Company NameSg Kleinwort Hambros Bank Limited
Company StatusActive
Company Number00964058
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Konstantin Nikolaus Graf Von Schweinitz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed29 July 2016(46 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr Michael Peter Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMs Emma Victoria Perez
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMs Anne Shirley Ewing
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(48 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleIndependent Non Executive Director
Country of ResidenceGuernsey
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr Mouhammed Choukeir
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(48 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleDeputy Ceo And Cio
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMrs Valerie Menu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2021(51 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Bank Street
London
E14 4SG
Secretary NameMrs Janet Taylor
StatusCurrent
Appointed01 October 2021(51 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMs Tara Marie Palmer
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2021(52 years after company formation)
Appointment Duration2 years, 5 months
RoleDirector / Group Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameJoanna Rosalie Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr Bertrand Cozzarolo
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed07 July 2023(53 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr Thierry Olivier J D'Argent
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed14 December 2023(54 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameDavid Michael Arr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1994)
RoleBanker
Correspondence Address20 Mayfield Park
Bishops Stortford
Hertfordshire
CM23 4JL
Director NameMr Michael Henry Louis Xavier Aubry
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 December 1992)
RoleBanker
Correspondence Address78 Princedale Road
London
W11 4NL
Director NameDavid Dale Bailey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleChartered Surveyor
Correspondence AddressBrockhurst
Stocking Pelham
Buntingford
Hertfordshire
SG9 0HZ
Director NameMr Christopher Roxburgh Balfour
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 April 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Kelso Place
London
W8 5QP
Director NameMr Charles Robert Denys Arbuthnot
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCrimond
17 Frewin Road
London
SW18 3LR
Director NameCount Pietro Antonelli
Date of BirthMarch 1924 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleBanker
Correspondence Address12 Eaton Place
London
SW1X 8AD
Director NameHon George Edward Adeane
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressB4 Albany
Piccadilly
London
W1J 0AN
Secretary NamePeter Laurence Patrick
NationalityBritish
StatusResigned
Appointed14 August 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 Highland Grove
Billericay
Essex
CM11 1AF
Director NameMr Edward Andrew Baglin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(23 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 April 1998)
RoleAccountant
Correspondence Address23 The Vale
Stock
Ingatestone
Essex
CM4 9PW
Director NameRoger Anthony Barnes
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Battlefield Road
St Albans
Hertfordshire
AL1 4DD
Director NameMrs Penelope Le Messurier Adomakoh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Gardens
London
SE11 5TN
Director NameClive John Banks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1998)
RoleBanker
Correspondence Address131 Liverpool Road
Islington
London
N1 0RG
Director NameRichard Keith Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1998)
RoleBanker
Correspondence Address17 Mount Parade
York
North Yorkshire
YO2 4AP
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed31 March 1998(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameHon Nicholas Assheton
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(30 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hammersmith Terrace
London
W6 9TS
Director NameMr Eric Edmund Barnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(31 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Director NameAlain Bataille
Date of BirthMay 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2001(31 years, 4 months after company formation)
Appointment Duration8 years (resigned 26 March 2009)
RoleBanker
Correspondence Address47 Onslow Square
London
SW7 3LR
Secretary NameMrs Sarah Elizabeth Shaw
NationalityBritish
StatusResigned
Appointed01 January 2005(35 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2010)
RoleCompany Director
Correspondence Address4 Kingswood Road
London
SW19 3NE
Secretary NameMrs Gabrielle Alice Branson
StatusResigned
Appointed27 May 2010(40 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2013)
RoleCompany Director
Correspondence Address7 Eliot Hill
London
SE13 7EB
Secretary NameMr Daniel Evans
StatusResigned
Appointed07 November 2013(44 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 2014)
RoleCompany Director
Correspondence AddressExchange House 12 Primrose St
London
EC2A 2EG
Secretary NameMs Kiran Singh
StatusResigned
Appointed21 May 2014(44 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JR
Secretary NameMs Talia Elizabeth Foa
StatusResigned
Appointed28 June 2014(44 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2015)
RoleCompany Director
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JR
Director NameMr Stuart William Barnett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(44 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Secretary NameMs Kiran Singh
StatusResigned
Appointed11 March 2015(45 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU

Contact

Websitesghambros.com

Location

Registered AddressOne Bank Street
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

143.8m at £1Sg Hambros LTD
100.00%
Ordinary
1 at £1Mark Alexander Nimmo
0.00%
Ordinary

Financials

Year2014
Turnover£59,049,000
Net Worth£247,188,000
Cash£20,000
Current Liabilities£1,315,864,000

Accounts

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

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

1 March 1976Delivered on: 10 March 1976
Satisfied on: 6 December 1997
Persons entitled: Hombros Bank Extutor and Trustee Company LTD.

