Company NameBarclays Bank Plc
Company StatusActive
Company Number01026167
CategoryPublic Limited Company
Incorporation Date4 October 1971(52 years, 7 months ago)
Previous NameBarclays Bank International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Nigel Paul Higgins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(47 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDawn Fitzpatrick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2019(48 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Mary Elizabeth Francis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(48 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Diane Lynn Schueneman
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2019(48 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDr Mohamed A El-Erian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican,Egyptian,Fr
StatusCurrent
Appointed01 January 2020(48 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Coimbatore Sundararajan Venkatakrishnan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2021(50 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Berry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 February 2022(50 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAngela Anna Cross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(50 years, 7 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Menasey Marc Moses
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(51 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMs Hannah Elisabeth Ellwood
StatusCurrent
Appointed15 February 2023(51 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJulia Susan Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(51 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSir Timothy Hugh Bevan
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressTyes Place
Staplefield
Haywards Heath
Sussex
RH17 6EW
Director NameSir John Derek Birkin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Chairman
Correspondence AddressThe Clock House Painshill
Portsmouth Road
Cobham
Surrey
KT11 1DJ
Director NameDavid Band
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1996)
RoleBanker
Correspondence Address20 Ilchester Place
London
W14 8AA
Director NameMary Elizabeth Baker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Royal Mint Court
London
EC3N 4HJ
Director NameDr David Valentine Atterton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressCathedral Green House
Wells
Somerset
BA5 2UB
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameHoward Bailey Trust
NationalityBritish
StatusResigned
Appointed09 February 1995(23 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 September 2002)
RoleSecretary
Correspondence Address1 Milliners Way
Saint Michael's Mead
Bishops Stortford
Hertfordshire
CM23 4GG
Director NameSir Thomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(25 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2006)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameAlison Marie Dillon
NationalityBritish
StatusResigned
Appointed01 October 1998(27 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressFlat 2
Imperial House, 92-98 Waterford Road
London
SW6 2HA
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2000)
RoleFinance Director
Correspondence AddressApartment 11,The Tower
Riviera Court,St Catherines Way
London
E1W 1UJ
Director NameMatthew William Barrett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish Canadian
StatusResigned
Appointed01 October 1999(28 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NamePatrick Anthony Gonsalves
NationalityBritish
StatusResigned
Appointed27 June 2002(30 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 December 2016)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMr Lawrence Charles Dickinson
NationalityBritish
StatusResigned
Appointed19 September 2002(30 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Marcus Ambrose Paul Agius
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(34 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid George Booth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(35 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael St John Ashley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(41 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 5HP
Secretary NameClaire Anne Davies
StatusResigned
Appointed01 December 2016(45 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameLawrence Charles Dickinson
StatusResigned
Appointed19 August 2017(45 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2017)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameStephen Victor Shapiro
StatusResigned
Appointed01 November 2017(46 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 April 2018)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter James Bernard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2018(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJason Leslie Wright
StatusResigned
Appointed01 April 2018(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2019)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTimothy James Breedon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(48 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael St John Ashley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(48 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMr Stephen Victor Shapiro
StatusResigned
Appointed25 September 2019(48 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2023)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3b at £1Barclays PLC
97.08%
Ordinary
237.1m at $0.2Bny (Nominees) Limited
2.46%
Preference
-OTHER
0.46%
-
20.9k at $0.2Bank Of New York Depositary (Nominees) Limited
0.00%
Preference
2 at £1Barclays Group Holdings LTD
0.00%
Ordinary
1000 at £1Barclays PLC
0.00%
Cumulative Preference
19.7k at $0.2Clearstream Nominees Limited
0.00%
Preference
12.2k at $0.2Euroclear Nominees Limited
0.00%
Preference

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

25 March 2009Delivered on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the chargor or any beneficiary and the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights and interest in respect of all securities and amounts standing to the credit of its securities account and its securities account see image for full details.
Outstanding
22 December 2008Delivered on: 7 January 2009
Persons entitled: Dresdner Bank Aktiengesellschaft

Classification: Side-letter 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: To pledge all book-entry securities and the cash claims see image for full details.
Outstanding
17 November 2008Delivered on: 21 November 2008
Persons entitled: Mml Dublin Mortgage Loans

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the relevant contract meaning the £32,500,500.00 credit agreement dated 14TH march 2007 see image for full details.
Outstanding
23 October 2008Delivered on: 4 November 2008
Persons entitled: Societe Nationale Des Chemins De Francais

Classification: The security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: "Assigned property" barclays london loan collateral see image for full details.
Outstanding
28 July 2008Delivered on: 1 August 2008
Persons entitled: Vhv Allgemeine Versicherung Ag

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: By way of fixed charge the reference obligations, by way of security right title and interest attaching to or relating to the reference obligations and all sums derived therefrom. See image for full details.
Outstanding
23 April 2008Delivered on: 25 April 2008
Persons entitled: Bls Ag

Classification: Barclays london security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property means the barclays london loan collateral, see image for full details.
Outstanding
27 February 2008Delivered on: 3 March 2008
Persons entitled: Comune Di Roma

Classification: A deed of charge
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 right title benefit and interest in the collateral securities all rights against the depository bank in relation to the account see image for full details.
Outstanding
1 February 2008Delivered on: 4 February 2008
Persons entitled: Societe Nationale Des Chemins De Fer Francais

Classification: Barclays london security assignment
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 assigned property, being the barclays london loan collateral,. See the mortgage charge document for full details.
Outstanding
19 December 2007Delivered on: 4 January 2008
Persons entitled: Societe Nationale Des Chemins De Fer Francais

Classification: A barclays london security assignment
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: Barclays london loac collateral dated 19/12/2007 with all right title and interest and related benefits thereon. See the mortgage charge document for full details.
Outstanding
21 February 2007Delivered on: 7 March 2007
Persons entitled: New Jersey Transit Corporation

Classification: A barclays london security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being barclays london loan collateral. See the mortgage charge document for full details.
Outstanding
11 January 2007Delivered on: 19 January 2007
Persons entitled: The Bank of New York

Classification: Debenture
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: First floating charge all assets. See the mortgage charge document for full details.
Outstanding
1 November 2006Delivered on: 15 November 2006
Persons entitled: The Federal Reserve Bank of New York

Classification: Letter of 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 right title and interest in property being accounts chattel paper inventory equipment investment property. 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
10 August 2005Delivered on: 31 August 2005
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Supplement to a modification of the collateral 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 the right title and interest in and to all pledged customer securities accounts the amount of all customer securities which are now or at any time in the future shall be standing to the credit of the pledged customer securities accounts. See the mortgage charge document for full details.
Outstanding
16 May 2005Delivered on: 4 June 2005
Persons entitled: David Mond

Classification: Deed of assignment of certain debt
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title, interest and benefit as it has in the debts and the benefit of all rights and remedies relating thereto including reservations of proprietary rights, rights of tracing and liens and similar associated rights and remedies. See the mortgage charge document for full details.
Outstanding
16 May 2005Delivered on: 4 June 2005
Persons entitled: David Mond

Classification: Deed of assignment of security and debt
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title, interest and benefit as it has in and under the debenture and the debt being the sum of £26,124.11. see the mortgage charge document for full details.
Outstanding
23 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account with the chargee and the entitlements or debts represented by those credits and its securities account.
Outstanding
24 September 2003Delivered on: 1 October 2003
Persons entitled: Firstrand Bank Limited

Classification: An irrevocable pledge of each of note a, note b and note c
Secured details: The total amount of us$46,230,765 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays' right to receive payment from rmb of the principal amounts of each of note a, note b and note c in accordance with the terms of each of those notes.
Outstanding
5 December 2001Delivered on: 24 December 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Intercreditor deed
Secured details: All sums, liabilities and obligations due or to become due from the company to the chargee under or in connection with the senior finance documents.
Particulars: Under the deed barclays agress that if:- 1.1 it receives or recovers a payment or distribution in cash or in kind in respect of or on account of any of the junior liabilities (other than where the same is recovered by means of enforcement of any third party security):. See the mortgage charge document for full details.
Outstanding
27 March 2000Delivered on: 13 April 2000
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Supplement to collateral agreement governing pledges of additional cash by participants in the euroclear system
Secured details: All borrowings and other obligations that relate to or result from the borrowers use of the euroclear system, due or to become due from the company to morgan guaranty brussels and to any other office of the chargee.
Particulars: "Additional cash collateral" is defined in the supplement as the company's right title and interest in and to account 42 0001X 000/yyy (a/c number) 21412 openened by morgan guaranty brussels. See the mortgage charge document for full details.
Outstanding
4 December 1998Delivered on: 9 December 1998
Persons entitled: Abe Clearing S.A.S. a Capital Variable(As Agent for the Initial Assignees (as Defined))

Classification: Security agreement
Secured details: Its payment obligations under the rules of the euro system of the eba clearing company to other participants on that system.
Particulars: Assigns all rights (the "collateral rights") arising from time to time under the deposit agreement dated 4/12/98. see the mortgage charge document for full details.
Outstanding
8 September 1998Delivered on: 24 September 1998
Persons entitled: Bhf-Bank Ag (The Agent) as Trustee for the Beneficiaries (as Defined)

Classification: Security interest agreement
Secured details: All liabilities of the chargor to the chargee of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) including all interest charges commission fees and expenses.
Particulars: All collateral being four ordinary shares of £1 each numbered one to four in sports village, all securities, all derivative assets and all rights title and interest in such securities and derivative assets. See the mortgage charge document for full details.
Outstanding
8 September 1998Delivered on: 24 September 1998
Persons entitled: Bhf-Bank Ag (The Agent) as Trustee for the Beneficiaries (as Defined)

Classification: Debenture
Secured details: All liabilities of the chargors (as defined) owed or expressed to be owed to the chargee under or in connection with the agreement or any security document.
Particulars: All f/h and l/h property fittings plant equipment machinery tools vehicles furniture any investment hedging agreement cash at bank intellectual property. See the mortgage charge document for full details.
Outstanding
3 August 1998Delivered on: 19 August 1998
Persons entitled: The Federal Reserve Bank of New York

Classification: Letter of agreement between barclays bank PLC acting through its new york branch (barclays) and the federal reserve bank of new york (the federal reserve) pursuant to which the federal reserve agreed to provide a credit facility to barclays on the terms a
Secured details: Advances made from time to time by the chargee to barclays bank PLC (company) plus all accrued and unpaid interest.
Particulars: All right title and interest in property including accounts chattel paper inventory equipment instruments investment property general intangibles payment intangibles documents deposit accounts comercial tort claims real property and intellectual property. See the mortgage charge document for full details.
Outstanding
20 November 1997Delivered on: 24 November 1997
Persons entitled: Gilliane Philip-Courtines

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement.
Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement.
Outstanding
20 November 1997Delivered on: 26 November 1997
Persons entitled: The Guarantor (Please See Form 395 for Details)

Classification: Declaration of pledge of securities and claims
Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A. banque generale du luxembourg S.A. banque internationale a luxembourg S.A. credit commercial de france kredietbank N.V. kredietbank S.A. luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules).
Particulars: All present and future securities bonds notes certificates of deposit instruments or rights representing property rights or claims as well as all other debentures etc. see the mortgage charge document for full details.
Outstanding
18 April 1997Delivered on: 28 April 1997
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All "collateral" being: the securities collateral being all right title and interest in and to all securities clearance accounts which morgan guaranty brussels currently has opened in the name of the company; cash collateral, pledged recovery rights and all other collateral all as defined on form 395. see the mortgage charge document for full details.
Outstanding
15 August 1995Delivered on: 30 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: User pledge and security agreement
Secured details: The payment of all obligations of the company (the pledgor) under this agreement and the other echo documents; provided that the maximum amount shall not exceed the pledgor's general loss allocation amount, its required margin amount and all costs and expenses that the pledgor is liable to pay to the chargee under the echo documents as calculated in accordance with regulation 6.5.
Particulars: All the company's right title and interest whether now owned or hereafter acquired, in and to the pledged collateral (as stated in paragraphs (a) to (h) on the form 395). see the mortgage charge document for full details.
Outstanding
15 August 1995Delivered on: 30 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: Shareholder pledge and security agreement
Secured details: The obligations of the company (the pledgor) under the standby facility agreement of even date and this agreement; provided that the maximum amount shall not exceed the total of the pledgor's facility amount and any amount payable by the pledgor under section 12 of the standby facility agreement.
Particulars: All the company's right title and interest, whether now owned or hereafter acquired, in and to the pledged collateral (as stated in paragraphs (a) to (h) on the form 395). see the mortgage charge document for full details.
Outstanding
15 August 1995Delivered on: 29 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: Shareholder acceptable cash agreement
Secured details: The performance by the transferor of its obligations under the standby facility agreement (as defined).
Particulars: If any transfer of acceptable cash by the transferor to echo. See the mortgage charge document for full details.
Outstanding
15 August 1995Delivered on: 29 August 1995
Persons entitled: Exchange Clearing House Limited

Classification: User acceptable cash agreement
Secured details: The performance by the transferor of its obligations under the echo documents (as defined).
Particulars: If any transfer of acceptable cash by the transferor to echo. See the mortgage charge document for full details.
Outstanding
26 January 1995Delivered on: 7 February 1995
Persons entitled: Morgan Guaranty Trust of New York and Jp Morgan S.P.A

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a custody agreement of even date.
Particulars: All the cash from time to time in the cash account described in clause 5 and appendix b: loans of the custody agreement all the shares stocks bonds notes debentures or other securities held from time to time for the account of barclays bank PLC by morgan guaranty trust of new york milan office and jp morgan spa pursuant to the custody agreement.
Outstanding
7 March 2023Delivered on: 9 March 2023
Persons entitled: Hbk Master Fund L.P.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 February 2023Delivered on: 13 February 2023
Persons entitled: Citadel Securities Principal Strategies Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: Abu Dhabi Investment Authority

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 January 2023Delivered on: 24 January 2023
Persons entitled: Citadel Securities Taiwan Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 January 2023Delivered on: 17 January 2023
Persons entitled: Eurex Clearing Aktiengesellschaft

Classification: A registered charge
Particulars: None.
Outstanding
20 September 2022Delivered on: 21 September 2022
Persons entitled: Citadel Global Fixed Income Fund (Ireland) Ii Icav

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities (Europe) Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Multi-Strategy Equities Master Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities Gcs (Ireland) Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities Financial Trading (Ireland) Designated Activity Company

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Crbu Holdings Llc

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2022Delivered on: 30 August 2022
Persons entitled: Cs Trading Llc

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Equity Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Quantitative Strategies Master Fund LTD.

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Energy Investments LTD.

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Securities Llc

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2022Delivered on: 30 August 2022
Persons entitled: Citadel Cefl Investments LTD.

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2021Delivered on: 25 October 2021
Persons entitled: Future Fund Board of Guardians (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 22 September 2021
Persons entitled:
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf
Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf
Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 3 September 2021
Persons entitled: Sumitomo Mitsui Trust Bank, Limited

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2021Delivered on: 7 June 2021
Persons entitled: Element Capital Master Fund Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled:
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf
Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf
Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2020Delivered on: 3 December 2020
Persons entitled:
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf
Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf
Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 February 2020Delivered on: 28 February 2020
Persons entitled: Eurex Clearing Aktiengesellschaft; Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany

Classification: A registered charge
Outstanding
13 February 2020Delivered on: 19 February 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2020Delivered on: 5 February 2020
Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title, Permitted Assigns and Permitted Transferees)

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 17 December 2019
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 December 2019Delivered on: 13 December 2019
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 December 2019Delivered on: 12 December 2019
Persons entitled: Standard Chartered Bank (Hong Kong) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 October 2019Delivered on: 18 October 2019
Persons entitled: The Bank of New York Mellon as Trustee (As Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 October 2019Delivered on: 14 October 2019
Persons entitled: State Street Bank and Trust Company

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Apex Corporate Trustees (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 30 August 2019
Persons entitled: Citadel Global Fixed Income Master Fund LTD.

Classification: A registered charge
Outstanding
21 June 2019Delivered on: 5 July 2019
Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
22 March 2019Delivered on: 29 March 2019
Persons entitled: Barclays Bank Ireland PLC

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 10 May 2018
Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 9 April 2018
Persons entitled: Sumitomo Mitsui Banking Corporation, Cayman Branch

Classification: A registered charge
Outstanding
23 January 2018Delivered on: 26 January 2018
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Eurex Clearing Aktiengesellschaft, Mergenthalerallee 61, 65760 Eschborn, Federal Republic of Germany

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 30 November 2017
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 3 November 2017
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for Itself and the Beneficiaries)

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 3 November 2017
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for Itself and the Beneficiaries)

Classification: A registered charge
Outstanding
5 July 2017Delivered on: 11 July 2017
Persons entitled: Barclays Pension Funds Trustees Limited

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 4 January 2017
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 8 December 2016
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 August 2016Delivered on: 13 September 2016
Persons entitled: The National Securities Clearing Corporation

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman, Sachs & Co

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 6 September 2016
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 26 April 2016
Persons entitled: The Depository Trust Company ("Dtc")

Classification: A registered charge
Outstanding
2 February 2016Delivered on: 9 February 2016
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Bnp Paribas Securities Services (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and the Company of the Bank of England (Swcurity Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and the Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 10 September 2015
Persons entitled: Capita Trust Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 3 July 2015
Persons entitled:
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf
Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf
Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
Eurex Clearing Ag
Eurex Clearing Security Trustee Gmbh as Security Trustee (For Each of the Secured Parties)

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 4 February 2015
Persons entitled: Capita Trust Company Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 29 January 2015
Persons entitled: Credit Suisse International

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 4 November 2014
Persons entitled:
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Atlas Macro Master Fund, LTD. Acting Through Balyasny Asset Management L.P, as Adviser, for and on Its Behalf
Atlas Diversified Master Fund, LTD., Acting Through Balyasny Asset Management L.P., as Adviser, for and on Its Behalf
Atlas Singapore Master Fund Pte. LTD., Acting Through Balyasny Asset Management (Singapore) Pte. LTD., as Adviser, for and on Its Behalf
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
Eurex Clearing Ag
Eurex Clearing Security Trustee Gmbh as Security Trustee (For Each of the Secured Parties)
Citibank International PLC, Madrid Branch
Citibank, N.A., Milan Branch

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 26 March 2014
Persons entitled: Lch.Clearnet Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2014Delivered on: 18 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 5 September 2013
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 11 September 2013
Persons entitled: Mediobanca-Banca Di Credito Finanziario S.P.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 1 July 2013
Persons entitled: Pensionskassen for Kontorpersonale

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 1 July 2013
Persons entitled: Pensionskassen for Socialradgivere Og Socialaedagoger

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 1 July 2013
Persons entitled: Pensionskassen for Sundhedsfaglige

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 1 July 2013
Persons entitled: Pensionskassen for Sygeplejersker

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 1 July 2013
Persons entitled: Pka+Pension Forsikringsselskab a/S

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 1 July 2013
Persons entitled: Pensionskassen for Laegesekretaerer

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2013Delivered on: 21 February 2013
Persons entitled: Six Swiss Exchange LTD

Classification: Framework agreement for collateral secured instruments
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral in the intermediary account with six sis LTD and/or in the ssx account with six sis LTD from time to time see image for full details.
Outstanding
8 January 2013Delivered on: 10 January 2013
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in respect of all securities and amounts standing to the credit of its securities account and the entitlements or debts, its securities account and the credit balance on its cash account see image for full details.
Outstanding
20 December 2012Delivered on: 31 December 2012
Persons entitled: Citibank, N.A.

