London
EC1A 1HQ
Director Name | Mr John Anthony Gollan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Bernard Amponsah Mensah |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2015(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 January 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 January 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mrs Alice Davey Schroeder |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 February 2016(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 January 2019) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr David Francis Guest |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 March 2016(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Pierre Jacques Philippe De Weck |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 30 November 2016(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Joyce Cheryl Boucher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2017(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 January 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2011(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 January 2019) |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Peter Gerald Doherty |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 May 1999) |
Role | Banker |
Correspondence Address | Fewells Fuller Street Fairstead Essex CM2 2AZ |
Director Name | Ashley Richard Abraham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 1996) |
Role | Banker |
Correspondence Address | Flat 1 39 Platts Lane London NW3 7NN |
Secretary Name | Robert Brian Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 139 Rusthall Avenue Chiswick London W4 1BL |
Director Name | Mr Baghdo Khalil Akay |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1993(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 1998) |
Role | Banker |
Correspondence Address | 33 Winnington Road Hampstead Garden Suburb London N2 0TR |
Director Name | Mr Alan Paul Chappell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1996) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Harmer Hyde 63-65 New Road Digswell Hertfordshire AL6 0AL |
Secretary Name | Tracy K Tilgner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 1994(23 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | Flat 8 55 Queensgate London SW7 5JW |
Secretary Name | Mr Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | Mr Stephen Bernard Clowes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | Mr Stephen Alexander Fleming |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1997(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 1999) |
Role | Officer |
Correspondence Address | 3 Wirral Wood Close Chislehurst Kent BR7 5BJ |
Director Name | David John Blatchford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2000) |
Role | Banker |
Correspondence Address | Brown Butts, 84 Chestfield Road Chestfield Whitstable Kent CT5 3LT |
Director Name | Stefano Durdic |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1999(28 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 July 2000) |
Role | Bank Officer |
Correspondence Address | Am Feldgarten 4a Falkenstein 61462 |
Director Name | Mr William Moray Newton Fall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexander Square London SW3 2AY |
Director Name | Douglas Henry Bowers |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2000(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2003) |
Role | Executive Banker |
Correspondence Address | 56 Grove End Road London NW8 9NE |
Director Name | Jimmy Lee Bennett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2000(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2002) |
Role | Bank Officer |
Correspondence Address | Huckle House Monks Road South Ascot Berkshire SL5 9AZ |
Director Name | Mark Anthony Clement |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2013) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr John Bennett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(34 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2007) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | David Ralph Chalk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Andrew John Bishop |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Shaun Cooke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2009) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Secretary Name | Fiona Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 2011) |
Role | Bank Officer |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Dennis Arnum |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(37 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2009) |
Role | Coo International |
Correspondence Address | 5 Canada Square London E14 5AQ |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Diego De Giorgi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2013(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2015) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Joyce Cheryl Boucher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2013(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2014) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Bob Elfring |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 June 2013(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2018) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Jennifer Anne Boussuge |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(45 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 07 June 2017) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | banksofamerica.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