Classification: Deed of covenant
Secured details: For further securing £1,470,000 and all other monies due from the company to the chargee under the terms of a financial agreement dated 25/9/74 as amended by a supplemental agreement dated 1/3/76 and a mortgage of even date.
Particulars: The mortgaged premises (being the ship) her earnings and insurances and any requisition compensation as defined in the deed of covenant.
Fully Satisfied
1 March 1976Delivered on: 10 March 1976
Satisfied on: 6 December 1997
Persons entitled: Hmabros Bank Excutor and Trustee Company LTD.

Classification: Statutory mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 25/9/74 as amended by a supplemental agreement dated 1/3/76 and a deed of covenant of even date.
Particulars: Sixty-four sixty fourth shares in the M.V. rollnes reg. At the port of london - official no. 366050 and her boats, guns,ammunition, small arms and appurtenances.
Fully Satisfied
7 November 1975Delivered on: 18 November 1975
Satisfied on: 6 December 1997
Persons entitled: Hollandsche Bank-Unie N.V. & Nationale Bank Voor Middellang Krediet N.V.

Classification: Deed of covenant
Secured details: For further securing 16,476,000 dutch guilders and all other monies due or to become due from the company to the chargees under the terms of a loan agreement dated 23/10/74 and secured by a charge dated 7/11/75.
Particulars: The mortgaged premises (as defined in the said deed of covenant) being the ship, the insurances of the ship and the earnings of the ship.
Fully Satisfied
7 November 1975Delivered on: 18 November 1975
Satisfied on: 6 December 1997
Persons entitled: Hollandsche Bank-Unie N.V. & Nationale Bank Voor Middellang Kredit N.V.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargees on an account current under the terms of a loan agreement dated 23/10/74 and a deed of covenant dated 7/11/75.
Particulars: Thirteen sixty - fourth shares of and in M.V. "dallington." Official no:- 365968.
Fully Satisfied
6 August 1975Delivered on: 21 August 1975
Satisfied on: 6 December 1997
Persons entitled: Nationale Bank Voor Middellang Kredit N.V. Hollandsche Bank-Unie N.V.

Classification: Deed of covenant
Secured details: For further securing 16,476,000 dutch guilders and all other monies due from the company and midland montagu leasing LTD to the chargees secured by another charge dated 6TH aug. 1975.
Particulars: The mortgaged premises (as defined in the said deed of covenant) being, the ship, the insurances of the ship and the earnings of the ship.
Fully Satisfied
6 August 1975Delivered on: 21 August 1975
Satisfied on: 6 December 1997
Persons entitled: Nationale Bank Voor Middellang Kredit N.V. & Hollandsche Bank-Unie N.V.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargees on an account current, under the terms of a loan agreement dated 23/10/74 and a deed dated 6/8/75.
Particulars: Thirteen 64TH shares in M.V. donnington reg at port of london - official no.365896.
Fully Satisfied
23 October 1974Delivered on: 12 November 1974
Satisfied on: 6 December 1997
Persons entitled: National Bank Voor Middellang Kredit N.V. Hollandsche Bank-Unie N.V.

Classification: Agreement
Secured details: All monies due from mh-shipping co under the terms of a loan agreement dated 23/10/74.
Particulars: All the co's rights, title & interest in a bulk carrying vessel known as yard no:911 (see doc M38).
Fully Satisfied
23 October 1974Delivered on: 12 November 1974
Satisfied on: 6 December 1997
Persons entitled: National Bank Voor Middellang Kredit N.V. Hollandsche Bank-Unie N.V.