Classification: Euroclear 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: A commercial pledge (gage/pand) over the securities in accordance with the belgianlaw of 5 may 1872 on commercial pledges, the belgian law of 15 december 2004 of financial collateral arrangements see image for full details.
Outstanding
3 December 2012Delivered on: 14 December 2012
Persons entitled: Pensionskassen for Sundhedsfaglige

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The custody account being the account with internal reference no. 180361 and all its right title and interest arising under the custody agreement see image for full details.
Outstanding
3 December 2012Delivered on: 14 December 2012
Persons entitled: Pka+Pension Forsikringsselskab a/S

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The custody account being the account with internal reference no. 180930 and all its right title and interest arising under the custody agreement see image for full details.
Outstanding
3 December 2012Delivered on: 14 December 2012
Persons entitled: Pensionskassen for Laegesekretaerer

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The custody account being the account with internal reference no. 180137 and all its right title and interest arising under the custody agreement see image for full details.
Outstanding
3 December 2012Delivered on: 14 December 2012
Persons entitled: Pensionskassen for Sygeplejersker

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The custody account being the account with internal reference no. 180514 and all its right title and interest arising under the custody agreement see image for full details.
Outstanding
3 December 2012Delivered on: 14 December 2012
Persons entitled: Pensionskassen for Kontorpersonale

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The custody account being the account with internal reference no. 180356 and all its right title and interest arising under the custody agreement see image for full details.
Outstanding
3 December 2012Delivered on: 14 December 2012
Persons entitled: Pensionskassen for Socialradgivere Og Socialpaedagoger

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The custody account being the account with internal reference no. 180618 and all its right title and interest arising under the custody agreement see image for full details.
Outstanding
4 December 2012Delivered on: 14 December 2012
Persons entitled: Barclays Commercial Mortgage Securities Llc

Classification: Mortgage loan purchase agreement
Secured details: The sum of usd 287,798,184.24 and all other 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 chargor's right title and interest in,to and under its repsective percentage interest in the loan see image for full details.
Outstanding
14 November 2012Delivered on: 22 November 2012
Persons entitled: Barclays Commercial Mortgage Securities Llc

Classification: Mortgage loan purchase agreement
Secured details: Usd 440,220,288.02 and all other 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 chargor's right title and interest in,to and under its repsective percentage interest in the loan see image for full details.
Outstanding
19 October 2012Delivered on: 2 November 2012
Persons entitled: Capital Hospitals Limited

Classification: A security over cash account 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 its rights title and interest in the deposit see image for full details.
Outstanding
19 October 2012Delivered on: 2 November 2012
Persons entitled: Capital Hospitals Limited

Classification: A security over cash account 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 its rights title and interest in the deposit see image for full details.
Outstanding
19 June 2012Delivered on: 28 June 2012
Persons entitled: Sas Co LTD

Classification: Swap confirmation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral transferred to or received by the secured party pursuant to the terms of the swap confirmation which may be either cash, U.S. treasury department obligations, agency notes, or mortgaged backed securities (eligible collateral) see image for full details.
Outstanding
19 June 2012Delivered on: 28 June 2012
Persons entitled: Sas Co LTD

Classification: Swap confirmation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral transferred to or received by the secured party pursuant to the terms of the swap confirmation which may be either cash, U.S. treasury department obligations, agency notes, or mortgaged backed securities (eligible collateral) see image for full details.
Outstanding
14 June 2012Delivered on: 27 June 2012
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account and the entitlements or debts represented by those credits and its securities account.
Outstanding
14 June 2012Delivered on: 3 July 2012
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securties account and the entitlements of debts represented by those credits and its securities account.
Outstanding
19 June 2012Delivered on: 28 June 2012
Persons entitled: Syncora Guarantee Inc

Classification: The 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: Account collateral see image for full details.
Outstanding
19 June 2012Delivered on: 28 June 2012
Persons entitled: Sas Co LTD

Classification: The 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: Account collateral see image for full details.
Outstanding
1 May 2012Delivered on: 19 May 2012
Persons entitled: Citibank N.A. for Itself and on Behalf of Each Custodian

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. Cash held in any account with any custodian see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Ubs Ag

Classification: Euroclear 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: A commercial pledge over the securities see image for full details.
Outstanding
16 March 2012Delivered on: 4 April 2012
Persons entitled: Bank Leuimi Le-Israel B.M.

Classification: Agreement executed outside the united kingdom over property situated there
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: Bank leumi has the right of lien over all cash and securities in any relevant account and is entitles to detain such cash and securities until payment of all sums or delivery of securities due or that shall be due to bank leumi from bbi in connection with the agreement see image for full details.
Outstanding
17 February 2012Delivered on: 3 March 2012
Persons entitled: Bank Leumi Le-Israel B.M.

Classification: Agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company and/or barclays capital securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank leumi has the right of lien over all cash and securities in any relevant account and is entitled to detain such cash and securities until payment of all sums or delivery of securities due or that shall be due to bank leumi from bbi and/or bcsl in connection with the agreement see image for full details.
Outstanding
9 December 2011Delivered on: 23 December 2011
Persons entitled: Dekabank Deutsche Girozentrale

Classification: Pledge 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 the collateral. See image for full details.
Outstanding
15 November 2011Delivered on: 25 November 2011
Persons entitled: Lch.Clearnet Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the relevant swapclear clearing client entitlement and each relevant account balance see image for full details.
Outstanding
19 October 2011Delivered on: 8 November 2011
Persons entitled: Magnox Electric Group Pension Trustee Company Limited as Trustees of the Magnox Electric Group of the Electricity Supply Pension Scheme (The "Collateral Receiver")

Classification: Pledge agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the collateral see image for full details.
Outstanding
16 September 2011Delivered on: 27 September 2011
Persons entitled: Govco Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt relating to the account with iban number GB98CITI18500811627295 see image for full details.
Outstanding
15 September 2011Delivered on: 27 September 2011
Persons entitled: Govco Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt relating to the account with iban number GB73CITI18500811627260 see image for full details.
Outstanding
15 September 2011Delivered on: 27 September 2011
Persons entitled: Govco, Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt see image for full details.
Outstanding
16 September 2011Delivered on: 27 September 2011
Persons entitled: Govco, Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt see image for full details.
Outstanding
9 September 2011Delivered on: 19 September 2011
Persons entitled: Govco Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt relating to the account with iban number GB23CITI18500811627384 see image for full details.
Outstanding
2 September 2011Delivered on: 15 September 2011
Persons entitled: Govco Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt relating to the account with iban number GB95CITI18500811627252 see image for full details.
Outstanding
2 September 2011Delivered on: 15 September 2011
Persons entitled: Govco Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the charged debt relating to the account with iban number GB20CITI18500811627244 see image for full details.
Outstanding
9 August 2011Delivered on: 17 August 2011
Persons entitled: Govco, Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged debt see image for full details.
Outstanding
3 August 2011Delivered on: 15 August 2011
Persons entitled: Govco, Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged debt relating to the account with iban number GB64CITI18500811627325 see image for full details.
Outstanding
3 August 2011Delivered on: 15 August 2011
Persons entitled: Govco, Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged debt relating to the account with iban number GB20CITI18500811627341 see image for full details.
Outstanding
3 August 2011Delivered on: 15 August 2011
Persons entitled: Govco, Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee or citibank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge the charged debt relating to the account with iban number GB42CITI18500811627333 see image for full details.
Outstanding
3 August 2011Delivered on: 15 August 2011
Persons entitled: Govco Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to govco or citibank and all monies due or to become due from the account bank to the chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights in respect of the charged debt see image for full details.
Outstanding
3 August 2011Delivered on: 15 August 2011
Persons entitled: Govco Llc

Classification: An account charge
Secured details: All monies due or to become due from the company to govco or citibank and all monies due or to become due from the account bank to the chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights in respect of the charged debt.
Outstanding
3 August 2011Delivered on: 15 August 2011
Persons entitled: Govco, Llc

Classification: An account charge
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 of its rights in respect of the charged debt see image for full details.
Outstanding
3 August 2011Delivered on: 15 August 2011
Persons entitled: Govco, Llc

Classification: An account charge
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: Fixed charge the charged debt see image for full details.
Outstanding
28 July 2011Delivered on: 29 July 2011
Persons entitled: James W. Giddens as Trustee for the Securities Investor Protection Act Liquidation of Lehman Brothers Inc. (The Trustee)

Classification: Stay and security agreement executed outside the united kingdom over property situate there
Secured details: All monies due or to become due from barclays capital inc., To the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A continuing security interest in, lien on and right of set-off against all of the collateral and all proceeds thereof see image for full details.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £102,000.00 due or to become due from the company to the chargee.
Particulars: Charge over the property at 18 kd tower station road hemel hempstead hertfordshire.
Outstanding
21 April 2011Delivered on: 11 May 2011
Persons entitled: Citibank N.A. for Itself and as Agent for Each Custodian

Classification: Deed
Secured details: All monies due or to become due from the company to any custodian on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the collateral see image for full details.
Outstanding
20 April 2011Delivered on: 26 April 2011
Persons entitled: Citibank N.A., London Branch and Citibank International PLC

Classification: Security agreement
Secured details: All monies due or to become due from the client to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge to the custodian and the clearing member the secured disprin assets see image for full details.
Outstanding
29 March 2011Delivered on: 15 April 2011
Persons entitled: Caceis Bank Luxembourg

Classification: A pledge 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 collateral consisting of any present and future cash claims and book entry securities see image for full details.
Outstanding
5 April 2011Delivered on: 14 April 2011
Persons entitled: The Shinkumi Federation Bank

Classification: A luxembourg pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being all the assets held in the pledged account with number 15627 see image for full details.
Outstanding
5 April 2011Delivered on: 14 April 2011
Persons entitled: The Shinkumi Federation Bank

Classification: A luxembourg pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being all the assets held in the pledged account see image for full details.
Outstanding
8 March 2011Delivered on: 23 March 2011
Persons entitled: Sumitomo Mitsui Banking Corporation, as Trustee for the Trust

Classification: Pledge 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: As continuing first ranking security for the due and full payment and discharge of the secured liabilities the collateral giver has agreed to pledge and has pledged all the collateral to and in favour of the collateral receiver who has accepted the pledge see image for full details.
Outstanding
7 October 2010Delivered on: 21 October 2010
Persons entitled: Willow No.2 (Ireland) PLC

Classification: Deed relating to a loan 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: With full title guarantee and as continuing security for the payment of all sums under the deed by way of first fixed charge all of the rights, interests, title and benefits in and to the principal interest see image for full details.
Outstanding
13 September 2010Delivered on: 23 September 2010
Persons entitled: Banque Nationale De Belgique Sa

Classification: An amendment 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: First security interest which shall cease upon the redelivery of such gold,transfer of title the transferred securities and all instruments,all interest dividends cash instruments and other property see image for full details.
Outstanding
2 August 2010Delivered on: 3 August 2010
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Collateral security deed
Secured details: All monies due or to become due from the account holder and/or the company to the chargee, the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its rights title and interest in and to all cash margin amounts, all money, all property, see image for full details.
Outstanding
30 September 2009Delivered on: 7 October 2009
Persons entitled: Mmp-12 Funding Llc

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title interest and benefit from time to time in under or in respect of the custody account and all monies and the collateral the debts all interest derivative assets other monies see image for full details.
Outstanding
25 September 2009Delivered on: 7 October 2009
Persons entitled: Mmp-12 Funding Llc

Classification: A master loan 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 right title and interest in the collateral see image for full details.
Outstanding
23 June 2009Delivered on: 2 July 2009
Persons entitled: Bls Ag

Classification: A barclays london security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the barclays london loan collateral see image for full details.
Outstanding
23 June 2009Delivered on: 2 July 2009
Persons entitled: Bls Ag

Classification: Barclays london security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property means the barclays london loan collateral, see image for full details.
Outstanding
29 May 2008Delivered on: 5 June 2008
Satisfied on: 27 May 2009
Persons entitled: New Jersey Transit Corporation

Classification: Barclays london security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the barclays london loan collateral see image for full details.
Fully Satisfied
29 May 2008Delivered on: 5 June 2008
Satisfied on: 27 May 2009
Persons entitled: New Jersey Transit Corporation

Classification: Barclays london security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the barclays london loan collateral see image for full details.
Fully Satisfied
14 March 2008Delivered on: 3 April 2008
Satisfied on: 22 March 2011
Persons entitled: Moerara Enim Investeringsmaatschappij Iv B.V.

Classification: Deed of pledge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the class a shares, the voting rights, the dividends and the ancillary rights see image for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: 1) that area of ground lying in the parish of glasgow and in that part of the couty of lanark. 2) the subjects on the south west side of rimsdale street glasgow.. See the mortgage charge document for full details.
Fully Satisfied
16 January 2008Delivered on: 1 February 2008
Satisfied on: 16 July 2009
Persons entitled: Shipping Repo 2007-2 Limited

Classification: Security deed
Secured details: All sums due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the junior notes and all right title and interest attaching or relating to thereto and all sums derived therefrom. See the mortgage charge document for full details.
Fully Satisfied
16 January 2008Delivered on: 1 February 2008
Satisfied on: 16 July 2009
Persons entitled: Shipping Repo 2007-1 Limited

Classification: Security deed
Secured details: All sums due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the junior notes and all right title and interest attaching or relating to thereto and all sums derived therefrom. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 13 October 2006
Satisfied on: 5 March 2010
Persons entitled: Allblue Leveraged Feeder L.P.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the rights to the secured party by way of first ranking security for the payment and discharge and performance of the secured obligations. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 13 October 2006
Satisfied on: 5 March 2010
Persons entitled: Allblue Leveraged Feeder Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title,benefit and interest to,in and under the subscription agreements. See the mortgage charge document for full details.
Fully Satisfied
27 September 2006Delivered on: 13 October 2006
Satisfied on: 5 March 2010
Persons entitled: Bear Stearns High-Grade Structured Credit Strategies Enhanced Leverage (Overseas) LTD Assecurity Trustee

Classification: A charge over shares
Secured details: All monies due or to become due from the company to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its rights title and interest in and to the charged property. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole the subjects k/a chapelhall industrial estate airdrie. See the mortgage charge document for full details.
Fully Satisfied
28 July 2006Delivered on: 17 August 2006
Satisfied on: 5 March 2010
Persons entitled:
Man Bluecrest Multi-Strategy 1.5XL Trading Limited
Man Bluecrest Multi-Strategy 1.5XL Trading Limited

Classification: Deed of charge
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 of the shares being the usd class ii shares in the fund held from time to time by barclays. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter or any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole those subjects lying to the west northwest of barrowfield street coatbridge. See the mortgage charge document for full details.
Fully Satisfied
29 March 1999Delivered on: 19 April 1999
Satisfied on: 23 March 2001
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Supplemental debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any oyher capacity whatsoev er) of the borrower (as defined) the company and the lend lease party to the chargee (as agent and trustee for the finance parties) and to the finance parties (as defined) under each finance document (as defined).
Particulars: L/H title in the property k/a fareham shopping centre devised in the lease of even date and the lease of rights of way of even date. See the mortgage charge document for full details.
Fully Satisfied
24 June 1997Delivered on: 2 July 1997
Satisfied on: 23 March 2001
Persons entitled: Deutsche Hypothekenbank (Actiengesellschaft) (the "Agent")as Agent and Trustee for the Finance Parties (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the lend lease partner and the hput trustee (all as defined) to the chargee and to each finance party (as defined) under each finance document (as defined).
Particulars: L/H property k/a fareham shopping centre (phases I and ii) fareham hampshire and the f/h properties k/a 1 to 6 (inclusive) savoy buildings 1 westbury road and 95 west street fareham hampshire; all plant and machinery owned by each chargor and its interest in any plant or machinery in its possession. All of each chargor's book and other debts each chargor's goodwill and each chargor's uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
14 May 1997Delivered on: 15 May 1997
Satisfied on: 11 March 1998
Persons entitled: R.B.Equipment Leasing Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for lease dated 27TH november 1995.
Particulars: All sums standing to the credit of the company's account no.74639566 At barclays bank PLC "treasury services" 5 north colonnade canary wharf london E14 designated"hanover property unit trust 7 grosvenor gardens and 7 grosvenor gardens mews east account".
Fully Satisfied
6 June 1994Delivered on: 14 June 1994
Satisfied on: 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 6/6/94 on any account whatsoever.
Particulars: Lease between the grampian regional council and icfc properties limited dated 27TH and 29TH june and recorded in the division of the general register of sasines county of aberdeen. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 11 March 1997
Satisfied on: 11 March 1998
Persons entitled: Ubk Property Investments Number 1 Limited

Classification: Mortgage of cash deposit
Secured details: All monies due or to become due from the company as trustee of the hanover property unit trust to the chargee on any account whatsoever.
Particulars: By way of assignment by way of security the debt or debts which then were or at any time thereafter may be owing by coutts & co (the bank) on an account of the mortgagor with the bank account number 56734 and all interest (if any). See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 5 February 1997
Satisfied on: 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as defined) and/or this legal charge.
Particulars: L/H property k/a 24 grosvenor gardens and 24 grosvenor gardens mews north, london in the city of westminster t/no: ngl 307693.
Fully Satisfied
3 February 1997Delivered on: 5 February 1997
Satisfied on: 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as defined) and/or this legal charge.
Particulars: L/H property k/a 7 grosvenor gardens and 7 grosvenor gardens mews east london in the city of westminster t/no: LN212277. See the mortgage charge document for full details.
Fully Satisfied
9 October 1996Delivered on: 17 October 1996
Satisfied on: 11 March 1998
Persons entitled: R B Equipment Leasing Limited

Classification: A standard security which was presented for registration in scotland on the 9/10/96
Secured details: All monies obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the agreement for purchase and lease together with the security documents (as defined).
Particulars: All and whole the subjects k/a and forming clifton trading estate newbridge in the county of midlothian extending to six acres and fifty seven decimal or one hundreth parts of an acre thereby. See the mortgage charge document for full details.
Fully Satisfied
9 September 1996Delivered on: 12 September 1996
Satisfied on: 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the documentation (as defined in an agreement for lease dated 27TH november 1995 and made between the same parties) and or this deed.
Particulars: All sums (whether of principal interest or otherwise) now or hereafter standing to the credit of the mortgagors account number 55373399 at barclays bank PLC treasury services murray house 1 royal mint court london EC3N 4HH which is designated "hanover property unit trust clockhouse place account".
Fully Satisfied
31 May 1996Delivered on: 4 June 1996
Satisfied on: 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company (as trustee for the hanover property unit trust) to the chargee under or pursuant to the documentation (as defined in an agreement for lease dated 27TH november 1995) and/or this deed on any account whatsoever.
Particulars: F/H property k/a 11/14 ascot road, bedfont, hounslow t/no: NGL35784. See the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 4 June 1996
Satisfied on: 11 March 1998
Persons entitled: R.B. Equipment Leasing Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company (as trustee for the hanover property unit trust) to the chargee under or pursuant to the documentation (as defined in an agreement for lease dated 27TH november 1995) and/or this deed on any account whatsoever.
Particulars: F/H property k/a 76 and 78 st annes road, harrow t/no: NGL619234. See the mortgage charge document for full details.
Fully Satisfied
17 April 1996Delivered on: 24 April 1996
Satisfied on: 24 January 2002
Persons entitled: Lloyds Project Leasing Limited

Classification: Standard security presented for registration in scotland on the 17/4/96
Secured details: All monies due or to become due from the company to the chargee under the terms of the option deed dated 26TH and 27TH march 1996.
Particulars: The st giles centre elgin scotland. See the mortgage charge document for full details.
Fully Satisfied
9 February 1996Delivered on: 14 February 1996
Satisfied on: 11 March 1998
Persons entitled: Wood Street Investments Limited

Classification: Mortgage of cash deposits
Secured details: All monies due or to become due from the company (as trustee of the hanover property unit trust) to the chargee on any account whatsoever.
Particulars: The debt or debts then or thereafter owing to the mortgagor in sterling by tsb bank PLC.
Fully Satisfied
6 June 1994Delivered on: 14 June 1994
Satisfied on: 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 6/6/94 on any account whatsoever.
Particulars: Phase 11 albion trading estate south street whiteinch glasgow t/no GLA33429.
Fully Satisfied
30 November 1995Delivered on: 14 December 1995
Satisfied on: 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedand Its Successors in Title and/or Assignees