889.6m at $1 | Bank Of America National Association 100.00% Ordinary |
---|---|
310 at $1 | Bank Of America National Association 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £303,617,975 |
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2017 | Delivered on: 15 June 2017 Persons entitled: Merrill Lynch, Pierce, Fenner & Smith Incorporated Classification: A registered charge Outstanding |
16 January 2017 | Delivered 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 2015 | Delivered 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 1997 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 1986 | Delivered 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 |
11 January 2019 | Notification from overseas registry of completion of cross-border merger (6 pages) |
---|---|
11 January 2019 | Confirmation of transfer of assets and liabilities (2 pages) |
30 November 2018 | Copy of order by competent authority approving completion of cross border merger (3 pages) |
30 November 2018 | Copy of order by competent authority approving completion of cross border merger (3 pages) |
27 November 2018 | Satisfaction of charge 8 in full (4 pages) |
29 August 2018 | CB01 – cross border merger notice (53 pages) |
19 April 2018 | Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 18 April 2018 (1 page) |
11 April 2018 | Full accounts made up to 31 December 2017 (309 pages) |
5 April 2018 | Termination of appointment of Bob Elfring as a director on 1 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Bob Elfring as a director on 1 April 2018 (1 page) |
29 March 2018 | CB01 – cross border merger notice (53 pages) |
13 February 2018 | Director's details changed for Mrs. Alice Davey Schroeder on 6 February 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 November 2017 | Appointment of Joyce Cheryl Boucher as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Joyce Cheryl Boucher as a director on 31 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Martin Butler on 23 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Martin Butler on 23 October 2017 (2 pages) |
15 June 2017 | Registration of charge 010092480022, created on 7 June 2017 (9 pages) |
15 June 2017 | Registration of charge 010092480022, created on 7 June 2017 (9 pages) |
8 June 2017 | Termination of appointment of Jennifer Anne Boussuge as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Jennifer Anne Boussuge as a director on 7 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
12 April 2017 | Termination of appointment of Jennifer Mary Taylor as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Jennifer Mary Taylor as a director on 12 April 2017 (1 page) |
23 March 2017 | Full accounts made up to 31 December 2016 (293 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (293 pages) |
1 February 2017 | Registration of charge 010092480021, created on 16 January 2017 (48 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
7 December 2016 | Appointment of Mr Pierre Jacques Philippe De Weck as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Pierre Jacques Philippe De Weck as a director on 30 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 5 December 2016 (1 page) |
11 November 2016 | Director's details changed for Mrs. Alice Davey Schroeder on 9 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mrs. Alice Davey Schroeder on 9 November 2016 (2 pages) |
14 October 2016 | Appointment of Jennifer Anne Boussuge as a director on 4 October 2016 (2 pages) |
14 October 2016 | Appointment of Jennifer Anne Boussuge as a director on 4 October 2016 (2 pages) |
25 July 2016 | Statement of company's objects (2 pages) |
25 July 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (283 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (283 pages) |
22 March 2016 | Director's details changed for Mrs. Alice Davey Schroeder on 4 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs. Alice Davey Schroeder on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr David Francis Guest as a director on 3 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr David Francis Guest as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Alice Davey Schroeder as a director on 29 February 2016 (2 pages) |
3 March 2016 | Appointment of Alice Davey Schroeder as a director on 29 February 2016 (2 pages) |
25 February 2016 | Appointment of Sally Ann James as a director on 22 February 2016 (2 pages) |
25 February 2016 | Appointment of Sally Ann James as a director on 22 February 2016 (2 pages) |
29 January 2016 | Director's details changed for John Anthony Gollan on 4 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Alexander Sacheverell Wilmot-Sitwell on 4 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Bob Elfring on 4 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mrs Jennifer Mary Taylor on 4 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mrs Jennifer Mary Taylor on 4 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Bob Elfring on 4 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Alexander Sacheverell Wilmot-Sitwell on 4 January 2016 (2 pages) |
