Company NameBank Of America Merrill Lynch International Limited
Company StatusConverted / Closed
Company Number01009248
CategoryConverted / Closed
Incorporation Date27 April 1971(53 years ago)
Dissolution Date11 January 2019 (5 years, 3 months ago)
Previous NamesBank Of America International Limited and BANC Of America Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMartin Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(38 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 11 January 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr John Anthony Gollan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Bernard Amponsah Mensah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(43 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 11 January 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(44 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 11 January 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMrs Alice Davey Schroeder
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2016(44 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 11 January 2019)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr David Francis Guest
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2016(44 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 11 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Pierre Jacques Philippe De Weck
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed30 November 2016(45 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJoyce Cheryl Boucher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2017(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed25 November 2011(40 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2019)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Peter Gerald Doherty
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1993(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 1999)
RoleBanker
Correspondence AddressFewells
Fuller Street
Fairstead
Essex
CM2 2AZ
Director NameAshley Richard Abraham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 1996)
RoleBanker
Correspondence AddressFlat 1 39 Platts Lane
London
NW3 7NN
Secretary NameRobert Brian Stevens
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address139 Rusthall Avenue
Chiswick
London
W4 1BL
Director NameMr Baghdo Khalil Akay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1993(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 1998)
RoleBanker
Correspondence Address33 Winnington Road
Hampstead Garden Suburb
London
N2 0TR
Director NameMr Alan Paul Chappell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1996)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressHarmer Hyde
63-65 New Road
Digswell
Hertfordshire
AL6 0AL
Secretary NameTracy K Tilgner
NationalityAmerican
StatusResigned
Appointed29 April 1994(23 years after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressFlat 8
55 Queensgate
London
SW7 5JW
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusResigned
Appointed07 September 1994(23 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameMr Stephen Alexander Fleming
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1997(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 1999)
RoleOfficer
Correspondence Address3 Wirral Wood Close
Chislehurst
Kent
BR7 5BJ
Director NameDavid John Blatchford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleBanker
Correspondence AddressBrown Butts, 84 Chestfield Road
Chestfield
Whitstable
Kent
CT5 3LT
Director NameStefano Durdic
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1999(28 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 July 2000)
RoleBank Officer
Correspondence AddressAm Feldgarten 4a
Falkenstein
61462
Director NameMr William Moray Newton Fall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexander Square
London
SW3 2AY
Director NameDouglas Henry Bowers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2000(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2003)
RoleExecutive Banker
Correspondence Address56 Grove End Road
London
NW8 9NE
Director NameJimmy Lee Bennett
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2000(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2002)
RoleBank Officer
Correspondence AddressHuckle House
Monks Road
South Ascot
Berkshire
SL5 9AZ
Director NameMark Anthony Clement
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2013)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr John Bennett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(34 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2007)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameDavid Ralph Chalk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameAndrew John Bishop
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameShaun Cooke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2009)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameFiona Church
NationalityBritish
StatusResigned
Appointed19 October 2006(35 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2011)
RoleBank Officer
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDennis Arnum
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(37 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2009)
RoleCoo International
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed17 August 2009(38 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2011)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDiego De Giorgi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2013(42 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2015)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJoyce Cheryl Boucher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2013(42 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2014)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameBob Elfring
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed17 June 2013(42 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJennifer Anne Boussuge
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2016(45 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 June 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Contact

Websitebanksofamerica.com

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

889.6m at $1Bank Of America National Association
100.00%
Ordinary
310 at $1Bank Of America National Association
0.00%
Preference

Financials

Year2014
Turnover£303,617,975
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 April 2002Delivered on: 26 April 2002
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
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: Any securities and corresponding assets including collective custody shares together with interest and dividend coupons annuity bonds and renewal coupons as well as subscription rights in respect of shares and bonus shares held in the securities account numbered 499 09 911 066 00 and sub-account 37.
Outstanding
20 December 2001Delivered on: 9 January 2002
Persons entitled: Wells Fargo Bank Minnesota, National Association