Classification: Standard security
Secured details: All monies due or to become due from the company as trustees of hanover property unit trust to the chargee on any account whatsoever pursuant to the letter dated 31ST may 1994 together with any subsequent amendments thereto or replacements thereof ("the agreement") as defined therein.
Particulars: All and whole that area or piece of ground extending to 1.500 acres or thereby known as site number 13,kirkhill industrial estate,dyce,in the county of aberdeen. See the mortgage charge document for full details.
Fully Satisfied
16 November 1995Delivered on: 17 November 1995
Satisfied on: 11 March 1998
Persons entitled: Ubk Property Investments Number 1 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the hanover property unit trust to the chargee on any account whatsoever under the terms of any of the agreements and the legal charge as defined therein.
Particulars: By way of legal mortgage 76 and 78 st ann's road harrow greater london title number NGL619234 1 to 3 market house high street aylesbury buckinghamshire title number BM116762. The charnwood centre loughborough leicestershire title number LT150574 buildings on the west side of market place and forming part of the charnwood centre loughborough title number LT64485,the benefit of all leases,goodwill of business,licences,shares,rights,benefits and advantages of the property and a floating charge on all plant machinery and other equipment and all tools furniture vehicles and goods. See the mortgage charge document for full details.
Fully Satisfied
21 September 1992Delivered on: 6 June 1995
Satisfied on: 3 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Standard security
Secured details: All monies.
Particulars: All and whole that lot of ground in the burgh of aberdeen and county of aberdeen on the west side of market street (formerly upper quay) aberdeen. See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 23 May 1995
Satisfied on: 4 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Deed relating to a deed of assignment of rent (as defined)
Secured details: All monies due or to become due from the company to the chargee under a agreement dated 19TH march 1992 (as defined) and as amended by a deed dated 11TH may 1995 (as defined).
Particulars: All rights,title and interest.....all rents,licence fees,premiums.....etc........other payments under a lease dated 20/2/86 (as defined) relating to 13,14 and 15 dingwall road and 19 welllesley grove,croydon.. See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 23 May 1995
Satisfied on: 4 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Deed of charge and covenant (as defined)
Secured details: All monies due or to become due from the company to the chargee under or in respect of a loan agreement dated 19TH march 1992 (as defined) and as amended by a deed dated 11TH may 1995.
Particulars: F/Hold property at 13 dingwall rd,croydon; t/no.sy 95497 and 14/15 dingwall rd,19 wellesley grove and land/blds at the back of 13 dingwall rd,croydon; t/no.sy 292597; all buildings,contracts and agreements......etc.. See the mortgage charge document for full details.
Fully Satisfied
16 April 1992Delivered on: 23 May 1995
Satisfied on: 4 October 1996
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or in respect of the loan agreement dated 19TH march 1992 (as defined) and as amended by a deed dated 11TH may 1995.
Particulars: (I) 13 dingwall rd,london borough of croydon; t/no.sy 95497. (ii) 14 and 15 dingwall rd,19 wellesley grove and land/blds at the back of 13 dingwall rd,croydon; t/no.sy 292597. see the mortgage charge document for full details.
Fully Satisfied
2 June 1994Delivered on: 14 June 1994
Satisfied on: 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Rental assignation
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Rental income from occupational tenant relative to a lease between icfc properties limited exploration and production services (north sea). See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 23 May 1995
Satisfied on: 11 March 1998
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Memorandum relating to a deposit (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to a loan agreement dated 19TH march 1992 (as defined) and/or a deed dated 11TH may 1995 (as defined).
Particulars: All amounts held and standing to the credit of account/no. 116327 with the bank and all interest thereon.
Fully Satisfied
28 March 1995Delivered on: 6 April 1995
Satisfied on: 11 March 1998
Persons entitled: Wood Street Investments Limited

Classification: Mortgage of cash deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms the agreements or any of them on any current or other account pursuant to the terms of the charge.
Particulars: The account of the mortgagee with the bank held at 155 bishopsgate london account no 46724 or any other account fro the time being repalcing such account. See the mortgage charge document for full details.
Fully Satisfied
15 March 1995Delivered on: 21 March 1995
Satisfied on: 9 January 1999
Persons entitled: Wood Street Investments Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreements or any of them.
Particulars: All right title and interest to and in any moneys whatsoever payable to the assignor under the underlease dated 26.02.69. see the mortgage charge document for full details.
Fully Satisfied
16 February 1995Delivered on: 28 February 1995
Satisfied on: 29 October 1998
Persons entitled: Banque Nationale De Paris P.L.C

Classification: Assignation of standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 16/2/95 pursuant to the terms of a trust deed dated 7/7/67 and the finance documents (as defined).
Particulars: All and whole that area of ground in the parish of nigg and city of aberdeen and county of kinkardine bounded on or towards the north by the inside or southmost edge of the southmost foot pavement in hareness road aberdeen. See the mortgage charge document for full details.
Fully Satisfied
16 February 1995Delivered on: 28 February 1995
Satisfied on: 29 October 1998
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Assignation of standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 16/2/95 pursuant to the terms of a trust deed dated 7/7/67 and the finance documents (as defined).
Particulars: Lochend industrial estate edinburgh and sighthill industrial estate edinburgh. See the mortgage charge document for full details.
Fully Satisfied
17 January 1995Delivered on: 28 January 1995
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: A deed of variation of standard securities which was presented for registration in scotland
Secured details: All obligations of the company (as trustees for the hanover property unit trust) to the the chargee under the terms of the facility letter (as defined).
Particulars: The subjects at queenslie ind: estate glasgow t/n GLA108241 and various other properties as described in schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 January 1995Delivered on: 27 January 1995
Satisfied on: 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Rental assignation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents licence fees and other sums payable in terms of the lease. See the mortgage charge document for full details.
Fully Satisfied
26 January 1995Delivered on: 27 January 1995
Satisfied on: 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: A standard security which was presented for registration in scotland
Secured details: All monies due from the company as trustee for the hanover property unit trust to the chargee on any account whatsoever.
Particulars: Govan cross shopping centre glasgow t/n GLA33351 and GLA33352. See the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 11 January 1995
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustees for hanover property unit trust on any account whatsoever pursuant to the terms of the charge.
Particulars: Land and buildings k/a gateway house regents park road london t/no's MX440308 and MX467213. See the mortgage charge document for full details.
Fully Satisfied
2 June 1994Delivered on: 14 June 1994
Satisfied on: 11 March 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Rental assignation
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Rental income from occupational tnants at phase 11 albion trading estate south street whiteinch glasgow.
Fully Satisfied
4 January 1995Delivered on: 7 January 1995
Satisfied on: 11 March 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Charge over sale proceeds account
Secured details: All liabilities of the company (acting as trustee for hanover property unit trust) pursuant to the facility letter dated 3RD january 1995 and/or any other related security document (as defined).
Particulars: Deposit account no: 1228012 and all monies standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
21 October 1994Delivered on: 28 October 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due from the company as trustees for hanover property unit trust to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a blocks b,c,d,e and f parkwood ind: estate neepsend sheffeild S. yorks. T/n SYK119706. See the mortgage charge document for full details.
Fully Satisfied
28 September 1994Delivered on: 17 October 1994
Satisfied on: 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Account charge
Secured details: All monies due or to become due from the company as trustee of hanover property unit trust to the chargee pursuant to the agreement (as defined) on any account whatsoever.
Particulars: All right title and interest in the deposit account and the amount from time to time standing to the credit of the account and all rights accruning in respect of the account.
Fully Satisfied
29 September 1994Delivered on: 4 October 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided always that the total amount recoverable from the company shall be limited to the value from time to time of the net assets of the hanover propety unit trust.
Particulars: Land and buildings on the east side of green lane stockport t/no CH82829. See the mortgage charge document for full details.
Fully Satisfied
29 September 1994Delivered on: 4 October 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due from the company as trustees for hanover property unit trust to the chargee on any account whatsoever.
Particulars: Units 11 and 12 glover way park side ind: estate leeds t/n WYK251592 inc: buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
29 September 1994Delivered on: 4 October 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: Assignment
Secured details: All monies due from the the company as trustee for and on behalf of hanover property unit trust to the chargee under the terms of the facility agreements dated 14TH august 1991 and 13TH september 1990 and a novation agreement dated 29TH september 1994 (as defined therein).
Particulars: All the company`s right title and interest in and to the deposit. See the mortgage charge document for full details.
Fully Satisfied
23 September 1994Delivered on: 26 September 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from hanbourne properties limited to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Property k/a land and buildings on the east side of green lane stockport t/no CH82829. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
23 September 1994Delivered on: 26 September 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from hanbourne properties limited to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Land and buildings k/a units 11 and 12 glover way park side industrial estate leeds t/no WYK251592. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
1 September 1994Delivered on: 17 September 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: A standard security which was presented for registration in scotland
Secured details: All monies due from hanbourne properties limited to the chargee on any account whatsoever.
Particulars: Area ground in the parish of nigg city of aberdeen. See the mortgage charge document for full details.
Fully Satisfied
1 August 1994Delivered on: 16 August 1994
Satisfied on: 11 March 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Fixed charge
Secured details: All monies due from the company (as trustee for the hanover property unit trust) to the chargee on any account whatsoever under the terms of the facility letter dated 29TH july 1994 and/or this deed (as defined therein)_.
Particulars: All right title and interest in and to any insurance all rents and other monetary debts all fixtures and fittings,agreements, leases all property. F/h property k/a hanover place 44 high street bromley t/n K119606. See the mortgage charge document for full details.
Fully Satisfied
3 June 1994Delivered on: 11 June 1994
Satisfied on: 11 March 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due from the company as trustee of hanover property unit trust to the chargee on any account whatsoever pursuant to a facility letter dated 31ST may 1994 and/or the deed (as defined therein).
Particulars: F/H property at brunswick road cobbs wood ind: estate ashford kent t/n K262023, l/h property k/a city trading estate icknied square ladywood birmingham and various other properties as listed on schedule to form 395 tog: with all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
12 November 2014Delivered on: 13 November 2014
Satisfied on: 9 September 2015
Persons entitled: Capita Trust Company Limited (And Its Sucessors in Title and Permitted Tranferees)

Classification: A registered charge
Fully Satisfied
4 August 1994Delivered on: 15 August 1994
Satisfied on: 29 October 1998
Persons entitled: Bnp Mortgages Limited

Classification: A standard security which was presented for registration in scotland
Secured details: All sums due from hanbourne properties limited to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: All and whole area ground in parish of ratho and county of midlothian as described on schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
1 August 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: A standard security which was presented for registration in scotland
Secured details: All monies due from barclays bank PLC (as trustee for hanover property unit trust) to samuel montagu & co. Limited on any account whatsoever under the terms of the facility letter dated 29TH july 1994 and this deed (as deined therein).
Particulars: Area of ground in glasgow and lanark 59 acres and various other land as described on schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
18 September 2012Delivered on: 4 October 2012
Satisfied on: 22 January 2014
Persons entitled: Mediobanca - Banco Di Credito Finanziario S.P.A.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the custody account and all present and future rights title and interest in or to the custody account and the custody agreement including all rights against the custodian thereunder and by way of first floating charge the charged assets see image for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for the hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole that area of ground lying to the east northeast of the street k/a k/a mid wynd dundee angus. See the mortgage charge document for full details.
Fully Satisfied
22 March 2012Delivered on: 26 March 2012
Satisfied on: 12 November 2013
Persons entitled: Banco Santander, S.A.

Classification: Pledge 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: Interest in the pledged items, all additions to and substitutions for such pledged items and all income and proceeds received or derived from the pledged items see image for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: That plot or area of ground lying partly within the parish of liff and benvie and chiefly within the parish of dundee city of dundee angus. See the mortgage charge document for full details.
Fully Satisfied
9 November 2011Delivered on: 24 November 2011
Satisfied on: 6 March 2013
Persons entitled: Commerce and Industry Insurance Company

Classification: Master securities loan 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: Interest in the collateral see image for full details.
Fully Satisfied
9 November 2011Delivered on: 24 November 2011
Satisfied on: 6 March 2013
Persons entitled: National Union Fire Insurance Company of Pittsburgh, Pa

Classification: Master securities loan 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: Assigns security interest in, and lien upon, the collateral see image for full details.
Fully Satisfied
9 November 2011Delivered on: 24 November 2011
Satisfied on: 6 March 2013
Persons entitled: The Insurance Company of the State of Pennsylvania

Classification: Master securities loan 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: Assigns security interest in, and lien upon, the collateral see image for full details.
Fully Satisfied
9 November 2011Delivered on: 24 November 2011
Satisfied on: 6 March 2013
Persons entitled: American Home Assurance Company

Classification: Master securities loan 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: Assigns the collateral see image for full details.
Fully Satisfied
9 November 2011Delivered on: 24 November 2011
Satisfied on: 6 March 2013
Persons entitled: New Hampshire Insurance Company

Classification: Master securities loan 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: Assigns the collateral see image for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole those three areas of ground lying to the northwest of brownsburn road airdrie lanark. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: The site of the former locomotive engineering works formerly k/a cowlairs industrial estate springburn glasgow. See the mortgage charge document for full details.
Fully Satisfied
6 July 2011Delivered on: 13 July 2011
Satisfied on: 8 November 2012
Persons entitled: Moeara Enim Investeringsmaatschappij Iv B.V.

Classification: A deed of pledge of shares
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: As security for the payment of all the secured obligations, a first ranking pledge over the class a shares see image for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole that area ground lying to the southeast of annick street glasgow. See the mortgage charge document for full details.
Fully Satisfied
1 December 2010Delivered on: 10 December 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with s/no 24072 reg mark g-bmrc together with two rolls royce RB211-535C37 engines with s/no's 30009 and 30070 and all parts and the technical records.
Fully Satisfied
7 December 2010Delivered on: 10 December 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with s/no 22184 reg mark g-bikm together with two rolls royce RB211-535C37 engines with s/no's 30025 and 30014 and all parts and the technical records.
Fully Satisfied
30 November 2010Delivered on: 3 December 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with s/no 23975 and UK reg mark g-bmrb together with two rolls royce RB211-535C37 engines with s/nos 30078 and 30071 and all parts and the technical records.
Fully Satisfied
29 November 2010Delivered on: 3 December 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft serial number 24074 and united kingdom registration mark g-bmre together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30087 and 30101 and all and the technical records.
Fully Satisfied
25 November 2010Delivered on: 3 December 2010
Satisfied on: 16 January 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with manufacturer's serial number 22186 and united kingdom registration amrk g-bikn together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30074 and 30023 and all parts and the techical records.
Fully Satisfied
20 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with manufacturer's serial number 22187 and united kingdom registration amrk g-biko together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30006 and 30031 and all parts and the techical records.
Fully Satisfied
23 November 2010Delivered on: 25 November 2010
Satisfied on: 16 January 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with manufacturer's serial number 24101 and united kingdom registration amrk g-bmrf together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30057 and 30048 and all parts and the techical records.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole that area of ground lying in the county of lanark and forming bellshill industrial estate bellshill. See the mortgage charge document for full details.
Fully Satisfied
20 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with manufacturer's serial number 24266 and united kingdom registration mark g-bmrh together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30008 and 30021 and all parts and the techical records.
Fully Satisfied
19 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft, serial no. 22177 and UK reg. Mark g-bikf with two rolls royce RB211-535C37 engines with serial nos 30095 and 30004 and all parts and the technical records.
Fully Satisfied
22 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with manufacturer's serial number 23710 and united kingdom registration mark g-bmra together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30062 and 30026 and all parts and the technical records.
Fully Satisfied
23 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft, serial no. 22190 and UK reg. Mark g-biks with two rolls royce RB211-535C37 engines with serial nos 30047 and 30051 and all parts and the technical records.
Fully Satisfied
17 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One boeing 757-200 aircraft with manufactuer's serial number 23399 and united kingdom registration mark g-biku together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30094 and 30080 and all parts and the technical records.
Fully Satisfied
24 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with manufacturer's serial number 23532 and united kingdom registration amrk g-bikz together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30064 and 30030 and all parts and the techical records.
Fully Satisfied
14 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One boeing 757-200 aircraft with manufacturer's serial number 22174 and united kingdom registration mar g-bikc together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30017 and 30088 and all parts and the tenchical records.
Fully Satisfied
17 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with s/no:22182 and reg mark g-bikk together with two rolls royce RB211-535C37 engines with s/no's 30012 and 30081 and all parts and the technical records.
Fully Satisfied
17 November 2010Delivered on: 25 November 2010
Satisfied on: 16 December 2015
Persons entitled: Dhl Aviation (Netherlands) B.V.

Classification: English aircraft mortgage
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: One boeing 757-200 aircraft with manufacturer's serial number 24268 and UK reg. Mark g-bmrj together with two rolls royce RB211-535C37 engines with manufacturer's serial numbers 30053 and 30089 and all parts and technical records.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole that area or piece of ground situated on the north side of river clyde at dalmuir old kilpatrick clydebank strathclyde. See the mortgage charge document for full details.
Fully Satisfied
3 June 2010Delivered on: 17 June 2010
Satisfied on: 19 April 2011
Persons entitled: Caceis Bank Luxembourg (The Collateral Receiver)

Classification: A pledge 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 collateral giver agrees to pledge and hereby pledges all the collateral to, and in favour of, the collateral receiver, who accepted the pledge see image for full details.
Fully Satisfied
13 April 2010Delivered on: 20 April 2010
Satisfied on: 1 June 2011
Persons entitled: The Shinkumi Federation Bank

Classification: A luxembourg pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being- all the assets held in the pledged account see image for full details.
Fully Satisfied
9 April 2010Delivered on: 20 April 2010
Satisfied on: 1 June 2011
Persons entitled: The Shinkumi Federation Bank

Classification: A luxembourg pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being- all the assets held in the pledged account see image for full details.
Fully Satisfied
9 April 2010Delivered on: 20 April 2010
Satisfied on: 1 June 2011
Persons entitled: The Shinkumi Federation Bank

Classification: A luxembourg pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets being- all the assets held in the pledged account see image for full details.
Fully Satisfied
29 July 1994Delivered on: 10 August 1994
Satisfied on: 29 October 1998
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland on the 1ST august 1994
Secured details: All monies due or to become due from the company as trustee for hanover property unit trust to the chargee under the terms of the facility letter and any extension, amendment, novation, replacement or supplement thereof or thereto.
Particulars: All and whole the subjects k/a new albion industrial estate yoker glasgow. See the mortgage charge document for full details.
Fully Satisfied
26 November 1992Delivered on: 15 December 1992
Satisfied on: 9 February 2000
Persons entitled: The Governor and Company of the Bank of England (The "Bank") and the Other Companies as Defined

Classification: Master ecu collateral charge agreement
Secured details: All monies due or to become due from the company to the chargee as defined in this agreement and under the master ecu liquidity facility agreement dated 26TH november 1992.
Particulars: All amounts in the "ecu collateral pledged-out account".
Fully Satisfied