29 January 2016 | Director's details changed for John Anthony Gollan on 4 January 2016 (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
18 November 2015 | Registration of charge 010092480020, created on 12 November 2015 (6 pages) |
18 November 2015 | Registration of charge 010092480020, created on 12 November 2015 (6 pages) |
1 October 2015 | Registration of charge 010092480019, created on 25 September 2015 (6 pages) |
1 October 2015 | Registration of charge 010092480019, created on 25 September 2015 (6 pages) |
14 August 2015 | Director's details changed for John Anthony Gollan on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for John Anthony Gollan on 14 August 2015 (2 pages) |
22 May 2015 | Termination of appointment of Diego De Giorgi as a director on 15 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Diego De Giorgi as a director on 15 May 2015 (1 page) |
18 May 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
18 May 2015 | Termination of appointment of Fernando Vicario as a director on 15 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Fernando Vicario as a director on 15 May 2015 (1 page) |
18 May 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
18 March 2015 | Appointment of Bernard Amponsah Mensah as a director on 3 March 2015 (2 pages) |
18 March 2015 | Appointment of Bernard Amponsah Mensah as a director on 3 March 2015 (2 pages) |
18 March 2015 | Appointment of Bernard Amponsah Mensah as a director on 3 March 2015 (2 pages) |
20 February 2015 | Termination of appointment of Rupert William Hume-Kendall as a director on 13 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Rupert William Hume-Kendall as a director on 13 February 2015 (1 page) |
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 September 2014 | Appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 17 September 2014 (2 pages) |
18 September 2014 | Appointment of Janusz Stanislaw (Jan) Przewozniak as a director on 17 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Joyce Cheryl Boucher as a director on 10 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Joyce Cheryl Boucher as a director on 10 September 2014 (1 page) |
30 June 2014 | Appointment of Fernando Vicario as a director (3 pages) |
30 June 2014 | Appointment of Fernando Vicario as a director (3 pages) |
18 June 2014 | Director's details changed for Mrs Jennifer Mary Taylor on 13 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Jennifer Mary Taylor on 13 May 2014 (2 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
18 February 2014 | Appointment of John Anthony Gollan as a director (3 pages) |
18 February 2014 | Appointment of John Anthony Gollan as a director (3 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
9 December 2013 | Change of name with request to seek comments from relevant body (2 pages) |
9 December 2013 | Company name changed banc of america securities LIMITED\certificate issued on 09/12/13
|
9 December 2013 | Change of name notice (2 pages) |
9 December 2013 | Change of name notice (2 pages) |
9 December 2013 | Company name changed banc of america securities LIMITED\certificate issued on 09/12/13
|
9 December 2013 | Change of name with request to seek comments from relevant body (2 pages) |
14 October 2013 | Appointment of Jennifer Mary Taylor as a director (3 pages) |
14 October 2013 | Appointment of Jennifer Mary Taylor as a director (3 pages) |
25 July 2013 | Appointment of Alexander Sacherevell Wilmot-Sitwell as a director (3 pages) |
25 July 2013 | Appointment of Alexander Sacherevell Wilmot-Sitwell as a director (3 pages) |
18 July 2013 | Appointment of Bob Elfring as a director (3 pages) |
18 July 2013 | Appointment of Bob Elfring as a director (3 pages) |
17 July 2013 | Appointment of Joyce Cheryl Boucher as a director (3 pages) |
17 July 2013 | Appointment of Diego De Giorgi as a director (3 pages) |
17 July 2013 | Appointment of Joyce Cheryl Boucher as a director (3 pages) |
17 July 2013 | Appointment of Diego De Giorgi as a director (3 pages) |
1 July 2013 | Termination of appointment of Clive Rendell as a director (1 page) |
1 July 2013 | Termination of appointment of Mark Clement as a director (1 page) |
1 July 2013 | Termination of appointment of Mark Clement as a director (1 page) |
1 July 2013 | Termination of appointment of Clive Rendell as a director (1 page) |
1 July 2013 | Termination of appointment of James Hamilton as a director (1 page) |
1 July 2013 | Termination of appointment of James Hamilton as a director (1 page) |
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
18 April 2013 | Registration of charge 010092480018 (8 pages) |
18 April 2013 | Registration of charge 010092480018 (8 pages) |
17 April 2013 | Registration of charge 010092480017 (8 pages) |
17 April 2013 | Registration of charge 010092480017 (8 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
6 November 2012 | Termination of appointment of Gordon Sangster as a director (1 page) |
6 November 2012 | Termination of appointment of Gordon Sangster as a director (1 page) |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