Classification: Master security, trust and distribution agreement of even date among uspp 2001 trust, bank of america, N.A., milan branch, the grantor and wells fargo bank minnesota, national association (the "master agreement")
Secured details: All monies due or to become due from any secured parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the following, whether then owned or therafter acquired or arising and wheresoever located and howsoever acquired. (I) accounts (ii) chattel paper (iii) instruments (iv) investment property (v) general intangibles. See the mortgage charge document for full details.
Outstanding
9 February 2001Delivered on: 2 March 2001
Persons entitled: Citibank, N.a and Citibank International PLC

Classification: A supplemental to a master clearing agreement dated 06 march 2000
Secured details: All monies due or to become due from the company to citibank, N.a and/or citibank international PLC pursuant to (a) a master clearing agreement between the company and the bank (b) a tri-partite agreement between the company, cip and the london clearing house (c) the supplement (d) the crest settlement arrangements made between the company, cip or the bank (e) the rules of crest, the london stock exchange and the london clearing house in connection with the service (f) the bank's or cip's obligation to the london clearing in connection with the service (g) any transactions effected by the company from time to time pursuant to the service (all terms as defined).
Particulars: The company granted a security interest by way of first priority fixed right of security over (a) all rights it has or may now or in the future have against cip in respect of transactions cleared or to be cleared by cip for the company (b) all rights it has or may have now or in the future in respect of certain cash accounts of the company with the bank. See the mortgage charge document for full details.
Outstanding
9 February 2001Delivered on: 2 March 2001
Persons entitled: Citibank Na

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee or any group company under the facility agreement and/or the security deed or the making of any assured payment by the bank for the account of the company; or any transfer of stock to the company by means of crest; or any transfer of stock to the company by means of crest, whether the company is acting for itself or on behalf of a system-beneficiary (all terms as defined).
Particulars: By way of fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or agreement to transfer or debit, stock from any (eligible) stock account of or in the name of or otherwise referable to the company in crest or of any transfer by the company of its right title, or interest to or in stock represented or to be represented by any credit balance for the time being on any such stock account in crest, together with all rights and interests in such sums and payments (all terms as defined). See the mortgage charge document for full details.
Outstanding
5 May 2000Delivered on: 19 May 2000
Persons entitled: Paribas

Classification: Portugal custody agreement
Secured details: All monies due or to become due from the company to the chargee under section 11 and 12 of the custody agreement.
Particulars: All cash and securities in any account pursuant to the custody agreement.
Outstanding
5 May 2000Delivered on: 19 May 2000
Persons entitled: Paribas

Classification: France custody agreement
Secured details: All monies due or to become due from the company to the chargee under section 11 and 12 of the custody agreement.
Particulars: All cash and securities held in any account pursuant to the custody agreement.
Outstanding
7 June 2017Delivered on: 15 June 2017
Persons entitled: Merrill Lynch, Pierce, Fenner & Smith Incorporated

Classification: A registered charge
Outstanding
16 January 2017Delivered on: 1 February 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited for Itself and in Its Capacity as Security Trustee on Behalf of Certain Secured Parties

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 18 November 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited for Itself and in Its Capacity as Security Trustee on Behalf of Certain Secured Parties.

Classification: A registered charge
Outstanding
29 October 1997Delivered on: 10 November 1997
Persons entitled: The Guarantor (As Defined on the 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 securities bonds notes certificates of deposit instruments or rights representing property rights or claims as well as all other debentures which may be pledged in the same form as securities according to luxembourg law (securities) or financial instruments other property and all claims with respect to its securities accounts and the balance from time to time of the cash accounts denominated in any and all currencies. See the mortgage charge document for full details.
Outstanding
25 September 2015Delivered on: 1 October 2015
Persons entitled: Bny Mellon Corporate Trustee Services Limited for Itself and in Its Capacity as Security Trustee on Behalf of Certain Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
8 April 2013Delivered on: 18 April 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 17 April 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts. Account name: basl trust account cash, account number: 4933368260;. account name: basl trust account cash, account number: 4933369780, iban:GB31IRVT70022549333680; and. Account name: basl trust account cash, account number: 4933368400. (for details of all other accounts charged, please refer to the MG01 document). See image for full details.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured participants or any vendor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the financial assets see image for full details.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: German law security assignment agreement
Secured details: All monies due or to become due from the company to the chargee and any secured participant on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables in respect of each german participated facility or german participated claim see image for full details.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: New york law pledge agreement
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the company to the secured participants on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the financial assets see image for full details.
Outstanding
29 June 2007Delivered on: 12 July 2007
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Security deed
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 sums and payments now and from time to time hereafter receivable by or for the account of the company, all right title and interest to or in all money standing to the credit of the controlled accounts and in all securities in each escrow account. See the mortgage charge document for full details.
Outstanding
2 May 2006Delivered on: 15 May 2006
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Master novation agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The participant charges all its right, title and interest to and in all deposited instruments. See the mortgage charge document for full details.
Outstanding
27 August 2002Delivered on: 10 September 2002
Persons entitled: The Bank of New York