Classification: Agreement
Secured details: All monies due from mh-shipping co. Under the terms of a loan agreement dated 23/10/74.
Particulars: All the co's rights, title interest in a bulk carrying vessel to built & to be known during construction as yard no.910 (See doc M37).
Fully Satisfied
7 July 1993Delivered on: 16 July 1993
Satisfied on: 6 December 1997
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Reciprocal collateral agreement
Secured details: All monies due or to become due from the company to the chargee relating to, or resulting from the borrowers use of the euroclear system on any account whatsoever.
Particulars: All "collateral" including in particular cash and securities clearence accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the nam of the company (for full details see form 395).
Fully Satisfied
31 August 1989Delivered on: 14 September 1989
Satisfied on: 6 December 1997
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreements
Secured details: All monies due or to become due from the company to the chargee relating to or resulting from the borrowers use of the euroclear system on any account whatsoever.
Particulars: All the borrowers right title & interest in and to all securities clearance accounts (please see M395 m 10 for details).
Fully Satisfied
25 September 1974Delivered on: 9 October 1974
Satisfied on: 6 December 1997
Persons entitled: Hambros Bank Executor and Trustee Co. LTD.

Classification: Financial agreement
Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £1,400,000.
Particulars: All the company's beneficial interest and all its benefits rights and title in and under a building contract (please SE doc. M36 for further details).
Fully Satisfied
4 April 2005Delivered on: 6 April 2005
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts opened in connection with the euroclear system. See the mortgage charge document for full details.
Outstanding
20 October 1997Delivered on: 4 November 1997
Persons entitled: The Guarantor (See Form 395)