Filing History

23 October 2023Registration of charge 010261670265, created on 18 October 2023 (14 pages)
19 September 2023Registration of charge 010261670264, created on 12 September 2023 (24 pages)
18 August 2023Registration of charge 010261670263, created on 10 August 2023 (21 pages)
26 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment of directors 06/06/2023
(3 pages)
21 June 2023Group of companies' accounts made up to 31 December 2022 (284 pages)
4 May 2023Termination of appointment of Michael St John Ashley as a director on 3 May 2023 (1 page)
6 April 2023Satisfaction of charge 010261670218 in full (1 page)
6 April 2023Satisfaction of charge 010261670204 in full (1 page)
6 April 2023Satisfaction of charge 010261670199 in full (1 page)
5 April 2023Appointment of Julia Susan Wilson as a director on 1 April 2023 (2 pages)
9 March 2023Registration of charge 010261670262, created on 7 March 2023 (16 pages)
15 February 2023Termination of appointment of Stephen Victor Shapiro as a secretary on 15 February 2023 (1 page)
15 February 2023Appointment of Ms. Hannah Elisabeth Ellwood as a secretary on 15 February 2023 (2 pages)
13 February 2023Registration of charge 010261670261, created on 7 February 2023 (15 pages)
2 February 2023Registration of charge 010261670260, created on 31 January 2023 (42 pages)
24 January 2023Appointment of Mr Menasey Marc Moses as a director on 23 January 2023 (2 pages)
24 January 2023Registration of charge 010261670259, created on 19 January 2023 (15 pages)
17 January 2023Satisfaction of charge 010261670238 in full (1 page)
17 January 2023Registration of charge 010261670258, created on 9 January 2023 (121 pages)
15 November 2022Confirmation statement made on 4 November 2022 with updates (10 pages)
1 October 2022Statement of capital on 9 September 2022
  • GBP 2,342,558,515
  • USD 5,813,300
  • EUR 3,185,600
(7 pages)
21 September 2022Registration of charge 010261670257, created on 20 September 2022 (15 pages)
30 August 2022Registration of charge 010261670246, created on 24 August 2022 (14 pages)
30 August 2022Registration of charge 010261670247, created on 23 August 2022 (14 pages)
30 August 2022Registration of charge 010261670248, created on 23 August 2022 (14 pages)
30 August 2022Registration of charge 010261670249, created on 23 August 2022 (14 pages)
30 August 2022Registration of charge 010261670250, created on 23 August 2022 (14 pages)
30 August 2022Registration of charge 010261670251, created on 24 August 2022 (14 pages)
30 August 2022Registration of charge 010261670252, created on 23 August 2022 (14 pages)
30 August 2022Registration of charge 010261670253, created on 23 August 2022 (14 pages)
30 August 2022Registration of charge 010261670254, created on 24 August 2022 (14 pages)
30 August 2022Registration of charge 010261670255, created on 23 August 2022 (14 pages)
30 August 2022Registration of charge 010261670256, created on 23 August 2022 (14 pages)
28 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm not called not less than 14 days notice 21/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2022Group of companies' accounts made up to 31 December 2021 (264 pages)
26 April 2022Appointment of Angela Anna Cross as a director on 23 April 2022 (2 pages)
26 April 2022Termination of appointment of Tushar Morzaria as a director on 22 April 2022 (1 page)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Timothy James Breedon as a director on 28 February 2022 (1 page)
15 February 2022Appointment of Mr Robert Berry as a director on 8 February 2022 (2 pages)
20 December 2021Second filing for the termination of James Edward Staley as a director (5 pages)
2 November 2021Appointment of Mr Coimbatore Sundararajan Venkatakrishnan as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of James Edward Staley as a director on 1 November 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 20/12/21
(2 pages)
25 October 2021Registration of charge 010261670245, created on 19 October 2021 (22 pages)
22 September 2021Registration of charge 010261670244, created on 1 September 2021 (19 pages)
3 September 2021Registration of charge 010261670243, created on 1 September 2021 (25 pages)
20 June 2021Group of companies' accounts made up to 31 December 2020 (270 pages)
20 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 June 2021Memorandum and Articles of Association (67 pages)
7 June 2021Registration of charge 010261670242, created on 7 June 2021 (15 pages)
14 April 2021Confirmation statement made on 1 April 2021 with updates (11 pages)
24 December 2020Part of the property or undertaking has been released from charge 010261670238 (1 page)
17 December 2020Registration of charge 010261670241, created on 16 December 2020 (17 pages)
3 December 2020Registration of charge 010261670240, created on 2 December 2020 (17 pages)
15 October 2020Director's details changed for Dr Mohamed a El-Erian on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Mary Anne Citrino as a director on 30 September 2020 (1 page)
29 September 2020Registration of charge 010261670239, created on 25 September 2020 (27 pages)
21 September 2020All of the property or undertaking has been released from charge 010261670237 (1 page)
4 September 2020Second filing for the appointment of Tushar Morzaria as a director (6 pages)
16 July 2020Satisfaction of charge 010261670224 in full (1 page)
13 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to call general meetings on not less than 14 clear days' notice 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2020Group of companies' accounts made up to 31 December 2019 (242 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (9 pages)
28 February 2020Registration of charge 010261670238, created on 24 February 2020 (65 pages)
19 February 2020Registration of charge 010261670237, created on 13 February 2020 (24 pages)
5 February 2020Registration of charge 010261670236, created on 30 January 2020 (23 pages)
15 January 2020Appointment of Dr Mohamed a El-Erian as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Matthew John Lester as a director on 1 January 2020 (1 page)
17 December 2019Registration of charge 010261670235, created on 10 December 2019 (22 pages)
13 December 2019Registration of charge 010261670234, created on 10 December 2019 (22 pages)
12 December 2019Registration of charge 010261670233, created on 10 December 2019 (22 pages)
18 October 2019Registration of charge 010261670232, created on 4 October 2019 (48 pages)
14 October 2019Registration of charge 010261670231, created on 1 October 2019 (22 pages)
27 September 2019Appointment of Dawn Fitzpatrick as a director on 25 September 2019 (2 pages)
27 September 2019Appointment of Mr Matthew John Lester as a director on 25 September 2019 (2 pages)
27 September 2019Appointment of Tushar Morzaria as a director on 25 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2020.
(3 pages)
27 September 2019Appointment of Michael St John Ashley as a director on 25 September 2019 (2 pages)
27 September 2019Appointment of Mrs Mary Elizabeth Francis as a director on 25 September 2019 (2 pages)
27 September 2019Appointment of Timothy James Breedon as a director on 25 September 2019 (2 pages)
26 September 2019Appointment of Mrs Diane Lynn Schueneman as a director on 25 September 2019 (2 pages)
26 September 2019Appointment of Ms Mary Anne Citrino as a director on 25 September 2019 (2 pages)
26 September 2019Termination of appointment of Alexander Vincent Thursby as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Peter James Bernard as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Hélène Maria Vletter-Van Dort as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Helen Keelan as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Jason Leslie Wright as a secretary on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Jeremy Lloyd Scott as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Maria Del Carmen Richter as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Steven John Ewart as a director on 25 September 2019 (1 page)
26 September 2019Appointment of Mr Stephen Victor Shapiro as a secretary on 25 September 2019 (2 pages)
2 September 2019Registration of charge 010261670230, created on 28 August 2019 (42 pages)
30 August 2019Registration of charge 010261670229, created on 28 August 2019 (15 pages)
30 August 2019Satisfaction of charge 010261670198 in full (1 page)
5 July 2019Registration of charge 010261670228, created on 21 June 2019 (25 pages)
19 June 2019Registration of charge 010261670227, created on 3 June 2019 (61 pages)
13 June 2019Satisfaction of charge 010261670216 in full (1 page)
12 June 2019Satisfaction of charge 010261670222 in full (1 page)
12 June 2019Satisfaction of charge 010261670215 in full (1 page)
11 June 2019Satisfaction of charge 010261670202 in full (1 page)
3 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2019Group of companies' accounts made up to 31 December 2018 (285 pages)
8 April 2019Confirmation statement made on 1 April 2019 with updates (10 pages)
2 April 2019Director's details changed for Peter James Bernard on 1 March 2019 (2 pages)
29 March 2019Appointment of Mr James Edward Staley as a director on 26 March 2019 (2 pages)
29 March 2019Termination of appointment of Timothy James Osborne Throsby as a director on 26 March 2019 (1 page)
29 March 2019Registration of charge 010261670226, created on 22 March 2019 (11 pages)
15 March 2019Registration of charge 010261670225, created on 1 March 2019 (19 pages)
14 March 2019Registration of charge 010261670224, created on 1 March 2019 (48 pages)
13 March 2019Registration of charge 010261670223, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 010261670201 in full (1 page)
4 March 2019Appointment of Mr Nigel Paul Higgins as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Gerald Edgar Grimstone as a director on 28 February 2019 (1 page)
19 February 2019Registration of charge 010261670222, created on 1 February 2019 (72 pages)
1 February 2019Termination of appointment of James Edward Staley as a director on 31 January 2019 (1 page)
4 January 2019Statement of capital on 15 December 2018
  • GBP 2,342,559,515
  • USD 5,813,300
  • EUR 3,185,600
(9 pages)
11 September 2018Statement of capital on 11 September 2018
  • USD 32,313,300.00
  • GBP 2,342,559,515
  • EUR 3,185,600
(9 pages)
11 September 2018Certificate of cancellation of share premium account (1 page)
11 September 2018Reduction of iss capital and minute (oc) (1 page)
13 August 2018Appointment of Steven John Ewart as a director on 9 August 2018 (2 pages)
10 August 2018Termination of appointment of Tushar Morzaria as a director on 10 August 2018 (1 page)
23 July 2018Resolutions
  • RES13 ‐ Dir auth to declare distribution 18/07/2018
(1 page)
23 July 2018Resolutions
  • RES13 ‐ Share premium a/c be cancelled 18/07/2018
(1 page)
14 May 2018Appointment of Mr Timothy James Osborne Throsby as a director on 1 May 2018 (2 pages)
10 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2018Appointment of Jeremy Lloyd Scott as a director on 1 April 2018 (3 pages)
10 May 2018Registration of charge 010261670221, created on 27 April 2018 (19 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (269 pages)
25 April 2018Termination of appointment of Mary Elizabeth Francis as a director on 1 April 2018 (2 pages)
25 April 2018Termination of appointment of Reuben Jeffery Iii as a director on 1 April 2018 (2 pages)
25 April 2018Termination of appointment of John Mcfarlane as a director on 1 April 2018 (2 pages)
25 April 2018Termination of appointment of Crawford Scott Gillies as a director on 1 April 2018 (2 pages)
25 April 2018Termination of appointment of Michael St John Ashley as a director on 1 April 2018 (2 pages)
20 April 2018Termination of appointment of Timothy James Breedon as a director on 1 April 2018 (2 pages)
20 April 2018Termination of appointment of Matthew John Lester as a director on 1 April 2018 (2 pages)
20 April 2018Confirmation statement made on 1 April 2018 with updates (16 pages)
19 April 2018Appointment of Mr Alexander Vincent Thursby as a director on 1 April 2018 (2 pages)
19 April 2018Appointment of Maria Del Carmen Richter as a director on 1 April 2018 (2 pages)
19 April 2018Appointment of Helen Keelan as a director on 1 April 2018 (2 pages)
19 April 2018Appointment of Peter James Bernard as a director on 1 April 2018 (2 pages)
19 April 2018Appointment of Hélène Maria Vletter-Van Dort as a director on 1 April 2018 (2 pages)
19 April 2018Termination of appointment of Stephen Victor Shapiro as a secretary on 1 April 2018 (2 pages)
19 April 2018Appointment of Jason Leslie Wright as a secretary on 1 April 2018 (3 pages)
17 April 2018Termination of appointment of Diane Lynn Schueneman as a director on 1 April 2018 (2 pages)
17 April 2018Termination of appointment of Michael John Turner as a director on 1 April 2018 (2 pages)
17 April 2018Termination of appointment of Ian Michael Cheshire as a director on 1 April 2018 (2 pages)
17 April 2018Termination of appointment of Dambisa Felicia Moyo as a director on 1 April 2018 (2 pages)
9 April 2018Registration of charge 010261670220, created on 26 March 2018 (56 pages)
26 January 2018Registration of charge 010261670219, created on 23 January 2018 (8 pages)
9 January 2018Appointment of Michael John Turner as a director on 1 January 2018 (3 pages)
9 January 2018Statement of capital on 21 November 2017
  • GBP 2,342,559,515
  • EUR 3,185,600
  • USD 32,313,300.00
(9 pages)
9 January 2018Statement of capital on 14 February 2017
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 32,313,300.00
(10 pages)
21 December 2017Registration of charge 010261670218, created on 20 December 2017 (42 pages)
30 November 2017Registration of charge 010261670217, created on 22 November 2017 (51 pages)
30 November 2017Registration of charge 010261670217, created on 22 November 2017 (51 pages)
20 November 2017Appointment of Stephen Victor Shapiro as a secretary on 1 November 2017 (3 pages)
20 November 2017Termination of appointment of Lawrence Charles Dickinson as a secretary on 1 November 2017 (2 pages)
20 November 2017Appointment of Stephen Victor Shapiro as a secretary on 1 November 2017 (3 pages)
20 November 2017Termination of appointment of Lawrence Charles Dickinson as a secretary on 1 November 2017 (2 pages)
3 November 2017Registration of charge 010261670215, created on 3 November 2017 (16 pages)
3 November 2017Registration of charge 010261670216, created on 3 November 2017 (16 pages)
3 November 2017Registration of charge 010261670216, created on 3 November 2017 (16 pages)
3 November 2017Registration of charge 010261670215, created on 3 November 2017 (16 pages)
28 September 2017Appointment of Matthew John Lester as a director on 1 September 2017 (3 pages)
28 September 2017Appointment of Matthew John Lester as a director on 1 September 2017 (3 pages)
15 September 2017Appointment of Lawrence Charles Dickinson as a secretary on 19 August 2017 (3 pages)
15 September 2017Appointment of Lawrence Charles Dickinson as a secretary on 19 August 2017 (3 pages)
7 September 2017Termination of appointment of Claire Anne Davies as a secretary on 18 August 2017 (2 pages)
7 September 2017Termination of appointment of Claire Anne Davies as a secretary on 18 August 2017 (2 pages)
11 July 2017Registration of charge 010261670214, created on 5 July 2017 (22 pages)
11 July 2017Registration of charge 010261670214, created on 5 July 2017 (22 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2017Termination of appointment of Stephen Gerard Thieke as a director on 10 May 2017 (2 pages)
17 May 2017Termination of appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (2 pages)
17 May 2017Termination of appointment of Stephen Gerard Thieke as a director on 10 May 2017 (2 pages)
17 May 2017Termination of appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (2 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (319 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (319 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
19 April 2017Auditor's resignation (1 page)
19 April 2017Confirmation statement made on 1 April 2017 with updates (15 pages)
19 April 2017Auditor's resignation (1 page)
11 April 2017Appointment of Sir Ian Michael Cheshire as a director on 3 April 2017 (3 pages)
11 April 2017Appointment of Sir Ian Michael Cheshire as a director on 3 April 2017 (3 pages)
9 January 2017Termination of appointment of Patrick Anthony Gonsalves as a secretary on 23 December 2016 (2 pages)
9 January 2017Termination of appointment of Patrick Anthony Gonsalves as a secretary on 23 December 2016 (2 pages)
6 January 2017Statement of capital on 1 September 2016
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 46,063,300.00
(11 pages)
6 January 2017Statement of capital on 1 September 2016
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 46,063,300.00
(11 pages)
4 January 2017Appointment of Sir Gerald Edgar Grimstone as a director on 1 January 2016 (3 pages)
4 January 2017Registration of charge 010261670213, created on 14 December 2016 (68 pages)
4 January 2017Appointment of Sir Gerald Edgar Grimstone as a director on 1 January 2016 (3 pages)
4 January 2017Registration of charge 010261670213, created on 14 December 2016 (68 pages)
15 December 2016Appointment of Claire Anne Davies as a secretary on 1 December 2016 (3 pages)
15 December 2016Appointment of Claire Anne Davies as a secretary on 1 December 2016 (3 pages)
13 December 2016Termination of appointment of Lawrence Charles Dickinson as a secretary on 30 November 2016 (2 pages)
13 December 2016Termination of appointment of Lawrence Charles Dickinson as a secretary on 30 November 2016 (2 pages)
8 December 2016Registration of charge 010261670212, created on 30 November 2016 (40 pages)
8 December 2016Registration of charge 010261670212, created on 30 November 2016 (40 pages)
22 November 2016Registration of charge 010261670210, created on 18 November 2016 (24 pages)
22 November 2016Registration of charge 010261670211, created on 18 November 2016 (24 pages)
22 November 2016Registration of charge 010261670210, created on 18 November 2016 (24 pages)
22 November 2016Registration of charge 010261670211, created on 18 November 2016 (24 pages)
29 October 2016Appointment of Mary Elizabeth Francis as a director on 1 October 2016 (3 pages)
29 October 2016Appointment of Mary Elizabeth Francis as a director on 1 October 2016 (3 pages)
26 October 2016Statement of capital on 15 September 2016
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 46,063,300.00
(11 pages)
26 October 2016Statement of capital on 15 September 2016
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 46,063,300.00
(11 pages)
13 September 2016Registration of charge 010261670209, created on 23 August 2016 (7 pages)
13 September 2016Registration of charge 010261670209, created on 23 August 2016 (7 pages)
6 September 2016Registration of charge 010261670206, created on 24 August 2016 (43 pages)
6 September 2016Registration of charge 010261670208, created on 24 August 2016 (43 pages)
6 September 2016Registration of charge 010261670207, created on 24 August 2016 (43 pages)
6 September 2016Registration of charge 010261670206, created on 24 August 2016 (43 pages)
6 September 2016Registration of charge 010261670207, created on 24 August 2016 (43 pages)
6 September 2016Registration of charge 010261670208, created on 24 August 2016 (43 pages)
13 July 2016Statement of capital on 9 May 2016
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 53,563,300.00
(12 pages)
13 July 2016Statement of capital on 9 May 2016
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 53,563,300.00
(12 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 65,063,300
(34 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 65,063,300
(34 pages)
17 May 2016Director's details changed for Crawford Scott Gillies on 29 April 2016 (3 pages)
17 May 2016Director's details changed for Crawford Scott Gillies on 29 April 2016 (3 pages)
9 May 2016Termination of appointment of Frits Van Paasschen as a director on 28 April 2016 (2 pages)
9 May 2016Termination of appointment of Frits Van Paasschen as a director on 28 April 2016 (2 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (279 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (279 pages)
26 April 2016Registration of charge 010261670205, created on 18 April 2016 (9 pages)
26 April 2016Registration of charge 010261670205, created on 18 April 2016 (9 pages)
10 March 2016Termination of appointment of Wendy Lucas-Bull as a director on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Wendy Lucas-Bull as a director on 1 March 2016 (2 pages)
24 February 2016Director's details changed for James Edward Staley on 8 February 2016 (3 pages)
24 February 2016Director's details changed for James Edward Staley on 8 February 2016 (3 pages)
9 February 2016Registration of charge 010261670204, created on 2 February 2016 (41 pages)
9 February 2016Registration of charge 010261670204, created on 2 February 2016 (41 pages)
19 January 2016Termination of appointment of Michael Derek Vaughan Rake as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Michael Derek Vaughan Rake as a director on 31 December 2015 (2 pages)
16 December 2015Appointment of James Edward Staley as a director on 1 December 2015 (3 pages)
16 December 2015Satisfaction of charge 111 in full (1 page)
16 December 2015Satisfaction of charge 123 in full (1 page)
16 December 2015Satisfaction of charge 118 in full (1 page)
16 December 2015Satisfaction of charge 112 in full (1 page)
16 December 2015Satisfaction of charge 124 in full (1 page)
16 December 2015Satisfaction of charge 119 in full (1 page)
16 December 2015Satisfaction of charge 126 in full (1 page)
16 December 2015Satisfaction of charge 117 in full (1 page)
16 December 2015Satisfaction of charge 114 in full (1 page)
16 December 2015Satisfaction of charge 121 in full (1 page)
16 December 2015Satisfaction of charge 115 in full (1 page)
16 December 2015Satisfaction of charge 125 in full (1 page)
16 December 2015Satisfaction of charge 113 in full (1 page)
16 December 2015Satisfaction of charge 116 in full (1 page)
16 December 2015Appointment of James Edward Staley as a director on 1 December 2015 (3 pages)
16 December 2015Satisfaction of charge 111 in full (1 page)
16 December 2015Satisfaction of charge 123 in full (1 page)
16 December 2015Satisfaction of charge 118 in full (1 page)
16 December 2015Satisfaction of charge 112 in full (1 page)
16 December 2015Satisfaction of charge 119 in full (1 page)
16 December 2015Satisfaction of charge 124 in full (1 page)
16 December 2015Satisfaction of charge 115 in full (1 page)
16 December 2015Satisfaction of charge 126 in full (1 page)
16 December 2015Satisfaction of charge 117 in full (1 page)
16 December 2015Satisfaction of charge 114 in full (1 page)
16 December 2015Satisfaction of charge 125 in full (1 page)
16 December 2015Satisfaction of charge 121 in full (1 page)
16 December 2015Satisfaction of charge 113 in full (1 page)
16 December 2015Satisfaction of charge 116 in full (1 page)
28 October 2015Director's details changed for Dr Dambisa Felicia Moyo on 14 October 2015 (3 pages)
28 October 2015Director's details changed for Dr Dambisa Felicia Moyo on 14 October 2015 (3 pages)
22 October 2015Registration of charge 010261670203, created on 19 October 2015 (23 pages)
22 October 2015Registration of charge 010261670203, created on 19 October 2015 (23 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,344,652,515
  • USD 65,063,300
  • EUR 3,185,600
(55 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,344,652,515
  • USD 65,063,300
  • EUR 3,185,600
(55 pages)
8 October 2015Director's details changed for John Mcfarlane on 26 June 2015 (3 pages)
8 October 2015Director's details changed for John Mcfarlane on 26 June 2015 (3 pages)
29 September 2015Registration of charge 010261670201, created on 21 September 2015 (42 pages)
29 September 2015Registration of charge 010261670202, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge 010261670201, created on 21 September 2015 (42 pages)
29 September 2015Registration of charge 010261670202, created on 21 September 2015 (50 pages)
10 September 2015Registration of charge 010261670200, created on 2 September 2015 (48 pages)
10 September 2015Registration of charge 010261670200, created on 2 September 2015 (48 pages)
10 September 2015Registration of charge 010261670200, created on 2 September 2015 (48 pages)