Classification: Security agreement
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 personal property and fixtures of the company or in which the company has an interest and including but not limited to any and all securities and other property held in the accounts under the terms of the securities clearing agreement and any cash balances held in any cash account maintained by the bank. See the mortgage charge document for full details.
Outstanding
5 August 1986Delivered on: 14 August 1986
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of 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 euro-clear system by the brussels office of morgan guaranty on its books in the name of the co. The collateral agreement prohibits the creation or subsistance of any other "lien" (as defined) are over the collateral (see doc M7/15 aug/ln for further details).
Outstanding

Filing History

11 January 2019Notification from overseas registry of completion of cross-border merger (6 pages)
11 January 2019Confirmation of transfer of assets and liabilities (2 pages)
30 November 2018Copy of order by competent authority approving completion of cross border merger (3 pages)
30 November 2018Copy of order by competent authority approving completion of cross border merger (3 pages)
27 November 2018Satisfaction of charge 8 in full (4 pages)
29 August 2018CB01 – cross border merger notice (53 pages)
19 April 2018Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 18 April 2018 (1 page)
11 April 2018Full accounts made up to 31 December 2017 (309 pages)
5 April 2018Termination of appointment of Bob Elfring as a director on 1 April 2018 (1 page)
4 April 2018Termination of appointment of Bob Elfring as a director on 1 April 2018 (1 page)
29 March 2018CB01 – cross border merger notice (53 pages)
13 February 2018Director's details changed for Mrs. Alice Davey Schroeder on 6 February 2018 (2 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 November 2017Appointment of Joyce Cheryl Boucher as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Joyce Cheryl Boucher as a director on 31 October 2017 (2 pages)
26 October 2017Director's details changed for Martin Butler on 23 October 2017 (2 pages)
26 October 2017Director's details changed for Martin Butler on 23 October 2017 (2 pages)
15 June 2017Registration of charge 010092480022, created on 7 June 2017 (9 pages)
15 June 2017Registration of charge 010092480022, created on 7 June 2017 (9 pages)
8 June 2017Termination of appointment of Jennifer Anne Boussuge as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Jennifer Anne Boussuge as a director on 7 June 2017 (1 page)
12 April 2017Satisfaction of charge 7 in full (4 pages)
12 April 2017Satisfaction of charge 7 in full (4 pages)
12 April 2017Termination of appointment of Jennifer Mary Taylor as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Jennifer Mary Taylor as a director on 12 April 2017 (1 page)
23 March 2017Full accounts made up to 31 December 2016 (293 pages)
23 March 2017Full accounts made up to 31 December 2016 (293 pages)
1 February 2017Registration of charge 010092480021, created on 16 January 2017 (48 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 December 2016Appointment of Mr Pierre Jacques Philippe De Weck as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Mr Pierre Jacques Philippe De Weck as a director on 30 November 2016 (2 pages)
5 December 2016Termination of appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 5 December 2016 (1 page)
11 November 2016Director's details changed for Mrs. Alice Davey Schroeder on 9 November 2016 (2 pages)
11 November 2016Director's details changed for Mrs. Alice Davey Schroeder on 9 November 2016 (2 pages)
14 October 2016Appointment of Jennifer Anne Boussuge as a director on 4 October 2016 (2 pages)
14 October 2016Appointment of Jennifer Anne Boussuge as a director on 4 October 2016 (2 pages)
25 July 2016Statement of company's objects (2 pages)
25 July 2016Statement of company's objects (2 pages)
21 April 2016Full accounts made up to 31 December 2015 (283 pages)
21 April 2016Full accounts made up to 31 December 2015 (283 pages)
22 March 2016Director's details changed for Mrs. Alice Davey Schroeder on 4 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs. Alice Davey Schroeder on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr David Francis Guest as a director on 3 March 2016 (2 pages)
8 March 2016Appointment of Mr David Francis Guest as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Alice Davey Schroeder as a director on 29 February 2016 (2 pages)
3 March 2016Appointment of Alice Davey Schroeder as a director on 29 February 2016 (2 pages)
25 February 2016Appointment of Sally Ann James as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Sally Ann James as a director on 22 February 2016 (2 pages)
