July 1992 | New director appointed (2 pages) |
31 July 1992 | New director appointed (2 pages) |
28 July 1992 | New director appointed (2 pages) |
28 July 1992 | New director appointed (2 pages) |
30 June 1992 | New director appointed (7 pages) |
30 June 1992 | New director appointed (7 pages) |
30 June 1992 | Full accounts made up to 31 December 1991 (20 pages) |
19 June 1992 | Company name changed\certificate issued on 19/06/92 (6 pages) |
19 June 1992 | Company name changed\certificate issued on 19/06/92 (6 pages) |
18 June 1992 | Company name changed manufacturers hanover LIMITED\certificate issued on 19/06/92 (2 pages) |
18 June 1992 | Company name changed manufacturers hanover LIMITED\certificate issued on 19/06/92 (2 pages) |
22 November 1991 | New director appointed (4 pages) |
22 November 1991 | New director appointed (4 pages) |
22 August 1991 | New director appointed (2 pages) |
22 August 1991 | New director appointed (2 pages) |
13 August 1991 | New director appointed (2 pages) |
13 August 1991 | New director appointed (2 pages) |
3 December 1990 | New director appointed (3 pages) |
3 December 1990 | New director appointed (3 pages) |
13 November 1990 | New director appointed (2 pages) |
13 November 1990 | New director appointed (2 pages) |
25 October 1990 | New director appointed (2 pages) |
25 October 1990 | New director appointed (2 pages) |
14 September 1990 | New director appointed (4 pages) |
14 September 1990 | New director appointed (4 pages) |
12 September 1990 | New director appointed (2 pages) |
12 September 1990 | New director appointed (2 pages) |
24 August 1989 | Memorandum and Articles of Association (43 pages) |
24 August 1989 | Memorandum and Articles of Association (43 pages) |
2 May 1989 | Full accounts made up to 31 December 1988 (19 pages) |
2 May 1989 | Full accounts made up to 31 December 1988 (19 pages) |
3 August 1987 | Particulars of mortgage/charge (6 pages) |
21 August 1986 | New director appointed (2 pages) |
21 August 1986 | New director appointed (2 pages) |
18 September 1968 | Incorporation (44 pages) |
18 September 1968 | Incorporation (44 pages) |