17 September 2012 | Memorandum and Articles of Association (24 pages) |
17 September 2012 | Memorandum and Articles of Association (24 pages) |
7 September 2012 | Termination of appointment of Jonathan Moulds as a director (1 page) |
7 September 2012 | Termination of appointment of Jonathan Moulds as a director (1 page) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
19 July 2012 | Appointment of James Kendrick Hamilton as a director (3 pages) |
19 July 2012 | Appointment of James Kendrick Hamilton as a director (3 pages) |
13 June 2012 | Termination of appointment of David Oman as a director (1 page) |
13 June 2012 | Termination of appointment of David Oman as a director (1 page) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
11 January 2012 | Director's details changed for Martin Butler on 4 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Martin Butler on 4 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
11 January 2012 | Director's details changed for Martin Butler on 4 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
28 December 2011 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (3 pages) |
28 December 2011 | Appointment of Merrill Lynch Corporate Services Limited as a secretary (3 pages) |
22 December 2011 | Termination of appointment of Fiona Church as a secretary (1 page) |
22 December 2011 | Termination of appointment of Fiona Church as a secretary (1 page) |
22 December 2011 | Termination of appointment of Helene Li as a secretary (1 page) |
22 December 2011 | Termination of appointment of Helene Li as a secretary (1 page) |
10 October 2011 | Appointment of Clive William Rendell as a director (3 pages) |
10 October 2011 | Appointment of Clive William Rendell as a director (3 pages) |
4 October 2011 | Termination of appointment of James Hamilton as a director (1 page) |
4 October 2011 | Termination of appointment of James Hamilton as a director (1 page) |
15 September 2011 | Appointment of Rupert William Hume-Kendall as a director (3 pages) |
15 September 2011 | Appointment of Rupert William Hume-Kendall as a director (3 pages) |
4 August 2011 | Director's details changed for Mark Anthony Clement on 19 November 2010 (2 pages) |
4 August 2011 | Director's details changed for Mark Anthony Clement on 19 November 2010 (2 pages) |
25 May 2011 | Termination of appointment of Elizabeth Nolan as a director (1 page) |
25 May 2011 | Termination of appointment of Elizabeth Nolan as a director (1 page) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (48 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (48 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (19 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (19 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (19 pages) |
22 November 2010 | Appointment of David Oman as a director (3 pages) |
22 November 2010 | Appointment of David Oman as a director (3 pages) |
3 November 2010 | Termination of appointment of Price Sloan as a director (1 page) |
3 November 2010 | Termination of appointment of Price Sloan as a director (1 page) |
30 July 2010 | Termination of appointment of Sajjad Rashid as a director (1 page) |
30 July 2010 | Termination of appointment of Sajjad Rashid as a director (1 page) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (46 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (46 pages) |
21 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (20 pages) |
21 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (20 pages) |
21 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (20 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (20 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (20 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (20 pages) |
15 January 2010 | Director's details changed for Price Andrew Sloan on 13 August 2009 (2 pages) |
15 January 2010 | Director's details changed for Price Andrew Sloan on 13 August 2009 (2 pages) |
15 January 2010 | Director's details changed for Elizabeth Many Nolan on 26 October 2007 (2 pages) |
15 January 2010 | Director's details changed for Elizabeth Many Nolan on 26 October 2007 (2 pages) |
14 January 2010 | Secretary's details changed for Fiona Church on 19 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Fiona Church on 19 October 2009 (1 page) |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Statement by directors (1 page) |
17 December 2009 | Solvency statement dated 08/12/09 (1 page) |
17 December 2009 | Statement by directors (1 page) |
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 08/12/09 (1 page) |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
23 November 2009 | Director's details changed for Price Andrew Sloan on 19 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Sajjad Rashid on 19 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Sajjad Rashid on 19 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Price Andrew Sloan on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Jonathan Paul Moulds on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Gordon James Sangster on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Elizabeth Many Nolan on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for James Kendrick Hamilton on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mark Anthony Clement on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for James Kendrick Hamilton on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Gordon James Sangster on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Elizabeth Many Nolan on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mark Anthony Clement on 19 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Jonathan Paul Moulds on 19 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