29 January 2016Director's details changed for John Anthony Gollan on 4 January 2016 (2 pages)
29 January 2016Director's details changed for Alexander Sacheverell Wilmot-Sitwell on 4 January 2016 (2 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • USD 889,551,761
(11 pages)
29 January 2016Director's details changed for Bob Elfring on 4 January 2016 (2 pages)
29 January 2016Director's details changed for Mrs Jennifer Mary Taylor on 4 January 2016 (2 pages)
29 January 2016Director's details changed for Mrs Jennifer Mary Taylor on 4 January 2016 (2 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • USD 889,551,761
(11 pages)
29 January 2016Director's details changed for Bob Elfring on 4 January 2016 (2 pages)
29 January 2016Director's details changed for Alexander Sacheverell Wilmot-Sitwell on 4 January 2016 (2 pages)
29 January 2016Director's details changed for John Anthony Gollan on 4 January 2016 (2 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
18 November 2015Registration of charge 010092480020, created on 12 November 2015 (6 pages)
18 November 2015Registration of charge 010092480020, created on 12 November 2015 (6 pages)
1 October 2015Registration of charge 010092480019, created on 25 September 2015 (6 pages)
1 October 2015Registration of charge 010092480019, created on 25 September 2015 (6 pages)
14 August 2015Director's details changed for John Anthony Gollan on 14 August 2015 (2 pages)
14 August 2015Director's details changed for John Anthony Gollan on 14 August 2015 (2 pages)
22 May 2015Termination of appointment of Diego De Giorgi as a director on 15 May 2015 (1 page)
22 May 2015Termination of appointment of Diego De Giorgi as a director on 15 May 2015 (1 page)
18 May 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
18 May 2015Termination of appointment of Fernando Vicario as a director on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Fernando Vicario as a director on 15 May 2015 (1 page)
18 May 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
18 March 2015Appointment of Bernard Amponsah Mensah as a director on 3 March 2015 (2 pages)
18 March 2015Appointment of Bernard Amponsah Mensah as a director on 3 March 2015 (2 pages)
18 March 2015Appointment of Bernard Amponsah Mensah as a director on 3 March 2015 (2 pages)
20 February 2015Termination of appointment of Rupert William Hume-Kendall as a director on 13 February 2015 (1 page)
20 February 2015Termination of appointment of Rupert William Hume-Kendall as a director on 13 February 2015 (1 page)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 889,551,761
(13 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 889,551,761
(13 pages)
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 889,551,761
(13 pages)
18 September 2014Appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 17 September 2014 (2 pages)
12 September 2014Termination of appointment of Joyce Cheryl Boucher as a director on 10 September 2014 (1 page)
12 September 2014Termination of appointment of Joyce Cheryl Boucher as a director on 10 September 2014 (1 page)
30 June 2014Appointment of Fernando Vicario as a director (3 pages)
30 June 2014Appointment of Fernando Vicario as a director (3 pages)
18 June 2014Director's details changed for Mrs Jennifer Mary Taylor on 13 May 2014 (2 pages)
18 June 2014Director's details changed for Mrs Jennifer Mary Taylor on 13 May 2014 (2 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
18 February 2014Appointment of John Anthony Gollan as a director (3 pages)
18 February 2014Appointment of John Anthony Gollan as a director (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 889,551,761
(11 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 889,551,761
(11 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • USD 889,551,761
(11 pages)
9 December 2013Change of name with request to seek comments from relevant body (2 pages)
9 December 2013Company name changed banc of america securities LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(2 pages)
9 December 2013Change of name notice (2 pages)
9 December 2013Change of name notice (2 pages)
9 December 2013Company name changed banc of america securities LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(2 pages)
9 December 2013Change of name with request to seek comments from relevant body (2 pages)
14 October 2013Appointment of Jennifer Mary Taylor as a director (3 pages)
14 October 2013Appointment of Jennifer Mary Taylor as a director (3 pages)
25 July 2013Appointment of Alexander Sacherevell Wilmot-Sitwell as a director (3 pages)
25 July 2013Appointment of Alexander Sacherevell Wilmot-Sitwell as a director (3 pages)
18 July 2013Appointment of Bob Elfring as a director (3 pages)
18 July 2013Appointment of Bob Elfring as a director (3 pages)
17 July 2013Appointment of Joyce Cheryl Boucher as a director (3 pages)