Classification: Declaration of pledge of securities and claims
Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A. banque generale du luxembourg S.A. banque internationale a luxembourg S.A. credit commercial de france kredietbank N.V. kredietbank S.A. luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules).
Particulars: All present and future securities bonds notes certificates of deposit instruments or rights representing property rights or claims and the balance from time to time of the cash account(s) and all currencies of the pledgor with cedel bank.
Outstanding
8 November 1995Delivered on: 20 November 1995
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All amounts and obligations and all borrowings due or to become due from the company to the chargee as defined in a collateral agreement of even date.
Particulars: All collateral (as defined in section 1 of the collateral agreement ) including in particular cash and securities clearance accounts. See the mortgage charge document for full details.
Outstanding
14 April 1994Delivered on: 18 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 15/2/94 and under the terms of the charge.
Particulars: Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer of debit of stock or other securities from any stock account at the cgo in the name of the company. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Termination of appointment of Oliver Duplan Meredith as a director on 30 November 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (71 pages)
9 June 2020Termination of appointment of John Whitaker Maitland as a director on 9 June 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
17 March 2020Satisfaction of charge 15 in full (1 page)
17 March 2020Satisfaction of charge 14 in full (1 page)
17 March 2020Satisfaction of charge 13 in full (1 page)
17 March 2020Satisfaction of charge 12 in full (1 page)
10 February 2020Termination of appointment of Sadia Brigitte Ricke as a director on 7 February 2020 (1 page)
13 December 2019Register inspection address has been changed from Sg House 41 Tower Hill London EC3N 4SG England to Company Secretarial Department, 6th Floor Societe Generale, One Bank Street, Canary Wharf, London E14 4SG (1 page)
8 October 2019Full accounts made up to 31 December 2018 (73 pages)
17 July 2019Appointment of Mr Patrick Follea as a director on 2 July 2019 (2 pages)
17 July 2019Termination of appointment of Jean-François Mazaud as a director on 2 July 2019 (1 page)
1 July 2019Termination of appointment of Eric Edmund Barnett as a director on 24 June 2019 (1 page)
11 June 2019Director's details changed for My Mouhammed Choukier on 1 July 2018 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (56 pages)
29 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 328,266,200
(3 pages)
29 August 2018Director's details changed for Ms Gabrielle Alice Branson on 23 August 2018 (2 pages)
3 July 2018Appointment of My Mouhammed Choukier as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Ms Anne Shirley Ewing as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr John Whitaker Maitland as a director on 1 July 2018 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
22 December 2017Appointment of Ms Emma Victoria Perez as a director on 15 December 2017 (2 pages)
22 December 2017Appointment of Ms Emma Victoria Perez as a director on 15 December 2017 (2 pages)
7 December 2017Appointment of Mr Michael Peter Newman as a director on 6 November 2017 (2 pages)
7 December 2017Appointment of Mr Michael Peter Newman as a director on 6 November 2017 (2 pages)
6 December 2017Termination of appointment of Warwick John Newbury as a director on 6 November 2017 (1 page)
6 December 2017Termination of appointment of Warwick John Newbury as a director on 6 November 2017 (1 page)
9 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 303,266,200
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 303,266,200
(3 pages)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2017Full accounts made up to 31 December 2016 (62 pages)
29 September 2017Full accounts made up to 31 December 2016 (62 pages)
1 September 2017Appointment of Mr Xavier Philippe Lofficial as a director on 17 August 2017 (2 pages)
1 September 2017Appointment of Mr Xavier Philippe Lofficial as a director on 17 August 2017 (2 pages)
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2017Appointment of Mrs Sadia Brigitte Ricke as a director on 19 July 2017 (2 pages)
20 July 2017Change of details for Sg Hambros Limited as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Change of details for Sg Hambros Limited as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Appointment of Mrs Sadia Brigitte Ricke as a director on 19 July 2017 (2 pages)
14 July 2017Company name changed sg hambros bank LIMITED\certificate issued on 14/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
14 July 2017Change of name with request to seek comments from relevant body (2 pages)
14 July 2017Change of name with request to seek comments from relevant body (2 pages)
14 July 2017Company name changed sg hambros bank LIMITED\certificate issued on 14/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Termination of appointment of Dania Maria Seiglie as a director on 30 May 2017 (1 page)
6 June 2017Termination of appointment of Heather Irene Thomas as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Dania Maria Seiglie as a director on 30 May 2017 (1 page)
6 June 2017Termination of appointment of Heather Irene Thomas as a director on 31 May 2017 (1 page)
22 May 2017Termination of appointment of Ange Dominique Theophile Beretti as a director on 30 April 2017 (1 page)
