Company NameUBS Pension Trustee Company Limited
Company StatusActive
Company Number00985462
CategoryPrivate Limited Company
Incorporation Date24 July 1970(53 years, 9 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHarriet Helen Lucinda Charles
NationalityBritish
StatusCurrent
Appointed25 March 2010(39 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameThomas Peter Jeney
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed12 July 2012(41 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleCeo Of Pension Fund
Country of ResidenceSwitzerland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(42 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMrs Alexandra Dorothy Deane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(45 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameIan Harwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(45 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Steven Philip Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(46 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Richard William John Hardie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(47 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameVishank Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(48 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleSenior Sourcing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Antony Philip Macwhinnie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(49 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Sofia Perkonigg
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(50 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleClient Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Denise Howell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(53 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Sean Thomas O'Brien
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(53 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameSir Colin Ross Corness
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chesterfield House
South Audley Street
London
W1J 5JU
Secretary NameKenneth Charles Oldcorn Potter
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields
Hamilton Road
Wivenhoe
Essex
CO7 9DU
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NamePaul Graham Bosonnet
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(23 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressThe Old House Cottage
Pyrford Road
Woking
Surrey
GU22 8UE
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameMr Stephen Paul Carr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 October 1998)
RoleInvestment Banker
Correspondence AddressLower Woodside Farm Woodside Lane
Lower Farringdon
Alton
Hampshire
GU34 3EX
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameUrs Eberhardt
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 1996(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1997)
RolePrivate Banker
Correspondence Address5 Garthside Church Road
Ham Common
Richmond
Surrey
TW10 5JA
Director NameMr Malcolm Phillip Basing
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Vicarage Hill
Westerham
Kent
TN16 1TJ
Director NameAlexander Peter Campbell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1999)
RoleHuman Resources Mana
Correspondence Address7 Holland Park Court
Holland Park Gardens
London
W14 8DN
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameMr Simon Mark Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2002)
RoleDirector & Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Park
Loughton
Essex
IG10 4PQ
Director NameMargaret Ann Evans
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(29 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameKenneth Malcolm Bailey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(30 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RoleEuropean Equity Emerging Marke
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameChristopher Douglas Ashford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2005)
RoleHead Of Hr (Uk) Ubsam
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(33 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2010)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameTanya Catherine Castell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGuy Cornelius
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 August 2006)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJohn William Chester
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(35 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2013)
RoleRetired Investment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRobert Meyrick John Chapman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(38 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 2009)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameDr John Julian Mossay Batt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(42 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameMrs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(45 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameRosamond Joy Amos
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusResigned
Appointed19 September 2019(49 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2021)
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Philippe Drouin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Telephone020 75678000
Telephone regionLondon

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

4 July 2020Delivered on: 10 July 2020
Persons entitled: Zurich Assurance LTD (And Its Successors in Title and Permitted Assignees and Transferees)

Classification: A registered charge
Outstanding

Filing History

13 October 2020Director's details changed for Mr Antony Philip Macwhinnie on 8 October 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (14 pages)
10 July 2020Registration of charge 009854620001, created on 4 July 2020 (38 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Philippe Drouin as a director on 19 February 2020 (2 pages)
20 February 2020Appointment of Ms Caroline Jane Simmons as a director on 19 February 2020 (2 pages)
20 February 2020Appointment of Mr Antony Philip Macwhinnie as a director on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of Elizabeth Susan Weir as a director on 31 January 2020 (1 page)
19 February 2020Termination of appointment of Thomas Andrew Edward Woodhouse as a director on 31 January 2020 (1 page)
19 February 2020Termination of appointment of Jeremy James Lees as a director on 31 January 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (14 pages)
26 September 2019Appointment of Rosamond Joy Amos as a director on 19 September 2019 (3 pages)
5 September 2019Termination of appointment of William Michael Gabitass as a director on 30 August 2019 (1 page)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 November 2018Appointment of Vishank Patel as a director on 19 September 2018 (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (14 pages)
19 September 2018Termination of appointment of Jason Seymour Guth as a director on 12 September 2018 (1 page)
19 May 2018Director's details changed for Jeremy James Lees on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Thomas Lindsay Wakefield Raynsford on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Mr William Michael Gabitass on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Alexandra Dorothy Deane on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Elizabeth Susan Weir on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Ian Harwood on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Julian Victor Ozanne on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Thomas Peter Jeney on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Jason Seymour Guth on 21 March 2018 (3 pages)
19 May 2018Director's details changed for Roger Martyn Hill on 21 March 2018 (3 pages)
15 May 2018Resolutions
  • RES13 ‐ Renumeratiuon of directors 20/03/2018
(1 page)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 March 2018Director's details changed for Ms Ruth Beechey on 21 March 2018 (3 pages)
9 January 2018Termination of appointment of David Gerald Scholey as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of David Gerald Scholey as a director on 31 December 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
21 September 2017Appointment of Richard William John Hardie as a director on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Paul William Graham as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Paul William Graham as a director on 21 September 2017 (1 page)
21 September 2017Appointment of Richard William John Hardie as a director on 21 September 2017 (2 pages)
17 July 2017Appointment of Steven Philip Smith as a director on 20 June 2017 (3 pages)
17 July 2017Appointment of Steven Philip Smith as a director on 20 June 2017 (3 pages)
22 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
22 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 May 2016Appointment of Paul William Graham as a director on 24 March 2016 (3 pages)
20 May 2016Appointment of Elizabeth Susan Weir as a director on 24 March 2016 (3 pages)
20 May 2016Appointment of Paul William Graham as a director on 24 March 2016 (3 pages)
20 May 2016Appointment of Elizabeth Susan Weir as a director on 24 March 2016 (3 pages)
9 May 2016Director's details changed for Mr William Michael Gabitass on 7 April 2016 (3 pages)
9 May 2016Director's details changed for Mr William Michael Gabitass on 7 April 2016 (3 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(17 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(17 pages)
20 April 2016Appointment of Thomas Lindsay Wakefield Raynsford as a director on 24 March 2016 (3 pages)
20 April 2016Appointment of Thomas Lindsay Wakefield Raynsford as a director on 24 March 2016 (3 pages)
6 April 2016Appointment of Ms Ruth Beechey as a director on 24 March 2016 (3 pages)
6 April 2016Appointment of Ms Ruth Beechey as a director on 24 March 2016 (3 pages)
22 February 2016Termination of appointment of Alun Price Jones as a director on 31 January 2016 (2 pages)
22 February 2016Termination of appointment of Alun Price Jones as a director on 31 January 2016 (2 pages)
18 February 2016Appointment of Thomas Andrew Edward Woodhouse as a director on 1 February 2016 (3 pages)