17 July 2013Appointment of Diego De Giorgi as a director (3 pages)
17 July 2013Appointment of Joyce Cheryl Boucher as a director (3 pages)
17 July 2013Appointment of Diego De Giorgi as a director (3 pages)
1 July 2013Termination of appointment of Clive Rendell as a director (1 page)
1 July 2013Termination of appointment of Mark Clement as a director (1 page)
1 July 2013Termination of appointment of Mark Clement as a director (1 page)
1 July 2013Termination of appointment of Clive Rendell as a director (1 page)
1 July 2013Termination of appointment of James Hamilton as a director (1 page)
1 July 2013Termination of appointment of James Hamilton as a director (1 page)
30 April 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
18 April 2013Registration of charge 010092480018 (8 pages)
18 April 2013Registration of charge 010092480018 (8 pages)
17 April 2013Registration of charge 010092480017 (8 pages)
17 April 2013Registration of charge 010092480017 (8 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
6 November 2012Termination of appointment of Gordon Sangster as a director (1 page)
6 November 2012Termination of appointment of Gordon Sangster as a director (1 page)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2012Memorandum and Articles of Association (24 pages)
17 September 2012Memorandum and Articles of Association (24 pages)
7 September 2012Termination of appointment of Jonathan Moulds as a director (1 page)
7 September 2012Termination of appointment of Jonathan Moulds as a director (1 page)
14 August 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
19 July 2012Appointment of James Kendrick Hamilton as a director (3 pages)
19 July 2012Appointment of James Kendrick Hamilton as a director (3 pages)
13 June 2012Termination of appointment of David Oman as a director (1 page)
13 June 2012Termination of appointment of David Oman as a director (1 page)
22 May 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
11 January 2012Director's details changed for Martin Butler on 4 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Butler on 4 January 2012 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
11 January 2012Director's details changed for Martin Butler on 4 January 2012 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
28 December 2011Appointment of Merrill Lynch Corporate Services Limited as a secretary (3 pages)
28 December 2011Appointment of Merrill Lynch Corporate Services Limited as a secretary (3 pages)
22 December 2011Termination of appointment of Fiona Church as a secretary (1 page)
22 December 2011Termination of appointment of Fiona Church as a secretary (1 page)
22 December 2011Termination of appointment of Helene Li as a secretary (1 page)
22 December 2011Termination of appointment of Helene Li as a secretary (1 page)
10 October 2011Appointment of Clive William Rendell as a director (3 pages)
10 October 2011Appointment of Clive William Rendell as a director (3 pages)
4 October 2011Termination of appointment of James Hamilton as a director (1 page)
4 October 2011Termination of appointment of James Hamilton as a director (1 page)
15 September 2011Appointment of Rupert William Hume-Kendall as a director (3 pages)
15 September 2011Appointment of Rupert William Hume-Kendall as a director (3 pages)
4 August 2011Director's details changed for Mark Anthony Clement on 19 November 2010 (2 pages)
4 August 2011Director's details changed for Mark Anthony Clement on 19 November 2010 (2 pages)
25 May 2011Termination of appointment of Elizabeth Nolan as a director (1 page)
25 May 2011Termination of appointment of Elizabeth Nolan as a director (1 page)
11 May 2011Group of companies' accounts made up to 31 December 2010 (48 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (48 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (19 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (19 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (19 pages)
22 November 2010Appointment of David Oman as a director (3 pages)
22 November 2010Appointment of David Oman as a director (3 pages)
3 November 2010Termination of appointment of Price Sloan as a director (1 page)
3 November 2010Termination of appointment of Price Sloan as a director (1 page)
30 July 2010Termination of appointment of Sajjad Rashid as a director (1 page)
30 July 2010Termination of appointment of Sajjad Rashid as a director (1 page)
27 May 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
21 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (20 pages)
21 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (20 pages)
21 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (20 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (20 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (20 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (20 pages)