9 September 2015Satisfaction of charge 010261670196 in full (4 pages)
9 September 2015Satisfaction of charge 010261670196 in full (4 pages)
22 July 2015Termination of appointment of Antony Peter Jenkins as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Antony Peter Jenkins as a director on 16 July 2015 (2 pages)
15 July 2015Appointment of Diane Lynn Schueneman as a director on 25 June 2015 (3 pages)
15 July 2015Appointment of Diane Lynn Schueneman as a director on 25 June 2015 (3 pages)
3 July 2015Registration of charge 010261670199, created on 19 June 2015 (26 pages)
3 July 2015Registration of charge 010261670199, created on 19 June 2015 (26 pages)
11 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/04/2015
(1 page)
6 May 2015Termination of appointment of John Michael Sunderland as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of David Alan Walker as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of John Michael Sunderland as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of David Alan Walker as a director on 23 April 2015 (2 pages)
1 May 2015Group of companies' accounts made up to 31 December 2014 (284 pages)
1 May 2015Group of companies' accounts made up to 31 December 2014 (284 pages)
4 February 2015Registration of charge 010261670198, created on 27 January 2015 (40 pages)
4 February 2015Registration of charge 010261670198, created on 27 January 2015 (40 pages)
29 January 2015Appointment of John Mcfarlane as a director on 1 January 2015 (3 pages)
29 January 2015Registration of charge 010261670197, created on 19 January 2015 (25 pages)
29 January 2015Appointment of John Mcfarlane as a director on 1 January 2015 (3 pages)
29 January 2015Appointment of John Mcfarlane as a director on 1 January 2015 (3 pages)
29 January 2015Registration of charge 010261670197, created on 19 January 2015 (25 pages)
16 January 2015Satisfaction of charge 120 in full (1 page)
16 January 2015Satisfaction of charge 122 in full (1 page)
16 January 2015Satisfaction of charge 122 in full (1 page)
16 January 2015Satisfaction of charge 120 in full (1 page)
5 January 2015Statement of capital on 7 November 2014
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 65,063,300.00
(15 pages)
5 January 2015Statement of capital on 7 November 2014
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 65,063,300.00
(15 pages)
5 January 2015Statement of capital on 7 November 2014
  • GBP 2,344,652,515
  • EUR 3,185,600
  • USD 65,063,300.00
(15 pages)
19 November 2014All of the property or undertaking has been released from charge 163 (13 pages)
19 November 2014All of the property or undertaking has been released from charge 163 (13 pages)
13 November 2014Registration of charge 010261670196, created on 12 November 2014 (41 pages)
13 November 2014Registration of charge 010261670196, created on 12 November 2014 (41 pages)
4 November 2014Registration of charge 010261670195, created on 20 October 2014 (48 pages)
4 November 2014Registration of charge 010261670195, created on 20 October 2014 (48 pages)
8 October 2014Annual return made up to 31 August 2014
Statement of capital on 2014-10-08
  • GBP 2,344,652,515
  • EUR 13,185,600
  • USD 65,063,300
(33 pages)
8 October 2014Annual return made up to 31 August 2014
Statement of capital on 2014-10-08
  • GBP 2,344,652,515
  • EUR 13,185,600
  • USD 65,063,300
(33 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (81 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (81 pages)
28 July 2014Cancellation of shares. Statement of capital on 18 June 2014
  • GBP 2,344,652,515
  • EUR 13,185,600
  • USD 65,063,300.00
(12 pages)
28 July 2014Purchase of own shares. (3 pages)
28 July 2014Cancellation of shares. Statement of capital on 18 June 2014
  • GBP 2,344,652,515
  • EUR 13,185,600
  • USD 65,063,300.00
(12 pages)
28 July 2014Purchase of own shares. (3 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (347 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (347 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to call general meeting other that agm less 14 days notice 24/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to call general meeting other that agm less 14 days notice 24/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2014Appointment of Crawford Scott Gillies as a director (3 pages)
12 May 2014Appointment of Crawford Scott Gillies as a director (3 pages)
1 May 2014Termination of appointment of Simon Fraser as a director (2 pages)
1 May 2014Termination of appointment of Fulvio Conti as a director (2 pages)
1 May 2014Termination of appointment of Simon Fraser as a director (2 pages)
1 May 2014Termination of appointment of Fulvio Conti as a director (2 pages)
17 April 2014Registration of charge 010261670194 (23 pages)
17 April 2014Registration of charge 010261670194 (23 pages)
15 April 2014Memorandum and Articles of Association (68 pages)
15 April 2014Memorandum and Articles of Association (68 pages)
26 March 2014Registration of charge 010261670193 (27 pages)
26 March 2014Registration of charge 010261670193 (27 pages)
18 March 2014Registration of charge 010261670192 (23 pages)
18 March 2014Registration of charge 010261670192 (23 pages)
28 January 2014Appointment of Stephen Gerard Thieke as a director (3 pages)
28 January 2014Appointment of Stephen Gerard Thieke as a director (3 pages)
22 January 2014Satisfaction of charge 170 in full (5 pages)
22 January 2014Satisfaction of charge 170 in full (5 pages)
7 January 2014Termination of appointment of David Booth as a director (2 pages)
7 January 2014Termination of appointment of David Booth as a director (2 pages)
12 November 2013Satisfaction of charge 160 in full (5 pages)
12 November 2013Satisfaction of charge 160 in full (5 pages)
5 November 2013Appointment of Tushar Morzaria as a director (3 pages)
5 November 2013Appointment of Tushar Morzaria as a director (3 pages)
16 October 2013Appointment of Wendy Lucas-Bull as a director (3 pages)
16 October 2013Appointment of Wendy Lucas-Bull as a director (3 pages)
10 October 2013Annual return made up to 31 August 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(57 pages)
10 October 2013Annual return made up to 31 August 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(57 pages)
30 September 2013Appointment of Michael St John Ashley as a director (3 pages)
30 September 2013Appointment of Michael St John Ashley as a director (3 pages)
17 September 2013Director's details changed for David George Booth on 29 August 2013 (3 pages)
17 September 2013Director's details changed for David George Booth on 29 August 2013 (3 pages)
16 September 2013Director's details changed for Diane Marie Therese Helene De Milhe De Saint Victor on 1 September 2013 (3 pages)
16 September 2013Director's details changed for Diane Marie Therese Helene De Milhe De Saint Victor on 1 September 2013 (3 pages)
11 September 2013Registration of charge 010261670190 (21 pages)
11 September 2013Registration of charge 010261670190 (21 pages)
5 September 2013Registration of charge 010261670191 (31 pages)
5 September 2013Registration of charge 010261670191 (31 pages)
2 September 2013Director's details changed for Reuben Jeffery Iii on 14 August 2013 (3 pages)
2 September 2013Director's details changed for Reuben Jeffery Iii on 14 August 2013 (3 pages)
28 August 2013Appointment of Frits Van Paasschen as a director (3 pages)
28 August 2013Appointment of Frits Van Paasschen as a director (3 pages)
23 August 2013Termination of appointment of Christopher Lucas as a director (2 pages)
23 August 2013Termination of appointment of Christopher Lucas as a director (2 pages)
1 July 2013Registration of charge 010261670184 (22 pages)
1 July 2013Registration of charge 010261670189 (22 pages)
1 July 2013Registration of charge 010261670186 (22 pages)
1 July 2013Registration of charge 010261670187 (22 pages)
1 July 2013Registration of charge 010261670188 (22 pages)
1 July 2013Registration of charge 010261670185 (22 pages)
1 July 2013Registration of charge 010261670187 (22 pages)
1 July 2013Registration of charge 010261670184 (22 pages)
1 July 2013Registration of charge 010261670185 (22 pages)
1 July 2013Registration of charge 010261670188 (22 pages)
1 July 2013Registration of charge 010261670189 (22 pages)
1 July 2013Registration of charge 010261670186 (22 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 25/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 25/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2013Termination of appointment of John Likierman as a director (2 pages)
10 May 2013Termination of appointment of John Likierman as a director (2 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (225 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (225 pages)
22 March 2013Appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (3 pages)
22 March 2013Appointment of Diane Marie Therese Helene De Milhe De Saint Victor as a director (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (4 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (4 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 183 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 183 (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 182 (8 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 182 (8 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 181
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 181
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 175 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 176 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 177 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 178 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 179 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 180 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 174 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 174 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 175 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 177 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 178 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 176 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 179 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 180 (10 pages)
3 December 2012Appointment of Timothy James Breedon as a director (3 pages)
3 December 2012Appointment of Timothy James Breedon as a director (3 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 173 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 173 (5 pages)
16 November 2012Termination of appointment of Marcus Agius as a director (2 pages)
16 November 2012Termination of appointment of Marcus Agius as a director (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 171 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 172 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 171 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 172 (6 pages)
18 October 2012Duplicate mortgage certificatecharge no:170 (9 pages)
18 October 2012Duplicate mortgage certificatecharge no:170 (9 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 170 (9 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 170 (9 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (59 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (59 pages)
13 September 2012Appointment of Sir David Alan Walker as a director (3 pages)
13 September 2012Appointment of Antony Peter Jenkins as a director (3 pages)
13 September 2012Appointment of Sir David Alan Walker as a director (3 pages)
13 September 2012Appointment of Antony Peter Jenkins as a director (3 pages)
31 July 2012Termination of appointment of Alison Carnwath as a director (2 pages)
31 July 2012Termination of appointment of Alison Carnwath as a director (2 pages)
17 July 2012Duplicate mortgage certificatecharge no:169 (7 pages)
17 July 2012Duplicate mortgage certificatecharge no:168 (8 pages)
17 July 2012Duplicate mortgage certificatecharge no:169 (7 pages)
17 July 2012Duplicate mortgage certificatecharge no:168 (8 pages)
11 July 2012Termination of appointment of Robert Diamond Jr as a director (2 pages)
11 July 2012Termination of appointment of Robert Diamond Jr as a director (2 pages)
5 July 2012Duplicate mortgage certificatecharge no:166 (7 pages)
5 July 2012Duplicate mortgage certificatecharge no:166 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 166 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 166 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 165 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 164 (10 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 169 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 168 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 164 (10 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 165 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 168 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 169 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 167 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 167 (7 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (23 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (23 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 163 (12 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 163 (12 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to call gm not less than 14 days notice 27/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to call gm not less than 14 days notice 27/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (200 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (200 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 162 (10 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 162 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 161 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 161 (7 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 160 (5 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 160 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 159 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 159 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 158 (7 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 158 (7 pages)
29 November 2011Duplicate mortgage certificatecharge no:156 (5 pages)
29 November 2011Duplicate mortgage certificatecharge no:156 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 157 (9 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 157 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 154 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 155 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 152 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 156 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 153 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 152 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 153 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 154 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 155 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 156 (6 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 151 (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 151 (7 pages)
10 October 2011Termination of appointment of Richard Broadbent as a director (2 pages)
10 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (92 pages)
10 October 2011Termination of appointment of Richard Broadbent as a director (2 pages)
10 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (92 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 150 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 148 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 147 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 149 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 147 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 150 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 148 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 149 (8 pages)
19 September 2011Particulars of a mortgage or charge / charge no: 146 (8 pages)
19 September 2011Particulars of a mortgage or charge / charge no: 146 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 145 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 144 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 145 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 144 (8 pages)
25 August 2011Director's details changed for Dr Dambisa Felicia Moyo on 12 August 2011 (3 pages)
25 August 2011Director's details changed for Dr Dambisa Felicia Moyo on 12 August 2011 (3 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 143 (8 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 143 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 137 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 142 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 140 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 138 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 136 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 139 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 141 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 140 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 141 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 142 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 136 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 137 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 138 (8 pages)
15 August 2011Particulars of a mortgage or charge / charge no: 139 (8 pages)
29 July 2011Duplicate mortgage certificatecharge no:135 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 135 (7 pages)
29 July 2011Duplicate mortgage certificatecharge no:135 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 135 (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 134 (8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 134 (8 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (167 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (167 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 133 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 133 (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 132 (11 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 132 (11 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 131 (10 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (6 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (6 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 131 (10 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 130 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 130 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 128 (10 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 129 (10 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 128 (10 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 129 (10 pages)
7 April 2011Duplicate mortgage certificatecharge no:127 (7 pages)
7 April 2011Duplicate mortgage certificatecharge no:127 (7 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 127 (9 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 127 (9 pages)
17 January 2011Termination of appointment of John Varley as a director (2 pages)
17 January 2011Termination of appointment of John Varley as a director (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 125 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 126 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 125 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 126 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 122 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 124 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 123 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 122 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 123 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 124 (6 pages)
26 November 2010Duplicate mortgage certificatecharge no:114 (6 pages)
26 November 2010Duplicate mortgage certificatecharge no:114 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 116 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 111 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 117 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 119 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 115 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 114 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 112 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 113 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 120 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 121 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 118 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 112 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 111 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 113 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 116 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 120 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 114 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 117 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 118 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 115 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 119 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 121 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 110 (7 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 110 (7 pages)
8 October 2010Termination of appointment of Richard Clifford as a director (2 pages)
8 October 2010Termination of appointment of Richard Clifford as a director (2 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (46 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (46 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 109 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 109 (5 pages)
17 August 2010Appointment of Alison Jane Carnwath as a director (3 pages)
17 August 2010Appointment of Alison Jane Carnwath as a director (3 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 108 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 108 (10 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 107 (9 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 107 (9 pages)
18 May 2010Appointment of Dambisa Felicia Moyo as a director (3 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (165 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
18 May 2010Appointment of Dambisa Felicia Moyo as a director (3 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (165 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 106 (9 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 105 (9 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 104 (9 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 104 (9 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 105 (9 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 106 (9 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (4 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (10 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (4 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (10 pages)
19 November 2009Termination of appointment of Stephen Russell as a director (2 pages)
19 November 2009Termination of appointment of Frederik Seegers as a director (2 pages)
19 November 2009Termination of appointment of Stephen Russell as a director (2 pages)
19 November 2009Termination of appointment of Frederik Seegers as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • EUR 24,000,000
  • GBP 2,350,059,515
  • USD 69,250,000.00
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • EUR 24,000,000
  • GBP 2,350,059,515
  • USD 69,250,000.00
(2 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 103 (9 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 102 (8 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 102 (8 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 103 (9 pages)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (28 pages)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (28 pages)
8 September 2009Director's change of particulars / richard clifford / 28/08/2009 (1 page)
8 September 2009Director's change of particulars / richard clifford / 28/08/2009 (1 page)
18 August 2009Director appointed reuben jeffery iii (2 pages)
18 August 2009Director appointed reuben jeffery iii (2 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (4 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (4 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (4 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (4 pages)
17 July 2009Memorandum and Articles of Association (71 pages)
17 July 2009Resolutions
  • RES13 ‐ Appoint assistant secretary 02/10/1997
(1 page)
17 July 2009Memorandum and Articles of Association (71 pages)