18 February 2016Appointment of Thomas Andrew Edward Woodhouse as a director on 1 February 2016 (3 pages)
16 February 2016Appointment of Ian Harwood as a director on 1 February 2016 (3 pages)
16 February 2016Appointment of Ian Harwood as a director on 1 February 2016 (3 pages)
12 February 2016Appointment of Alexandra Dorothy Deane as a director on 1 February 2016 (3 pages)
12 February 2016Appointment of Alexandra Dorothy Deane as a director on 1 February 2016 (3 pages)
11 February 2016Termination of appointment of Ruth Beechey as a director on 31 January 2016 (2 pages)
11 February 2016Termination of appointment of Ruth Beechey as a director on 31 January 2016 (2 pages)
11 February 2016Termination of appointment of Julie Patricia Hudson as a director on 31 January 2016 (2 pages)
11 February 2016Termination of appointment of Julie Patricia Hudson as a director on 31 January 2016 (2 pages)
11 February 2016Termination of appointment of Alexios Pateras as a director on 31 January 2016 (2 pages)
11 February 2016Termination of appointment of Alexios Pateras as a director on 31 January 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 September 2015Termination of appointment of John Julian Mossay Batt as a director on 31 August 2015 (2 pages)
14 September 2015Termination of appointment of John Julian Mossay Batt as a director on 31 August 2015 (2 pages)
13 May 2015Termination of appointment of Clive Anthony Gerard Rolt as a director on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of Clive Anthony Gerard Rolt as a director on 30 April 2015 (2 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(16 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(16 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(16 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(16 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(16 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(16 pages)
17 March 2014Termination of appointment of Kirsty Maclean as a director (2 pages)
17 March 2014Termination of appointment of Kirsty Maclean as a director (2 pages)
4 October 2013Appointment of Jason Seymour Guth as a director (3 pages)
4 October 2013Appointment of Jason Seymour Guth as a director (3 pages)
23 July 2013Appointment of Julian Victor Ozanne as a director (3 pages)
23 July 2013Appointment of Julian Victor Ozanne as a director (3 pages)
10 July 2013Termination of appointment of David Jamieson as a director (2 pages)
10 July 2013Termination of appointment of David Jamieson as a director (2 pages)
8 July 2013Appointment of Dr John Julian Mossay Batt as a director (3 pages)
8 July 2013Appointment of Dr John Julian Mossay Batt as a director (3 pages)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
15 May 2013Termination of appointment of John Chester as a director (2 pages)
15 May 2013Termination of appointment of John Chester as a director (2 pages)
24 April 2013Termination of appointment of John Mahoney-Phillips as a director (2 pages)
24 April 2013Termination of appointment of John Mahoney-Phillips as a director (2 pages)
11 April 2013Termination of appointment of Andrew Mackenzie as a director (2 pages)
11 April 2013Termination of appointment of Andrew Mackenzie as a director (2 pages)
11 April 2013Appointment of Jeremy James Lees as a director (3 pages)
11 April 2013Appointment of Jeremy James Lees as a director (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (16 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (16 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (16 pages)
7 August 2012Termination of appointment of David Flack as a director (2 pages)
7 August 2012Termination of appointment of David Flack as a director (2 pages)
30 July 2012Full accounts made up to 31 December 2011 (10 pages)
30 July 2012Full accounts made up to 31 December 2011 (10 pages)
24 July 2012Appointment of Thomas Peter Jeney as a director (3 pages)
24 July 2012Appointment of Thomas Peter Jeney as a director (3 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (25 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (25 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (25 pages)
30 January 2012Appointment of Alexios Pateras as a director (3 pages)
30 January 2012Appointment of Alexios Pateras as a director (3 pages)
26 January 2012Appointment of David Raymond Andrew Jamieson as a director (3 pages)
26 January 2012Appointment of David Raymond Andrew Jamieson as a director (3 pages)
26 January 2012Appointment of David Raymond Andrew Jamieson as a director (3 pages)
26 January 2012Appointment of David Raymond Andrew Jamieson as a director (3 pages)
17 January 2012Termination of appointment of Marcus Ward as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 17/01/2012
(3 pages)
17 January 2012Termination of appointment of Jason Guth as a director (2 pages)
17 January 2012Termination of appointment of a director
  • ANNOTATION The form is a duplicate of TM01 registered on 17/01/2012
(3 pages)
17 January 2012Termination of appointment of Marcus Ward as a director (2 pages)
17 January 2012Termination of appointment of Marcus Ward as a director (2 pages)