15 January 2010Director's details changed for Price Andrew Sloan on 13 August 2009 (2 pages)
15 January 2010Director's details changed for Price Andrew Sloan on 13 August 2009 (2 pages)
15 January 2010Director's details changed for Elizabeth Many Nolan on 26 October 2007 (2 pages)
15 January 2010Director's details changed for Elizabeth Many Nolan on 26 October 2007 (2 pages)
14 January 2010Secretary's details changed for Fiona Church on 19 October 2009 (1 page)
14 January 2010Secretary's details changed for Fiona Church on 19 October 2009 (1 page)
17 December 2009Statement of capital on 17 December 2009
  • USD 889,551,851
(6 pages)
17 December 2009Statement by directors (1 page)
17 December 2009Solvency statement dated 08/12/09 (1 page)
17 December 2009Statement by directors (1 page)
17 December 2009Resolutions
  • RES13 ‐ Share premium account be reduced to us $720798412 08/12/2009
(1 page)
17 December 2009Solvency statement dated 08/12/09 (1 page)
17 December 2009Statement of capital on 17 December 2009
  • USD 889,551,851
(6 pages)
17 December 2009Resolutions
  • RES13 ‐ Share premium account be reduced to us $720798412 08/12/2009
(1 page)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
23 November 2009Director's details changed for Price Andrew Sloan on 19 October 2009 (3 pages)
23 November 2009Director's details changed for Sajjad Rashid on 19 October 2009 (3 pages)
23 November 2009Director's details changed for Sajjad Rashid on 19 October 2009 (3 pages)
23 November 2009Director's details changed for Price Andrew Sloan on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Jonathan Paul Moulds on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Gordon James Sangster on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Elizabeth Many Nolan on 19 October 2009 (3 pages)
17 November 2009Director's details changed for James Kendrick Hamilton on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Mark Anthony Clement on 19 October 2009 (3 pages)
17 November 2009Director's details changed for James Kendrick Hamilton on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Gordon James Sangster on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Elizabeth Many Nolan on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Mark Anthony Clement on 19 October 2009 (3 pages)
17 November 2009Director's details changed for Jonathan Paul Moulds on 19 October 2009 (3 pages)
5 November 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages)
5 November 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
3 September 2009Secretary appointed helene yuk hing li (2 pages)
3 September 2009Secretary appointed helene yuk hing li (2 pages)
27 August 2009Director appointed price andrew sloan (2 pages)
27 August 2009Director appointed price andrew sloan (2 pages)
6 July 2009Appointment terminated director dennis arnum (1 page)
6 July 2009Appointment terminated director william lorenz (1 page)
6 July 2009Appointment terminated director lynn stetson (1 page)
6 July 2009Appointment terminated director dennis arnum (1 page)
6 July 2009Appointment terminated director william lorenz (1 page)
6 July 2009Appointment terminated director lynn stetson (1 page)
11 June 2009Director appointed martin butler (3 pages)
11 June 2009Director appointed martin butler (3 pages)
28 May 2009Appointment terminated director shaun cooke (1 page)
28 May 2009Appointment terminated director shaun cooke (1 page)
4 April 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
30 January 2009Return made up to 04/01/09; full list of members (6 pages)
30 January 2009Return made up to 04/01/09; full list of members (6 pages)
15 August 2008Director appointed dennis arnum (2 pages)
15 August 2008Director appointed dennis arnum (2 pages)
3 July 2008Director appointed james kendrick hamilton (2 pages)
3 July 2008Director appointed james kendrick hamilton (2 pages)
23 June 2008Appointment terminated director robert munsey (1 page)
23 June 2008Appointment terminated director robert munsey (1 page)
3 April 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
3 April 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
15 March 2008Director appointed robert munsey (2 pages)
15 March 2008Director appointed robert munsey (2 pages)
28 February 2008Appointment terminated director mark linsz (1 page)
28 February 2008Appointment terminated director mark linsz (1 page)
22 January 2008Return made up to 04/01/08; full list of members (4 pages)
22 January 2008Return made up to 04/01/08; full list of members (4 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
19 December 2007New director appointed (5 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 July 2007Particulars of mortgage/charge (9 pages)
12 July 2007Particulars of mortgage/charge (9 pages)
26 June 2007Ad 12/12/06--------- us$ si 208333334@1 (2 pages)