17 July 2009Resolutions
  • RES13 ‐ Appoint assistant secretary 02/10/1997
(1 page)
7 July 2009Ad 30/06/09\gbp si 3388000@1=3388000\gbp ic 2345671515/2349059515\ (2 pages)
7 July 2009Ad 30/06/09\gbp si 3388000@1=3388000\gbp ic 2345671515/2349059515\ (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 100 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 101 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 101 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 100 (5 pages)
1 July 2009Appointment terminated director patience wheatcroft (1 page)
1 July 2009Appointment terminated director patience wheatcroft (1 page)
30 June 2009Group of companies' accounts made up to 31 December 2008 (157 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (157 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
11 May 2009Appointment terminated director sandra dawson (1 page)
11 May 2009Appointment terminated director anthony rudd (1 page)
11 May 2009Appointment terminated director sandra dawson (1 page)
11 May 2009Appointment terminated director anthony rudd (1 page)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 99 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 99 (4 pages)
31 March 2009Director appointed simon john fraser (2 pages)
31 March 2009Director appointed simon john fraser (2 pages)
9 March 2009Memorandum and Articles of Association (7 pages)
9 March 2009Memorandum and Articles of Association (7 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 98 (4 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 98 (4 pages)
25 November 2008Return made up to 30/09/08; change of members
  • 363(190) ‐ Location of debenture register address changed
(28 pages)
25 November 2008Return made up to 30/09/08; change of members
  • 363(190) ‐ Location of debenture register address changed
(28 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 97 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 97 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 96 (8 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 96 (8 pages)
4 September 2008Appointment terminated director gary hoffman (1 page)
4 September 2008Appointment terminated director gary hoffman (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 95 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 95 (4 pages)
4 July 2008Ad 30/06/08\gbp si 260000@1=260000\gbp ic 2355912515/2356172515\ (2 pages)
4 July 2008Ad 30/06/08\gbp si 260000@1=260000\gbp ic 2355912515/2356172515\ (2 pages)
10 June 2008Duplicate mortgage certificatecharge no:94 (15 pages)
10 June 2008Duplicate mortgage certificatecharge no:93 (7 pages)
10 June 2008Duplicate mortgage certificatecharge no:94 (15 pages)
10 June 2008Duplicate mortgage certificatecharge no:93 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 94 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 93 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 94 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 93 (7 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
9 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(101 pages)
9 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(101 pages)
6 May 2008Appointment terminated director daniel cronje (1 page)
6 May 2008Appointment terminated director daniel cronje (1 page)
28 April 2008Ad 22/04/08\usd si [email protected]=1500000\usd ic 56250000/57750000\ (2 pages)
28 April 2008Ad 22/04/08\usd si [email protected]=1500000\usd ic 56250000/57750000\ (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 92 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 92 (4 pages)
23 April 2008Ad 11/04/08\usd si [email protected]=25000000\usd ic 31250000/56250000\ (2 pages)
23 April 2008Nc inc already adjusted 08/04/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Ad 11/04/08\usd si [email protected]=25000000\usd ic 31250000/56250000\ (2 pages)
23 April 2008Nc inc already adjusted 08/04/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2008Group of companies' accounts made up to 31 December 2007 (147 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (147 pages)
21 April 2008Ad 31/03/08\gbp si 750000@1=750000\gbp ic 2355162515/2355912515\ (2 pages)
21 April 2008Ad 31/03/08\gbp si 750000@1=750000\gbp ic 2355162515/2355912515\ (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 91 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 91 (4 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 90 (6 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 90 (6 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
4 February 2008Particulars of mortgage/charge (4 pages)
4 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
9 January 2008Ad 31/12/07--------- £ si 4100000@1=4100000 £ ic 2351062515/2355162515 (2 pages)
9 January 2008Ad 31/12/07--------- £ si 4100000@1=4100000 £ ic 2351062515/2355162515 (2 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
21 December 2007Ad 07/12/07--------- £ si [email protected]=11500000 £ ic 2339562515/2351062515 (2 pages)
21 December 2007Ad 07/12/07--------- £ si [email protected]=11500000 £ ic 2339562515/2351062515 (2 pages)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
13 November 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(26 pages)
13 November 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(26 pages)
24 October 2007Ad 30/09/07--------- £ si 500000@1=500000 £ ic 2339062515/2339562515 (2 pages)
24 October 2007Ad 30/09/07--------- £ si 500000@1=500000 £ ic 2339062515/2339562515 (2 pages)
4 October 2007Memorandum and Articles of Association (71 pages)
4 October 2007Nc inc already adjusted 05/09/07 (1 page)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Memorandum and Articles of Association (71 pages)
4 October 2007Nc inc already adjusted 05/09/07 (1 page)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Ad 13/09/07--------- us$ si [email protected]=13750000 us$ ic 17500000/31250000 (2 pages)
1 October 2007Ad 13/09/07--------- us$ si [email protected]=13750000 us$ ic 17500000/31250000 (2 pages)
13 September 2007Resolutions
  • RES13 ‐ Terms & cond re share 07/09/07
(12 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 September 2007Resolutions
  • RES13 ‐ Terms & cond re share 07/09/07
(12 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
23 July 2007Ad 30/06/07--------- £ si 1500000@1=1500000 £ ic 2337562515/2339062515 (2 pages)
23 July 2007Ad 30/06/07--------- £ si 1500000@1=1500000 £ ic 2337562515/2339062515 (2 pages)
31 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2007Group of companies' accounts made up to 31 December 2006 (133 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (133 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
26 April 2007Ad 31/03/07--------- £ si 1100000@1=1100000 £ ic 2336462515/2337562515 (2 pages)
26 April 2007Ad 31/03/07--------- £ si 1100000@1=1100000 £ ic 2336462515/2337562515 (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
7 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
29 January 2007Ad 31/12/06--------- £ si 5500000@1=5500000 £ ic 2330962515/2336462515 (2 pages)
29 January 2007Ad 31/12/06--------- £ si 5500000@1=5500000 £ ic 2330962515/2336462515 (2 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
15 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Return made up to 30/09/06; full list of members (136 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 30/09/06; full list of members (136 pages)
1 November 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Ad 30/09/06--------- £ si 1000@1=1000 £ ic 2330961515/2330962515 (4 pages)
19 October 2006Director's particulars changed (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Ad 30/09/06--------- £ si 1000@1=1000 £ ic 2330961515/2330962515 (4 pages)
13 October 2006Particulars of mortgage/charge (6 pages)
13 October 2006Particulars of mortgage/charge (6 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (6 pages)
13 October 2006Particulars of mortgage/charge (6 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Ad 30/06/06--------- £ si 100000@1=100000 £ ic 2330861515/2330961515 (2 pages)
28 July 2006Ad 30/06/06--------- £ si 100000@1=100000 £ ic 2330861515/2330961515 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
15 May 2006Particulars of mortgage/charge (8 pages)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2006Director resigned (1 page)
10 May 2006Ad 25/04/06-28/04/06 us$ si [email protected]=7500000 us$ ic 10000000/17500000 (2 pages)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2006Director resigned (1 page)
10 May 2006Ad 25/04/06-28/04/06 us$ si [email protected]=7500000 us$ ic 10000000/17500000 (2 pages)
24 April 2006Ad 31/03/06--------- £ si 5000000@1=5000000 £ ic 2325861515/2330861515 (2 pages)
24 April 2006Ad 31/03/06--------- £ si 5000000@1=5000000 £ ic 2325861515/2330861515 (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (142 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (142 pages)
27 January 2006Ad 23/12/05--------- £ si 6000000@1=6000000 £ ic 2319861515/2325861515 (2 pages)
27 January 2006Ad 23/12/05--------- £ si 6000000@1=6000000 £ ic 2319861515/2325861515 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
27 October 2005Return made up to 30/09/05; full list of members (122 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Ad 29/09/05--------- £ si 1000000@1=1000000 £ ic 2318861515/2319861515 (2 pages)
27 October 2005Ad 31/12/04--------- £ si 1000@1=1000 £ ic 2318860515/2318861515 (2 pages)
27 October 2005Location of debenture register (1 page)
27 October 2005Return made up to 30/09/05; full list of members (122 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Ad 29/09/05--------- £ si 1000000@1=1000000 £ ic 2318861515/2319861515 (2 pages)
27 October 2005Ad 31/12/04--------- £ si 1000@1=1000 £ ic 2318860515/2318861515 (2 pages)
27 October 2005Location of debenture register (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
8 August 2005Ad 30/06/05--------- £ si 500000@1=500000 £ ic 2318360515/2318860515 (2 pages)
8 August 2005Ad 30/06/05--------- £ si 500000@1=500000 £ ic 2318360515/2318860515 (2 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
11 July 2005Ad 22/06/05--------- £ si 75000@100=7500000 £ ic 2310860515/2318360515 (2 pages)
11 July 2005Ad 22/06/05--------- £ si 75000@100=7500000 £ ic 2310860515/2318360515 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2005Secretary's particulars changed (1 page)
22 June 2005Secretary's particulars changed (1 page)
20 June 2005Memorandum and Articles of Association (73 pages)
20 June 2005Resolutions
  • RES13 ‐ Adoption of non cumulat 02/06/05
(13 pages)
20 June 2005Conso 10/06/05 (1 page)
20 June 2005Ad 08/06/05--------- us$ si 100000@100=10000000 us$ ic 0/10000000 (4 pages)
20 June 2005Nc inc already adjusted 01/06/05 (2 pages)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2005Memorandum and Articles of Association (73 pages)
20 June 2005Resolutions
  • RES13 ‐ Adoption of non cumulat 02/06/05
(13 pages)
20 June 2005Conso 10/06/05 (1 page)
20 June 2005Ad 08/06/05--------- us$ si 100000@100=10000000 us$ ic 0/10000000 (4 pages)
20 June 2005Nc inc already adjusted 01/06/05 (2 pages)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Listing of particulars (116 pages)
1 June 2005Listing of particulars (116 pages)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st, london, EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st, london, EC3P 3AH (1 page)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005Ad 15/03/05--------- eur si 140000@100=14000000 eur ic 10000000/24000000 (2 pages)
20 May 2005Ad 15/03/05--------- eur si 140000@100=14000000 eur ic 10000000/24000000 (2 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (121 pages)
13 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2005Group of companies' accounts made up to 31 December 2004 (121 pages)
13 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
9 May 2005Ad 31/03/05--------- £ si 1500000@1=1500000 £ ic 2309360515/2310860515 (2 pages)
9 May 2005Ad 16/12/04--------- £ si 5000000@1 (3 pages)
9 May 2005Ad 31/03/05--------- £ si 1500000@1=1500000 £ ic 2309360515/2310860515 (2 pages)
9 May 2005Ad 16/12/04--------- £ si 5000000@1 (3 pages)
22 March 2005Resolutions
  • RES13 ‐ Re-terms euro pref sh 11/03/05
(14 pages)
22 March 2005Resolutions
  • RES13 ‐ Re-terms euro pref sh 11/03/05
(14 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Nc inc already adjusted 30/12/04 (1 page)
2 February 2005Nc inc already adjusted 30/12/04 (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
14 January 2005Resolutions
  • RES13 ‐ Adopt terms cum pref sh 31/12/04
(8 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
14 January 2005Resolutions
  • RES13 ‐ Adopt terms cum pref sh 31/12/04
(8 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
12 January 2005Ad 16/12/04--------- £ si 5000000@1=5000000 £ ic 2304360515/2309360515 (2 pages)
12 January 2005Ad 16/12/04--------- £ si 5000000@1=5000000 £ ic 2304360515/2309360515 (2 pages)
11 January 2005Statement of affairs (14 pages)
11 January 2005Ad 08/12/04--------- eur si 100000@100=10000000 eur ic 0/10000000 (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
11 January 2005Statement of affairs (14 pages)
11 January 2005Ad 08/12/04--------- eur si 100000@100=10000000 eur ic 0/10000000 (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
22 December 2004Listing of particulars (129 pages)
22 December 2004Listing of particulars (129 pages)
8 December 2004Memorandum and Articles of Association (55 pages)
8 December 2004Resolutions
  • RES13 ‐ Preference shares 03/12/04
(13 pages)
8 December 2004Nc inc already adjusted 24/11/04 (1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2004Memorandum and Articles of Association (55 pages)
8 December 2004Resolutions
  • RES13 ‐ Preference shares 03/12/04
(13 pages)
8 December 2004Nc inc already adjusted 24/11/04 (1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 December 2004Return made up to 30/09/04; full list of members (16 pages)
2 December 2004Return made up to 30/09/04; full list of members (16 pages)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
2 November 2004Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 2303360515/2304360515 (3 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 2303360515/2304360515 (3 pages)
2 November 2004Director's particulars changed (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
24 August 2004Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2302860515/2303360515 (3 pages)
24 August 2004Director's particulars changed (2 pages)
24 August 2004Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2302860515/2303360515 (3 pages)
24 August 2004Director's particulars changed (2 pages)
21 July 2004Ad 31/03/04--------- £ si 500000@1=500000 £ ic 2302360515/2302860515 (3 pages)
21 July 2004Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2301860515/2302360515 (2 pages)
21 July 2004Ad 31/03/04--------- £ si 500000@1=500000 £ ic 2302360515/2302860515 (3 pages)
21 July 2004Ad 30/06/04--------- £ si 500000@1=500000 £ ic 2301860515/2302360515 (2 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (114 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (114 pages)
19 May 2004Listing of particulars (53 pages)
19 May 2004Listing of particulars (53 pages)
24 March 2004Resolutions
  • RES13 ‐ Deed of merger 14/03/04
(14 pages)
24 March 2004Resolutions
  • RES13 ‐ Deed of merger 14/03/04
(14 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
27 January 2004Amending 88(2) - 4,500,000 (2 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Amending 88(2) - 4,500,000 (2 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
20 January 2004Ad 31/12/03--------- £ si 3000000@1=3000000 £ ic 2312860515/2315860515 (2 pages)
20 January 2004Ad 31/12/03--------- £ si 3000000@1=3000000 £ ic 2312860515/2315860515 (2 pages)
24 December 2003Listing of particulars (116 pages)
24 December 2003Listing of particulars (116 pages)
3 November 2003Return made up to 30/09/03; full list of members (6 pages)
3 November 2003Return made up to 30/09/03; full list of members (6 pages)
28 October 2003Ad 30/09/03--------- £ si 18500000@1=18500000 £ ic 2294360515/2312860515 (4 pages)
28 October 2003Ad 30/09/03--------- £ si 18500000@1=18500000 £ ic 2294360515/2312860515 (4 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Listing of particulars (78 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Listing of particulars (78 pages)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
25 July 2003Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 2293360515/2294360515 (2 pages)
25 July 2003Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 2293360515/2294360515 (2 pages)
4 June 2003Listing of particulars (30 pages)
4 June 2003Listing of particulars (30 pages)
13 May 2003Memorandum and Articles of Association (51 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Memorandum and Articles of Association (51 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2003Listing of particulars (53 pages)
7 May 2003Listing of particulars (53 pages)
2 May 2003Ad 31/03/03--------- £ si 500000@1=500000 £ ic 2292860515/2293360515 (2 pages)
2 May 2003Ad 31/03/03--------- £ si 500000@1=500000 £ ic 2292860515/2293360515 (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
6 April 2003Group of companies' accounts made up to 31 December 2002 (104 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (104 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
11 March 2003Listing of particulars (59 pages)
11 March 2003Listing of particulars (59 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
6 February 2003Ad 31/12/02--------- £ si 500000@1=500000 £ ic 2292360515/2292860515 (2 pages)
6 February 2003Ad 31/12/02--------- £ si 500000@1=500000 £ ic 2292360515/2292860515 (2 pages)
18 December 2002Ad 19/11/02--------- £ si 5000000@1=5000000 £ ic 2287360515/2292360515 (2 pages)
18 December 2002Ad 19/11/02--------- £ si 5000000@1=5000000 £ ic 2287360515/2292360515 (2 pages)
31 October 2002Return made up to 30/09/02; full list of members (16 pages)
31 October 2002Return made up to 30/09/02; full list of members (16 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
25 September 2002Listing of particulars (54 pages)
25 September 2002Listing of particulars (54 pages)
17 September 2002Listing of particulars (93 pages)
17 September 2002Listing of particulars (93 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
25 July 2002Ad 30/06/02--------- £ si 1500000@1=1500000 £ ic 2283860515/2285360515 (2 pages)
25 July 2002Ad 30/06/02--------- £ si 1500000@1=1500000 £ ic 2283860515/2285360515 (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
9 July 2002Listing of particulars (41 pages)
9 July 2002Listing of particulars (41 pages)
20 May 2002Group of companies' accounts made up to 31 December 2001 (96 pages)
20 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2002Group of companies' accounts made up to 31 December 2001 (96 pages)
20 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2002Listing of particulars (54 pages)
8 May 2002Listing of particulars (54 pages)
24 April 2002Amending 288B re P.J.jarvis (1 page)
24 April 2002Amending 288B re P.J.jarvis (1 page)
22 April 2002Listing of particulars (40 pages)
22 April 2002Listing of particulars (40 pages)
9 April 2002Ad 31/03/02--------- £ si 500000@1=500000 £ ic 2283360515/2283860515 (2 pages)
9 April 2002Ad 31/03/02--------- £ si 500000@1=500000 £ ic 2283360515/2283860515 (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
12 March 2002Listing of particulars (109 pages)
12 March 2002Listing of particulars (109 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 January 2002Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 2282360515/2283360515 (2 pages)
21 January 2002Ad 31/12/01--------- £ si 1000000@1=1000000 £ ic 2282360515/2283360515 (2 pages)
24 December 2001Particulars of mortgage/charge (19 pages)
24 December 2001Particulars of mortgage/charge (19 pages)
11 December 2001Ad 14/11/01--------- £ si 6500000@1=6500000 £ ic 2275860515/2282360515 (2 pages)
11 December 2001Ad 14/11/01--------- £ si 6500000@1=6500000 £ ic 2275860515/2282360515 (2 pages)
18 October 2001Ad 30/09/01--------- £ si 1000000@1 (2 pages)
18 October 2001Return made up to 30/09/01; full list of members (18 pages)
18 October 2001Ad 30/09/01--------- £ si 1000000@1 (2 pages)
18 October 2001Return made up to 30/09/01; full list of members (18 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 September 2001Listing of particulars (93 pages)
11 September 2001Listing of particulars (93 pages)
29 August 2001Ad 30/06/01--------- £ si 899458@1=899458 £ ic 2274961057/2275860515 (2 pages)
29 August 2001Particulars of contract relating to shares (4 pages)
29 August 2001Ad 31/05/01--------- £ si 12413@1=12413 £ ic 2274948644/2274961057 (2 pages)
29 August 2001Particulars of contract relating to shares (4 pages)
29 August 2001Ad 30/04/01--------- £ si 64363@1=64363 £ ic 2274884281/2274948644 (2 pages)
29 August 2001Ad 30/06/01--------- £ si 899458@1=899458 £ ic 2274961057/2275860515 (2 pages)
29 August 2001Particulars of contract relating to shares (4 pages)
29 August 2001Ad 31/05/01--------- £ si 12413@1=12413 £ ic 2274948644/2274961057 (2 pages)
29 August 2001Particulars of contract relating to shares (4 pages)
29 August 2001Ad 30/04/01--------- £ si 64363@1=64363 £ ic 2274884281/2274948644 (2 pages)
26 June 2001Full group accounts made up to 31 December 2000 (88 pages)
26 June 2001Full group accounts made up to 31 December 2000 (88 pages)
13 June 2001Listing of particulars (227 pages)
13 June 2001Listing of particulars (227 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
4 June 2001Listing of particulars (28 pages)
4 June 2001Listing of particulars (28 pages)
23 May 2001New director appointed (4 pages)
23 May 2001New director appointed (4 pages)
17 May 2001Us$ ic 85000/0 29/03/01 us$ sr [email protected]=85000 (2 pages)
17 May 2001Us$ ic 170000/85000 29/03/01 us$ sr [email protected]=85000 (2 pages)
17 May 2001Ad 30/09/00--------- £ si 1000000@1 (2 pages)
17 May 2001Ad 31/03/01--------- £ si 1000000@1=1000000 £ ic 2273884281/2274884281 (2 pages)
17 May 2001Particulars of contract relating to shares (4 pages)
17 May 2001Ad 30/03/01--------- £ si 8062@1=8062 £ ic 2273876219/2273884281 (2 pages)
17 May 2001Particulars of contract relating to shares (4 pages)
17 May 2001Ad 28/02/01--------- £ si 11224@1=11224 £ ic 2273864995/2273876219 (2 pages)
17 May 2001Us$ ic 85000/0 29/03/01 us$ sr [email protected]=85000 (2 pages)
17 May 2001Us$ ic 170000/85000 29/03/01 us$ sr [email protected]=85000 (2 pages)
17 May 2001Ad 30/09/00--------- £ si 1000000@1 (2 pages)
17 May 2001Ad 31/03/01--------- £ si 1000000@1=1000000 £ ic 2273884281/2274884281 (2 pages)
17 May 2001Particulars of contract relating to shares (4 pages)
17 May 2001Ad 30/03/01--------- £ si 8062@1=8062 £ ic 2273876219/2273884281 (2 pages)
17 May 2001Particulars of contract relating to shares (4 pages)
17 May 2001Ad 28/02/01--------- £ si 11224@1=11224 £ ic 2273864995/2273876219 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
15 May 2001£ nc 2500000000/3000000000 12/04/01 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
15 May 2001£ nc 2500000000/3000000000 12/04/01 (2 pages)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Secretary's particulars changed (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Listing of particulars (44 pages)
22 March 2001Listing of particulars (44 pages)
19 February 2001Particulars of contract relating to shares (3 pages)
19 February 2001Ad 31/01/01--------- £ si 4480@1=4480 £ ic 2273860515/2273864995 (2 pages)
19 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 2001Particulars of contract relating to shares (3 pages)
19 February 2001Ad 31/01/01--------- £ si 4480@1=4480 £ ic 2273860515/2273864995 (2 pages)
19 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 February 2001Ad 31/12/00--------- £ si 1000000@1=1000000 £ ic 2272860515/2273860515 (2 pages)
2 February 2001Ad 13/11/00--------- £ si 6500000@1=6500000 £ ic 2266360515/2272860515 (2 pages)
2 February 2001Particulars of contract relating to shares (4 pages)
2 February 2001Ad 31/12/00--------- £ si 455404@1=455404 £ ic 2265905111/2266360515 (2 pages)
2 February 2001Ad 31/12/00--------- £ si 1000000@1=1000000 £ ic 2272860515/2273860515 (2 pages)
2 February 2001Ad 13/11/00--------- £ si 6500000@1=6500000 £ ic 2266360515/2272860515 (2 pages)