17 January 2012Termination of appointment of a director
  • ANNOTATION The form is a duplicate of TM01 registered on 17/01/2012
(3 pages)
17 January 2012Termination of appointment of Marcus Ward as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 17/01/2012
(3 pages)
17 January 2012Termination of appointment of Jason Guth as a director (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (10 pages)
31 August 2011Full accounts made up to 31 December 2010 (10 pages)
27 July 2011Appointment of Kirsty Maclean as a director (3 pages)
27 July 2011Appointment of Kirsty Maclean as a director (3 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (24 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (24 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (24 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (25 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (25 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (25 pages)
16 April 2010Appointment of Jason Seymour Guth as a director (3 pages)
16 April 2010Appointment of Jason Seymour Guth as a director (3 pages)
13 April 2010Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
13 April 2010Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
8 April 2010Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
8 April 2010Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
4 March 2010Termination of appointment of Jill May as a director (2 pages)
4 March 2010Termination of appointment of Jill May as a director (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 October 2009Full accounts made up to 31 December 2008 (11 pages)
11 September 2009Appointment terminated director robert chapman (1 page)
11 September 2009Appointment terminated director robert chapman (1 page)
28 July 2009Director appointed robert meyrick john chapman (3 pages)
28 July 2009Director appointed john henry mahoney-phillips (2 pages)
28 July 2009Director appointed john henry mahoney-phillips (2 pages)
28 July 2009Director appointed robert meyrick john chapman (3 pages)
15 July 2009Director appointed marcus james ward (2 pages)
15 July 2009Director appointed marcus james ward (2 pages)
13 July 2009Director appointed roger martyn hill (2 pages)
13 July 2009Director appointed roger martyn hill (2 pages)
6 July 2009Appointment terminated director george magnus (1 page)
6 July 2009Appointment terminated director george magnus (1 page)
7 June 2009Appointment terminated director robert green (1 page)
7 June 2009Appointment terminated director robert green (1 page)
2 June 2009Return made up to 08/04/09; full list of members (13 pages)
2 June 2009Return made up to 08/04/09; full list of members (13 pages)
12 May 2009Appointment terminated director kathryn skelton (1 page)
12 May 2009Appointment terminated director kathryn skelton (1 page)
9 April 2009Director appointed david jonathan flack (3 pages)
9 April 2009Director appointed david jonathan flack (3 pages)
3 April 2009Appointment terminated director andrew williams (1 page)
3 April 2009Appointment terminated director andrew williams (1 page)
27 March 2009Appointment terminated director matthew grimes (1 page)
27 March 2009Appointment terminated director matthew grimes (1 page)
22 January 2009Appointment terminated director john mahoney phillips (1 page)
22 January 2009Appointment terminated director john mahoney phillips (1 page)
20 January 2009Director appointed julie patricia hudson (3 pages)
20 January 2009Director appointed robert frank green (2 pages)
20 January 2009Director appointed julie patricia hudson (3 pages)
20 January 2009Director appointed robert frank green (2 pages)
13 November 2008Appointment terminated director roger hill (1 page)
13 November 2008Appointment terminated director roger hill (1 page)
11 June 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Full accounts made up to 31 December 2007 (11 pages)
20 May 2008Return made up to 08/04/08; full list of members (11 pages)
20 May 2008Return made up to 08/04/08; full list of members (11 pages)
15 May 2008Director's change of particulars / david scholey / 01/01/2008 (1 page)
15 May 2008Director's change of particulars / david scholey / 01/01/2008 (1 page)
11 December 2007Memorandum and Articles of Association (10 pages)
11 December 2007Memorandum and Articles of Association (10 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
15 May 2007Return made up to 08/04/07; full list of members (11 pages)
15 May 2007Return made up to 08/04/07; full list of members (11 pages)
18 April 2007New director appointed (4 pages)
18 April 2007New director appointed (4 pages)
15 November 2006Resolutions
  • RES13 ‐ Re-apppoint dir 31/10/06
(1 page)
15 November 2006Resolutions
  • RES13 ‐ Re-apppoint dir 31/10/06
(1 page)
7 November 2006New director appointed (3 pages)
7 November 2006New director appointed (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
24 April 2006Return made up to 08/04/06; full list of members (11 pages)
24 April 2006Return made up to 08/04/06; full list of members (11 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
15 April 2005Return made up to 08/04/05; full list of members (12 pages)