26 June 2007Ad 12/12/06--------- us$ si 208333334@1 (2 pages)
16 April 2007Group of companies' accounts made up to 31 December 2006 (58 pages)
16 April 2007Group of companies' accounts made up to 31 December 2006 (58 pages)
30 January 2007Return made up to 04/01/07; full list of members (4 pages)
30 January 2007Return made up to 04/01/07; full list of members (4 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
30 March 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
30 March 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
26 January 2006Return made up to 04/01/06; full list of members (9 pages)
26 January 2006Return made up to 04/01/06; full list of members (9 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
25 October 2005Ad 26/09/05--------- us$ si 254323500@1=254323500 us$ ic 426894927/681218427 (2 pages)
25 October 2005Ad 26/09/05--------- us$ si 254323500@1=254323500 us$ ic 426894927/681218427 (2 pages)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 October 2005Nc inc already adjusted 26/09/05 (1 page)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2005Nc inc already adjusted 26/09/05 (1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Return made up to 04/01/05; full list of members (9 pages)
2 February 2005Return made up to 04/01/05; full list of members (9 pages)
2 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
13 May 2004Location of register of members (1 page)
13 May 2004Location of register of members (1 page)
26 April 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
26 April 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 February 2004Return made up to 04/01/04; full list of members (9 pages)
16 February 2004Return made up to 04/01/04; full list of members (9 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
12 November 2003Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page)
12 November 2003Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
14 April 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
14 April 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
25 March 2003Return made up to 04/01/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Return made up to 04/01/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
5 March 2003New director appointed (1 page)
5 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 March 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
19 February 2003New director appointed (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
10 September 2002Particulars of mortgage/charge (4 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
29 March 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
29 March 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
27 January 2002Return made up to 04/01/02; full list of members (10 pages)
27 January 2002Return made up to 04/01/02; full list of members (10 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
8 November 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
8 November 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
30 May 2001Memorandum and Articles of Association (28 pages)
30 May 2001Memorandum and Articles of Association (28 pages)
30 March 2001Company name changed bank of america international li mited\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed bank of america international li mited\certificate issued on 30/03/01 (2 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (10 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (10 pages)
19 January 2001Return made up to 04/01/01; full list of members (9 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Return made up to 04/01/01; full list of members (9 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Secretary's particulars changed;director's particulars changed (1 page)
19 July 2000Full group accounts made up to 31 December 1999 (30 pages)
19 July 2000Full group accounts made up to 31 December 1999 (30 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (8 pages)
19 May 2000Particulars of mortgage/charge (8 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
22 March 2000Return made up to 04/01/00; full list of members (15 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Return made up to 04/01/00; full list of members (15 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (23 pages)
28 September 1999Full accounts made up to 31 December 1998 (23 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
20 September 1999Ad 07/09/99--------- us$ si 187644754@1=187644754 us$ ic 238980173/426624927 (2 pages)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
20 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
20 September 1999Us$ nc 300000000/800000000 07/09/99 (2 pages)
20 September 1999Ad 07/09/99--------- us$ si 187644754@1=187644754 us$ ic 238980173/426624927 (2 pages)