22 May 2017Termination of appointment of Ange Dominique Theophile Beretti as a director on 30 April 2017 (1 page)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 160,092,200
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 160,092,200
(3 pages)
10 August 2016Appointment of Mr Konstantin Nikolaus Graf Von Schweinitz as a director on 29 July 2016 (2 pages)
10 August 2016Appointment of Mr Konstantin Nikolaus Graf Von Schweinitz as a director on 29 July 2016 (2 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 143,800,000
(9 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 143,800,000
(9 pages)
11 May 2016Termination of appointment of Jean-Pierre Flais as a director on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Jean-Pierre Flais as a director on 10 May 2016 (1 page)
20 April 2016Full accounts made up to 31 December 2015 (60 pages)
20 April 2016Full accounts made up to 31 December 2015 (60 pages)
14 January 2016Termination of appointment of Stephen Collins as a director on 4 January 2016 (1 page)
14 January 2016Termination of appointment of Stephen Collins as a director on 4 January 2016 (1 page)
10 November 2015Registered office address changed from C/O Company Secretary Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015 (1 page)
10 November 2015Registered office address changed from C/O Company Secretary Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015 (1 page)
24 September 2015Auditor's resignation (1 page)
24 September 2015Auditor's resignation (1 page)
10 July 2015Full accounts made up to 31 December 2014 (59 pages)
10 July 2015Full accounts made up to 31 December 2014 (59 pages)
3 June 2015Register inspection address has been changed from Exchange House 12 Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 143,800,000
(10 pages)
3 June 2015Register inspection address has been changed from Exchange House 12 Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 143,800,000
(10 pages)
27 April 2015Appointment of Ms Kiran Singh as a secretary on 11 March 2015 (2 pages)
27 April 2015Appointment of Ms Kiran Singh as a secretary on 11 March 2015 (2 pages)
22 April 2015Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015 (1 page)
22 April 2015Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015 (1 page)
2 October 2014Termination of appointment of Charles Clarke as a director on 10 September 2014 (1 page)
2 October 2014Director's details changed (2 pages)
2 October 2014Termination of appointment of Charles Clarke as a director on 10 September 2014 (1 page)
2 October 2014Director's details changed (2 pages)
1 October 2014Director's details changed for Mr Eric Edmund Barnett on 1 October 2014 (2 pages)
1 October 2014Appointment of Ms Talia Elizabeth Foa as a secretary on 28 June 2014 (2 pages)
1 October 2014Director's details changed for Mr Warwick John Newbury on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Warwick John Newbury on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Eric Edmund Barnett on 1 October 2014 (2 pages)
1 October 2014Appointment of Ms Talia Elizabeth Foa as a secretary on 28 June 2014 (2 pages)
1 October 2014Director's details changed for Mrs Dania Maria Seiglie on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Dania Maria Seiglie on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Warwick John Newbury on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Eric Edmund Barnett on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Dania Maria Seiglie on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Kiran Singh as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Kiran Singh as a secretary on 30 September 2014 (1 page)
4 September 2014Appointment of Mr Jean-Pierre Flais as a director on 11 February 2013 (2 pages)
4 September 2014Appointment of Mr Jean-Pierre Flais as a director on 11 February 2013 (2 pages)
2 September 2014Appointment of Mr Stuart William Barnett as a director on 19 August 2014 (2 pages)
2 September 2014Appointment of Mr Stuart William Barnett as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Ms Heather Irene Thomas as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Ms Heather Irene Thomas as a director on 19 August 2014 (2 pages)
4 August 2014Appointment of Mrs Dania Maria Seiglie as a director on 22 July 2014 (2 pages)
4 August 2014Appointment of Mrs Dania Maria Seiglie as a director on 22 July 2014 (2 pages)
11 June 2014Appointment of Ms Kiran Singh as a secretary (2 pages)
11 June 2014Appointment of Ms Kiran Singh as a secretary (2 pages)
6 June 2014Termination of appointment of Daniel Evans as a secretary (1 page)
6 June 2014Termination of appointment of Daniel Evans as a secretary (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 143,800,000
(12 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 143,800,000
(12 pages)
11 April 2014Full accounts made up to 31 December 2013 (55 pages)
11 April 2014Full accounts made up to 31 December 2013 (55 pages)
12 November 2013Termination of appointment of James Coulson as a director (1 page)
12 November 2013Termination of appointment of James Coulson as a director (1 page)
12 November 2013Termination of appointment of Gabrielle Branson as a secretary (1 page)
12 November 2013Termination of appointment of Gabrielle Branson as a secretary (1 page)
12 November 2013Appointment of Mr Daniel Evans as a secretary (2 pages)
12 November 2013Appointment of Mr Daniel Evans as a secretary (2 pages)
31 May 2013Termination of appointment of Ian Fisher as a director (1 page)
31 May 2013Termination of appointment of Ian Fisher as a director (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
1 May 2013Full accounts made up to 31 December 2012 (52 pages)