15 April 2005Return made up to 08/04/05; full list of members (12 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
17 November 2004Resolutions
  • RES13 ‐ Directors app or reapp 29/10/04
(1 page)
17 November 2004Resolutions
  • RES13 ‐ Directors app or reapp 29/10/04
(1 page)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004New director appointed (2 pages)
13 May 2004Return made up to 08/04/04; full list of members (11 pages)
13 May 2004Return made up to 08/04/04; full list of members (11 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (3 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (3 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 July 2003Memorandum and Articles of Association (8 pages)
7 July 2003Memorandum and Articles of Association (8 pages)
6 June 2003Company name changed ubs warburg pension trustee comp any LTD.\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed ubs warburg pension trustee comp any LTD.\certificate issued on 06/06/03 (2 pages)
29 April 2003Return made up to 08/04/03; full list of members (11 pages)
29 April 2003Return made up to 08/04/03; full list of members (11 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
5 June 2002New director appointed (5 pages)
5 June 2002New director appointed (5 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
29 April 2002Return made up to 08/04/02; full list of members (11 pages)
29 April 2002Return made up to 08/04/02; full list of members (11 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
19 September 2001Full accounts made up to 31 December 2000 (8 pages)
14 September 2001Return made up to 31/05/01; full list of members (10 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Return made up to 31/05/01; full list of members (10 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Return made up to 31/05/00; no change of members (13 pages)
18 July 2000Return made up to 31/05/00; no change of members (13 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
2 May 2000Company name changed warburg dillon read pension trus tee company LTD.\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed warburg dillon read pension trus tee company LTD.\certificate issued on 02/05/00 (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director's particulars changed (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Return made up to 31/05/99; full list of members (13 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Return made up to 31/05/99; full list of members (13 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
29 June 1998Company name changed sbc warburg pension trustee comp any LTD.\certificate issued on 29/06/98 (2 pages)
29 June 1998Return made up to 31/05/98; no change of members (8 pages)
29 June 1998Return made up to 31/05/98; no change of members (8 pages)
29 June 1998Company name changed sbc warburg pension trustee comp any LTD.\certificate issued on 29/06/98 (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (6 pages)
4 July 1997Full accounts made up to 31 December 1996 (6 pages)
13 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
7 October 1996Company name changed S.G. warburg group pension trust ee company LTD.\certificate issued on 07/10/96 (2 pages)
7 October 1996Company name changed S.G. warburg group pension trust ee company LTD.\certificate issued on 07/10/96 (2 pages)
21 July 1996Full accounts made up to 31 December 1995 (6 pages)
21 July 1996Full accounts made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 31/05/96; full list of members (12 pages)
20 June 1996Return made up to 31/05/96; full list of members (12 pages)
9 May 1996New secretary appointed (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (1 page)
9 May 1996Secretary resigned (1 page)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
3 July 1995Full accounts made up to 31 March 1995 (6 pages)
3 July 1995Full accounts made up to 31 March 1995 (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (20 pages)
8 June 1995Return made up to 31/05/95; full list of members (20 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Director resigned (6 pages)
7 April 1995Director resigned (6 pages)
24 May 1994Full accounts made up to 31 March 1994 (6 pages)
24 May 1994Full accounts made up to 31 March 1994 (6 pages)
25 June 1990Full accounts made up to 31 March 1990 (4 pages)
25 June 1990Full accounts made up to 31 March 1990 (4 pages)
3 July 1989Full accounts made up to 31 March 1989 (4 pages)
3 July 1989Full accounts made up to 31 March 1989 (4 pages)
23 September 1987Company name changed mercury international group pens ion trustee co. LTD.\certificate issued on 24/09/87 (2 pages)
23 September 1987Company name changed mercury international group pens ion trustee co. LTD.\certificate issued on 24/09/87 (2 pages)
21 August 1986Full accounts made up to 31 March 1986 (4 pages)
21 August 1986Full accounts made up to 31 March 1986 (4 pages)
11 August 1986Company name changed warburg pension trustee company LIMITED\certificate issued on 11/08/86 (2 pages)
11 August 1986Company name changed warburg pension trustee company LIMITED\certificate issued on 11/08/86 (2 pages)
24 July 1970Incorporation (12 pages)
24 July 1970Incorporation (12 pages)