2 February 2001Particulars of contract relating to shares (4 pages)
2 February 2001Ad 31/12/00--------- £ si 455404@1=455404 £ ic 2265905111/2266360515 (2 pages)
30 January 2001Listing of particulars (95 pages)
30 January 2001Listing of particulars (95 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
22 December 2000Particulars of contract relating to shares (4 pages)
22 December 2000Ad 17/11/00--------- £ si 176405111@1=176405111 £ ic 2089500000/2265905111 (2 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
22 December 2000Ad 17/11/00--------- £ si 176405111@1=176405111 £ ic 2089500000/2265905111 (2 pages)
6 December 2000Listing of particulars (28 pages)
6 December 2000Listing of particulars (28 pages)
6 December 2000Listing of particulars (28 pages)
6 December 2000Listing of particulars (28 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
16 November 2000New director appointed (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (1 page)
16 November 2000New director appointed (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (1 page)
6 November 2000Ad 30/09/00--------- £ si 500000@1 (2 pages)
6 November 2000Ad 30/09/00--------- £ si 500000@1 (2 pages)
2 November 2000Listing of particulars (60 pages)
2 November 2000Listing of particulars (60 pages)
27 October 2000Listing of particulars (28 pages)
27 October 2000Listing of particulars (28 pages)
20 October 2000Listing of particulars (14 pages)
20 October 2000Listing of particulars (14 pages)
9 October 2000Return made up to 30/09/00; full list of members (14 pages)
9 October 2000Return made up to 30/09/00; full list of members (14 pages)
3 October 2000Us$ ic 259600/170000 30/06/00 us$ sr [email protected]=89600 (1 page)
3 October 2000Us$ ic 349200/259600 30/06/00 us$ sr [email protected]=89600 (1 page)
3 October 2000Us$ ic 259600/170000 30/06/00 us$ sr [email protected]=89600 (1 page)
3 October 2000Us$ ic 349200/259600 30/06/00 us$ sr [email protected]=89600 (1 page)
20 September 2000Listing of particulars (339 pages)
20 September 2000Listing of particulars (339 pages)
13 September 2000Listing of particulars (129 pages)
13 September 2000Listing of particulars (129 pages)
15 August 2000Ad 31/07/00--------- £ si 500000@1=500000 £ ic 2069500000/2070000000 (2 pages)
15 August 2000Ad 31/07/00--------- £ si 500000@1=500000 £ ic 2069500000/2070000000 (2 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
7 August 2000Ad 30/06/99--------- £ si 500000@1 (2 pages)
7 August 2000Ad 30/09/98--------- £ si 500000@1 (2 pages)
7 August 2000Ad 03/11/98--------- £ si 6000000@1 (2 pages)
7 August 2000Ad 25/11/98--------- £ si 1000000@1 (2 pages)
7 August 2000Ad 31/12/98--------- £ si 1000000@1 (2 pages)
7 August 2000Ad 30/06/99--------- £ si 500000@1 (2 pages)
7 August 2000Ad 30/09/98--------- £ si 500000@1 (2 pages)
7 August 2000Ad 03/11/98--------- £ si 6000000@1 (2 pages)
7 August 2000Ad 25/11/98--------- £ si 1000000@1 (2 pages)
7 August 2000Ad 31/12/98--------- £ si 1000000@1 (2 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
12 May 2000Listing of particulars (39 pages)
12 May 2000Listing of particulars (39 pages)
5 May 2000Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 2068500000/2069500000 (2 pages)
5 May 2000Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 2068500000/2069500000 (2 pages)
21 April 2000Full group accounts made up to 31 December 1999 (63 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
21 April 2000Full group accounts made up to 31 December 1999 (63 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Secretary's particulars changed (1 page)
28 January 2000Secretary's particulars changed (1 page)
25 January 2000Ad 05/11/98--------- £ si 9000000@1 (2 pages)
25 January 2000Ad 31/03/99--------- £ si 1000000@1 (1 page)
25 January 2000Ad 31/12/99--------- £ si 1000000@1=1000000 £ ic 2067500000/2068500000 (2 pages)
25 January 2000Ad 30/09/99--------- £ si 500000@1 (2 pages)
25 January 2000Ad 05/11/98--------- £ si 9000000@1 (2 pages)
25 January 2000Ad 31/03/99--------- £ si 1000000@1 (1 page)
25 January 2000Ad 31/12/99--------- £ si 1000000@1=1000000 £ ic 2067500000/2068500000 (2 pages)
25 January 2000Ad 30/09/99--------- £ si 500000@1 (2 pages)
5 November 1999Listing of particulars (70 pages)
5 November 1999Listing of particulars (70 pages)
4 November 1999Return made up to 30/09/99; bulk list available separately (23 pages)
4 November 1999Return made up to 30/09/99; bulk list available separately (23 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
27 September 1999Listing of particulars (11 pages)
27 September 1999Listing of particulars (72 pages)
27 September 1999Listing of particulars (11 pages)
27 September 1999Listing of particulars (72 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
6 September 1999New director appointed (1 page)
6 September 1999New director appointed (1 page)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
2 August 1999New secretary appointed (1 page)
2 August 1999New secretary appointed (1 page)
12 May 1999Listing of particulars (10 pages)
12 May 1999Listing of particulars (10 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
1 May 1999Full group accounts made up to 31 December 1998 (57 pages)
1 May 1999Full group accounts made up to 31 December 1998 (57 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
24 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
19 April 1999Particulars of mortgage/charge (4 pages)
19 April 1999Particulars of mortgage/charge (4 pages)
1 March 1999Listing of particulars (20 pages)
1 March 1999Listing of particulars (20 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Particulars of mortgage/charge (15 pages)
9 December 1998Particulars of mortgage/charge (15 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
3 November 1998Listing of particulars (59 pages)
3 November 1998Listing of particulars (59 pages)
30 October 1998Return made up to 30/09/98; full list of members (73 pages)
30 October 1998Return made up to 30/09/98; full list of members (73 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
24 September 1998Particulars of mortgage/charge (7 pages)
24 September 1998Particulars of mortgage/charge (10 pages)
24 September 1998Particulars of mortgage/charge (7 pages)
24 September 1998Particulars of mortgage/charge (10 pages)
21 September 1998Listing of particulars (32 pages)
21 September 1998Listing of particulars (32 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
19 August 1998Particulars of mortgage/charge (5 pages)
19 August 1998Particulars of mortgage/charge (5 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1998Ad 30/06/98--------- £ si 2000000@1=2000000 £ ic 2065500000/2067500000 (2 pages)
10 July 1998Ad 30/06/98--------- £ si 2000000@1=2000000 £ ic 2065500000/2067500000 (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
2 July 1998Location of debenture register (non legible) (1 page)
2 July 1998Location of debenture register (non legible) (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
17 June 1998Listing of particulars (64 pages)
17 June 1998Listing of particulars (64 pages)
5 June 1998Listing of particulars (19 pages)
5 June 1998Listing of particulars (19 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
27 April 1998Full group accounts made up to 31 December 1997 (216 pages)
27 April 1998Full group accounts made up to 31 December 1997 (216 pages)
16 March 1998Listing of particulars (6 pages)
16 March 1998Listing of particulars (6 pages)
12 March 1998Secretary's particulars changed (1 page)
12 March 1998Secretary's particulars changed (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
9 March 1998Listing of particulars (24 pages)
9 March 1998Listing of particulars (24 pages)
9 February 1998Listing of particulars (9 pages)
9 February 1998Listing of particulars (9 pages)
23 January 1998Ad 23/12/97--------- £ si 15000000@1=15000000 £ ic 2050500000/2065500000 (2 pages)
23 January 1998Ad 23/12/97--------- £ si 15000000@1=15000000 £ ic 2050500000/2065500000 (2 pages)
26 November 1997Particulars of mortgage/charge (8 pages)
26 November 1997Particulars of mortgage/charge (8 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 30/09/97; full list of members (80 pages)
15 October 1997Return made up to 30/09/97; full list of members (80 pages)
13 October 1997Director resigned (1 page)
13 October 1997Listing of particulars (62 pages)
13 October 1997Director resigned (1 page)
13 October 1997Listing of particulars (62 pages)
15 September 1997Listing of particulars (34 pages)
15 September 1997Listing of particulars (34 pages)
1 August 1997Ad 30/06/97--------- £ si 3500000@1=3500000 £ ic 2047000000/2050500000 (2 pages)
1 August 1997Ad 30/06/97--------- £ si 3500000@1=3500000 £ ic 2047000000/2050500000 (2 pages)
2 July 1997Particulars of mortgage/charge (8 pages)
2 July 1997Particulars of mortgage/charge (8 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Full group accounts made up to 31 December 1996 (48 pages)
9 May 1997Full group accounts made up to 31 December 1996 (48 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
28 April 1997Particulars of mortgage/charge (7 pages)
28 April 1997Particulars of mortgage/charge (7 pages)
11 March 1997Particulars of mortgage/charge (7 pages)
11 March 1997Particulars of mortgage/charge (7 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
11 February 1997Ad 31/12/96--------- £ si 10500000@1=10500000 £ ic 2036500000/2047000000 (2 pages)
11 February 1997Ad 31/12/96--------- £ si 10500000@1=10500000 £ ic 2036500000/2047000000 (2 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
20 November 1996Location of register of members (non legible) (1 page)
20 November 1996Location of register of members (non legible) (1 page)
7 November 1996Return made up to 30/09/96; bulk list available separately (20 pages)
7 November 1996Return made up to 30/09/96; bulk list available separately (20 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
5 November 1996Location of debenture register (non legible) (2 pages)
5 November 1996Location of debenture register (non legible) (2 pages)
21 October 1996Listing of particulars (57 pages)
21 October 1996Listing of particulars (57 pages)
17 October 1996Particulars of mortgage/charge (22 pages)
17 October 1996Particulars of mortgage/charge (22 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Location of register of members (non legible) (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Location of register of members (non legible) (1 page)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
23 July 1996Listing of particulars (2 pages)
23 July 1996Listing of particulars (9 pages)
23 July 1996Listing of particulars (2 pages)
23 July 1996Listing of particulars (9 pages)
18 July 1996Ad 30/06/96--------- £ si 3000000@1=3000000 £ ic 2033500000/2036500000 (3 pages)
18 July 1996Ad 30/06/96--------- £ si 3000000@1=3000000 £ ic 2033500000/2036500000 (3 pages)
27 June 1996Listing of particulars (50 pages)
27 June 1996Listing of particulars (50 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
21 May 1996Listing of particulars (30 pages)
21 May 1996Listing of particulars (30 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
8 May 1996Full group accounts made up to 31 December 1995 (49 pages)
8 May 1996Full group accounts made up to 31 December 1995 (49 pages)
24 April 1996Particulars of mortgage/charge (5 pages)
24 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1996Particulars of mortgage/charge (5 pages)
24 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
26 February 1996New director appointed (3 pages)
26 February 1996New director appointed (3 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
14 February 1996Particulars of mortgage/charge (5 pages)
13 February 1996Memorandum and Articles of Association (87 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(74 pages)
13 February 1996Memorandum and Articles of Association (87 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(74 pages)
23 January 1996Ad 31/12/95--------- £ si 8000000@1=8000000 £ ic 2025500000/2033500000 (2 pages)
23 January 1996Ad 31/12/95--------- £ si 8000000@1=8000000 £ ic 2025500000/2033500000 (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
3 January 1996Listing of particulars (44 pages)
3 January 1996Listing of particulars (44 pages)
14 December 1995Particulars of mortgage/charge (7 pages)
14 December 1995Particulars of mortgage/charge (7 pages)
17 November 1995Particulars of mortgage/charge (9 pages)
17 November 1995Particulars of mortgage/charge (9 pages)
30 October 1995Return made up to 30/09/95; bulk list available separately (17 pages)
30 October 1995Return made up to 30/09/95; bulk list available separately (17 pages)
17 October 1995Listing of particulars (56 pages)
17 October 1995Listing of particulars (56 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (10 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (10 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
29 August 1995Particulars of mortgage/charge (8 pages)
23 August 1995Listing of particulars (33 pages)
23 August 1995Listing of particulars (33 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
31 July 1995Ad 30/06/95--------- £ si 4000000@1=4000000 £ ic 2021500000/2025500000 (2 pages)
31 July 1995Ad 30/06/95--------- £ si 4000000@1=4000000 £ ic 2021500000/2025500000 (2 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)
8 June 1995Director resigned (4 pages)
8 June 1995Director resigned (4 pages)
6 June 1995Particulars of property mortgage/charge (4 pages)
6 June 1995Particulars of property mortgage/charge (4 pages)
5 June 1995Location of debenture register (2 pages)
5 June 1995Location of debenture register (2 pages)
23 May 1995Particulars of mortgage/charge (14 pages)
23 May 1995Particulars of mortgage/charge (6 pages)
23 May 1995Particulars of property mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (14 pages)
23 May 1995Particulars of mortgage/charge (14 pages)
23 May 1995Particulars of mortgage/charge (6 pages)
23 May 1995Particulars of property mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (14 pages)
20 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 April 1995Full group accounts made up to 31 December 1994 (49 pages)
11 April 1995Full group accounts made up to 31 December 1994 (49 pages)
6 April 1995Particulars of mortgage/charge (14 pages)
6 April 1995Particulars of mortgage/charge (14 pages)
21 March 1995Particulars of mortgage/charge (18 pages)
21 March 1995Particulars of mortgage/charge (18 pages)
28 February 1995Particulars of mortgage/charge (6 pages)
28 February 1995Particulars of mortgage/charge (5 pages)
28 February 1995Particulars of mortgage/charge (5 pages)
16 February 1995Secretary resigned;new secretary appointed (2 pages)
16 February 1995Secretary resigned;new secretary appointed (2 pages)
7 February 1995Particulars of mortgage/charge (3 pages)
7 February 1995Particulars of mortgage/charge (3 pages)
28 January 1995Particulars of mortgage/charge (4 pages)
28 January 1995Particulars of mortgage/charge (4 pages)
27 January 1995Particulars of mortgage/charge (5 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
27 January 1995Particulars of mortgage/charge (5 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
26 January 1995Director's particulars changed (2 pages)
18 January 1995Ad 31/12/94--------- £ si 7500000@1=7500000 £ ic 2014000000/2021500000 (2 pages)
18 January 1995Ad 31/12/94--------- £ si 7500000@1=7500000 £ ic 2014000000/2021500000 (2 pages)
18 January 1995Director's particulars changed (4 pages)
17 January 1995Director's particulars changed (6 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Particulars of mortgage/charge (5 pages)
7 January 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (196 pages)
22 December 1994Director's particulars changed (2 pages)
18 December 1994Director's particulars changed (2 pages)
28 October 1994Particulars of mortgage/charge (3 pages)
28 October 1994Particulars of mortgage/charge (3 pages)
24 October 1994Return made up to 30/09/94; bulk list available separately (78 pages)
24 October 1994Return made up to 30/09/94; bulk list available separately (78 pages)
17 October 1994Particulars of mortgage/charge (6 pages)
17 October 1994Particulars of mortgage/charge (6 pages)
4 October 1994Particulars of mortgage/charge (3 pages)
4 October 1994Particulars of mortgage/charge (3 pages)
26 September 1994Particulars of mortgage/charge (5 pages)
26 September 1994Particulars of mortgage/charge (5 pages)
26 September 1994Particulars of mortgage/charge (5 pages)
26 September 1994Particulars of mortgage/charge (5 pages)
17 September 1994Particulars of mortgage/charge (4 pages)
17 September 1994Particulars of mortgage/charge (4 pages)
25 August 1994Director's particulars changed (2 pages)
25 August 1994Director's particulars changed (2 pages)
16 August 1994Particulars of mortgage/charge (6 pages)
16 August 1994Particulars of mortgage/charge (6 pages)
15 August 1994Particulars of mortgage/charge (7 pages)
15 August 1994Particulars of mortgage/charge (7 pages)
10 August 1994Particulars of mortgage/charge (12 pages)
10 August 1994Particulars of mortgage/charge (9 pages)
10 August 1994Particulars of mortgage/charge (6 pages)
10 August 1994Particulars of mortgage/charge (12 pages)
10 August 1994Particulars of mortgage/charge (9 pages)
10 August 1994Particulars of mortgage/charge (6 pages)
10 August 1994Particulars of mortgage/charge (3 pages)
22 July 1994Ad 30/06/94--------- £ si 4000000@1=4000000 £ ic 2010000000/2014000000 (2 pages)
22 July 1994Ad 30/06/94--------- £ si 4000000@1=4000000 £ ic 2010000000/2014000000 (2 pages)
14 June 1994Particulars of mortgage/charge (12 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
14 June 1994Particulars of mortgage/charge (12 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
11 June 1994Particulars of mortgage/charge (8 pages)
11 June 1994Particulars of mortgage/charge (8 pages)
10 June 1994Director's particulars changed (2 pages)
10 June 1994Director's particulars changed (2 pages)
12 May 1994Director resigned (2 pages)
12 May 1994Director resigned (2 pages)
9 May 1994Full group accounts made up to 31 December 1993 (46 pages)
9 May 1994Full group accounts made up to 31 December 1993 (46 pages)
25 April 1994Memorandum and Articles of Association (82 pages)
25 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 April 1994Memorandum and Articles of Association (82 pages)
25 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 April 1994Director resigned (2 pages)
11 April 1994Director resigned (2 pages)
27 February 1994Director's particulars changed (2 pages)
27 February 1994Director's particulars changed (2 pages)
16 February 1994Prospectus (14 pages)
16 February 1994Prospectus (14 pages)
8 February 1994Director's particulars changed (2 pages)
8 February 1994Director's particulars changed (2 pages)
7 February 1994Listing of particulars (36 pages)
7 February 1994Listing of particulars (36 pages)
2 February 1994Director's particulars changed (2 pages)
2 February 1994Director's particulars changed (2 pages)
1 February 1994Director's particulars changed (2 pages)
1 February 1994Director's particulars changed (2 pages)
31 January 1994Ad 31/12/93--------- £ si 9000000@1=9000000 £ ic 2001000000/2010000000 (2 pages)
31 January 1994Ad 31/12/93--------- £ si 9000000@1=9000000 £ ic 2001000000/2010000000 (2 pages)
20 January 1994Director's particulars changed (2 pages)
20 January 1994Director's particulars changed (2 pages)
14 January 1994Director resigned (2 pages)
14 January 1994Director resigned (2 pages)
16 December 1993Director's particulars changed (6 pages)
16 December 1993Director's particulars changed (6 pages)
10 December 1993Director's particulars changed (2 pages)
10 December 1993Director's particulars changed (2 pages)
29 October 1993Return made up to 30/09/93; bulk list available separately (21 pages)
29 October 1993Return made up to 30/09/93; bulk list available separately (21 pages)
27 October 1993New director appointed (3 pages)
27 October 1993New director appointed (3 pages)
26 October 1993Director's particulars changed (2 pages)
26 October 1993Director's particulars changed (2 pages)
20 October 1993Director's particulars changed (1 page)
20 October 1993Director's particulars changed (1 page)
18 October 1993Nc inc already adjusted 28/09/93 (1 page)
18 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 October 1993Nc inc already adjusted 28/09/93 (1 page)
18 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
14 October 1993Listing of particulars (20 pages)
14 October 1993Memorandum and Articles of Association (69 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1993Listing of particulars (20 pages)
14 October 1993Memorandum and Articles of Association (69 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 October 1993Listing of particulars (18 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 October 1993Listing of particulars (18 pages)
16 September 1993Director's particulars changed (3 pages)
16 September 1993Director's particulars changed (3 pages)
22 August 1993Director's particulars changed (2 pages)
28 June 1993Listing of particulars (17 pages)
28 June 1993Listing of particulars (17 pages)
3 June 1993New director appointed (2 pages)
3 June 1993New director appointed (2 pages)
14 May 1993Director resigned (8 pages)
14 May 1993Director resigned (2 pages)
14 May 1993Director resigned (8 pages)
14 May 1993Director resigned (2 pages)
14 May 1993Director resigned (2 pages)
7 May 1993Return made up to 19/04/93; full list of members (59 pages)
7 May 1993Return made up to 19/04/93; full list of members (59 pages)
28 April 1993Listing of particulars (52 pages)
28 April 1993Listing of particulars (52 pages)
27 April 1993Full group accounts made up to 31 December 1992 (31 pages)
27 April 1993Full group accounts made up to 31 December 1992 (31 pages)
22 April 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 April 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 March 1993Director resigned (2 pages)
2 March 1993Director resigned (2 pages)
23 February 1993Director's particulars changed (2 pages)
23 February 1993Director's particulars changed (2 pages)
11 February 1993Director's particulars changed (2 pages)
11 February 1993Director's particulars changed (2 pages)
24 January 1993Director's particulars changed (5 pages)
14 January 1993Director resigned (2 pages)
14 January 1993Ad 31/12/92--------- £ si 8000000@1=8000000 £ ic 1988500000/1996500000 (2 pages)
14 January 1993Director resigned (2 pages)
14 January 1993Ad 31/12/92--------- £ si 8000000@1=8000000 £ ic 1988500000/1996500000 (2 pages)
15 December 1992Particulars of mortgage/charge (8 pages)
15 December 1992Director's particulars changed (2 pages)
15 December 1992Particulars of mortgage/charge (8 pages)
15 December 1992Director's particulars changed (2 pages)
26 November 1992Director's particulars changed (2 pages)
26 November 1992Director's particulars changed (2 pages)
9 October 1992Director's particulars changed (2 pages)
9 October 1992Director's particulars changed (2 pages)
5 October 1992Director's particulars changed (2 pages)
5 October 1992Director's particulars changed (2 pages)
1 October 1992Director's particulars changed (2 pages)
1 October 1992Director's particulars changed (2 pages)
2 September 1992Director's particulars changed (2 pages)
2 September 1992Director's particulars changed (2 pages)
28 August 1992Director's particulars changed (2 pages)
28 August 1992Memorandum and Articles of Association (82 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 August 1992Director's particulars changed (2 pages)
28 August 1992Memorandum and Articles of Association (82 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 August 1992Director's particulars changed (2 pages)
20 August 1992Director's particulars changed (2 pages)
17 August 1992Listing of particulars (35 pages)
17 August 1992Listing of particulars (35 pages)
13 July 1992Ad 30/06/92--------- £ si 4500000@1=4500000 £ ic 1984000000/1988500000 (2 pages)
13 July 1992Director's particulars changed (2 pages)
13 July 1992Ad 30/06/92--------- £ si 4500000@1=4500000 £ ic 1984000000/1988500000 (2 pages)
13 July 1992Director's particulars changed (2 pages)
25 June 1992Director's particulars changed (2 pages)
25 June 1992Director's particulars changed (2 pages)
22 June 1992Director's particulars changed (2 pages)
22 June 1992Director's particulars changed (2 pages)