1 May 2013Full accounts made up to 31 December 2012 (52 pages)
1 March 2013Appointment of Mr Jean-François Mazaud as a director (2 pages)
1 March 2013Appointment of Mr Jean-François Mazaud as a director (2 pages)
1 March 2013Appointment of Mr Ange Dominique Theophile Beretti as a director (2 pages)
1 March 2013Appointment of Mr Ange Dominique Theophile Beretti as a director (2 pages)
14 November 2012Termination of appointment of Jean-Pierre Flais as a director (1 page)
14 November 2012Termination of appointment of Jean-Pierre Flais as a director (1 page)
5 November 2012Appointment of Mr Oliver Duplan Meredith as a director (2 pages)
5 November 2012Appointment of Mr Stephen Collins as a director (2 pages)
5 November 2012Appointment of Mr Oliver Duplan Meredith as a director (2 pages)
5 November 2012Appointment of Mr Stephen Collins as a director (2 pages)
10 October 2012Appointment of Mrs Gabrielle Alice Branson as a director (2 pages)
10 October 2012Appointment of Mrs Gabrielle Alice Branson as a director (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Register(s) moved to registered inspection location (1 page)
13 April 2012Full accounts made up to 31 December 2011 (47 pages)
13 April 2012Full accounts made up to 31 December 2011 (47 pages)
10 April 2012Termination of appointment of Daniel Truchi as a director (1 page)
10 April 2012Termination of appointment of Daniel Truchi as a director (1 page)
11 November 2011Director's details changed for Mr Eric Edmund Barnett on 25 October 2011 (2 pages)
11 November 2011Director's details changed for Mr Eric Edmund Barnett on 25 October 2011 (2 pages)
15 July 2011Appointment of Mr James Anthony Coulson as a director (2 pages)
15 July 2011Appointment of Mr James Anthony Coulson as a director (2 pages)
7 July 2011Termination of appointment of Jacques Ripoll as a director (1 page)
7 July 2011Termination of appointment of Jacques Ripoll as a director (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
6 April 2011Full accounts made up to 31 December 2010 (46 pages)
6 April 2011Full accounts made up to 31 December 2010 (46 pages)
9 February 2011Termination of appointment of Yves Thieffry as a director (1 page)
9 February 2011Termination of appointment of Yves Thieffry as a director (1 page)
12 July 2010Director's details changed for Mr Jacques Ripoll on 12 July 2010 (2 pages)
12 July 2010Appointment of Mr Jacques Ripoll as a director (2 pages)
12 July 2010Director's details changed for Mr Jacques Ripoll on 12 July 2010 (2 pages)
12 July 2010Appointment of Mr Jacques Ripoll as a director (2 pages)
2 June 2010Director's details changed for Yves Thieffry on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Warwick John Newbury on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mr Jean-Pierre Flais on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Yves Thieffry on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Warwick John Newbury on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Daniel Truchi on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Director's details changed for Yves Thieffry on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mr Jean-Pierre Flais on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mr Jean-Pierre Flais on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Daniel Truchi on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Warwick John Newbury on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Director's details changed for Daniel Truchi on 1 January 2010 (2 pages)
1 June 2010Secretary's details changed for Mrs Gabrielle Alice Branson on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Mrs Gabrielle Alice Branson on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Mrs Gabrielle Alice Branson on 1 June 2010 (1 page)
27 May 2010Appointment of Mrs Gabrielle Alice Branson as a secretary (1 page)
27 May 2010Appointment of Mrs Gabrielle Alice Branson as a secretary (1 page)
24 May 2010Termination of appointment of Sarah Shaw as a secretary (1 page)
24 May 2010Termination of appointment of Sarah Shaw as a secretary (1 page)
14 April 2010Full accounts made up to 31 December 2009 (51 pages)
14 April 2010Full accounts made up to 31 December 2009 (51 pages)
25 January 2010Registered office address changed from C/O Company Secretary 31 St. James's Square London SW1Y 4JR United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from C/O Company Secretary 31 St. James's Square London SW1Y 4JR United Kingdom on 25 January 2010 (1 page)
22 January 2010Registered office address changed from Sg House Company Secretary 41 Tower Hill London EC3N 4SG on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Sg House Company Secretary 41 Tower Hill London EC3N 4SG on 22 January 2010 (1 page)
7 January 2010Director's details changed for Mr Charles Clarke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Charles Clarke on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Charles Clarke on 7 January 2010 (2 pages)
30 September 2009Director's change of particulars / jean-pierre flais / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / jean-pierre flais / 30/09/2009 (1 page)
23 September 2009Appointment terminated director jean-pierre mustier (1 page)
23 September 2009Appointment terminated director jean-pierre mustier (1 page)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
23 April 2009Director's change of particulars / jean-pierre flais / 23/04/2009 (2 pages)
23 April 2009Director's change of particulars / jean-pierre flais / 23/04/2009 (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (40 pages)
7 April 2009Full accounts made up to 31 December 2008 (40 pages)
30 March 2009Director appointed mr ian fisher (1 page)