20 September 1999Us$ nc 300000000/800000000 07/09/99 (2 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Return made up to 04/01/99; full list of members (14 pages)
25 February 1999Return made up to 04/01/99; full list of members (14 pages)
28 January 1999Ad 21/12/98--------- us$ si 150000000@1=150000000 us$ ic 88980173/238980173 (2 pages)
28 January 1999Memorandum and Articles of Association (15 pages)
28 January 1999Us$ nc 100000000/300000000 21/12/98 (1 page)
28 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 January 1999Ad 21/12/98--------- us$ si 150000000@1=150000000 us$ ic 88980173/238980173 (2 pages)
28 January 1999Us$ nc 100000000/300000000 21/12/98 (1 page)
28 January 1999Memorandum and Articles of Association (15 pages)
28 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 May 1998Full accounts made up to 31 December 1997 (22 pages)
27 May 1998Full accounts made up to 31 December 1997 (22 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
29 April 1998Return made up to 04/01/98; full list of members (11 pages)
29 April 1998Return made up to 04/01/98; full list of members (11 pages)
29 April 1998Nc dec already adjusted 06/09/95 (1 page)
29 April 1998Nc dec already adjusted 06/09/95 (1 page)
10 November 1997Particulars of mortgage/charge (7 pages)
10 November 1997Particulars of mortgage/charge (7 pages)
28 April 1997Full accounts made up to 31 December 1996 (20 pages)
28 April 1997Full accounts made up to 31 December 1996 (20 pages)
11 April 1997Ad 14/03/97--------- us$ si 42580000@1=42580000 us$ ic 46400173/88980173 (2 pages)
11 April 1997Ad 14/03/97--------- us$ si 42580000@1=42580000 us$ ic 46400173/88980173 (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
16 January 1997Return made up to 04/01/97; full list of members (11 pages)
16 January 1997Return made up to 04/01/97; full list of members (11 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 April 1996Full accounts made up to 31 December 1995 (20 pages)
22 April 1996Full accounts made up to 31 December 1995 (20 pages)
17 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
17 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 January 1996Return made up to 04/01/96; full list of members (13 pages)
11 January 1996Return made up to 04/01/96; full list of members (13 pages)
5 December 1995New director appointed (6 pages)
5 December 1995New director appointed (6 pages)
3 November 1995£ ic 13443014/0 06/09/95 £ sr 13443014@1=13443014 (1 page)
3 November 1995£ ic 13443014/0 06/09/95 £ sr 13443014@1=13443014 (1 page)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
26 September 1995£ nc 50000000/13443014 06/09/95 (1 page)
26 September 1995Ad 06/09/95--------- us$ si 25578288@1=25578288 us$ ic 0/25578288 (4 pages)
26 September 1995Us$ nc 0/100000000 06/09/95 (1 page)
26 September 1995Ad 06/09/95--------- us$ si 20821885@1=20821885 us$ ic 25578288/46400173 (2 pages)
26 September 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
26 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 September 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(12 pages)
26 September 1995Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
26 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(12 pages)
26 September 1995£ nc 50000000/13443014 06/09/95 (1 page)
26 September 1995Ad 06/09/95--------- us$ si 25578288@1=25578288 us$ ic 0/25578288 (4 pages)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
26 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
26 September 1995Us$ nc 0/100000000 06/09/95 (1 page)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 September 1995Memorandum and Articles of Association (16 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Ad 06/09/95--------- us$ si 20821885@1=20821885 us$ ic 25578288/46400173 (2 pages)
26 September 1995Memorandum and Articles of Association (16 pages)
26 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (20 pages)
12 April 1995Full accounts made up to 31 December 1994 (20 pages)
30 March 1995Director resigned;new director appointed (6 pages)
30 March 1995Director resigned;new director appointed (4 pages)
30 March 1995Director resigned;new director appointed (4 pages)
30 March 1995New director appointed (4 pages)
30 March 1995Director resigned;new director appointed (6 pages)
30 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
16 September 1994Director resigned (2 pages)
16 September 1994Director resigned (2 pages)
18 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1989Full accounts made up to 31 December 1987 (15 pages)
14 August 1986Particulars of mortgage/charge (7 pages)
14 August 1986Particulars of mortgage/charge (7 pages)
16 August 1974Company name changed\certificate issued on 16/08/74 (2 pages)
16 August 1974Company name changed\certificate issued on 16/08/74 (2 pages)
27 April 1971Incorporation (34 pages)
27 April 1971Incorporation (34 pages)