3 September 2009 | Secretary appointed helene yuk hing li (2 pages) |
3 September 2009 | Secretary appointed helene yuk hing li (2 pages) |
27 August 2009 | Director appointed price andrew sloan (2 pages) |
27 August 2009 | Director appointed price andrew sloan (2 pages) |
6 July 2009 | Appointment terminated director dennis arnum (1 page) |
6 July 2009 | Appointment terminated director william lorenz (1 page) |
6 July 2009 | Appointment terminated director lynn stetson (1 page) |
6 July 2009 | Appointment terminated director dennis arnum (1 page) |
6 July 2009 | Appointment terminated director william lorenz (1 page) |
6 July 2009 | Appointment terminated director lynn stetson (1 page) |
11 June 2009 | Director appointed martin butler (3 pages) |
11 June 2009 | Director appointed martin butler (3 pages) |
28 May 2009 | Appointment terminated director shaun cooke (1 page) |
28 May 2009 | Appointment terminated director shaun cooke (1 page) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
15 August 2008 | Director appointed dennis arnum (2 pages) |
15 August 2008 | Director appointed dennis arnum (2 pages) |
3 July 2008 | Director appointed james kendrick hamilton (2 pages) |
3 July 2008 | Director appointed james kendrick hamilton (2 pages) |
23 June 2008 | Appointment terminated director robert munsey (1 page) |
23 June 2008 | Appointment terminated director robert munsey (1 page) |
3 April 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
3 April 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
15 March 2008 | Director appointed robert munsey (2 pages) |
15 March 2008 | Director appointed robert munsey (2 pages) |
28 February 2008 | Appointment terminated director mark linsz (1 page) |
28 February 2008 | Appointment terminated director mark linsz (1 page) |
22 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
22 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
19 December 2007 | New director appointed (5 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 July 2007 | Particulars of mortgage/charge (9 pages) |
12 July 2007 | Particulars of mortgage/charge (9 pages) |
26 June 2007 | Ad 12/12/06--------- us$ si 208333334@1 (2 pages) |
26 June 2007 | Ad 12/12/06--------- us$ si 208333334@1 (2 pages) |
16 April 2007 | Group of companies' accounts made up to 31 December 2006 (58 pages) |
16 April 2007 | Group of companies' accounts made up to 31 December 2006 (58 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (4 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Resolutions
|
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
15 May 2006 | Particulars of mortgage/charge (8 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
30 March 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
30 March 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
26 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
25 October 2005 | Ad 26/09/05--------- us$ si 254323500@1=254323500 us$ ic 426894927/681218427 (2 pages) |
25 October 2005 | Ad 26/09/05--------- us$ si 254323500@1=254323500 us$ ic 426894927/681218427 (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
6 October 2005 | Resolutions
|
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
22 April 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 04/01/05; full list of members (9 pages) |
2 February 2005 | Return made up to 04/01/05; full list of members (9 pages) |
2 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
13 May 2004 | Location of register of members (1 page) |
13 May 2004 | Location of register of members (1 page) |
26 April 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
26 April 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
16 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
16 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 1 alie street london E1 8DE (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
14 April 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
14 April 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
25 March 2003 | Return made up to 04/01/03; full list of members; amend
|
25 March 2003 | Return made up to 04/01/03; full list of members; amend
|
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | Return made up to 04/01/03; full list of members
|
5 March 2003 | Return made up to 04/01/03; full list of members
|
5 March 2003 | New director appointed (1 page) |
19 February 2003 | New director appointed (1 page) |
19 February 2003 | New director appointed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
29 March 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
29 March 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
27 January 2002 | Return made up to 04/01/02; full list of members (10 pages) |
27 January 2002 | Return made up to 04/01/02; full list of members (10 pages) |
9 January 2002 | Particulars of mortgage/charge (7 pages) |