30 March 2009Director appointed mr ian fisher (1 page)
27 March 2009Appointment terminated director alain bataille (1 page)
27 March 2009Appointment terminated director peter hambro (1 page)
27 March 2009Appointment terminated director alain bataille (1 page)
27 March 2009Appointment terminated director peter hambro (1 page)
10 February 2009Secretary's change of particulars / sarah nield / 30/08/2008 (1 page)
10 February 2009Secretary's change of particulars / sarah nield / 30/08/2008 (1 page)
19 November 2008Director's change of particulars / jean-pierre mustier / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / jean-pierre mustier / 19/11/2008 (1 page)
12 November 2008Director's change of particulars / jean-pierre mustier / 12/11/2008 (1 page)
12 November 2008Director's change of particulars / jean-pierre mustier / 12/11/2008 (1 page)
11 November 2008Director appointed mr jean-pierre mustier (1 page)
11 November 2008Director appointed mr jean-pierre mustier (1 page)
7 November 2008Appointment terminated director philippe citerne (1 page)
7 November 2008Appointment terminated director philippe citerne (1 page)
24 October 2008Director's change of particulars / daniel truchi / 23/10/2008 (1 page)
24 October 2008Director's change of particulars / daniel truchi / 23/10/2008 (1 page)
7 October 2008Appointment terminated director patrick mitford-slade (1 page)
7 October 2008Appointment terminated director patrick mitford-slade (1 page)
8 July 2008Director's change of particulars / patrick mitford-slade / 07/07/2008 (1 page)
8 July 2008Director's change of particulars / patrick mitford-slade / 07/07/2008 (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Return made up to 31/05/08; full list of members (6 pages)
9 June 2008Return made up to 31/05/08; full list of members (6 pages)
9 June 2008Location of debenture register (1 page)
9 June 2008Registered office changed on 09/06/2008 from group legal sg house 41 tower hill london EC3N 4SG (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from group legal sg house 41 tower hill london EC3N 4SG (1 page)
6 June 2008Director's change of particulars / eric barnett / 06/06/2008 (2 pages)
6 June 2008Director's change of particulars / eric barnett / 06/06/2008 (2 pages)
22 April 2008Director appointed mr charles clarke (2 pages)
22 April 2008Director appointed mr charles clarke (2 pages)
21 April 2008Full accounts made up to 31 December 2007 (35 pages)
21 April 2008Full accounts made up to 31 December 2007 (35 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
18 August 2007Return made up to 31/05/07; no change of members (10 pages)
18 August 2007Return made up to 31/05/07; no change of members (10 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (36 pages)
5 April 2007Full accounts made up to 31 December 2006 (36 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
29 January 2007Memorandum and Articles of Association (8 pages)
29 January 2007Memorandum and Articles of Association (8 pages)
20 January 2007Memorandum and Articles of Association (9 pages)
20 January 2007Memorandum and Articles of Association (9 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
12 January 2007Company name changed sg hambros bank & trust LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed sg hambros bank & trust LIMITED\certificate issued on 12/01/07 (2 pages)
10 August 2006Return made up to 31/05/06; full list of members (11 pages)
10 August 2006Return made up to 31/05/06; full list of members (11 pages)
9 June 2006Full accounts made up to 31 December 2005 (36 pages)
9 June 2006Full accounts made up to 31 December 2005 (36 pages)
19 January 2006New director appointed (7 pages)
19 January 2006New director appointed (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (10 pages)
29 June 2005Return made up to 31/05/05; full list of members (10 pages)
18 May 2005Full accounts made up to 31 December 2004 (38 pages)
18 May 2005Full accounts made up to 31 December 2004 (38 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
1 December 2004Full accounts made up to 31 December 2003 (38 pages)
1 December 2004Full accounts made up to 31 December 2003 (38 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/03
(12 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/03
(12 pages)
10 April 2003Full accounts made up to 31 December 2002 (38 pages)
10 April 2003Full accounts made up to 31 December 2002 (38 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 2002Full accounts made up to 31 December 2001 (36 pages)
25 June 2002Full accounts made up to 31 December 2001 (36 pages)
21 June 2002Auditor's resignation (2 pages)
21 June 2002Auditor's resignation (2 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
4 October 2001Full accounts made up to 31 December 2000 (34 pages)
4 October 2001Full accounts made up to 31 December 2000 (34 pages)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (42 pages)
2 October 2000Full accounts made up to 31 December 1999 (42 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
21 February 2000New director appointed (3 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (3 pages)
21 February 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (49 pages)
3 November 1999Full accounts made up to 31 December 1998 (49 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
6 October 1999Return made up to 31/07/99; full list of members (11 pages)
6 October 1999Return made up to 31/07/99; full list of members (11 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
26 November 1998Full group accounts made up to 28 February 1998 (67 pages)
26 November 1998Full group accounts made up to 28 February 1998 (67 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