19 June 1992Director's particulars changed (2 pages)
19 June 1992Director's particulars changed (2 pages)
26 May 1992Director's particulars changed (4 pages)
26 May 1992Director's particulars changed (4 pages)
26 May 1992Director's particulars changed (4 pages)
18 May 1992Director's particulars changed (4 pages)
18 May 1992Director's particulars changed (4 pages)
18 May 1992Director's particulars changed (4 pages)
7 May 1992Director's particulars changed (2 pages)
7 May 1992Director's particulars changed (2 pages)
6 May 1992Director resigned (2 pages)
6 May 1992Director resigned (2 pages)
29 April 1992Return made up to 19/04/92; full list of members (24 pages)
29 April 1992Return made up to 19/04/92; full list of members (24 pages)
27 April 1992Director's particulars changed (4 pages)
27 April 1992Director's particulars changed (4 pages)
27 April 1992Director's particulars changed (4 pages)
23 April 1992Director's particulars changed (2 pages)
23 April 1992Director's particulars changed (2 pages)
10 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 April 1992Full group accounts made up to 31 December 1991 (29 pages)
10 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 April 1992Full group accounts made up to 31 December 1991 (29 pages)
8 April 1992Director's particulars changed (2 pages)
8 April 1992Director's particulars changed (2 pages)
2 April 1992Director's particulars changed (4 pages)
16 March 1992Director's particulars changed (2 pages)
16 March 1992Director's particulars changed (2 pages)
24 February 1992Director's particulars changed (2 pages)
24 February 1992Director's particulars changed (2 pages)
11 February 1992Director's particulars changed (2 pages)
11 February 1992Director's particulars changed (2 pages)
11 February 1992Director's particulars changed (7 pages)
10 February 1992Director's particulars changed (2 pages)
10 February 1992Director's particulars changed (2 pages)
7 February 1992Director resigned (2 pages)
7 February 1992Director resigned (2 pages)
5 February 1992Director's particulars changed (3 pages)
5 February 1992Director's particulars changed (3 pages)
4 February 1992Amending 882R (2 pages)
4 February 1992Amending 882R (2 pages)
23 January 1992Director's particulars changed (3 pages)
23 January 1992Director's particulars changed (3 pages)
9 January 1992Ad 31/12/91--------- £ si 6000000@1=6000000 £ ic 1978000000/1984000000 (2 pages)
9 January 1992Ad 31/12/91--------- £ si 6000000@1=6000000 £ ic 1978000000/1984000000 (2 pages)
7 January 1992Director resigned (3 pages)
7 January 1992Director resigned (3 pages)
20 December 1991Director's particulars changed (2 pages)
20 December 1991Director's particulars changed (2 pages)
5 December 1991Director's particulars changed (3 pages)
5 December 1991Director's particulars changed (3 pages)
28 November 1991Director's particulars changed (8 pages)
22 November 1991Listing of particulars (17 pages)
22 November 1991Listing of particulars (17 pages)
6 November 1991New director appointed (2 pages)
6 November 1991New director appointed (2 pages)
10 October 1991Director's particulars changed (2 pages)
10 October 1991Director's particulars changed (2 pages)
4 October 1991New director appointed (2 pages)
4 October 1991New director appointed (2 pages)
12 September 1991Director's particulars changed (2 pages)
12 September 1991Director's particulars changed (2 pages)
4 September 1991Director's particulars changed (2 pages)
4 September 1991Director's particulars changed (2 pages)
17 July 1991Director's particulars changed (3 pages)
25 June 1991Listing of particulars (16 pages)
25 June 1991Listing of particulars (16 pages)
20 June 1991New director appointed (2 pages)
20 June 1991New director appointed (2 pages)
18 June 1991New director appointed (2 pages)
18 June 1991New director appointed (2 pages)
10 June 1991New director appointed (2 pages)
10 June 1991New director appointed (2 pages)
29 May 1991Ad 28/03/91--------- us$ si [email protected] (2 pages)
29 May 1991Ad 28/03/91--------- us$ si [email protected] (2 pages)
28 May 1991Listing of particulars (16 pages)
28 May 1991Listing of particulars (16 pages)
10 May 1991Return made up to 19/04/91; full list of members (53 pages)
10 May 1991Return made up to 19/04/91; full list of members (53 pages)
9 May 1991Director's particulars changed (3 pages)
9 May 1991Director's particulars changed (3 pages)
9 May 1991Director's particulars changed (5 pages)
29 April 1991Director's particulars changed (3 pages)
29 April 1991Director's particulars changed (3 pages)
27 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 April 1991Full group accounts made up to 31 December 1990 (25 pages)
25 April 1991Full group accounts made up to 31 December 1990 (25 pages)
8 April 1991Director resigned (2 pages)
8 April 1991Director resigned (2 pages)
26 March 1991Listing of particulars (32 pages)
26 March 1991Memorandum and Articles of Association (83 pages)
26 March 1991Listing of particulars (32 pages)
26 March 1991Listing of particulars (32 pages)
26 March 1991Memorandum and Articles of Association (83 pages)
26 March 1991Listing of particulars (32 pages)
14 March 1991Director resigned (2 pages)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1991Director resigned (2 pages)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1991Director's particulars changed (3 pages)
27 February 1991Director's particulars changed (3 pages)
27 February 1991Director's particulars changed (3 pages)
27 February 1991Director's particulars changed (3 pages)
27 February 1991Director's particulars changed (7 pages)
22 February 1991Director's particulars changed (3 pages)
22 February 1991Director's particulars changed (3 pages)
22 February 1991Director's particulars changed (2 pages)
7 February 1991Director's particulars changed (18 pages)
7 February 1991Director's particulars changed (18 pages)
7 February 1991Director's particulars changed (2 pages)
11 January 1991Ad 31/12/90--------- £ si 4000000@1=4000000 £ ic 1968179200/1972179200 (2 pages)
11 January 1991Ad 31/12/90--------- £ si 4000000@1=4000000 £ ic 1968179200/1972179200 (2 pages)
13 December 1990Director's particulars changed (1 page)
27 November 1990Director's particulars changed (2 pages)
19 November 1990Listing of particulars (14 pages)
19 November 1990Listing of particulars (14 pages)
14 November 1990Director's particulars changed (1 page)
14 November 1990Director's particulars changed (1 page)
1 November 1990Director's particulars changed (1 page)
1 November 1990Director's particulars changed (1 page)
23 October 1990Director resigned (1 page)
23 October 1990Director resigned (1 page)
16 October 1990Director's particulars changed (1 page)
16 October 1990Director's particulars changed (1 page)
10 October 1990Director's particulars changed (1 page)
4 October 1990Director's particulars changed (3 pages)
27 September 1990Listing of particulars (29 pages)
27 September 1990Listing of particulars (29 pages)
10 September 1990Director's particulars changed (1 page)
10 September 1990Director's particulars changed (1 page)
10 August 1990Director's particulars changed (1 page)
10 August 1990Director's particulars changed (1 page)
12 July 1990Ad 29/06/90--------- £ si 8000000@1=8000000 £ ic 1960179200/1968179200 (2 pages)
12 July 1990Ad 29/06/90--------- £ si 8000000@1=8000000 £ ic 1960179200/1968179200 (2 pages)
5 July 1990Ad 28/06/90--------- £ si [email protected]=179200 £ ic 1960000000/1960179200 (2 pages)
5 July 1990Ad 28/06/90--------- £ si [email protected]=179200 £ ic 1960000000/1960179200 (2 pages)
3 July 1990Director's particulars changed (2 pages)
3 July 1990Director's particulars changed (2 pages)
28 June 1990Listing of particulars (23 pages)
28 June 1990Listing of particulars (23 pages)
22 June 1990Director's particulars changed (1 page)
22 June 1990Director's particulars changed (1 page)
25 May 1990Return made up to 19/04/90; full list of members (51 pages)
25 May 1990Return made up to 19/04/90; full list of members (51 pages)
16 May 1990Director resigned (1 page)
16 May 1990Director resigned (1 page)
8 May 1990Full group accounts made up to 31 December 1989 (25 pages)
8 May 1990Full group accounts made up to 31 December 1989 (25 pages)
24 April 1990Director resigned (1 page)
24 April 1990Director resigned (1 page)
24 April 1990New director appointed (5 pages)
19 April 1990Listing of particulars (27 pages)
19 April 1990Listing of particulars (27 pages)
17 April 1990Memorandum and Articles of Association (82 pages)
17 April 1990Memorandum and Articles of Association (82 pages)
3 April 1990Director's particulars changed (3 pages)
27 March 1990Director's particulars changed (1 page)
27 March 1990Ad 28/02/90--------- £ si 255000000@1=255000000 £ ic 1705000000/1960000000 (2 pages)
27 March 1990Director's particulars changed (1 page)
27 March 1990Ad 28/02/90--------- £ si 255000000@1=255000000 £ ic 1705000000/1960000000 (2 pages)
19 March 1990Memorandum and Articles of Association (81 pages)
19 March 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 March 1990£ nc 2000000000/2500000000 28/02/90 (1 page)
19 March 1990Memorandum and Articles of Association (81 pages)
19 March 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 March 1990£ nc 2000000000/2500000000 28/02/90 (1 page)
23 February 1990New director appointed (2 pages)
23 February 1990New director appointed (2 pages)
20 February 1990Director's particulars changed (2 pages)
20 February 1990Director's particulars changed (2 pages)
16 February 1990Director's particulars changed (2 pages)
16 February 1990Director's particulars changed (2 pages)
9 February 1990Director's particulars changed (2 pages)
9 February 1990Director's particulars changed (2 pages)
9 February 1990Director's particulars changed (20 pages)
30 January 1990New director appointed (3 pages)
30 January 1990New director appointed (3 pages)
22 January 1990Director's particulars changed (1 page)
22 January 1990Director's particulars changed (1 page)
11 January 1990Listing of particulars (15 pages)
11 January 1990Listing of particulars (15 pages)
18 December 1989Ad 07/12/89--------- £ si 5000000@1=5000000 £ ic 1700000000/1705000000 (2 pages)
18 December 1989Ad 07/12/89--------- £ si 5000000@1=5000000 £ ic 1700000000/1705000000 (2 pages)
6 December 1989Listing of particulars (14 pages)
6 December 1989Listing of particulars (14 pages)
29 November 1989Director's particulars changed (1 page)
29 November 1989Director's particulars changed (1 page)
25 October 1989Director's particulars changed (1 page)
25 October 1989Director's particulars changed (1 page)
18 October 1989Director's particulars changed (1 page)
18 October 1989Director's particulars changed (1 page)
10 October 1989Prospectus (22 pages)
10 October 1989Prospectus (22 pages)
3 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(111 pages)
3 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 October 1989Us$ nc 200000/600000 (1 page)
3 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(111 pages)
3 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 October 1989Us$ nc 200000/600000 (1 page)
25 September 1989New director appointed (1 page)
25 September 1989New director appointed (1 page)
4 September 1989Listing of particulars (26 pages)
4 September 1989Listing of particulars (26 pages)
1 August 1989Director's particulars changed (1 page)
1 August 1989Director's particulars changed (1 page)
31 July 1989Director's particulars changed (1 page)
31 July 1989Director's particulars changed (1 page)
21 July 1989Listing of particulars (23 pages)
21 July 1989Listing of particulars (23 pages)
18 July 1989Wd 14/07/89 ad 06/07/89--------- us$ si [email protected]=73500 us$ ic 126500/200000 (2 pages)
18 July 1989Wd 14/07/89 ad 06/07/89--------- us$ si [email protected]=73500 us$ ic 126500/200000 (2 pages)
12 July 1989Director's particulars changed (1 page)
12 July 1989Director's particulars changed (1 page)
10 July 1989Wd 06/07/89 ad 27/06/89--------- £ si 195000000@1=195000000 £ ic 1505000000/1700000000 (2 pages)
10 July 1989Wd 06/07/89 ad 27/06/89--------- £ si 195000000@1=195000000 £ ic 1505000000/1700000000 (2 pages)
4 July 1989Director's particulars changed (1 page)
4 July 1989Director's particulars changed (1 page)
28 June 1989Director's particulars changed (2 pages)
28 June 1989Director's particulars changed (2 pages)
22 June 1989Wd 20/06/89 ad 12/06/89--------- us$ si [email protected]=16500 us$ ic 110000/126500 (2 pages)
22 June 1989Wd 20/06/89 ad 12/06/89--------- us$ si [email protected]=16500 us$ ic 110000/126500 (2 pages)
16 June 1989Wd 12/06/89 ad 01/06/89--------- us$ si [email protected]=110000 us$ ic 0/110000 (2 pages)
16 June 1989Wd 12/06/89 ad 01/06/89--------- us$ si [email protected]=110000 us$ ic 0/110000 (2 pages)
15 June 1989Director resigned (2 pages)
15 June 1989Director resigned (2 pages)
13 June 1989Director's particulars changed (1 page)
13 June 1989Director's particulars changed (1 page)
31 May 1989Listing of particulars (20 pages)
31 May 1989Listing of particulars (20 pages)
25 May 1989Listing of particulars (13 pages)
25 May 1989Listing of particulars (13 pages)
4 May 1989Ammending mem/arts (71 pages)
4 May 1989Ammending mem/arts (71 pages)
3 May 1989Accounts made up to 31 December 1988 (47 pages)
3 May 1989Full group accounts made up to 31 December 1988 (47 pages)
3 May 1989Return made up to 20/04/89; full list of members (35 pages)
3 May 1989Director resigned (1 page)
3 May 1989Accounts made up to 31 December 1988 (47 pages)
3 May 1989Full group accounts made up to 31 December 1988 (47 pages)
3 May 1989Return made up to 20/04/89; full list of members (35 pages)
3 May 1989Director resigned (1 page)
26 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
26 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
25 April 1989Memorandum and Articles of Association (78 pages)
25 April 1989Memorandum and Articles of Association (78 pages)
17 April 1989Recon (1 page)
17 April 1989Us$ nc 0/200000 (1 page)
17 April 1989Recon (1 page)
17 April 1989Us$ nc 0/200000 (1 page)
16 February 1989Director's particulars changed (5 pages)
16 February 1989Director's particulars changed (2 pages)
16 February 1989Director's particulars changed (5 pages)
16 February 1989Director's particulars changed (2 pages)
5 February 1989Listing of particulars (13 pages)
5 February 1989Listing of particulars (13 pages)
2 February 1989Director's particulars changed (1 page)
2 February 1989Director's particulars changed (1 page)
25 January 1989Director resigned (1 page)
25 January 1989Director resigned (1 page)
12 January 1989Director's particulars changed (2 pages)
12 January 1989Director's particulars changed (2 pages)
4 January 1989Wd 09/12/88 ad 01/12/88--------- £ si 1000000@1=1000000 £ ic 1500000000/1501000000 (2 pages)
4 January 1989Wd 09/12/88 ad 01/12/88--------- £ si 1000000@1=1000000 £ ic 1500000000/1501000000 (2 pages)
24 October 1988Director resigned (1 page)
24 October 1988Director resigned (1 page)
20 October 1988Director's particulars changed (2 pages)
20 October 1988Director's particulars changed (2 pages)
12 October 1988Director's particulars changed (2 pages)
12 October 1988Director's particulars changed (2 pages)
27 September 1988Director's particulars changed (2 pages)
27 September 1988Director's particulars changed (2 pages)
19 August 1988Director's particulars changed (2 pages)
19 August 1988Director's particulars changed (2 pages)
3 August 1988Director resigned (2 pages)
3 August 1988Director resigned (2 pages)
19 July 1988New director appointed (2 pages)
19 July 1988New director appointed (2 pages)
21 June 1988Memorandum and Articles of Association (70 pages)
21 June 1988Memorandum and Articles of Association (70 pages)
12 May 1988Director resigned (2 pages)
12 May 1988Accounts made up to 31 December 1987 (12 pages)
12 May 1988Full accounts made up to 31 December 1987 (12 pages)
12 May 1988Return made up to 21/04/88; full list of members (66 pages)
12 May 1988Director resigned (2 pages)
12 May 1988Accounts made up to 31 December 1987 (12 pages)
12 May 1988Full accounts made up to 31 December 1987 (12 pages)
12 May 1988Return made up to 21/04/88; full list of members (66 pages)
4 May 1988Director's particulars changed (2 pages)
4 May 1988Director's particulars changed (2 pages)
22 April 1988New director appointed (2 pages)
22 April 1988New director appointed (2 pages)
19 April 1988Director's particulars changed (2 pages)
19 April 1988Director's particulars changed (2 pages)
12 February 1988Director's particulars changed (8 pages)
12 February 1988Director's particulars changed (8 pages)
9 February 1988Director's particulars changed (2 pages)
9 February 1988Director's particulars changed (2 pages)
24 January 1988Memorandum and Articles of Association (71 pages)
24 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1988Director resigned (2 pages)
24 January 1988Memorandum and Articles of Association (71 pages)
24 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1988Director resigned (2 pages)
21 January 1988New director appointed (2 pages)
21 January 1988New director appointed (2 pages)
5 January 1988Director's particulars changed (2 pages)
5 January 1988Director's particulars changed (2 pages)
9 December 1987Director resigned (2 pages)
9 December 1987Director resigned (2 pages)
4 December 1987Listing of particulars (13 pages)
4 December 1987Listing of particulars (13 pages)
10 November 1987Director's particulars changed (2 pages)
10 November 1987Director's particulars changed (2 pages)
29 October 1987Director resigned;new director appointed (2 pages)
29 October 1987Director resigned;new director appointed (2 pages)
12 October 1987Director's particulars changed (2 pages)
12 October 1987Director's particulars changed (2 pages)
9 October 1987Director's particulars changed (2 pages)
9 October 1987Director's particulars changed (2 pages)
6 October 1987New director appointed (2 pages)
6 October 1987New director appointed (2 pages)
1 October 1987Director's particulars changed (2 pages)
1 October 1987Director's particulars changed (2 pages)
26 August 1987Director's particulars changed (2 pages)
26 August 1987Director's particulars changed (2 pages)
16 August 1987New director appointed (2 pages)
16 August 1987New director appointed (2 pages)
24 July 1987Director's particulars changed (2 pages)
24 July 1987Director's particulars changed (2 pages)
22 July 1987Director resigned (2 pages)
22 July 1987Director resigned (2 pages)
17 July 1987Director's particulars changed (4 pages)
17 July 1987Director resigned (2 pages)
17 July 1987Director's particulars changed (4 pages)
17 July 1987Director resigned (2 pages)
10 July 1987Director resigned (2 pages)
10 July 1987Director resigned (2 pages)
10 July 1987Director resigned (2 pages)
10 July 1987Director resigned (2 pages)
9 July 1987Director resigned (2 pages)
9 July 1987Director resigned (2 pages)
19 June 1987Director's particulars changed (2 pages)
19 June 1987Director's particulars changed (2 pages)
11 June 1987Accounts made up to 31 December 1986 (37 pages)
11 June 1987Full group accounts made up to 31 December 1986 (12 pages)
11 June 1987Return made up to 16/04/87; full list of members (42 pages)
11 June 1987Accounts made up to 31 December 1986 (37 pages)
11 June 1987Full group accounts made up to 31 December 1986 (12 pages)
11 June 1987Return made up to 16/04/87; full list of members (42 pages)
19 May 1987Director resigned (4 pages)
19 May 1987Director resigned (4 pages)
24 March 1987Director's particulars changed (2 pages)
24 March 1987Director's particulars changed (2 pages)
19 March 1987Director resigned (2 pages)
19 March 1987Director resigned (2 pages)
16 February 1987Director's particulars changed (2 pages)
16 February 1987Director's particulars changed (2 pages)
14 January 1987Director's particulars changed (2 pages)
14 January 1987Director's particulars changed (2 pages)
23 October 1986Director's particulars changed (2 pages)
23 October 1986Director's particulars changed (2 pages)
25 September 1986Director's particulars changed (2 pages)
25 September 1986Director's particulars changed (2 pages)
17 September 1986Director's particulars changed (2 pages)
17 September 1986Director's particulars changed (2 pages)
15 September 1986Director's particulars changed (2 pages)
15 September 1986Director's particulars changed (2 pages)
1 September 1986Director resigned (2 pages)
1 September 1986Director resigned (2 pages)
15 August 1986Director's particulars changed (2 pages)
15 August 1986Director's particulars changed (2 pages)
22 July 1986Director's particulars changed (2 pages)
22 July 1986Director's particulars changed (2 pages)
30 June 1986Director's particulars changed (2 pages)
30 June 1986Director's particulars changed (2 pages)
19 June 1986Director's particulars changed (12 pages)
19 June 1986Director's particulars changed (12 pages)
16 June 1986Director's particulars changed (2 pages)
16 June 1986Director's particulars changed (2 pages)
13 June 1986Director's particulars changed (2 pages)
13 June 1986Director's particulars changed (2 pages)
3 June 1986Director's particulars changed (2 pages)
3 June 1986Director's particulars changed (2 pages)
22 May 1986Director's particulars changed (2 pages)
22 May 1986Director's particulars changed (2 pages)
6 May 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
6 May 1986Accounts made up to 31 December 1985 (20 pages)
6 May 1986Return made up to 17/04/86; full list of members (53 pages)
6 May 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
6 May 1986Accounts made up to 31 December 1985 (20 pages)
6 May 1986Return made up to 17/04/86; full list of members (53 pages)
1 May 1986Director resigned (2 pages)
1 May 1986Director resigned (2 pages)
19 February 1986Director's particulars changed (6 pages)
19 February 1986Director's particulars changed (6 pages)
3 June 1985Accounts made up to 31 December 1984 (12 pages)
3 June 1985Accounts made up to 31 December 1984 (12 pages)
3 January 1985Company name changed\certificate issued on 03/01/85 (1 page)
3 January 1985Company name changed\certificate issued on 03/01/85 (1 page)
1 January 1985Certificate of re-registration from Private to Public Limited Company (1 page)
1 January 1985Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 1984Re-registration of Memorandum and Articles (64 pages)
29 November 1984Re-registration of Memorandum and Articles (64 pages)
21 May 1984Accounts made up to 31 December 1983 (60 pages)
21 May 1984Accounts made up to 31 December 1983 (60 pages)
21 May 1984Accounts made up to 31 December 1983 (60 pages)
21 May 1984Accounts made up to 31 December 1983 (60 pages)
17 May 1983Accounts made up to 31 December 1982 (23 pages)
17 May 1983Accounts made up to 31 December 1982 (23 pages)
20 May 1982Accounts made up to 31 December 1981 (37 pages)
20 May 1982Accounts made up to 31 December 1981 (37 pages)
27 November 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 November 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 June 1981Accounts made up to 31 December 1980 (23 pages)
2 June 1981Accounts made up to 31 December 1980 (23 pages)
31 May 1980Accounts made up to 31 December 1979 (30 pages)
31 May 1980Accounts made up to 31 December 1979 (30 pages)
17 March 1979Accounts made up to 30 September 1978 (33 pages)
17 March 1979Accounts made up to 30 September 1978 (33 pages)
13 March 1978Accounts made up to 30 September 1977 (153 pages)
13 March 1978Accounts made up to 30 September 1977 (153 pages)
11 March 1977Accounts made up to 30 September 1976 (32 pages)
11 March 1977Accounts made up to 30 September 1976 (32 pages)
9 February 1976Accounts made up to 30 September 1975 (49 pages)
9 February 1976Accounts made up to 30 September 1975 (49 pages)
22 February 1975Accounts made up to 30 September 1974 (71 pages)
22 February 1975Accounts made up to 30 September 1974 (71 pages)
26 February 1974Accounts made up to 30 September 2073 (41 pages)
26 February 1974Accounts made up to 30 September 2073 (41 pages)
4 October 1971Incorporation (68 pages)
4 October 1971Certificate of incorporation (3 pages)
4 October 1971Company name changed\certificate issued on 04/10/71 (3 pages)
4 October 1971Incorporation (68 pages)
4 October 1971Certificate of incorporation (3 pages)
4 October 1971Company name changed\certificate issued on 04/10/71 (3 pages)
21 September 1971Registered office changed (2 pages)
21 September 1971Certificate of incorporation (1 page)
21 September 1971Registered office changed (2 pages)
21 September 1971Certificate of incorporation (1 page)