9 January 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
8 November 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
8 November 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
30 May 2001 | Memorandum and Articles of Association (28 pages) |
30 May 2001 | Memorandum and Articles of Association (28 pages) |
30 March 2001 | Company name changed bank of america international li mited\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed bank of america international li mited\certificate issued on 30/03/01 (2 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (10 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (10 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
29 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (8 pages) |
19 May 2000 | Particulars of mortgage/charge (8 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 04/01/00; full list of members (15 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 04/01/00; full list of members (15 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Ad 07/09/99--------- us$ si 187644754@1=187644754 us$ ic 238980173/426624927 (2 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Us$ nc 300000000/800000000 07/09/99 (2 pages) |
20 September 1999 | Ad 07/09/99--------- us$ si 187644754@1=187644754 us$ ic 238980173/426624927 (2 pages) |
20 September 1999 | Us$ nc 300000000/800000000 07/09/99 (2 pages) |
20 September 1999 | Resolutions
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 04/01/99; full list of members (14 pages) |
25 February 1999 | Return made up to 04/01/99; full list of members (14 pages) |
28 January 1999 | Ad 21/12/98--------- us$ si 150000000@1=150000000 us$ ic 88980173/238980173 (2 pages) |
28 January 1999 | Memorandum and Articles of Association (15 pages) |
28 January 1999 | Us$ nc 100000000/300000000 21/12/98 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Ad 21/12/98--------- us$ si 150000000@1=150000000 us$ ic 88980173/238980173 (2 pages) |
28 January 1999 | Us$ nc 100000000/300000000 21/12/98 (1 page) |
28 January 1999 | Memorandum and Articles of Association (15 pages) |
28 January 1999 | Resolutions
|
27 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 04/01/98; full list of members (11 pages) |
29 April 1998 | Return made up to 04/01/98; full list of members (11 pages) |
29 April 1998 | Nc dec already adjusted 06/09/95 (1 page) |
29 April 1998 | Nc dec already adjusted 06/09/95 (1 page) |
10 November 1997 | Particulars of mortgage/charge (7 pages) |
10 November 1997 | Particulars of mortgage/charge (7 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 April 1997 | Ad 14/03/97--------- us$ si 42580000@1=42580000 us$ ic 46400173/88980173 (2 pages) |
11 April 1997 | Ad 14/03/97--------- us$ si 42580000@1=42580000 us$ ic 46400173/88980173 (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 04/01/97; full list of members (11 pages) |
16 January 1997 | Return made up to 04/01/97; full list of members (11 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 January 1996 | Return made up to 04/01/96; full list of members (13 pages) |
11 January 1996 | Return made up to 04/01/96; full list of members (13 pages) |
5 December 1995 | New director appointed (6 pages) |
5 December 1995 | New 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 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
26 September 1995 | £ nc 50000000/13443014 06/09/95 (1 page) |
26 September 1995 | Ad 06/09/95--------- us$ si 25578288@1=25578288 us$ ic 0/25578288 (4 pages) |
26 September 1995 | Us$ nc 0/100000000 06/09/95 (1 page) |
26 September 1995 | Ad 06/09/95--------- us$ si 20821885@1=20821885 us$ ic 25578288/46400173 (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | £ nc 50000000/13443014 06/09/95 (1 page) |
26 September 1995 | Ad 06/09/95--------- us$ si 25578288@1=25578288 us$ ic 0/25578288 (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Us$ nc 0/100000000 06/09/95 (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Memorandum and Articles of Association (16 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Ad 06/09/95--------- us$ si 20821885@1=20821885 us$ ic 25578288/46400173 (2 pages) |
26 September 1995 | Memorandum and Articles of Association (16 pages) |
26 September 1995 | Resolutions
|
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 March 1995 | Director resigned;new director appointed (6 pages) |
30 March 1995 | Director resigned;new director appointed (4 pages) |
30 March 1995 | Director resigned;new director appointed (4 pages) |
30 March 1995 | New director appointed (4 pages) |
30 March 1995 | Director resigned;new director appointed (6 pages) |
30 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
16 September 1994 | Director resigned (2 pages) |
16 September 1994 | Director resigned (2 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
17 February 1989 | Full accounts made up to 31 December 1987 (15 pages) |
14 August 1986 | Particulars of mortgage/charge (7 pages) |
14 August 1986 | Particulars of mortgage/charge (7 pages) |
16 August 1974 | Company name changed\certificate issued on 16/08/74 (2 pages) |
16 August 1974 | Company name changed\certificate issued on 16/08/74 (2 pages) |
27 April 1971 | Incorporation (34 pages) |
27 April 1971 | Incorporation (34 pages) |