2 November 1998Company name changed hambros bank LIMITED\certificate issued on 02/11/98 (2 pages)
2 November 1998Company name changed hambros bank LIMITED\certificate issued on 02/11/98 (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
12 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
12 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
4 November 1997Particulars of mortgage/charge (8 pages)
4 November 1997Particulars of mortgage/charge (8 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
28 August 1997Return made up to 31/07/97; full list of members (88 pages)
28 August 1997Return made up to 31/07/97; full list of members (88 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 31 March 1997 (60 pages)
17 July 1997Full accounts made up to 31 March 1997 (60 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (4 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (4 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
26 November 1996Return made up to 14/08/96; full list of members (97 pages)
26 November 1996Return made up to 14/08/96; full list of members (97 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Auditor's resignation (2 pages)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
7 October 1996New director appointed (1 page)
7 October 1996New director appointed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (1 page)
4 July 1996Full accounts made up to 31 March 1996 (49 pages)
4 July 1996Full accounts made up to 31 March 1996 (49 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
31 March 1996Director's particulars changed (2 pages)
31 March 1996Director's particulars changed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (2 pages)
30 November 1995Full accounts made up to 31 March 1995 (51 pages)
30 November 1995Full accounts made up to 31 March 1995 (51 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (4 pages)
20 November 1995Particulars of mortgage/charge (8 pages)
20 November 1995Particulars of mortgage/charge (8 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
3 October 1995New director appointed (6 pages)
3 October 1995New director appointed (6 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
18 September 1995Return made up to 14/08/95; full list of members (136 pages)
18 September 1995Return made up to 14/08/95; full list of members (136 pages)
15 September 1995Director resigned (4 pages)
15 September 1995Director resigned (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (6 pages)
22 May 1995New director appointed (6 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
6 April 1995Director resigned (6 pages)
6 April 1995Director resigned (6 pages)
16 September 1994Return made up to 14/08/94; full list of members (70 pages)
16 September 1994Return made up to 14/08/94; full list of members (70 pages)
2 August 1994Full accounts made up to 31 March 1994 (50 pages)
2 August 1994Full accounts made up to 31 March 1994 (50 pages)
15 September 1993Full accounts made up to 31 March 1993 (26 pages)
15 September 1993Full accounts made up to 31 March 1993 (26 pages)
15 July 1992Full accounts made up to 31 March 1992 (24 pages)
15 July 1992Full accounts made up to 31 March 1992 (24 pages)
4 September 1991Full accounts made up to 31 March 1991 (23 pages)
4 September 1991Full accounts made up to 31 March 1991 (23 pages)
6 September 1990Full accounts made up to 31 March 1990 (25 pages)
6 September 1990Full accounts made up to 31 March 1990 (25 pages)
15 September 1989Full accounts made up to 31 March 1989 (21 pages)
15 September 1989Full accounts made up to 31 March 1989 (21 pages)
14 October 1988Full accounts made up to 31 March 1988 (20 pages)
14 October 1988Full accounts made up to 31 March 1988 (20 pages)
25 October 1987Full accounts made up to 31 March 1987 (19 pages)
25 October 1987Full accounts made up to 31 March 1987 (19 pages)
11 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1986Full accounts made up to 31 March 1986 (16 pages)
4 October 1986Full accounts made up to 31 March 1986 (16 pages)
10 September 1985Accounts made up to 31 March 1985 (16 pages)
10 September 1985Accounts made up to 31 March 1985 (16 pages)
1 September 1984Accounts made up to 31 March 1984 (16 pages)
1 September 1984Accounts made up to 31 March 1984 (16 pages)
18 August 1983Accounts made up to 18 August 1983 (15 pages)
18 August 1983Accounts made up to 18 August 1983 (15 pages)
3 August 1982Accounts made up to 31 March 1982 (19 pages)
3 August 1982Accounts made up to 31 March 1982 (19 pages)
19 August 1981Accounts made up to 31 March 1981 (17 pages)
19 August 1981Accounts made up to 31 March 1981 (17 pages)
26 August 1980Accounts made up to 31 March 1980 (18 pages)
26 August 1980Accounts made up to 31 March 1980 (18 pages)
19 April 1979New secretary appointed (1 page)
19 April 1979New secretary appointed (1 page)
6 September 1977Accounts made up to 31 March 1977 (21 pages)
6 September 1977Accounts made up to 31 March 1977 (21 pages)
20 August 1976Accounts made up to 31 March 1976 (20 pages)
20 August 1976Accounts made up to 31 March 1976 (20 pages)
1 September 1975Accounts made up to 31 March 1975 (52 pages)
1 September 1975Accounts made up to 31 March 1975 (52 pages)
22 August 1974Accounts made up to 31 March 1974 (19 pages)
22 August 1974Accounts made up to 31 March 1974 (19 pages)
21 August 1973Accounts made up to 31 March 2073 (19 pages)
21 August 1973Accounts made up to 31 March 2073 (19 pages)
1 July 1970Company name changed\certificate issued on 01/07/70 (2 pages)
1 July 1970Company name changed\certificate issued on 01/07/70 (2 pages)
16 October 1969Incorporation (18 pages)
16 October 1969Incorporation (18 pages)